Background WavePink WaveYellow Wave

HASKOLL LIMITED (02255238)

HASKOLL LIMITED (02255238) is an active UK company. incorporated on 10 May 1988. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. HASKOLL LIMITED has been registered for 37 years. Current directors include HURWORTH, Graeme Richard, THOMPSON, Mark Richard.

Company Number
02255238
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 years
Address
Cooper's Studios, Newcastle Upon Tyne, NE1 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HURWORTH, Graeme Richard, THOMPSON, Mark Richard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASKOLL LIMITED

HASKOLL LIMITED is an active company incorporated on 10 May 1988 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. HASKOLL LIMITED was registered 37 years ago.(SIC: 71111)

Status

active

Active since 37 years ago

Company No

02255238

LTD Company

Age

37 Years

Incorporated 10 May 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

HASKOLL & COMPANY LIMITED
From: 10 May 1988To: 21 January 2000
Contact
Address

Cooper's Studios 14- 18 Westgate Road Newcastle Upon Tyne, NE1 3NN,

Previous Addresses

39 Harrington Gardens London SW7 4JU
From: 10 May 1988To: 3 February 2022
Timeline

12 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
May 88
Director Left
Aug 17
Director Left
Jul 20
Loan Secured
Jul 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HURWORTH, Graeme Richard

Active
14- 18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born May 1969
Director
Appointed 31 Jan 2022

THOMPSON, Mark Richard

Active
14- 18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born October 1965
Director
Appointed 31 Jan 2022

BARKER, Derek Walter

Resigned
9 Ernest Gardens, LondonW4 3QU
Secretary
Appointed 20 Oct 1993
Resigned 01 Dec 1994

HASKOLL, Jacqueline

Resigned
25 Onslow Square, LondonSW7 3NJ
Secretary
Appointed N/A
Resigned 20 Oct 1993

WARNER, Richard Brian Waitman

Resigned
Grayshott Road, BordonGU35 8JQ
Secretary
Appointed 21 May 2001
Resigned 31 Jan 2022

WOOLFORD, Roger Graham

Resigned
10 Eyot Green, LondonW4 2PT
Secretary
Appointed 01 Dec 1994
Resigned 21 May 2001

BARKER, Derek Walter

Resigned
50 Hartington Road, LondonW4 3TX
Born October 1952
Director
Appointed N/A
Resigned 31 Jan 2022

DIXON, Malcolm

Resigned
Taymount Lodge, LondonSE23 3UL
Born August 1953
Director
Appointed 01 Jun 1997
Resigned 14 Apr 2006

GEESON, John Leslie

Resigned
1 Senlac House, St. Leonards On SeaTN38 0NH
Born June 1954
Director
Appointed 01 Jul 2002
Resigned 30 Nov 2020

GOLDSMITH, Peter Graham

Resigned
Selcroft Road, PurleyCR8 1AL
Born December 1961
Director
Appointed 01 Sept 2004
Resigned 22 May 2017

HASKOLL, Jacqueline

Resigned
25 Onslow Square, LondonSW7 3NJ
Born November 1936
Director
Appointed N/A
Resigned 25 Mar 1996

HASKOLL, Michael

Resigned
Flat 5, LondonSW7 3NJ
Born July 1928
Director
Appointed N/A
Resigned 25 Mar 1996

LEECH, David Peter

Resigned
28 Townshend Terrace, RichmondTW9 1XL
Born August 1967
Director
Appointed 01 Apr 2007
Resigned 30 Jun 2020

WARNER, Richard Brian Waitman

Resigned
5 Chestnut Avenue, FarnhamGU9 8UL
Born December 1958
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2020

WILLIAMS, Ian Richard

Resigned
3 Emlyn Road, LondonW12 9TF
Born February 1958
Director
Appointed N/A
Resigned 31 Jan 2022

WOOLFORD, Roger Graham

Resigned
10 Eyot Green, LondonW4 2PT
Born February 1943
Director
Appointed N/A
Resigned 25 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
14 - 18 Westgate Road, Newcastle Upon TyneNE1 3NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr Derek Walter Barker

Ceased
39 Harrington GardensSW7 4JU
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022

Mr Ian Richard Williams

Ceased
39 Harrington GardensSW7 4JU
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 January 2022
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 November 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
12 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
169169
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 2005
AUDAUD
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
21 November 2003
122122
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
122122
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288cChange of Particulars
Legacy
14 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288cChange of Particulars
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
88(2)R88(2)R
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
17 November 1994
288288
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
6 August 1991
288288
Legacy
19 July 1991
288288
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
10 August 1989
288288
Legacy
14 December 1988
288288
Legacy
22 November 1988
287Change of Registered Office
Legacy
22 November 1988
224224
Legacy
21 June 1988
288288
Incorporation Company
10 May 1988
NEWINCIncorporation