Company NameHaven Showers Limited
Company StatusActive
Company Number05526903
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gerald Charles Osborne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityWelsh
StatusCurrent
Appointed07 August 2005(4 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Darlington
County Durham
DL5 6YN
Director NameMr David Charles Osborne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2005(4 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Darlington
County Durham
DL5 6YN
Director NameSimon Marc Teasdale
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Darlington
County Durham
DL5 6YN
Secretary NameMr Jonathan Malcolm Franks
StatusCurrent
Appointed14 July 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Darlington
County Durham
DL5 6YN
Secretary NamePamela Osborne
NationalityBritish
StatusResigned
Appointed07 August 2005(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Dalton Road, Croft On Tees
Darlington
Durham
DL2 2SX
Director NameMr John Moody
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Melltowns Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NameMr Julian Trevor Pearson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 July 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Darlington
County Durham
DL5 6YN
Secretary NameDeborah Louise Green
NationalityBritish
StatusResigned
Appointed22 January 2009(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 July 2020)
RoleSecretary
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Darlington
County Durham
DL5 6YN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteroman-showers.com
Email address[email protected]
Telephone01325 311318
Telephone regionDarlington

Location

Registered AddressWhitworth Avenue
Aycliffe Industrial Park
Darlington
County Durham
DL5 6YN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Roman LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

16 May 2012Delivered on: 21 May 2012
Satisfied on: 5 August 2015
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of whitworth avenue and the east side of whinbank road, aycliffe industrial estate, newton aycliffe, t/no: DU167968, DU204835 & DU235094 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
27 September 2007Delivered on: 2 October 2007
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
14 October 2005Delivered on: 29 October 2005
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
20 July 2023Termination of appointment of Jonathan Malcolm Franks as a secretary on 7 July 2023 (1 page)
20 April 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
5 April 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
18 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
2 January 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
19 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Julian Trevor Pearson as a director on 14 July 2020 (1 page)
16 July 2020Termination of appointment of Deborah Louise Green as a secretary on 14 July 2020 (1 page)
16 July 2020Appointment of Mr Jonathan Malcolm Franks as a secretary on 14 July 2020 (2 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
14 November 2016Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page)
14 November 2016Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page)
11 November 2016Director's details changed for Julian Pearson on 11 November 2016 (2 pages)
11 November 2016Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Simon Marc Teasdale on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages)
11 November 2016Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page)
11 November 2016Director's details changed for Simon Marc Teasdale on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Julian Pearson on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(7 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(7 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 August 2015Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages)
5 August 2015Satisfaction of charge 3 in full (2 pages)
5 August 2015Satisfaction of charge 3 in full (2 pages)
7 May 2015Satisfaction of charge 2 in full (1 page)
7 May 2015Satisfaction of charge 2 in full (1 page)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 August 2014Full accounts made up to 31 March 2014 (7 pages)
28 August 2014Full accounts made up to 31 March 2014 (7 pages)
28 February 2014Section 519 (2 pages)
28 February 2014Section 519 (2 pages)
2 January 2014Full accounts made up to 31 March 2013 (12 pages)
2 January 2014Full accounts made up to 31 March 2013 (12 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
1 December 2010Termination of appointment of John Moody as a director (1 page)
1 December 2010Termination of appointment of John Moody as a director (1 page)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
4 February 2010Auditor's resignation (1 page)
4 February 2010Auditor's resignation (1 page)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 August 2009Return made up to 03/08/09; full list of members (4 pages)
12 August 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
12 August 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
12 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 January 2009Director appointed simon marc teasdale (1 page)
27 January 2009Director appointed john moody (1 page)
27 January 2009Director appointed simon marc teasdale (1 page)
27 January 2009Director appointed julian pearson (1 page)
27 January 2009Director appointed julian pearson (1 page)
27 January 2009Secretary appointed deborah louise green (1 page)
27 January 2009Secretary appointed deborah louise green (1 page)
27 January 2009Director appointed john moody (1 page)
22 January 2009Appointment terminated secretary pamela osborne (1 page)
22 January 2009Appointment terminated secretary pamela osborne (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 03/08/08; full list of members (3 pages)
19 August 2008Return made up to 03/08/08; full list of members (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
4 September 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2005Particulars of mortgage/charge (10 pages)
29 October 2005Particulars of mortgage/charge (10 pages)
14 September 2005Ad 07/08/05--------- si 99@1=99 ic 1/100 (2 pages)
14 September 2005Ad 07/08/05--------- si 99@1=99 ic 1/100 (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2005Registered office changed on 22/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
3 August 2005Incorporation (16 pages)
3 August 2005Incorporation (16 pages)