Company NameHabdale Limited
DirectorsBenjamin Paul Jiggins and Katie Sarah Miller
Company StatusActive
Company Number01886261
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benjamin Paul Jiggins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Director NameMs Katie Sarah Miller
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Secretary NameKatie Sarah Miller
StatusCurrent
Appointed30 April 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address140 Rayne Road
Braintree
CM7 2QR
Director NameMrs Shirley Anne Kirby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 25 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Peal Road
Saffron Walden
Essex
CB11 3ET
Director NameMr John Kirby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 5 months after company formation)
Appointment Duration27 years, 9 months (resigned 30 April 2020)
RoleDrainage Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Peal Road
Saffron Walden
Essex
CB11 3ET
Secretary NameMrs Shirley Anne Kirby
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Peal Road
Saffron Walden
Essex
CB11 3ET

Contact

Websitepower-rod.co.uk
Telephone01799 521125
Telephone regionSaffron Walden

Location

Registered Address140 Rayne Road
Braintree
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.3k at £1Mr John Richard Kirby
50.00%
Ordinary
1.3k at £1Mrs Shirley Anne Kirby
50.00%
Ordinary

Financials

Year2014
Net Worth£22,655
Cash£56,678
Current Liabilities£79,345

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

12 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
13 September 2022Director's details changed for Ms Katie Sarah Miller on 12 September 2022 (2 pages)
13 September 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
16 June 2022Director's details changed for Mr Benjamin Paul Jiggins on 2 December 2021 (2 pages)
14 September 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Current accounting period shortened from 31 August 2021 to 30 April 2021 (1 page)
15 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 August 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
6 May 2020Cessation of John Richard Kirby as a person with significant control on 30 April 2020 (1 page)
6 May 2020Appointment of Ms Katie Sarah Miller as a director on 30 April 2020 (2 pages)
6 May 2020Appointment of Katie Sarah Miller as a secretary on 30 April 2020 (2 pages)
6 May 2020Notification of K.B Environmental Limited as a person with significant control on 30 April 2020 (2 pages)
6 May 2020Appointment of Mr Benjamin Paul Jiggins as a director on 30 April 2020 (2 pages)
6 May 2020Termination of appointment of John Kirby as a director on 30 April 2020 (1 page)
4 May 2020Registered office address changed from 21 Peal Road Saffron Walden Essex CB11 3ET to 140 Rayne Road Braintree CM7 2QR on 4 May 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
17 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
20 July 2018Cessation of Shirley Anne Kirby as a person with significant control on 25 June 2018 (1 page)
20 July 2018Termination of appointment of Shirley Anne Kirby as a director on 25 June 2018 (1 page)
20 July 2018Termination of appointment of Shirley Anne Kirby as a secretary on 25 June 2018 (1 page)
15 July 2018Cessation of Shirley Anne Kirby as a person with significant control on 25 June 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,500
(5 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,500
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2009Return made up to 13/07/09; full list of members (4 pages)
25 August 2009Return made up to 13/07/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 August 2008Return made up to 13/07/08; no change of members (3 pages)
8 August 2008Return made up to 13/07/08; no change of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 July 2007Return made up to 13/07/07; full list of members (2 pages)
30 July 2007Return made up to 13/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2006Return made up to 13/07/06; full list of members (2 pages)
31 August 2006Return made up to 13/07/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 July 2005Return made up to 13/07/05; full list of members (2 pages)
15 July 2005Return made up to 13/07/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 July 2004Return made up to 13/07/04; full list of members (7 pages)
21 July 2004Return made up to 13/07/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 July 2003Return made up to 13/07/03; full list of members (7 pages)
22 July 2003Return made up to 13/07/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 July 2002Return made up to 13/07/02; full list of members (7 pages)
25 July 2002Return made up to 13/07/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 July 2001Return made up to 13/07/01; full list of members (6 pages)
19 July 2001Return made up to 13/07/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 July 2000Return made up to 13/07/00; full list of members (6 pages)
31 July 2000Return made up to 13/07/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 August 1999 (10 pages)
4 December 1999Full accounts made up to 31 August 1999 (10 pages)
20 July 1999Return made up to 13/07/99; no change of members (4 pages)
20 July 1999Return made up to 13/07/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 August 1998 (10 pages)
17 March 1999Full accounts made up to 31 August 1998 (10 pages)
17 July 1998Return made up to 13/07/98; no change of members (4 pages)
17 July 1998Return made up to 13/07/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 August 1997 (12 pages)
14 April 1998Full accounts made up to 31 August 1997 (12 pages)
17 July 1997Return made up to 13/07/97; full list of members (6 pages)
17 July 1997Return made up to 13/07/97; full list of members (6 pages)
11 April 1997Full accounts made up to 31 August 1996 (14 pages)
11 April 1997Full accounts made up to 31 August 1996 (14 pages)
1 August 1996Return made up to 13/07/96; no change of members (4 pages)
1 August 1996Return made up to 13/07/96; no change of members (4 pages)
11 June 1996Full accounts made up to 31 August 1995 (13 pages)
11 June 1996Full accounts made up to 31 August 1995 (13 pages)
11 December 1995Return made up to 13/07/95; no change of members (4 pages)
11 December 1995Return made up to 13/07/95; no change of members (4 pages)
20 June 1995Full accounts made up to 31 August 1994 (11 pages)
20 June 1995Full accounts made up to 31 August 1994 (11 pages)
14 February 1985Incorporation (14 pages)