Company NameHavering Building Specialists Limited
Company StatusActive
Company Number00938951
CategoryPrivate Limited Company
Incorporation Date18 September 1968(55 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew William Pratt
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(34 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Brentwood Road
Romford
Essex
RM1 2EX
Director NameMr James Michael Brett
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(49 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameWilliam John Bridge
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(49 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence Address46/48 Brentwood Road
Romford
Essex
RM1 2ET
Director NameGary Leslie Nicholls
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(49 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence Address46/48 Brentwood Road
Romford
Essex
RM1 2ET
Director NameRaymond Nicholls
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1985(17 years after company formation)
Appointment Duration19 years, 7 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address93 Wirdermere Avenue
Elm Park
Hornchurch
Essex
Director NameDavid Allpress
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(21 years, 6 months after company formation)
Appointment Duration14 years (resigned 18 March 2004)
RoleCompany Director
Correspondence Address25 Toronto Road
Ilford
Essex
IG1 4RA
Director NameKenneth Harold Brooks
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Coombe Rise
Shenfield
Essex
CM15 8JJ
Director NameColin Alban Pratt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Director NameMichael Alban Pratt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressCarabou Woodside
Little Badow
Danbury
Essex
Cm3
Director NameValerie Ann Brooks
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(22 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Brentwood Road
Romford
Essex
RM1 2EX
Director NameJoyce Rose Pratt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(22 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Brenwood Road
Romford
Essex
RM1 2EX
Secretary NameKenneth Harold Brooks
NationalityBritish
StatusResigned
Appointed05 July 1991(22 years, 9 months after company formation)
Appointment Duration28 years, 11 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameCarole Brett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(32 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 January 2018)
RoleCounseller
Correspondence Address46-48 Brenwood Road
Romford
Essex
RM1 2EX

Contact

Websiteliquid-roofing.com
Telephone01708 744574
Telephone regionRomford

Location

Registered Address46/48,Brentwood Road
Romford
Essex
RM1 2ET
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1.5k at £1Dreamstar Investments LTD
99.81%
Ordinary
1 at £1Colin Alban Pratt
0.06%
Ordinary
1 at £1Kenneth Harold Brooks
0.06%
Ordinary
1 at £1Michael Alban Pratt
0.06%
Ordinary

Financials

Year2014
Net Worth£710,272
Cash£897,031
Current Liabilities£1,065,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

23 December 2013Delivered on: 27 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 1996Delivered on: 24 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h property known as 46 & 48 brentwood road romford essex. Title numbers NGL36129 and NGL199049.
Outstanding
22 December 1975Delivered on: 6 January 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41/43 brentwood road, romford, essex. Floating charge over all moveable plant machinery implements utensils funiture and equipment.
Outstanding
21 June 1988Delivered on: 4 July 1988
Satisfied on: 20 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a "finchcroft" thorley bishops stortford hertfordshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 January 2024Amended total exemption full accounts made up to 31 March 2023 (11 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 July 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
6 July 2023Director's details changed for Gary Leslie Nicholls on 1 June 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
6 May 2022Satisfaction of charge 009389510004 in full (1 page)
6 May 2022Satisfaction of charge 1 in full (1 page)
6 May 2022Satisfaction of charge 3 in full (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 July 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
7 July 2020Termination of appointment of Kenneth Harold Brooks as a secretary on 27 May 2020 (1 page)
2 April 2020Change of details for Dreamstar Holdings Ltd as a person with significant control on 2 April 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
19 December 2018Amended total exemption full accounts made up to 31 March 2018 (12 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
31 January 2018Appointment of James Michael Brett as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Carole Brett as a director on 1 January 2018 (1 page)
3 January 2018Termination of appointment of Joyce Rose Pratt as a director on 1 January 2018 (1 page)
3 January 2018Appointment of William John Bridge as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Gary Leslie Nicholls as a director on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Valerie Ann Brooks as a director on 1 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 November 2017Director's details changed for Carole Brett on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Carole Brett on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Valerie Ann Brooks on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Valerie Ann Brooks on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Andrew Pratt on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Joyce Rose Pratt on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Andrew Pratt on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Joyce Rose Pratt on 31 October 2017 (2 pages)
24 October 2017Director's details changed for Andrew Pratt on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Andrew Pratt on 24 October 2017 (2 pages)
20 October 2017Director's details changed for Andrew Pratt on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Andrew Pratt on 20 October 2017 (2 pages)
19 July 2017Notification of Dreamstar Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
19 July 2017Notification of Dreamstar Holdings Ltd as a person with significant control on 19 July 2017 (2 pages)
24 May 2017Director's details changed for Carole Brett on 23 May 2017 (2 pages)
24 May 2017Director's details changed for Carole Brett on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Joyce Rose Pratt on 23 May 2017 (2 pages)
23 May 2017Secretary's details changed for Kenneth Harold Brooks on 23 May 2017 (1 page)
23 May 2017Secretary's details changed for Kenneth Harold Brooks on 23 May 2017 (1 page)
23 May 2017Director's details changed for Valerie Ann Brooks on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Valerie Ann Brooks on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Andrew Pratt on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Andrew Pratt on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Joyce Rose Pratt on 23 May 2017 (2 pages)
7 March 2017Director's details changed for Andrew Pratt on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Andrew Pratt on 7 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,540
(7 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,540
(7 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,540
(7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,540
(7 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,540
(7 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,540
(7 pages)
27 December 2013Registration of charge 009389510004 (5 pages)
27 December 2013Registration of charge 009389510004 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 05/07/09; full list of members (5 pages)
22 July 2009Return made up to 05/07/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 05/07/08; full list of members (5 pages)
14 July 2008Return made up to 05/07/08; full list of members (5 pages)
14 July 2008Director's change of particulars / andrew pratt / 12/05/2008 (1 page)
14 July 2008Director's change of particulars / andrew pratt / 12/05/2008 (1 page)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Return made up to 05/07/07; full list of members (3 pages)
23 July 2007Return made up to 05/07/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Return made up to 05/07/06; full list of members (3 pages)
21 August 2006Return made up to 05/07/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Return made up to 05/07/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 05/07/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2004Return made up to 05/07/04; full list of members (9 pages)
28 July 2004Return made up to 05/07/04; full list of members (9 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
17 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
20 August 2003Return made up to 05/07/03; full list of members (9 pages)
20 August 2003Return made up to 05/07/03; full list of members (9 pages)
26 January 2003Full accounts made up to 31 March 2002 (11 pages)
26 January 2003Full accounts made up to 31 March 2002 (11 pages)
18 August 2002Return made up to 05/07/02; full list of members (9 pages)
18 August 2002Return made up to 05/07/02; full list of members (9 pages)
22 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 05/07/01; full list of members (8 pages)
21 August 2001Return made up to 05/07/01; full list of members (8 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000Return made up to 05/07/00; full list of members (9 pages)
1 August 2000Return made up to 05/07/00; full list of members (9 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 05/07/99; no change of members (6 pages)
25 August 1999Return made up to 05/07/99; no change of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1998Return made up to 05/07/98; full list of members (8 pages)
20 July 1998Return made up to 05/07/98; full list of members (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Return made up to 05/07/97; no change of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
23 May 1996Registered office changed on 23/05/96 from: 41-43 brentwood rd. Romford essex RM1 2EU (1 page)
23 May 1996Registered office changed on 23/05/96 from: 41-43 brentwood rd. Romford essex RM1 2EU (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 September 1995Return made up to 05/07/95; full list of members (8 pages)
21 September 1995Return made up to 05/07/95; full list of members (8 pages)
20 June 1995Declaration of satisfaction of mortgage/charge (1 page)
20 June 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
26 September 1994Return made up to 05/07/94; no change of members (6 pages)
15 September 1994Accounts for a small company made up to 31 March 1994 (5 pages)
2 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
31 October 1993Return made up to 05/07/93; no change of members (6 pages)
14 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
7 December 1992New director appointed (3 pages)
7 December 1992Return made up to 05/07/92; full list of members (7 pages)
1 February 1992Full accounts made up to 31 March 1991 (15 pages)
4 December 1991New director appointed (2 pages)
16 August 1991Return made up to 05/07/91; no change of members (6 pages)
11 January 1991Return made up to 03/10/90; no change of members (6 pages)
9 November 1990Full accounts made up to 31 March 1990 (10 pages)
1 December 1989Accounts for a small company made up to 31 March 1989 (4 pages)
21 September 1989Accounts for a small company made up to 31 March 1988 (4 pages)
21 September 1989Return made up to 05/07/89; full list of members (6 pages)
27 July 1988Accounts for a small company made up to 31 March 1987 (5 pages)
14 July 1988Return made up to 31/05/88; full list of members (5 pages)
4 July 1988Particulars of mortgage/charge (3 pages)
13 August 1987Accounts for a small company made up to 31 March 1986 (4 pages)
13 August 1987Return made up to 06/04/87; full list of members (5 pages)
30 July 1986Return made up to 30/04/86; full list of members (5 pages)
18 April 1986New director appointed (1 page)
18 September 1968Memorandum and Articles of Association (13 pages)
18 September 1968Memorandum and Articles of Association (13 pages)