Company NameR.Havens Limited
DirectorsNigel Paul Havens and Paul Nicholas Havens
Company StatusActive
Company Number00485070
CategoryPrivate Limited Company
Incorporation Date3 August 1950(73 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Nigel Paul Havens
NationalityBritish
StatusCurrent
Appointed29 May 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address10 Drake Road
Westcliff On Sea
Essex
SS0 8LP
Director NameMr Nigel Paul Havens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(45 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address10 Drake Road
Westcliff On Sea
Essex
SS0 8LP
Director NameMr Paul Nicholas Havens
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(45 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chapmans Walk
Leigh On Sea
Essex
SS9 2XA
Director NameMildred Havens
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(40 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address6 St Ediths Court
18 Hillside Crescent
Leigh On Sea
Essex
SS9 1EN
Director NameGraham Colin Havens
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(40 years, 10 months after company formation)
Appointment Duration27 years, 11 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ewan Way
Leigh On Sea
Essex
SS9 3RA

Contact

Websitewww.havens.co.uk/
Telephone01702 606290
Telephone regionSouthend-on-Sea

Location

Registered Address138/140 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

7.5k at £1Nigel Paul Havens
50.00%
Ordinary
7.5k at £1Paul Nicholas Havens
50.00%
Ordinary

Financials

Year2014
Net Worth£78,571
Cash£543
Current Liabilities£156,782

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Charges

6 July 2005Delivered on: 9 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 138/140 hamlet court road westcliff on sea,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 May 2005Delivered on: 12 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 138/140 hamlet court road westcliff on sea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2005Delivered on: 9 April 2005
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 February 1960Delivered on: 2 March 1960
Satisfied on: 9 April 2005
Classification: Series of debentures
Particulars: Undertaking and all property and assets including uncalled capital present and future.
Fully Satisfied
16 July 1945Delivered on: 25 February 1960
Satisfied on: 9 April 2005
Persons entitled: F. N. Carter (Mrs)

Classification: Mortgage
Secured details: £10,000 (owing).
Particulars: 138/140 hamlet count rd, westcliff-on-sea, essex.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
26 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
19 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
15 May 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Graham Colin Havens as a director on 1 May 2019 (1 page)
23 January 2019Registered office address changed from C/O Butlers Chartered Accountants Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW England to 138/140 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LW on 23 January 2019 (1 page)
21 December 2018Registered office address changed from 138/140 Hamlet Court Rd Westcliff on Sea Essex SS0 7LW to C/O Butlers Chartered Accountants Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW on 21 December 2018 (1 page)
21 December 2018Total exemption full accounts made up to 27 February 2018 (9 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 27 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 27 February 2017 (9 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 April 2017Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page)
26 April 2017Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 27 February 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 27 February 2016 (8 pages)
22 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
22 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
14 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 15,000
(7 pages)
14 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 15,000
(7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,000
(6 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,000
(6 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 15,000
(6 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 15,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 June 2010Director's details changed for Nigel Paul Havens on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Nigel Paul Havens on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Graham Colin Havens on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Graham Colin Havens on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Nicholas Havens on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Nicholas Havens on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
18 June 2007Return made up to 29/05/07; full list of members (3 pages)
18 June 2007Return made up to 29/05/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
27 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
1 June 2005Return made up to 29/05/05; full list of members (3 pages)
1 June 2005Return made up to 29/05/05; full list of members (3 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
25 October 2004Full accounts made up to 29 February 2004 (12 pages)
25 October 2004Full accounts made up to 29 February 2004 (12 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
10 October 2003Full accounts made up to 28 February 2003 (13 pages)
10 October 2003Full accounts made up to 28 February 2003 (13 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
1 October 2002Full accounts made up to 28 February 2002 (12 pages)
1 October 2002Full accounts made up to 28 February 2002 (12 pages)
12 June 2002Return made up to 29/05/02; full list of members (7 pages)
12 June 2002Return made up to 29/05/02; full list of members (7 pages)
31 August 2001Full accounts made up to 28 February 2001 (12 pages)
31 August 2001Full accounts made up to 28 February 2001 (12 pages)
8 June 2001Return made up to 29/05/01; full list of members (7 pages)
8 June 2001Return made up to 29/05/01; full list of members (7 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
25 July 2000Full accounts made up to 29 February 2000 (12 pages)
25 July 2000Full accounts made up to 29 February 2000 (12 pages)
8 June 2000Return made up to 29/05/00; full list of members (7 pages)
8 June 2000Return made up to 29/05/00; full list of members (7 pages)
20 September 1999Full accounts made up to 28 February 1999 (10 pages)
20 September 1999Full accounts made up to 28 February 1999 (10 pages)
18 June 1999Return made up to 29/05/99; full list of members (6 pages)
18 June 1999Return made up to 29/05/99; full list of members (6 pages)
1 September 1998Full accounts made up to 28 February 1998 (11 pages)
1 September 1998Full accounts made up to 28 February 1998 (11 pages)
9 June 1998Return made up to 29/05/98; no change of members (4 pages)
9 June 1998Return made up to 29/05/98; no change of members (4 pages)
21 October 1997Full accounts made up to 28 February 1997 (12 pages)
21 October 1997Full accounts made up to 28 February 1997 (12 pages)
9 June 1997Return made up to 29/05/97; full list of members (6 pages)
9 June 1997Return made up to 29/05/97; full list of members (6 pages)
21 November 1996Full accounts made up to 29 February 1996 (11 pages)
21 November 1996Full accounts made up to 29 February 1996 (11 pages)
11 June 1996Return made up to 29/05/96; full list of members (6 pages)
11 June 1996Return made up to 29/05/96; full list of members (6 pages)
2 March 1996Director resigned (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
4 October 1995Full accounts made up to 28 February 1995 (9 pages)
4 October 1995Full accounts made up to 28 February 1995 (9 pages)
13 June 1995Return made up to 29/05/95; no change of members (4 pages)
13 June 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 August 1979Accounts made up to 28 February 1979 (6 pages)
3 August 1979Accounts made up to 28 February 1979 (6 pages)
25 February 1960Particulars of mortgage/charge (4 pages)
25 February 1960Particulars of mortgage/charge (4 pages)