Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HABASIT (UK) LIMITED
Company Information for

HABASIT (UK) LIMITED

HABEGGER HOUSE GANNEX PARK, DEWSBURY ROAD, ELLAND, WEST YORKSHIRE, HX5 9AF,
Company Registration Number
03712188
Private Limited Company
Active

Company Overview

About Habasit (uk) Ltd
HABASIT (UK) LIMITED was founded on 1999-02-11 and has its registered office in Elland. The organisation's status is listed as "Active". Habasit (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HABASIT (UK) LIMITED
 
Legal Registered Office
HABEGGER HOUSE GANNEX PARK
DEWSBURY ROAD
ELLAND
WEST YORKSHIRE
HX5 9AF
Other companies in BD20
 
Previous Names
HABASIT ROSSI LIMITED24/10/2012
HABASIT (UK) LIMITED05/05/2006
Filing Information
Company Number 03712188
Company ID Number 03712188
Date formed 1999-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB381234760  
Last Datalog update: 2024-04-06 15:45:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABASIT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HABASIT (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARK VISMAN
Company Secretary 2018-07-26
MARTINUS WILLEBRORDUS ANTONIE MARIA AARTS
Director 2011-03-01
THOMAS CARL MARIA GUTWALD
Director 2011-03-01
STEWART DOUGLAS MURDOCH
Director 2014-05-06
IVAN JULIEN LUC SALAMIN
Director 2012-07-27
ANDREA VOLPI
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JILL DUNCAN LEE
Company Secretary 2014-12-10 2018-07-26
MARK SIMPSON
Company Secretary 2009-09-01 2014-05-29
RICHARD NEIL SMITH
Director 2007-11-01 2014-05-06
GIOVANNI VOLPI
Director 2009-09-25 2011-03-01
DAVID HIGHAM
Director 2006-04-06 2010-02-04
LUIS ERNESTO DEL SAGRADO CORAZON CEDIEL FRANCO
Director 2004-03-19 2009-09-25
RICHARD NEIL SMITH
Company Secretary 2004-03-19 2009-09-01
LUCA GRECO
Director 2006-04-06 2009-08-26
GIOVANNI VOLPI
Director 2001-05-22 2009-02-20
STEVEN RICHARD WIKE
Director 2004-12-01 2007-02-06
MARK IAN WILCOCK
Director 1999-07-28 2004-12-01
ALAIN SERGE JOURDAN
Company Secretary 2001-09-04 2004-03-19
DAVID SHERIDAN BELFORD
Director 1999-07-28 2003-05-20
DAVID SHERIDAN BELFORD
Company Secretary 2001-05-22 2001-09-04
PAUL MARCUS BARRETT
Company Secretary 1999-07-28 2001-05-08
PAUL MARCUS BARRETT
Director 1999-07-28 2001-05-08
GEOFFREY CHARLES FAULKNER
Director 2000-05-01 2001-05-08
PETER STOYLE JAMES
Director 1999-09-01 2001-05-08
HOWARD GORDON WILCOCK
Director 1999-07-28 2001-05-08
MARSHALL WRIGHT
Director 1999-07-28 2001-05-08
MICHAEL JOHN ANDERSON
Director 1999-07-28 1999-10-18
EVERSECRETARY LIMITED
Company Secretary 1999-02-11 1999-07-28
EVERDIRECTOR LIMITED
Director 1999-02-11 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART DOUGLAS MURDOCH DRIVETECHNICS LIMITED Director 2014-05-29 CURRENT 1991-09-06 Active
STEWART DOUGLAS MURDOCH CONVEYOR BELT TECHNOLOGY LIMITED Director 2014-05-29 CURRENT 2007-03-01 Active
STEWART DOUGLAS MURDOCH A J TRANSMISSIONS & CONVEYORS LIMITED Director 2014-05-29 CURRENT 1997-08-28 Active
STEWART DOUGLAS MURDOCH THE CHARLES WALKER GROUP LIMITED Director 2014-05-29 CURRENT 1988-10-27 Active
STEWART DOUGLAS MURDOCH CHARLES WALKER CONSOLIDATED LIMITED Director 2014-05-29 CURRENT 1908-01-28 Active
STEWART DOUGLAS MURDOCH CHARLES WALKER & CO.LIMITED Director 2014-05-29 CURRENT 1913-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEITERHOLT
2022-09-05DIRECTOR APPOINTED MR JASON PEEL
2022-09-05AP01DIRECTOR APPOINTED MR JASON PEEL
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEITERHOLT
2022-08-24Appointment of Mr Mark Visman as company secretary on 2022-08-24
2022-08-24Termination of appointment of Amanda Holtey on 2022-08-24
2022-08-24TM02Termination of appointment of Amanda Holtey on 2022-08-24
2022-08-24AP03Appointment of Mr Mark Visman as company secretary on 2022-08-24
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR UGO PASSADORE
2021-10-11AP01DIRECTOR APPOINTED MR MICHAEL LEITERHOLT
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JULIEN LUC SALAMIN
2021-06-23AP01DIRECTOR APPOINTED MR MARTIN HERRENBRüCK
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTINUS WILLEBRORDUS ANTONIE MARIA AARTS
2020-10-06AP01DIRECTOR APPOINTED MR UGO PASSADORE
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DOUGLAS MURDOCH
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17AP03Appointment of Ms Amanda Holtey as company secretary on 2020-07-09
2020-07-17TM02Termination of appointment of Mark Visman on 2020-07-09
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-20PSC05Change of details for Habasit Ag as a person with significant control on 2018-06-06
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP03Appointment of Mr Mark Visman as company secretary on 2018-07-26
2018-07-26TM02Termination of appointment of Jill Duncan Lee on 2018-07-26
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 3022768
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM Habegger House Keighley Road Silsden BD20 0EA
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 3022768
2016-02-18AR0111/02/16 ANNUAL RETURN FULL LIST
2015-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 3022768
2015-02-13AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-10AP03Appointment of Mrs Jill Duncan Lee as company secretary on 2014-12-10
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK SIMPSON
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2014-05-06AP01DIRECTOR APPOINTED MR STEWART DOUGLAS MURDOCH
2014-04-02CH01Director's details changed for Mr Andrea Volpi on 2014-04-01
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 3022768
2014-02-18AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MARK SIMPSON on 2014-01-01
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM Walker House John Escritt Road Bingley West Yorkshire BD16 2SU
2012-12-04MISC88(2) DATED 28/02/06 NUMBER OF SHARES ALLOTTED 920,000 NOMINAL VALUE OF EACH SHARE £1.00 AMOUNT PAID OR DUE ON EACH SHARE £1.00
2012-10-24RES15CHANGE OF NAME 22/10/2012
2012-10-24CERTNMCOMPANY NAME CHANGED HABASIT ROSSI LIMITED CERTIFICATE ISSUED ON 24/10/12
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-27AP01DIRECTOR APPOINTED MR IVAN JULIEN LUC SALAMIN
2012-02-23AR0111/02/12 FULL LIST
2011-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI VOLPI
2011-03-04AP01DIRECTOR APPOINTED MR THOMAS CARL MARIA GUTWALD
2011-03-04AP01DIRECTOR APPOINTED MR MARTINUS WILLEBRORDUS ANTONIE MARIA AARTS
2011-03-03AR0111/02/11 FULL LIST
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0111/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA VOLPI / 02/03/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGHAM
2009-12-18AP01DIRECTOR APPOINTED GIOVANNI VOLPI
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LUIS CEDIEL FRANCO
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-27288bAPPOINTMENT TERMINATED SECRETARY RICHARD SMITH
2009-09-27288aSECRETARY APPOINTED MARK SIMPSON
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR LUCA GRECO
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR GIOVANNI VOLPI
2009-03-04363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-14363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-22288bDIRECTOR RESIGNED
2007-03-22363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-22ELRESS386 DISP APP AUDS 23/11/05
2007-01-22RES13ACCTS RECEIVED APT AUD 23/11/05
2006-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-24RES04£ NC 2142768/3143000 28/0
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-05CERTNMCOMPANY NAME CHANGED HABASIT (UK) LIMITED CERTIFICATE ISSUED ON 05/05/06
2006-02-22363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-07AUDAUDITOR'S RESIGNATION
2005-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-09363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2004-09-21RES13RPT AA RECEIVED APP AUD 02/09/04
2004-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-18363aRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-10288bSECRETARY RESIGNED
2004-05-10288aNEW SECRETARY APPOINTED
2004-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HABASIT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HABASIT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-05-24 Outstanding PRINCEGATE INVESTMENTS LIMITED
LEGAL MORTGAGE 2003-02-15 Outstanding HSBC BANK PLC
DEBENTURE 1999-08-19 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HABASIT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HABASIT (UK) LIMITED registering or being granted any patents
Domain Names

HABASIT (UK) LIMITED owns 1 domain names.

habasit.co.uk  

Trademarks
We have not found any records of HABASIT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HABASIT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HABASIT (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HABASIT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HABASIT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HABASIT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.