Company NameSam Haskins Limited
DirectorLudwig Haskins
Company StatusActive
Company Number01274622
CategoryPrivate Limited Company
Incorporation Date24 August 1976(47 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ludwig Haskins
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed26 November 2009(33 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleWriter
Country of ResidenceEngland
Correspondence Address7 Birch Court Grosvenor Grange
Woolston
Warrington
Cheshire
WA1 4GD
Secretary NameMr Oren Haskins
StatusCurrent
Appointed17 May 2013(36 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address7 Birch Court Grosvenor Grange
Woolston
Warrington
Cheshire
WA1 4GD
Director NameAlida Elzabe Haskins
Date of BirthMarch 1927 (Born 97 years ago)
NationalitySouth African
StatusResigned
Appointed29 December 1991(15 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 05 December 2012)
RoleExecutive
Correspondence AddressPO Box 1197
Bowral
Nsw 2576
SW19 5HH
Director NameSamuel Haskins
Date of BirthNovember 1926 (Born 97 years ago)
NationalitySouth African/Britis
StatusResigned
Appointed29 December 1991(15 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 25 November 2009)
RolePhotographer
Correspondence AddressPO Box 1197
Bowral
Nsw 2576
Australia
Secretary NameAlida Elzabe Haskins
NationalitySouth African
StatusResigned
Appointed29 December 1991(15 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 05 December 2012)
RoleCompany Director
Correspondence AddressPO Box 1197
Bowral
Nsw 2576
SW19 5HH

Contact

Websitewww.shaskins.net

Location

Registered Address34 Croydon Road
Caterham
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alida Elzabe Haskins
50.00%
Ordinary
50 at £1Ludwig Haskins
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
1 October 2023Accounts for a dormant company made up to 31 August 2023 (6 pages)
26 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
19 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
19 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
5 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (12 pages)
5 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
3 February 2020Director's details changed for Mr Ludwig Haskins on 1 September 2019 (2 pages)
3 February 2020Secretary's details changed for Mr Oren Haskins on 1 September 2019 (1 page)
3 February 2020Change of details for Mr Ludwig Haskins as a person with significant control on 1 September 2019 (2 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
7 February 2018Registered office address changed from 34 Westway Caterham CR3 5TP England to 34 Croydon Road Caterham CR3 6QB on 7 February 2018 (1 page)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 January 2018Secretary's details changed for Mr Oren Haskins on 13 March 2017 (1 page)
10 January 2018Director's details changed for Mr Ludwig Haskins on 13 March 2017 (2 pages)
10 January 2018Change of details for Mr Ludwig Haskins as a person with significant control on 13 March 2017 (2 pages)
10 January 2018Change of details for Mr Ludwig Haskins as a person with significant control on 13 March 2017 (2 pages)
10 January 2018Secretary's details changed for Mr Oren Haskins on 13 March 2017 (1 page)
10 January 2018Director's details changed for Mr Ludwig Haskins on 13 March 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
27 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Registered office address changed from Warden House 37 Manor Roadn Colchester Essex CO3 3LX to 34 Westway Caterham CR3 5TP on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Warden House 37 Manor Roadn Colchester Essex CO3 3LX to 34 Westway Caterham CR3 5TP on 11 January 2017 (1 page)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
17 May 2013Appointment of Mr Oren Haskins as a secretary (2 pages)
17 May 2013Appointment of Mr Oren Haskins as a secretary (2 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
4 January 2013Termination of appointment of Alida Haskins as a secretary (1 page)
4 January 2013Termination of appointment of Alida Haskins as a director (1 page)
4 January 2013Termination of appointment of Alida Haskins as a director (1 page)
4 January 2013Termination of appointment of Alida Haskins as a secretary (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Samuel Haskins as a director (1 page)
7 April 2010Appointment of Mr Ludwig Haskins as a director (2 pages)
7 April 2010Termination of appointment of Samuel Haskins as a director (1 page)
7 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 April 2010Appointment of Mr Ludwig Haskins as a director (2 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 March 2009Return made up to 29/12/08; full list of members (4 pages)
19 March 2009Return made up to 29/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 February 2007Return made up to 29/12/06; full list of members (2 pages)
27 February 2007Return made up to 29/12/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 January 2006Return made up to 29/12/05; full list of members (2 pages)
17 January 2006Return made up to 29/12/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2003Return made up to 29/12/02; full list of members (7 pages)
26 April 2003Return made up to 29/12/02; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
24 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 9A calonne road wimbledon london SW19 5HH (1 page)
10 August 2002Registered office changed on 10/08/02 from: 9A calonne road wimbledon london SW19 5HH (1 page)
13 March 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
13 March 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
8 February 2002Return made up to 29/12/01; full list of members (6 pages)
8 February 2002Return made up to 29/12/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 June 2001Return made up to 29/12/00; full list of members (6 pages)
8 June 2001Return made up to 29/12/00; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
3 April 2000Return made up to 29/12/99; full list of members (6 pages)
3 April 2000Return made up to 29/12/99; full list of members (6 pages)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
16 April 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
17 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
16 February 1998Return made up to 29/12/97; no change of members (4 pages)
16 February 1998Return made up to 29/12/97; no change of members (4 pages)
26 March 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
26 March 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
24 January 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
24 January 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
3 January 1996Return made up to 29/12/95; full list of members (6 pages)
3 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
12 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)