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

HAVLITTEN LIMITED

WYCHWOOD HOUSE BRIGHTON ROAD, SHERMANBURY, HORSHAM, WEST SUSSEX, RH13 8HE,
Company Registration Number
05173408
Private Limited Company
Active

Company Overview

About Havlitten Ltd
HAVLITTEN LIMITED was founded on 2004-07-07 and has its registered office in Horsham. The organisation's status is listed as "Active". Havlitten Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAVLITTEN LIMITED
 
Legal Registered Office
WYCHWOOD HOUSE BRIGHTON ROAD
SHERMANBURY
HORSHAM
WEST SUSSEX
RH13 8HE
Other companies in RH13
 
Previous Names
BOUNDERS LIMITED16/08/2004
Filing Information
Company Number 05173408
Company ID Number 05173408
Date formed 2004-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:09:55
Primary Source:Companies House
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 HAVLITTEN LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDWIN HUGO HEMBER
Company Secretary 2004-07-08
MARCUS JAMES CHRISTOPHER HEMBER
Director 2004-07-07
MILES WILLIAM NOEL HEMBER
Director 2004-07-07
SIMON EDWIN HUGO HEMBER
Director 2004-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2004-07-07 2004-07-07
CREDITREFORM LIMITED
Director 2004-07-07 2004-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDWIN HUGO HEMBER MENBUS LIMITED Company Secretary 2006-02-08 CURRENT 2004-12-14 Dissolved 2015-06-16
SIMON EDWIN HUGO HEMBER ACUMIN CONSULTING LIMITED Company Secretary 1999-11-25 CURRENT 1998-12-23 Active
MARCUS JAMES CHRISTOPHER HEMBER THE WOOL STORE LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
DAVID MICHAEL KRAUSE BRADFORD IMAGE LIMITED Company Secretary 1992-08-20 - 1993-03-30 RESIGNED 1985-12-20 Dissolved 2017-10-31
DAVID MICHAEL KRAUSE TRAINING FOR BRADFORD LIMITED Company Secretary 1992-05-17 - 1999-12-15 RESIGNED 1985-11-25 Active - Proposal to Strike off
SIMON EDWIN HUGO HEMBER OSIRIUM TECHNOLOGIES LIMITED Director 2016-09-20 CURRENT 2015-11-03 Active
SIMON EDWIN HUGO HEMBER RED SNAPPER RECRUITMENT LIMITED Director 2015-07-15 CURRENT 2004-05-17 Active
SIMON EDWIN HUGO HEMBER RANT EVENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
SIMON EDWIN HUGO HEMBER MENBUS LIMITED Director 2005-01-28 CURRENT 2004-12-14 Dissolved 2015-06-16
SIMON EDWIN HUGO HEMBER ACUMIN CONSULTING LIMITED Director 1999-04-01 CURRENT 1998-12-23 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
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14Change of details for Mr Marcus James Christopher Hember as a person with significant control on 2023-07-31
2023-08-14Director's details changed for Mr Marcus James Christopher Hember on 2023-07-31
2023-08-14Change of details for Mr Marcus James Christopher Hember as a person with significant control on 2022-02-15
2023-08-13CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-04-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15Director's details changed for Mr Marcus James Christopher Hember on 2022-02-15
2022-02-15Change of details for Mr Marcus James Christopher Hember as a person with significant control on 2022-02-15
2022-02-15CH01Director's details changed for Mr Marcus James Christopher Hember on 2022-02-15
2022-02-15PSC04Change of details for Mr Marcus James Christopher Hember as a person with significant control on 2022-02-15
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-04-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CH01Director's details changed for Mr Marcus James Christopher Hember on 2020-09-07
2020-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-02-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-03-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-04-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-15CH01Director's details changed for Mr Marcus James Christopher Hember on 2015-06-15
2015-01-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17DISS40Compulsory strike-off action has been discontinued
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0107/07/14 ANNUAL RETURN FULL LIST
2014-11-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 58 Court Road Eltham London SE9 5NP
2014-04-08CH01Director's details changed for Mr Simon Edwin Hugo Hember on 2014-02-04
2014-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON EDWIN HUGO HEMBER on 2014-02-04
2013-07-24LATEST SOC24/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-24AR0107/07/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-17DISS40Compulsory strike-off action has been discontinued
2012-11-14AR0107/07/12 ANNUAL RETURN FULL LIST
2012-11-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0107/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0107/07/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MILES WILLIAM NOEL HEMBER / 07/07/2010
2010-04-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-06363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-19363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/05
2005-08-11363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-16CERTNMCOMPANY NAME CHANGED BOUNDERS LIMITED CERTIFICATE ISSUED ON 16/08/04
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288bSECRETARY RESIGNED
2004-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAVLITTEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against HAVLITTEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-02-16 Outstanding HSBC BANK PLC
DEBENTURE 2005-02-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 309,986
Creditors Due After One Year 2012-07-31 £ 309,986
Creditors Due After One Year 2011-07-31 £ 345,964
Creditors Due Within One Year 2013-07-31 £ 803,675
Creditors Due Within One Year 2012-07-31 £ 517,705
Creditors Due Within One Year 2012-07-31 £ 517,705
Creditors Due Within One Year 2011-07-31 £ 514,274

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HAVLITTEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 4,720
Cash Bank In Hand 2012-07-31 £ 20,557
Cash Bank In Hand 2012-07-31 £ 20,557
Cash Bank In Hand 2011-07-31 £ 74,442
Current Assets 2013-07-31 £ 808,625
Current Assets 2012-07-31 £ 824,462
Current Assets 2012-07-31 £ 824,462
Current Assets 2011-07-31 £ 854,095
Debtors 2013-07-31 £ 15,000
Debtors 2012-07-31 £ 15,000
Debtors 2012-07-31 £ 15,000
Debtors 2011-07-31 £ 14,080
Shareholder Funds 2013-07-31 £ 4,950
Stocks Inventory 2013-07-31 £ 788,905
Stocks Inventory 2012-07-31 £ 788,905
Stocks Inventory 2012-07-31 £ 788,905
Stocks Inventory 2011-07-31 £ 765,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAVLITTEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVLITTEN LIMITED
Trademarks
We have not found any records of HAVLITTEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVLITTEN 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 (41100 - Development of building projects) as HAVLITTEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAVLITTEN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAVLITTEN LIMITEDEvent Date2012-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVLITTEN 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 HAVLITTEN 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.