Background WavePink WaveYellow Wave

HAVEN TYNESIDE LTD (02846784)

HAVEN TYNESIDE LTD (02846784) is an active UK company. incorporated on 23 August 1993. with registered office in Gateshead. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HAVEN TYNESIDE LTD has been registered for 32 years. Current directors include CANNELL, Shaun Andrew, FERGUSON, Margaret, GILL, William Ian and 4 others.

Company Number
02846784
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 1993
Age
32 years
Address
11 Regent Terrace, Gateshead, NE8 1LU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CANNELL, Shaun Andrew, FERGUSON, Margaret, GILL, William Ian, HEWITSON, Russell, RICE, Patrick John, SHUKLA, Nitin, TRUEMAN, Sally Elizabeth
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN TYNESIDE LTD

HAVEN TYNESIDE LTD is an active company incorporated on 23 August 1993 with the registered office located in Gateshead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HAVEN TYNESIDE LTD was registered 32 years ago.(SIC: 55900)

Status

active

Active since 32 years ago

Company No

02846784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 23 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

HAVEN (TYNESIDE) LTD.
From: 30 November 1995To: 16 April 2020
THE HAVEN PROJECT LIMITED
From: 23 August 1993To: 30 November 1995
Contact
Address

11 Regent Terrace Gateshead, NE8 1LU,

Previous Addresses

323-325 High Street Gateshead Tyne and Wear NE8 1EQ
From: 23 August 1993To: 9 July 2018
Timeline

40 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jun 14
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
May 23
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HEWITSON, Russell

Active
Regent Terrace, GatesheadNE8 1LU
Secretary
Appointed 18 Oct 2022

CANNELL, Shaun Andrew

Active
Regent Terrace, GatesheadNE8 1LU
Born February 1977
Director
Appointed 07 Feb 2022

FERGUSON, Margaret

Active
Regent Terrace, GatesheadNE8 1LU
Born April 1961
Director
Appointed 10 Feb 2016

GILL, William Ian

Active
Regent Terrace, GatesheadNE8 1LU
Born January 1959
Director
Appointed 14 Jan 2025

HEWITSON, Russell

Active
Moor Lane, SunderlandSR6 7TN
Born July 1963
Director
Appointed 09 Mar 2016

RICE, Patrick John

Active
Regent Terrace, GatesheadNE8 1LU
Born January 1973
Director
Appointed 10 Jan 2016

SHUKLA, Nitin

Active
Hillhead Parkway, Newcastle Upon TyneNE5 1LJ
Born January 1961
Director
Appointed 13 Jan 2016

TRUEMAN, Sally Elizabeth

Active
Regent Terrace, GatesheadNE8 1LU
Born March 1975
Director
Appointed 02 Sept 2019

HOWSON, Maxine Mary

Resigned
27 Dene View, Newcastle Upon TyneNE3 1PU
Secretary
Appointed 23 Aug 1993
Resigned 31 Mar 1994

LITTLE, James William

Resigned
Regent Terrace, GatesheadNE8 1LU
Secretary
Appointed 01 Sept 2017
Resigned 19 Jul 2022

MCCOURT, Victoria Isabella

Resigned
42 Thorntons Close, Chester Le StreetDH2 1QQ
Secretary
Appointed 31 Mar 1994
Resigned 18 Oct 2006

WINGFIELD, Gillian

Resigned
58 Longwood Close, Newcastle Upon TyneNE16 5QD
Secretary
Appointed 18 Oct 2006
Resigned 10 May 2017

BLUNT, Clare Michelle

Resigned
Regent Terrace, GatesheadNE8 1LU
Born May 1975
Director
Appointed 10 Jan 2016
Resigned 07 Sept 2021

BRICE, Robert Alan

Resigned
13 Gibside Terrace, Newcastle Upon TyneNE16 6NJ
Born October 1956
Director
Appointed 23 Aug 1993
Resigned 29 Jan 1996

CAMPBELL, George Paxton

Resigned
70 Sackville Road, Newcastle Upon TyneNE6 5TA
Born October 1923
Director
Appointed 23 Aug 1993
Resigned 24 Jan 2002

COLEMAN, Sarah

Resigned
High Street, GatesheadNE8 1EQ
Born January 1978
Director
Appointed 10 Jan 2016
Resigned 09 Mar 2017

CREIGHTON, Diane

Resigned
Regent Terrace, GatesheadNE8 1LU
Born November 1957
Director
Appointed 13 Jan 2016
Resigned 13 Jul 2021

FORSTER, Anne Marie

Resigned
25 Worley Avenue, Tyne And WearNE9 6AL
Born August 1960
Director
Appointed 15 Dec 1995
Resigned 31 Jul 1997

GRAHAM, Tanya

Resigned
High Street, GatesheadNE8 1EQ
Born April 1971
Director
Appointed 13 Jan 2016
Resigned 11 Jul 2018

GRUMMETT, Alfred

Resigned
Kingsley Avenue, Newcastle Upon TyneNE3 5QN
Born May 1938
Director
Appointed 23 Aug 1993
Resigned 11 Jan 2017

GRUMMETT, Eileen Mary

Resigned
Kingsley Avenue, Newcastle Upon TyneNE3 5QN
Born June 1939
Director
Appointed 23 Aug 1993
Resigned 15 Dec 2015

JONES, Lesley

Resigned
17 Park View, Newcastle Upon TyneNE13 6LH
Born June 1973
Director
Appointed 31 Mar 1994
Resigned 15 Feb 1996

KAY, Helen Moira, Dr

Resigned
Regent Terrace, GatesheadNE8 1LU
Born April 1963
Director
Appointed 13 Jan 2016
Resigned 06 Sept 2022

KENDALL, Elisabeth Joan Patience

Resigned
10 Meadow Court, Newcastle Upon TyneNE20 9RB
Born November 1923
Director
Appointed 23 Aug 1993
Resigned 17 Jun 1998

KENDALL, William Vicary

Resigned
10 Meadow Court, Newcastle Upon TyneNE20 9RB
Born July 1916
Director
Appointed 23 Aug 1993
Resigned 17 Jun 1998

LAMB, Ann

Resigned
NE6
Born February 1947
Director
Appointed 10 Nov 2004
Resigned 16 Jul 2016

LITTLE, James William

Resigned
Regent Terrace, GatesheadNE8 1LU
Born August 1965
Director
Appointed 10 Feb 2016
Resigned 19 Jul 2022

MACKINTOSH, Ian

Resigned
47 Haig Avenue, Whitley Bay
Born September 1957
Director
Appointed 13 Jan 2016
Resigned 15 Oct 2024

MARSHALL, Elizabeth Jane

Resigned
Nenthead Close, Chester Le StreetDH3 4SP
Born October 1956
Director
Appointed 20 May 2009
Resigned 25 Mar 2015

MARSHALL, Peter Neil

Resigned
Nenthead Close, Chester Le StreetDH3 4SP
Born March 1962
Director
Appointed 06 Mar 1996
Resigned 18 Nov 2015

MCCOURT, Victoria Isabella

Resigned
42 Thorntons Close, Chester Le StreetDH2 1QQ
Born March 1965
Director
Appointed 20 Sept 2000
Resigned 05 Jul 2018

MCDONALD, Robert

Resigned
323-325 High Street, Tyne And WearNE8 1EQ
Born October 1961
Director
Appointed 19 Mar 2016
Resigned 29 Nov 2017

ROBSON, Stella

Resigned
4 Burnside Road, Newcastle Upon TyneNE3 2DU
Born December 1930
Director
Appointed 10 Jun 2001
Resigned 08 May 2002

SIDNEY, Mark

Resigned
Regent Terrace, GatesheadNE8 1LU
Born May 1965
Director
Appointed 18 Apr 2023
Resigned 08 Jul 2025

STEWART, Christine

Resigned
High Street, GatesheadNE8 1EQ
Born September 1962
Director
Appointed 10 Feb 2016
Resigned 18 Jun 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Memorandum Articles
28 April 2025
MAMA
Statement Of Companys Objects
17 April 2025
CC04CC04
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Memorandum Articles
26 May 2020
MAMA
Resolution
16 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Legacy
17 September 2007
190190
Legacy
17 September 2007
353353
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
2 December 2002
288cChange of Particulars
Legacy
2 December 2002
288cChange of Particulars
Legacy
2 December 2002
288cChange of Particulars
Legacy
26 October 2002
287Change of Registered Office
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
287Change of Registered Office
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288cChange of Particulars
Legacy
2 August 1999
288cChange of Particulars
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
27 September 1996
363aAnnual Return
Legacy
27 September 1996
353353
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Resolution
7 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Certificate Change Of Name Company
29 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1995
363aAnnual Return
Legacy
25 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
224224
Incorporation Company
23 August 1993
NEWINCIncorporation