Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE HAINES (ITCHENOR) LIMITED
Company Information for

GEORGE HAINES (ITCHENOR) LIMITED

FERRYSIDE BOATYARD, ITCHENOR, NEAR CHICHESTER, WEST SUSSEX, PO20 7AN,
Company Registration Number
01757642
Private Limited Company
Active

Company Overview

About George Haines (itchenor) Ltd
GEORGE HAINES (ITCHENOR) LIMITED was founded on 1983-09-30 and has its registered office in Near Chichester. The organisation's status is listed as "Active". George Haines (itchenor) 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
GEORGE HAINES (ITCHENOR) LIMITED
 
Legal Registered Office
FERRYSIDE BOATYARD
ITCHENOR
NEAR CHICHESTER
WEST SUSSEX
PO20 7AN
Other companies in PO20
 
Filing Information
Company Number 01757642
Company ID Number 01757642
Date formed 1983-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB397609302  
Last Datalog update: 2023-11-06 13:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE HAINES (ITCHENOR) LIMITED
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 GEORGE HAINES (ITCHENOR) LIMITED

Current Directors
Officer Role Date Appointed
LAVINIA MARGARET BROOKS
Company Secretary 1991-06-10
JOHN CHRISTOPHER SCOTT BLEVINS
Director 2017-11-03
JEREMY TRISTAN BOADLE
Director 2009-09-15
LAVINIA MARGARET BROOKS
Director 2008-04-19
NATASHA GLADMAN
Director 2017-11-03
ANTHONY WILLIAM ROBINSON
Director 2004-07-10
JOHN TREMLETT
Director 2015-08-17
ROGER YEOMAN
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MCPARLAND
Director 2009-09-15 2018-04-27
CHRISTOPHER JOHN HODGE
Director 2013-05-01 2016-10-29
JOHN CHRISTOPHER SCOTT BLEVINS
Director 2009-11-06 2014-10-25
MICHAEL ANDREWS
Director 2007-10-25 2013-05-30
DESMOND ANTONY CHURCHILL BELL
Director 1991-06-10 2009-11-05
ALAN EDWIN CLATWORTHY
Director 1991-06-10 2009-11-05
JAMES WILLIAM HARTLEY
Director 1999-03-20 2009-11-05
PETER WILLIAM NICHOLSON
Director 1991-06-10 2009-11-05
JOHN ARTHUR TAGG
Director 1991-06-10 2009-11-05
JEREMY TRISTAN BOADLE
Company Secretary 2009-09-15 2009-09-15
FLINT ELGIE
Director 2002-05-22 2007-10-05
THOMAS THEODORE TAIT
Director 1991-06-10 2004-07-10
DION GORDON HOUGHTON
Director 1991-06-10 2002-05-22
ARUN BOSE
Director 1998-05-18 2001-01-31
CHRISTOPHER HAMMOCK
Director 1991-06-10 1998-06-29
JOHN NEIL GAMMON
Director 1993-12-18 1995-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER SCOTT BLEVINS MARINE & TECHNICAL MANAGEMENT CONSULTANTS LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active - Proposal to Strike off
JOHN CHRISTOPHER SCOTT BLEVINS CORPORATE CATALYSTS UK LTD Director 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
JOHN CHRISTOPHER SCOTT BLEVINS HYDRAULIC FLEET SOLUTIONS LIMITED Director 2001-08-07 CURRENT 2001-06-20 Active
JEREMY TRISTAN BOADLE STEM CREW LTD Director 2018-01-18 CURRENT 2016-02-17 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
2023-10-1730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-07-20CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-10-16AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CH01Director's details changed for Mr John Tremlett on 2022-07-06
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2021-11-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,530 on 2021-09-29
2021-11-18SH04Sale or transfer of treasury shares on 2021-11-04
  • GBP 530
2021-10-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23SH03Purchase of own shares
2021-08-11SH06Cancellation of shares. Statement of capital on 2021-04-19 GBP 251,785
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-03-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ROBINSON
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-12AP01DIRECTOR APPOINTED MR DAVID JAMES MACLEAN
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER YEOMAN
2019-10-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28RES01ADOPT ARTICLES 28/08/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-26AP01DIRECTOR APPOINTED MR HARRY MCCREA ROOME
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRISTAN BOADLE
2018-09-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AP01DIRECTOR APPOINTED MR JOSEPH ROBERT BURNIE
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-04-30AP01DIRECTOR APPOINTED MR ROGER YEOMAN
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCPARLAND
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09AP01DIRECTOR APPOINTED MRS NATASHA GLADMAN
2017-11-08AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER SCOTT BLEVINS
2017-11-08AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER SCOTT BLEVINS
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HODGE
2016-10-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 262565
2016-07-08AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TRISTAN BOADLE / 07/02/2016
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCPARLAND / 14/12/2015
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAVINIA MARGARET BROOKS / 25/11/2010
2015-10-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17AP01DIRECTOR APPOINTED MR JOHN TREMLETT
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 262565
2015-06-23AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER SCOTT BLEVINS
2014-10-16AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 262565
2014-07-03AR0110/06/14 FULL LIST
2013-10-08AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-08AR0110/06/13 FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS
2013-05-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HODGE
2012-10-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-13AR0110/06/12 FULL LIST
2011-11-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-19AR0110/06/11 FULL LIST
2011-05-17AA01CURRSHO FROM 30/09/2011 TO 30/06/2011
2011-03-09MEM/ARTSARTICLES OF ASSOCIATION
2011-02-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-05AR0110/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM ROBINSON / 01/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCPARLAND / 01/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAVINIA MARGARET BROOKS / 01/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TRISTAN BOADLE / 01/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SCOTT BLEVINS / 01/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREWS / 01/06/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LAVINIA MARGARET BROOKS / 01/06/2010
2010-01-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TRISTAN BOADLE / 05/11/2009
2009-11-14AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER SCOTT BLEVINS
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAGG
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLSON
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARTLEY
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLATWORTHY
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BELL
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TRISTAN BOADLE / 30/10/2009
2009-10-28AP01DIRECTOR APPOINTED MR JEREMY TRISTAN BOADLE
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY BOADLE
2009-10-28AP03SECRETARY APPOINTED MR JEREMY TRISTAN BOADLE
2009-10-21AP01DIRECTOR APPOINTED MR ANDREW MCPARLAND
2009-08-12363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-02-24AA30/09/08 TOTAL EXEMPTION FULL
2008-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/08
2008-08-06363sRETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED LAVINIA MARGARET BROOKS
2008-03-04AA30/09/07 TOTAL EXEMPTION FULL
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-08-07363sRETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS
2007-01-12225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 25/05/05; CHANGE OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17363(288)DIRECTOR RESIGNED
2004-08-17363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-07-01363sRETURN MADE UP TO 10/06/03; CHANGE OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-27288bDIRECTOR RESIGNED
2002-07-27363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-07-19363sRETURN MADE UP TO 10/06/01; CHANGE OF MEMBERS
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats




Licences & Regulatory approval
We could not find any licences issued to GEORGE HAINES (ITCHENOR) 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 GEORGE HAINES (ITCHENOR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEORGE HAINES (ITCHENOR) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.509
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 33150 - Repair and maintenance of ships and boats

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 GEORGE HAINES (ITCHENOR) LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE HAINES (ITCHENOR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE HAINES (ITCHENOR) LIMITED
Trademarks
We have not found any records of GEORGE HAINES (ITCHENOR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE HAINES (ITCHENOR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33150 - Repair and maintenance of ships and boats) as GEORGE HAINES (ITCHENOR) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE HAINES (ITCHENOR) 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 GEORGE HAINES (ITCHENOR) 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 GEORGE HAINES (ITCHENOR) 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.