Background WavePink WaveYellow Wave

HOVAT LIMITED (01146599)

HOVAT LIMITED (01146599) is an active UK company. incorporated on 20 November 1973. with registered office in Aylesford. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). HOVAT LIMITED has been registered for 52 years. Current directors include BEAMON, Kevin John, HABERGHAM, William David Robert.

Company Number
01146599
Status
active
Type
ltd
Incorporated
20 November 1973
Age
52 years
Address
West Point, Aylesford, ME20 6XJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
BEAMON, Kevin John, HABERGHAM, William David Robert
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOVAT LIMITED

HOVAT LIMITED is an active company incorporated on 20 November 1973 with the registered office located in Aylesford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). HOVAT LIMITED was registered 52 years ago.(SIC: 17290)

Status

active

Active since 52 years ago

Company No

01146599

LTD Company

Age

52 Years

Incorporated 20 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

C I CONVERTERS LIMITED
From: 14 June 1993To: 22 October 1999
ARTHUR WOOLLACOTT (CONVERTERS) LIMITED
From: 21 March 1985To: 14 June 1993
DARENT VALLEY PRESS LIMITED
From: 20 November 1973To: 21 March 1985
Contact
Address

West Point New Hythe Lane, Larkfield Aylesford, ME20 6XJ,

Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Loan Secured
Apr 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Feb 25
Director Left
Feb 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BEAMON, Kevin John

Active
West Point, AylesfordME20 6XJ
Secretary
Appointed 17 Jan 2001

BEAMON, Kevin John

Active
West Point, AylesfordME20 6XJ
Born September 1958
Director
Appointed 24 Nov 1993

HABERGHAM, William David Robert

Active
West Point, AylesfordME20 6XJ
Born August 1959
Director
Appointed 26 Feb 2001

CANN, Andrew John

Resigned
Grange House, CirencesterGL7 6EW
Secretary
Appointed 28 May 1993
Resigned 30 Sept 1994

HAISELDEN, Alan William

Resigned
Tatters End, CrowboroughTN6 1YD
Secretary
Appointed 16 Oct 1991
Resigned 28 May 1993

HARRIS, Michael James Robert

Resigned
13 Culmstock Road, LondonSW11 6LZ
Secretary
Appointed 17 May 1999
Resigned 17 Jan 2001

KARA, Peter Bhupatsingh

Resigned
73 Windmill Hill Drive, Milton KeynesMK3 7RJ
Secretary
Appointed N/A
Resigned 16 Oct 1991

MURPHY, Michael Joseph

Resigned
The Gables Chargrove Lane, CheltenhamGL51 5XB
Secretary
Appointed 30 Sept 1994
Resigned 17 May 1999

BARRETT, Colin Albert

Resigned
5 Ivy Bower Close, DartfordDA9 9NF
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1995

BOYD, Stephen David

Resigned
30 Dartmoor Drive, HuntingdonPE18 8XT
Born December 1949
Director
Appointed 25 Jul 1995
Resigned 17 May 1999

CROSBY, Denis Gerald

Resigned
23 The Little Boltons, LondonSW10 9LJ
Born December 1934
Director
Appointed 28 May 1993
Resigned 31 May 1995

DOWLING, Christopher Bruce

Resigned
110 Home Park Road, LondonSW19 7HU
Born May 1953
Director
Appointed 17 May 1999
Resigned 12 Sept 2001

DUNN, Gerald

Resigned
Cotswold Molly Hurst Lane, WakefieldWF4 2JY
Born December 1949
Director
Appointed 09 Sept 1993
Resigned 28 Feb 2001

FARRELL, Eamon

Resigned
West Point, AylesfordME20 6XJ
Born March 1953
Director
Appointed 07 Aug 2025
Resigned 03 Mar 2026

FARRELL, Eamon

Resigned
West Point, AylesfordME20 6XJ
Born March 1953
Director
Appointed 16 Jun 2023
Resigned 07 Feb 2025

FRANKLIN, Grant Roger

Resigned
Perton Court Farm Cottage, WolverhamptonWV6 7HD
Born September 1934
Director
Appointed 23 Apr 1993
Resigned 28 Mar 2000

HAISELDEN, Alan William

Resigned
Tatters End, CrowboroughTN6 1YD
Born May 1948
Director
Appointed N/A
Resigned 28 May 1993

HARRIS, Michael James Robert

Resigned
13 Culmstock Road, LondonSW11 6LZ
Born May 1964
Director
Appointed 17 May 1999
Resigned 12 Sept 2001

KARA, Peter Bhupatsingh

Resigned
73 Windmill Hill Drive, Milton KeynesMK3 7RJ
Born July 1944
Director
Appointed N/A
Resigned 16 Oct 1991

KERWOOD, Ian Leslie

Resigned
155 Main Road, LongfieldDA3 7PJ
Born June 1943
Director
Appointed N/A
Resigned 28 May 1993

LENNOCK, Mark William

Resigned
92 Beesmoor Road, BristolBS17 2JP
Born April 1955
Director
Appointed 08 Jun 1993
Resigned 06 Sept 1994

MURPHY, Michael Joseph

Resigned
The Gables Chargrove Lane, CheltenhamGL51 5XB
Born March 1966
Director
Appointed 19 Mar 1998
Resigned 17 May 1999

O'BRIEN, Barry

Resigned
West Point, AylesfordME20 6XJ
Born December 1970
Director
Appointed 07 Aug 2025
Resigned 06 Mar 2026

O'BRIEN, Barry

Resigned
West Point, AylesfordME20 6XJ
Born December 1970
Director
Appointed 16 Jun 2023
Resigned 07 Feb 2025

OCKLESTON, Grahame Harold

Resigned
4 The Hawthorns, AylesfordME2 1DU
Born May 1950
Director
Appointed N/A
Resigned 22 Mar 1996

PENROSE, Aubrey Liley

Resigned
47 Haversham Road, GravesendDA12 4UW
Born August 1933
Director
Appointed N/A
Resigned 28 May 1993

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Director
Appointed 08 Jun 1993
Resigned 31 Dec 1995

Persons with significant control

3

1 Active
2 Ceased
New Hythe Lane, AylesfordME20 6XJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2023

Mr Kevin John Beamon

Ceased
West Point, AylesfordME20 6XJ
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2023

Mr William David Robert Habergham

Ceased
West Point, AylesfordME20 6XJ
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Auditors Resignation Company
18 February 2014
AUDAUD
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 April 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
23 June 2008
AAMDAAMD
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
29 October 2007
AAAnnual Accounts
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
363aAnnual Return
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
28 October 2005
AAAnnual Accounts
Legacy
28 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Miscellaneous
6 June 2002
MISCMISC
Auditors Resignation Company
6 June 2002
AUDAUD
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
10 November 2001
403aParticulars of Charge Subject to s859A
Legacy
10 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
10 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1997
AUDAUD
Legacy
15 January 1997
287Change of Registered Office
Legacy
10 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
10 January 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
28 September 1994
288288
Legacy
23 August 1994
395Particulars of Mortgage or Charge
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
15 December 1993
288288
Legacy
21 September 1993
288288
Legacy
18 August 1993
363aAnnual Return
Auditors Resignation Company
12 July 1993
AUDAUD
Auditors Resignation Company
12 July 1993
AUDAUD
Resolution
22 June 1993
RESOLUTIONSResolutions
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Certificate Change Of Name Company
11 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
287Change of Registered Office
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Legacy
27 May 1993
287Change of Registered Office
Legacy
28 April 1993
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
363b363b
Legacy
29 November 1990
363aAnnual Return
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1990
155(6)a155(6)a
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Memorandum Articles
8 November 1990
MEM/ARTSMEM/ARTS
Resolution
8 November 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
288288
Legacy
30 October 1990
225(1)225(1)
Accounts With Accounts Type Small
5 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
7 May 1987
288288
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87