Haven Fm (pembrokeshire) Limited COWBRIDGE


Haven Fm (pembrokeshire) started in year 2000 as Private Limited Company with registration number 04115826. The Haven Fm (pembrokeshire) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cowbridge at St Hilary Transmitter. Postal code: CF71 7DP.

There is a single director in the firm at the moment - Jason B., appointed on 30 May 2001. In addition, a secretary was appointed - Martin M., appointed on 30 April 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haven Fm (pembrokeshire) Limited Address / Contact

Office Address St Hilary Transmitter
Office Address2 St. Hilary
Town Cowbridge
Post code CF71 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04115826
Date of Incorporation Tue, 28th Nov 2000
Industry Radio broadcasting
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Martin M.

Position: Secretary

Appointed: 30 April 2008

Jason B.

Position: Director

Appointed: 30 May 2001

Michael F.

Position: Director

Appointed: 10 August 2006

Resigned: 31 December 2008

Michael F.

Position: Secretary

Appointed: 10 August 2006

Resigned: 31 December 2008

Charles B.

Position: Director

Appointed: 13 June 2001

Resigned: 07 May 2002

David L.

Position: Director

Appointed: 13 June 2001

Resigned: 10 August 2006

James H.

Position: Director

Appointed: 30 May 2001

Resigned: 10 October 2001

Stephen C.

Position: Director

Appointed: 30 May 2001

Resigned: 10 August 2006

Gordon P.

Position: Director

Appointed: 30 May 2001

Resigned: 04 September 2004

Mary M.

Position: Director

Appointed: 30 May 2001

Resigned: 05 September 2003

Keri J.

Position: Director

Appointed: 28 November 2000

Resigned: 10 August 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2000

Resigned: 28 November 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 November 2000

Resigned: 28 November 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 November 2000

Resigned: 28 November 2000

Stephen C.

Position: Secretary

Appointed: 28 November 2000

Resigned: 10 August 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Nation Broadcasting Limited from Cowbridge, Wales. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jason B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Corrina B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nation Broadcasting Limited

St Hilary Transmitter St. Hilary, Cowbridge, CF71 7DP, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03707801
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Corrina B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 26749 60328 46322 41230 90917 14317 6264 006
Current Assets1 609 2811 907 4872 261 6872 785 1503 374 7223 337 2353 250 5463 448 816
Debtors1 572 0141 857 8842 233 2242 762 7383 345 3883 320 0923 232 9203 444 810
Net Assets Liabilities636 018698 477820 409950 6971 071 6521 153 0561 278 5621 416 763
Other Debtors39 28153 59147 58553 08359 73078 29638 01837 518
Property Plant Equipment60 44155 10953 59645 29838 5112 7562 1411 663
Other
Accumulated Depreciation Impairment Property Plant Equipment220 749231 063241 727250 965258 6514 4625 0775 555
Additional Provisions Increase From New Provisions Recognised     209  
Additions Other Than Through Business Combinations Property Plant Equipment 4 982 94089935  
Amounts Owed By Group Undertakings Participating Interests1 419 0181 702 8372 126 7972 582 4523 182 1413 241 3173 194 9023 407 292
Amounts Owed To Group Undertakings Participating Interests667 073879 6081 187 9621 566 6712 045 7562 008 0931 877 1531 933 775
Average Number Employees During Period81486    
Corporation Tax Payable30 3708 1495 068  27 86416 4986 659
Creditors1 022 5071 260 0111 492 0371 879 5382 343 1562 186 7261 973 9812 033 615
Current Tax For Period30 3708 1495 068  27 86416 4986 659
Deferred Tax Asset Debtors    1 575   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 515-7 089-1 271-2 624-1 7881 784-65-43
Deferred Tax Liabilities11 1974 1082 837213-1 575209144101
Depreciation Rate Used For Property Plant Equipment 25 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     260 223  
Disposals Property Plant Equipment     289 979  
Increase Decrease In Existing Provisions   -2 624-1 7881 575-65-43
Increase From Depreciation Charge For Year Property Plant Equipment 10 314 9 2387 6866 034615478
Net Current Assets Liabilities586 774647 476769 650905 6121 031 5661 150 5091 276 5651 415 201
Net Deferred Tax Liability Asset11 197-6 182-6 776-7 069-1 575209144101
Number Shares Issued Fully Paid15 00015 00015 00015 00015 00015 00015 00015 000
Other Creditors221 040262 562213 488210 327188 18257 89945 25156 261
Other Taxation Social Security Payable25 30231 17423 22616 1519 373   
Par Value Share 1 11111
Property Plant Equipment Gross Cost281 190286 172295 323296 263297 1627 2187 2187 218
Provisions  2 837213-1 575209144101
Taxation Including Deferred Taxation Balance Sheet Subtotal11 1974 1082 837213-1 575209144101
Tax Tax Credit On Profit Or Loss On Ordinary Activities28 8551 0603 797-2 624-1 78829 64816 4336 616
Total Assets Less Current Liabilities647 215702 585823 246950 9101 070 0771 153 2651 278 7061 416 864
Trade Creditors Trade Payables78 72278 51862 29386 38999 84592 87035 07936 920
Trade Debtors Trade Receivables113 715101 45658 842127 203101 942479  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search