Allhaven Limited KNUTSFORD


Allhaven started in year 1988 as Private Limited Company with registration number 02221210. The Allhaven company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Knutsford at C/o Zedra, Booths Hall Booths Park 3. Postal code: WA16 8GS.

The firm has one director. Richard E., appointed on 31 December 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Cht Secretaries Limited who worked with the the firm until 30 June 2006.

Allhaven Limited Address / Contact

Office Address C/o Zedra, Booths Hall Booths Park 3
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02221210
Date of Incorporation Mon, 15th Feb 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Zedra Directors (jersey) Limited

Position: Corporate Director

Appointed: 28 July 2022

Richard E.

Position: Director

Appointed: 31 December 2015

Zedra Corporate Services Limited

Position: Corporate Director

Appointed: 21 June 2016

Resigned: 28 July 2022

Azure Mayfair Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2014

Resigned: 21 February 2017

William H.

Position: Director

Appointed: 06 January 2009

Resigned: 30 June 2014

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 30 June 2014

Pamela W.

Position: Director

Appointed: 30 January 2003

Resigned: 06 January 2009

Gregory D.

Position: Director

Appointed: 31 October 2002

Resigned: 30 June 2014

David H.

Position: Director

Appointed: 28 February 1999

Resigned: 31 October 2002

Cht Secretaries Limited

Position: Secretary

Appointed: 30 September 1998

Resigned: 30 June 2006

Patrick D.

Position: Director

Appointed: 16 October 1991

Resigned: 31 December 2015

Julian B.

Position: Director

Appointed: 16 October 1991

Resigned: 13 December 1996

Bristlekarn Limited

Position: Corporate Secretary

Appointed: 16 October 1991

Resigned: 30 September 1998

Mark D.

Position: Director

Appointed: 16 October 1991

Resigned: 28 February 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Patrick D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Zedra Trust Company Limited that entered St Helier, Channel Islands as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Patrick D.

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

Zedra Trust Company Limited

50 La Colomberie, St Helier, Jersey, JE3 4QB, Channel Islands

Legal authority Jersey
Legal form Limited
Country registered Jersey
Place registered Jersey
Registration number 104990
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Debtors5 376  
Net Assets Liabilities-2 160 10822
Property Plant Equipment8 192  
Other
Accumulated Depreciation Impairment Property Plant Equipment17 30225 494 
Administrative Expenses359 092351 839 
Average Number Employees During Period1  
Creditors36 0787 600 
Fixed Assets8 192  
Gross Profit Loss2 536127 
Increase From Depreciation Charge For Year Property Plant Equipment 6 373 
Net Current Assets Liabilities1 672 699-7 600 
Operating Profit Loss-356 556-351 712 
Other Creditors3 840 9991 038 457 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 1 819 
Profit Loss On Ordinary Activities After Tax-356 556-351 712 
Profit Loss On Ordinary Activities Before Tax-356 556-351 712 
Property Plant Equipment Gross Cost25 49425 494 
Total Assets Less Current Liabilities1 680 891-7 600 
Trade Creditors Trade Payables36 0787 600 
Trade Debtors Trade Receivables5 376  
Turnover Revenue2 536127 
Called Up Share Capital Not Paid Not Expressed As Current Asset 22
Number Shares Allotted  2
Par Value Share  1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 30th June 2022
filed on: 4th, September 2023
Free Download (9 pages)

Company search