Company NameD. J. Haswell Limited
DirectorsDavid Jonathan Haswell and Kelly Louise Haswell
Company StatusActive
Company Number07605909
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Jonathan Haswell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Woodstock Way
The Bulrushes, Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE
Secretary NameKelly Haswell
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Woodstock Way
The Bulrushes, Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE
Director NameMrs Kelly Louise Haswell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor, Unit 3 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PE

Location

Registered AddressUnit 5 Woodstock Way
The Bulrushes, Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

50 at £0.01David Haswell
50.00%
Ordinary
50 at £0.01Kelly Arrowsmith
50.00%
Ordinary

Financials

Year2014
Net Worth£279
Cash£101,611
Current Liabilities£97,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 3 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

25 July 2022Delivered on: 27 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 January 2022Delivered on: 1 February 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
13 May 2011Delivered on: 14 May 2011
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 July 2022Registration of charge 076059090003, created on 25 July 2022 (7 pages)
31 May 2022Registered office address changed from Unit 5 Woodstock Way, the Bulrushes Boldon Business Park Boldon Colliery NE35 9PE England to Unit 5 Woodstock Way the Bulrushes, Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 31 May 2022 (1 page)
30 May 2022Registered office address changed from 1st Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Unit 5 Woodstock Way, the Bulrushes Boldon Business Park Boldon Colliery NE35 9PE on 30 May 2022 (1 page)
30 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
1 February 2022Registration of charge 076059090002, created on 27 January 2022 (7 pages)
23 June 2021Change of details for Mr David Jonathan Haswell as a person with significant control on 6 April 2016 (2 pages)
22 June 2021Notification of Kelly Louise Haswell as a person with significant control on 23 April 2016 (2 pages)
14 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 June 2020Secretary's details changed for Kelly Haswell on 22 June 2020 (1 page)
22 June 2020Secretary's details changed for Kelly Haswell on 22 June 2020 (1 page)
22 June 2020Director's details changed for Miss Kelly Louise Arrowsmith on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Mr David Jonathan Haswell on 22 June 2020 (2 pages)
22 June 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
22 June 2020Secretary's details changed for Kelly Arrowsmith on 22 June 2020 (1 page)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 June 2019Change of details for Mr David Jonathan Haswell as a person with significant control on 28 May 2019 (2 pages)
6 June 2019Secretary's details changed for Kelly Arrowsmith on 28 May 2019 (1 page)
6 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
14 November 2014Registered office address changed from Unit 3, 1St Floor, the Bulrushes Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Unit 3, 1St Floor, the Bulrushes Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 8a Station Terrace East Boldon Tyne and Wear NE36 0LJ to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 8a Station Terrace East Boldon Tyne and Wear NE36 0LJ to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 (1 page)
3 July 2014Appointment of Miss Kelly Louise Arrowsmith as a director (2 pages)
3 July 2014Appointment of Miss Kelly Louise Arrowsmith as a director (2 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 November 2013Registered office address changed from 9 the Glebe 90 Westoe Rd South Shields Tyne & Wear NE33 3JQ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 9 the Glebe 90 Westoe Rd South Shields Tyne & Wear NE33 3JQ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 9 the Glebe 90 Westoe Rd South Shields Tyne & Wear NE33 3JQ on 4 November 2013 (1 page)
4 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 September 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
13 September 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)