Haven Risk Management Limited STOCKPORT


Haven Risk Management started in year 2003 as Private Limited Company with registration number 04670747. The Haven Risk Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD.

The company has 2 directors, namely Diana J., Nichola H.. Of them, Nichola H. has been with the company the longest, being appointed on 9 January 2018 and Diana J. has been with the company for the least time - from 31 January 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Haven Risk Management Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04670747
Date of Incorporation Wed, 19th Feb 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Diana J.

Position: Director

Appointed: 31 January 2020

Nichola H.

Position: Director

Appointed: 09 January 2018

Vicki B.

Position: Director

Appointed: 28 January 2009

Resigned: 02 July 2011

Diana J.

Position: Director

Appointed: 01 June 2008

Resigned: 23 April 2018

Michael K.

Position: Director

Appointed: 25 February 2005

Resigned: 03 November 2006

David W.

Position: Director

Appointed: 25 February 2005

Resigned: 18 November 2019

Josephine W.

Position: Secretary

Appointed: 25 February 2005

Resigned: 05 April 2021

Amanda H.

Position: Secretary

Appointed: 01 February 2004

Resigned: 25 February 2005

Claire M.

Position: Secretary

Appointed: 20 October 2003

Resigned: 01 February 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 February 2003

Resigned: 19 February 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2003

Resigned: 19 February 2003

Valerie B.

Position: Secretary

Appointed: 19 February 2003

Resigned: 20 October 2003

Philip B.

Position: Director

Appointed: 19 February 2003

Resigned: 19 September 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As BizStats discovered, there is Nichola H. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Diana J. This PSC owns 25-50% shares. Moving on, there is The W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Nichola H.

Notified on 3 March 2021
Nature of control: 50,01-75% shares

Diana J.

Notified on 3 March 2021
Nature of control: 25-50% shares

The W.

Notified on 18 November 2019
Ceased on 12 March 2021
Nature of control: 25-50% shares

Josephine W.

Notified on 17 January 2019
Ceased on 3 March 2021
Nature of control: 50,01-75% voting rights

David W.

Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: right to appoint and remove directors
25-50% shares

Diana J.

Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand606 00724 7479 4658 28528 28033 59612 572
Current Assets23 76124 55136 80319 21518 16237 69548 59631 002
Debtors23 70118 54412 0569 7509 8779 41515 00018 430
Net Assets Liabilities1 5242 81010 797931244-9 261-2155 714
Other Debtors21 24113 1881 746168 7339 4158 5985 962
Property Plant Equipment2 8482 4502 6202 9702 7512 0631 5471 160
Other
Accumulated Depreciation Impairment Property Plant Equipment12 61013 35110 14910 95511 82812 51613 03213 419
Additions Other Than Through Business Combinations Property Plant Equipment 343 1 156654   
Average Number Employees During Period33333322
Bank Borrowings     25 000  
Bank Borrowings Overdrafts     25 00025 0007 895
Bank Overdrafts4 155       
Creditors24 51523 72528 12820 69020 14725 00025 0007 895
Increase From Depreciation Charge For Year Property Plant Equipment 741 806873688516387
Net Current Assets Liabilities-7548268 675-1 475-1 98514 06823 53212 669
Other Creditors9 64712 7618 1127 1091 8921 7991 7991 799
Other Taxation Social Security Payable     6 5409 3069 699
Property Plant Equipment Gross Cost15 45815 80112 76913 92514 57914 57914 579 
Provisions For Liabilities Balance Sheet Subtotal570466498564522392294220
Taxation Social Security Payable5 7276 08115 86410 1208 3876 540  
Total Assets Less Current Liabilities2 0943 27611 2951 49576616 13125 07913 829
Total Borrowings4 155    25 000  
Trade Creditors Trade Payables4 9864 8834 1523 4619 86815 28813 9594 048
Trade Debtors Trade Receivables2 4605 35610 3109 7341 144 6 40212 468
Amount Specific Advance Or Credit Directors4 5823 656  6 4346 434  
Amount Specific Advance Or Credit Made In Period Directors18 328   6 434   
Amount Specific Advance Or Credit Repaid In Period Directors-13 746-926      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements