Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HABODEL 13 LIMITED
Company Information for

HABODEL 13 LIMITED

HABODEL HAYFIELD BUSINESS PARK, UNIT 1 FIELD LANE AUCKLEY, DONCASTER, SOUTH YORKSHIRE, DN9 3FL,
Company Registration Number
03426089
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Habodel 13 Ltd
HABODEL 13 LIMITED was founded on 1997-08-28 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Habodel 13 Limited is a Private Limited Company registered in UNITED KINGDOM 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
HABODEL 13 LIMITED
 
Legal Registered Office
HABODEL HAYFIELD BUSINESS PARK
UNIT 1 FIELD LANE AUCKLEY
DONCASTER
SOUTH YORKSHIRE
DN9 3FL
Other companies in LL18
 
Previous Names
HAIGH DEVELOPMENTS WP LIMITED30/08/2021
HAIGH DEVELOPMENTS LIMITED29/10/2019
Filing Information
Company Number 03426089
Company ID Number 03426089
Date formed 1997-08-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700920477  
Last Datalog update: 2023-11-06 12:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABODEL 13 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 HABODEL 13 LIMITED

Current Directors
Officer Role Date Appointed
SHARON ANN HAIGH
Company Secretary 1997-08-28
DAVID WILLIAM HAIGH
Director 1997-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON ANN HAIGH HAIGH PROPERTIES LIMITED Company Secretary 1996-05-20 CURRENT 1996-05-20 Active
DAVID WILLIAM HAIGH EMERTON DEVELOPMENTS LIMITED Director 2010-02-01 CURRENT 2005-12-08 Dissolved 2018-03-20
DAVID WILLIAM HAIGH ARMOUR PROPERTIES LIMITED Director 2003-12-05 CURRENT 2003-12-05 Dissolved 2015-07-17
DAVID WILLIAM HAIGH HAIGH PROPERTIES LIMITED Director 1996-05-20 CURRENT 1996-05-20 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
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-09Application to strike the company off the register
2023-04-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-06CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-02-15Current accounting period extended from 31/03/22 TO 30/04/22
2022-02-15AA01Current accounting period extended from 31/03/22 TO 30/04/22
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-09-13PSC05Change of details for Haigh Properties Holdings Wp Limited as a person with significant control on 2021-08-27
2021-09-03TM02Termination of appointment of Sharon Ann Haigh on 2021-08-27
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HAIGH
2021-09-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID GARDNER
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Banks House Paradise Street Rhyl Clwyd LL18 3LW
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2021-08-30RES15CHANGE OF COMPANY NAME 30/08/21
2021-08-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02PSC02Notification of Haigh Properties Holdings Wp Limited as a person with significant control on 2021-04-29
2021-06-02PSC07CESSATION OF DAVID WILLIAM HAIGH AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29RES15CHANGE OF COMPANY NAME 30/12/22
2019-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-12-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-03AR0128/08/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0128/08/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-05AR0128/08/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-14AR0128/08/11 FULL LIST
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-02AR0128/08/10 NO CHANGES
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-25363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-11363sRETURN MADE UP TO 28/08/08; NO CHANGE OF MEMBERS
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-04363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288cSECRETARY'S PARTICULARS CHANGED
2006-10-09363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-27363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-25363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-12363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-03363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-19363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HABODEL 13 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 HABODEL 13 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-10-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-10-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-10-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-10-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-10-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Satisfied THE WELSH MINISTERS
LEGAL CHARGE 2006-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-17 Satisfied CHESIRE BUILDING SOCIETY
LEGAL MORTGAGE 2001-07-27 Satisfied CHESHIRE BUILDING SOCIETY
CHARGE 2001-04-06 Satisfied CHESHIRE BUILDING SOCIETY
SECOND CHARGE 1998-01-23 Satisfied KATHERINE REILLY
MORTGAGE 1998-01-23 Satisfied CHESHIRE BUILDING SOCIETY
DEBENTURE 1998-01-23 Satisfied CHESHIRE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HABODEL 13 LIMITED

Intangible Assets
Patents
We have not found any records of HABODEL 13 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HABODEL 13 LIMITED
Trademarks
We have not found any records of HABODEL 13 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
EMERTON DEVELOPMENTS LIMITED 2013-04-18 Outstanding

We have found 1 mortgage charges which are owed to HABODEL 13 LIMITED

Income
Government Income
We have not found government income sources for HABODEL 13 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 (41100 - Development of building projects) as HABODEL 13 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HABODEL 13 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 HABODEL 13 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 HABODEL 13 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.