Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAVERING BUILDING SPECIALISTS LIMITED
Company Information for

HAVERING BUILDING SPECIALISTS LIMITED

46/48,BRENTWOOD ROAD, ROMFORD, ESSEX, RM1 2ET,
Company Registration Number
00938951
Private Limited Company
Active

Company Overview

About Havering Building Specialists Ltd
HAVERING BUILDING SPECIALISTS LIMITED was founded on 1968-09-18 and has its registered office in Essex. The organisation's status is listed as "Active". Havering Building Specialists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAVERING BUILDING SPECIALISTS LIMITED
 
Legal Registered Office
46/48,BRENTWOOD ROAD
ROMFORD
ESSEX
RM1 2ET
Other companies in RM1
 
Filing Information
Company Number 00938951
Company ID Number 00938951
Date formed 1968-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246291751  
Last Datalog update: 2024-01-08 15:28:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAVERING BUILDING SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH HAROLD BROOKS
Company Secretary 1991-07-05
JAMES MICHAEL BRETT
Director 2018-01-01
WILLIAM JOHN BRIDGE
Director 2018-01-01
GARY LESLIE NICHOLLS
Director 2018-01-01
ANDREW PRATT
Director 2003-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE BRETT
Director 2001-03-30 2018-01-01
VALERIE ANN BROOKS
Director 1991-07-05 2018-01-01
JOYCE ROSE PRATT
Director 1991-07-05 2018-01-01
RAYMOND NICHOLLS
Director 1985-10-01 2005-04-28
DAVID ALLPRESS
Director 1990-03-14 2004-03-18
KENNETH HAROLD BROOKS
Director 1991-07-05 2001-03-30
COLIN ALBAN PRATT
Director 1991-07-05 2001-03-30
MICHAEL ALBAN PRATT
Director 1991-07-05 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL BRETT HBS HOLDINGS (SE) LTD Director 2018-01-01 CURRENT 2015-04-27 Active
ANDREW PRATT HBS HOLDINGS (SE) LTD Director 2018-01-01 CURRENT 2015-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-20Amended account full exemption
2023-07-11CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-06Director's details changed for Gary Leslie Nicholls on 2023-06-01
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009389510004
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-07TM02Termination of appointment of Kenneth Harold Brooks on 2020-05-27
2020-04-02PSC05Change of details for Dreamstar Holdings Ltd as a person with significant control on 2020-04-02
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2018-12-19AAMDAmended account full exemption
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 1540
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-01-31AP01DIRECTOR APPOINTED JAMES MICHAEL BRETT
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE BRETT
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE PRATT
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BROOKS
2018-01-03AP01DIRECTOR APPOINTED WILLIAM JOHN BRIDGE
2018-01-03AP01DIRECTOR APPOINTED GARY LESLIE NICHOLLS
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CH01Director's details changed for Carole Brett on 2017-10-31
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ROSE PRATT / 31/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN BROOKS / 31/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRATT / 31/10/2017
2017-10-24CH01Director's details changed for Andrew Pratt on 2017-10-24
2017-10-20CH01Director's details changed for Andrew Pratt on 2017-10-20
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1540
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-19PSC02Notification of Dreamstar Holdings Ltd as a person with significant control on 2016-04-06
2017-05-24CH01Director's details changed for Carole Brett on 2017-05-23
2017-05-23CH03SECRETARY'S DETAILS CHNAGED FOR KENNETH HAROLD BROOKS on 2017-05-23
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ROSE PRATT / 23/05/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN BROOKS / 23/05/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRATT / 23/05/2017
2017-03-07CH01Director's details changed for Andrew Pratt on 2017-03-07
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1540
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1540
2015-07-28AR0105/07/15 FULL LIST
2015-07-28AR0105/07/15 FULL LIST
2014-11-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1540
2014-07-25AR0105/07/14 FULL LIST
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009389510004
2013-11-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-19AR0105/07/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25AR0105/07/12 FULL LIST
2011-10-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18AR0105/07/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0105/07/10 FULL LIST
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-12-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRATT / 12/05/2008
2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-08-22353LOCATION OF REGISTER OF MEMBERS
2005-05-12288bDIRECTOR RESIGNED
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-03-27288bDIRECTOR RESIGNED
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-17288aNEW DIRECTOR APPOINTED
2003-08-20363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-01-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-21363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-04-09288aNEW DIRECTOR APPOINTED
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288bDIRECTOR RESIGNED
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-01363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-25363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-20363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-23363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-10363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1996-07-24395PARTICULARS OF MORTGAGE/CHARGE
1996-05-23287REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 41-43 BRENTWOOD RD. ROMFORD ESSEX RM1 2EU
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-21363sRETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS
1995-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-26363sRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-10-31363sRETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS
1993-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1992-12-07288NEW DIRECTOR APPOINTED
1992-12-07363sRETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS
1992-02-01AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-04New director appointed
1991-08-16Return made up to 05/07/91; no change of members
1991-01-11Return made up to 03/10/90; no change of members
1990-11-09FULL ACCOUNTS MADE UP TO 31/03/90
1989-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89
1989-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1989-09-21Return made up to 05/07/89; full list of members
1988-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87
1988-07-14Return made up to 31/05/88; full list of members
1988-07-04Particulars of mortgage/charge
1987-08-13Return made up to 06/04/87; full list of members
1987-08-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
1986-07-30Return made up to 30/04/86; full list of members
1986-04-18New director appointed
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to HAVERING BUILDING SPECIALISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAVERING BUILDING SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1976-01-06 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVERING BUILDING SPECIALISTS LIMITED

Intangible Assets
Patents
We have not found any records of HAVERING BUILDING SPECIALISTS LIMITED registering or being granted any patents
Domain Names

HAVERING BUILDING SPECIALISTS LIMITED owns 4 domain names.

rubber-roofing-asbestos.co.uk   rubberroofingflat.co.uk   liquidroofs.co.uk   liquid-roofs.co.uk  

Trademarks
We have not found any records of HAVERING BUILDING SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAVERING BUILDING SPECIALISTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-9 GBP £7,270 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
London Borough of Havering 2014-8 GBP £1,850
London Borough of Havering 2014-7 GBP £98,736
London Borough of Havering 2014-6 GBP £118,998
London Borough of Havering 2014-5 GBP £56,470
London Borough of Havering 2014-4 GBP £349,311
London Borough of Havering 2014-3 GBP £109,160
London Borough of Havering 2014-2 GBP £287,151
London Borough of Lambeth 2014-1 GBP £1,000 Highways Deposit Repayment
London Borough of Havering 2014-1 GBP £450,255
London Borough of Havering 2013-12 GBP £247,282
London Borough of Havering 2013-11 GBP £195,550
London Borough of Havering 2013-10 GBP £136,033
London Borough of Havering 2013-9 GBP £911,622
London Borough of Havering 2013-8 GBP £45,653
London Borough of Havering 2013-7 GBP £322,207
London Borough of Havering 2013-6 GBP £206,247
London Borough of Havering 2013-4 GBP £233,157
London Borough of Havering 2013-3 GBP £205,029
London Borough of Havering 2013-2 GBP £332,694
London Borough of Havering 2013-1 GBP £109,518
London Borough of Havering 2012-12 GBP £475,635
London Borough of Havering 2012-11 GBP £201,533
London Borough of Havering 2012-10 GBP £202,834
London Borough of Havering 2012-9 GBP £369,428
London Borough of Havering 2012-8 GBP £40,257
London Borough of Havering 2012-7 GBP £55,394
London Borough of Havering 2012-6 GBP £40,503
London Borough of Havering 2012-5 GBP £145,664
London Borough of Havering 2012-4 GBP £97,578
London Borough of Havering 2012-3 GBP £580,020
London Borough of Havering 2012-2 GBP £267,656
London Borough of Havering 2012-1 GBP £41,391
London Borough of Havering 2011-12 GBP £87,720
London Borough of Havering 2011-11 GBP £5,801
London Borough of Havering 2011-10 GBP £303,773
London Borough of Havering 2011-9 GBP £57,785
London Borough of Havering 2011-8 GBP £303,650
London Borough of Havering 2011-7 GBP £272,593
London Borough of Havering 2011-6 GBP £299,010
London Borough of Havering 2011-5 GBP £94,956
London Borough of Havering 2011-4 GBP £23,525 Building Maintenance
London Borough of Havering 2011-3 GBP £240,319
London Borough of Havering 2011-2 GBP £19,579
London Borough of Havering 2011-1 GBP £126,871
London Borough of Havering 2010-12 GBP £338,646

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAVERING BUILDING SPECIALISTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVERING BUILDING SPECIALISTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAVERING BUILDING SPECIALISTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.