Company NameHabasit (UK) Limited
Company StatusActive
Company Number03712188
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Thomas Carl Maria Gutwald
Date of BirthMay 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2011(12 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Martin HerrenbrÃœCk
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed23 June 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressHabasit International Ag Roemerstrasse 1
Ch-4153
Reinach
Switzerland
Secretary NameMr Mark Visman
StatusCurrent
Appointed24 August 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Jason Peel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMarshall Wright
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address2 Thorn Garth
Greenacres Drive Shann Lane
Keighley
West Yorkshire
BD20 6NQ
Director NameMark Ian Wilcock
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressWeyside House
1 Weyside Court Bar House Lane
Utley Keighley
Yorkshire
BD20 6HA
Director NameMr Michael John Anderson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressDale House 17 Saltergate Drive
Oakdale Moor
Harrogate
North Yorkshire
HG3 2YE
Director NamePaul Marcus Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2001)
RoleFinancial Director
Correspondence Address6 Ghyll Mews
Ilkley
West Yorkshire
LS29 9RU
Director NameMr David Sheridan Belford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Wakefield Road
Pontefract
West Yorkshire
WF8 4HB
Director NameHoward Gordon Wilcock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressBirkrigg 6 Shannon Close
Grove Road
Ilkley
West Yorkshire
LS29 9PJ
Secretary NamePaul Marcus Barrett
NationalityBritish
StatusResigned
Appointed28 July 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2001)
RoleFinancial Director
Correspondence Address6 Ghyll Mews
Ilkley
West Yorkshire
LS29 9RU
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2001)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameGeoffrey Charles Faulkner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressBarcroft House
Tonacliffe Road, Whitworth
Rochdale
Lancashire
OL12 8SS
Director NameGiovanni Volpi
Date of BirthMay 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2001(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 February 2009)
RoleChief Executive Officer
Correspondence AddressIm Lee 7
Ch-4144 Arlesheim
Switzerland
Secretary NameMr David Sheridan Belford
NationalityBritish
StatusResigned
Appointed22 May 2001(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Wakefield Road
Pontefract
West Yorkshire
WF8 4HB
Secretary NameAlain Serge Jourdan
NationalitySwiss
StatusResigned
Appointed04 September 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressFlat 4
2 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director NameDr Luis Ernesto Del Sagrado Corazon Cediel Franco
Date of BirthApril 1950 (Born 74 years ago)
NationalityColumbian
StatusResigned
Appointed19 March 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 September 2009)
RoleCompany Director
Correspondence AddressWollerauerstr 10a
Schindellesi
8834
Switzerland
Secretary NameMr Richard Neil Smith
NationalityBritish
StatusResigned
Appointed19 March 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage
41 West Street
Gargave
North Yorkshire
BD23 3RJ
Director NameSteven Richard Wike
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2007)
RoleGeneral Manager
Correspondence AddressWillowside
The Green Skipwith
Selby
North Yorkshire
YO8 5SP
Director NameLuca Greco
Date of BirthMay 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2009)
RoleManager
Correspondence AddressViale Buon Pastore 210
41100
Modena
Italy
Director NameDavid Higham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Trefoil Close
Rushden
Northamptonshire
NN10 0PN
Director NameMr Richard Neil Smith
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage
41 West Street
Gargave
North Yorkshire
BD23 3RJ
Director NameMr Andrea Volpi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2007(8 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMark Simpson
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2014)
RoleFinance Director
Correspondence AddressHabegger House Keighley Road
Silsden
BD20 0EA
Director NameGiovanni Volpi
Date of BirthMay 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressIm Lee 7 Ch-4144
Arlesheim
Switzerland
Director NameMr Martinus Willebrordus Antonie Maria Aarts
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2011(12 years after company formation)
Appointment Duration9 years, 9 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Ivan Julien Luc Salamin
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed27 July 2012(13 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Stewart Douglas Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMrs Jill Duncan Lee
StatusResigned
Appointed10 December 2014(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Mark Visman
StatusResigned
Appointed26 July 2018(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2020)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMs Amanda Holtey
StatusResigned
Appointed09 July 2020(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2022)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Ugo Passadore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2020(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Michael Leiterholt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2021(22 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2022)
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence AddressHabasit Gmbh Babenhaeuser Strasse 31
Eppertshausen
D-64859
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Contact

Websitehabasit.co.uk

Location

Registered AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches5 other UK companies use this postal address

Shareholders

3m at £1Habasit Holding A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£24,042,000
Gross Profit£8,404,000
Net Worth£17,167,000
Cash£7,433,000
Current Liabilities£2,849,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

23 May 2003Delivered on: 24 May 2003
Persons entitled: Princegate Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,750 together with all interest accuring thereon.
Outstanding
13 February 2003Delivered on: 15 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phoenix park way corby northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 August 1999Delivered on: 19 August 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as ever 1122 limited) 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

Filing History

29 September 2023Full accounts made up to 31 December 2022 (37 pages)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (39 pages)
5 September 2022Termination of appointment of Michael Leiterholt as a director on 31 August 2022 (1 page)
5 September 2022Appointment of Mr Jason Peel as a director on 31 August 2022 (2 pages)
24 August 2022Termination of appointment of Amanda Holtey as a secretary on 24 August 2022 (1 page)
24 August 2022Appointment of Mr Mark Visman as a secretary on 24 August 2022 (2 pages)
25 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 October 2021Appointment of Mr Michael Leiterholt as a director on 11 October 2021 (2 pages)
11 October 2021Termination of appointment of Ugo Passadore as a director on 11 October 2021 (1 page)
5 July 2021Full accounts made up to 31 December 2020 (40 pages)
23 June 2021Termination of appointment of Ivan Julien Luc Salamin as a director on 23 June 2021 (1 page)
23 June 2021Termination of appointment of Andrea Volpi as a director on 23 June 2021 (1 page)
23 June 2021Appointment of Mr Martin Herrenbrück as a director on 23 June 2021 (2 pages)
19 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
9 December 2020Termination of appointment of Martinus Willebrordus Antonie Maria Aarts as a director on 9 December 2020 (1 page)
6 October 2020Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages)
6 October 2020Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (40 pages)
17 July 2020Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page)
17 July 2020Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
20 February 2019Change of details for Habasit Ag as a person with significant control on 6 June 2018 (2 pages)
20 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
26 July 2018Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,022,768
(5 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,022,768
(5 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3,022,768
(5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3,022,768
(5 pages)
10 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 10 December 2014 (2 pages)
10 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 10 December 2014 (2 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
30 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
30 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
6 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
6 May 2014Termination of appointment of Richard Smith as a director (1 page)
6 May 2014Termination of appointment of Richard Smith as a director (1 page)
6 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
2 April 2014Director's details changed for Mr Andrea Volpi on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Andrea Volpi on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Andrea Volpi on 1 April 2014 (2 pages)
18 February 2014Secretary's details changed for Mark Simpson on 1 January 2014 (1 page)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3,022,768
(6 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3,022,768
(6 pages)
18 February 2014Secretary's details changed for Mark Simpson on 1 January 2014 (1 page)
18 February 2014Secretary's details changed for Mark Simpson on 1 January 2014 (1 page)
16 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
20 February 2013Registered office address changed from Walker House John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Walker House John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page)
4 December 201288(2) Dated 28/02/06 number of shares allotted 920,000 nominal value of each share £1.00 amount paid or due on each share £1.00 (2 pages)
4 December 201288(2) Dated 28/02/06 number of shares allotted 920,000 nominal value of each share £1.00 amount paid or due on each share £1.00 (2 pages)
24 October 2012Company name changed habasit rossi LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Company name changed habasit rossi LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
27 July 2012Appointment of Mr Ivan Julien Luc Salamin as a director (2 pages)
27 July 2012Appointment of Mr Ivan Julien Luc Salamin as a director (2 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
28 October 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
28 October 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
7 March 2011Termination of appointment of Giovanni Volpi as a director (1 page)
7 March 2011Termination of appointment of Giovanni Volpi as a director (1 page)
4 March 2011Appointment of Mr Thomas Carl Maria Gutwald as a director (2 pages)
4 March 2011Appointment of Mr Martinus Willebrordus Antonie Maria Aarts as a director (2 pages)
4 March 2011Appointment of Mr Thomas Carl Maria Gutwald as a director (2 pages)
4 March 2011Appointment of Mr Martinus Willebrordus Antonie Maria Aarts as a director (2 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Andrea Volpi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Andrea Volpi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Andrea Volpi on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of David Higham as a director (1 page)
2 March 2010Termination of appointment of David Higham as a director (1 page)
18 December 2009Appointment of Giovanni Volpi as a director (2 pages)
18 December 2009Appointment of Giovanni Volpi as a director (2 pages)
1 December 2009Termination of appointment of Luis Cediel Franco as a director (1 page)
1 December 2009Termination of appointment of Luis Cediel Franco as a director (1 page)
2 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
27 September 2009Secretary appointed mark simpson (2 pages)
27 September 2009Appointment terminated secretary richard smith (1 page)
27 September 2009Secretary appointed mark simpson (2 pages)
27 September 2009Appointment terminated secretary richard smith (1 page)
20 September 2009Appointment terminated director luca greco (1 page)
20 September 2009Appointment terminated director luca greco (1 page)
31 March 2009Appointment terminated director giovanni volpi (1 page)
31 March 2009Appointment terminated director giovanni volpi (1 page)
4 March 2009Return made up to 11/02/09; full list of members (5 pages)
4 March 2009Return made up to 11/02/09; full list of members (5 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
14 March 2008Return made up to 11/02/08; full list of members (5 pages)
14 March 2008Return made up to 11/02/08; full list of members (5 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
22 March 2007Return made up to 11/02/07; full list of members (8 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Return made up to 11/02/07; full list of members (8 pages)
22 January 2007Resolutions
  • RES13 ‐ Accts received apt aud 23/11/05
(2 pages)
22 January 2007Resolutions
  • RES13 ‐ Accts received apt aud 23/11/05
(2 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
5 May 2006Company name changed habasit (uk) LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed habasit (uk) LIMITED\certificate issued on 05/05/06 (2 pages)
22 February 2006Return made up to 11/02/06; full list of members (8 pages)
22 February 2006Return made up to 11/02/06; full list of members (8 pages)
7 December 2005Auditor's resignation (1 page)
7 December 2005Auditor's resignation (1 page)
13 September 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
13 September 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
9 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
21 September 2004Resolutions
  • RES13 ‐ Rpt aa received app aud 02/09/04
(2 pages)
21 September 2004Resolutions
  • RES13 ‐ Rpt aa received app aud 02/09/04
(2 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
18 June 2004Return made up to 11/02/04; full list of members (5 pages)
18 June 2004Return made up to 11/02/04; full list of members (5 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
16 March 2004Group of companies' accounts made up to 31 December 2002 (38 pages)
16 March 2004Group of companies' accounts made up to 31 December 2002 (38 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 11/02/03; full list of members (7 pages)
18 February 2003Return made up to 11/02/03; full list of members (7 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
21 January 2003Auditor's resignation (2 pages)
21 January 2003Auditor's resignation (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 December 2002Company name changed charles walker holdings LIMITED\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed charles walker holdings LIMITED\certificate issued on 03/12/02 (2 pages)
31 October 2002Auditor's resignation (1 page)
31 October 2002Auditor's resignation (1 page)
27 October 2002Aud resg stat 394 (1 page)
27 October 2002Aud resg stat 394 (1 page)
18 October 2002Auditor's resignation (1 page)
18 October 2002Auditor's resignation (1 page)
16 August 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
16 August 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2001Return made up to 11/02/01; full list of members (11 pages)
9 March 2001Return made up to 11/02/01; full list of members (11 pages)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of members (1 page)
8 August 2000Full group accounts made up to 31 December 1999 (30 pages)
8 August 2000Full group accounts made up to 31 December 1999 (30 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 February 2000Memorandum and Articles of Association (40 pages)
10 February 2000Memorandum and Articles of Association (40 pages)
18 January 2000£ ic 160000/120000 20/12/99 £ sr 40000@1=40000 (1 page)
18 January 2000£ ic 160000/120000 20/12/99 £ sr 40000@1=40000 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
10 September 1999Nc inc already adjusted 17/08/99 (1 page)
10 September 1999Nc inc already adjusted 17/08/99 (1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
7 September 1999£ nc 160000/2142768 17/08/99 (1 page)
7 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 September 1999£ nc 160000/2142768 17/08/99 (1 page)
7 September 1999Conve 17/08/99 (1 page)
7 September 1999Conve 17/08/99 (1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
7 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Ad 28/07/99--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages)
17 August 1999Ad 28/07/99--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages)
10 August 1999£ nc 1000/160000 28/07/99 (1 page)
10 August 1999New director appointed (4 pages)
10 August 1999Company name changed ever 1122 LIMITED\certificate issued on 11/08/99 (4 pages)
10 August 1999New director appointed (4 pages)
10 August 1999New director appointed (6 pages)
10 August 1999New director appointed (6 pages)
10 August 1999Registered office changed on 10/08/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (7 pages)
10 August 1999New director appointed (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
10 August 1999New secretary appointed;new director appointed (3 pages)
10 August 1999New director appointed (4 pages)
10 August 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
10 August 1999New secretary appointed;new director appointed (3 pages)
10 August 1999New director appointed (3 pages)
10 August 1999Company name changed ever 1122 LIMITED\certificate issued on 11/08/99 (4 pages)
10 August 1999Registered office changed on 10/08/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
10 August 1999New director appointed (4 pages)
10 August 1999£ nc 1000/160000 28/07/99 (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (7 pages)
11 February 1999Incorporation (30 pages)
11 February 1999Incorporation (30 pages)