Background WavePink WaveYellow Wave

HAVERHILL ENTERPRISE LIMITED (02906585)

HAVERHILL ENTERPRISE LIMITED (02906585) is an active UK company. incorporated on 9 March 1994. with registered office in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAVERHILL ENTERPRISE LIMITED has been registered for 32 years. Current directors include HARRISON, Tom Broughton, HERBERT, Richard James, MCGERTY, Terence Paul.

Company Number
02906585
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1994
Age
32 years
Address
Saxon House, Bury St. Edmunds, IP28 6JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRISON, Tom Broughton, HERBERT, Richard James, MCGERTY, Terence Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVERHILL ENTERPRISE LIMITED

HAVERHILL ENTERPRISE LIMITED is an active company incorporated on 9 March 1994 with the registered office located in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAVERHILL ENTERPRISE LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02906585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 9 March 1994

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

HAVERHILL ENTERPRISE 2OOO LIMITED
From: 9 March 1994To: 28 June 2007
Contact
Address

Saxon House Fornham All Saints Bury St. Edmunds, IP28 6JY,

Previous Addresses

52a High Street Haverhill CB9 8AR United Kingdom
From: 21 March 2018To: 27 March 2020
52a High Street Haverhill Suffolk CB9 8AR
From: 9 March 1994To: 21 March 2018
Timeline

6 key events • 1994 - 2013

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Mar 11
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

PAGE, Graham David

Active
Moseleys Farm Business Centre, Bury St EdmundsIP28 6JY
Secretary
Appointed 18 Dec 2001

HARRISON, Tom Broughton

Active
West Wickham Road, CambridgeCB21 4QA
Born February 1950
Director
Appointed 09 Mar 1994

HERBERT, Richard James

Active
Hovells 10 Frogge Street, Saffron WaldenCB10 1SH
Born November 1949
Director
Appointed 09 Mar 1994

MCGERTY, Terence Paul

Active
20 Brook Close, SudburyCO10 8SD
Born September 1946
Director
Appointed 09 Mar 1994

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 09 Mar 1994
Resigned 09 Mar 1994

DILLOWAY, Larry David

Resigned
51 Dove House Road, HaverhillCB9 0BZ
Secretary
Appointed 15 Mar 2000
Resigned 19 Dec 2001

GILBERT, James Alan

Resigned
12 Wragg Drive, NewmarketCB8 7SD
Secretary
Appointed 09 Mar 1994
Resigned 02 Aug 1994

MCALPINE, John Frederick William

Resigned
Greenfields Farm The Street, HaverhillCB9 7HQ
Secretary
Appointed 02 Aug 1994
Resigned 15 Mar 2000

ALLEN, Paul

Resigned
Ker-Anna 9 The Chase, HaverhillCB9 7PR
Born August 1953
Director
Appointed 09 Jun 1995
Resigned 15 Mar 2000

BELL, Peter Richard

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1957
Director
Appointed 30 Jul 2009
Resigned 02 Dec 2013

BLACKMORE, Gillian Peggy

Resigned
Mill Green, CambridgeCB21 4QZ
Born April 1964
Director
Appointed 30 Jul 2009
Resigned 02 Dec 2013

BROWN, Keith

Resigned
Ynysein Ashen Road, SudburyCO10 8LG
Born November 1946
Director
Appointed 09 Mar 1994
Resigned 02 Dec 2013

CHINERY, Roger

Resigned
6 Crunch Croft, HaverhillCB9 7XE
Born September 1964
Director
Appointed 09 Mar 1994
Resigned 27 Mar 1995

COUSINS, Simon John, Dr

Resigned
The Coach House, HaverhillCB9 7UW
Born September 1954
Director
Appointed 18 Dec 2001
Resigned 30 Jul 2009

EDMONDSON, Paul Thomas

Resigned
36 Park Lane, SudburyCO10 7QQ
Born June 1953
Director
Appointed 09 Mar 1994
Resigned 05 Mar 1996

FELLOWS, Colin John

Resigned
68 Lion Meadow, HaverhillCB9 7BY
Born August 1966
Director
Appointed 20 Jun 2002
Resigned 30 Jul 2009

HARMAN, Robin Ernest

Resigned
22 Westfield, CambridgeCB1 6BE
Born July 1943
Director
Appointed 18 Dec 2001
Resigned 31 Mar 2007

HICKFORD, David John

Resigned
24 Turner Close, HaverhillCB9 7FZ
Born August 1956
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2005

HUNNISETT, Roy Charles

Resigned
28 Falklands Road, HaverhillCB9 0EA
Born November 1929
Director
Appointed 09 Mar 1994
Resigned 04 Jun 1998

MAIDMENT, Robert Ainslie Morison

Resigned
Boyton Hall, HaverhillCB9 7TA
Born June 1943
Director
Appointed 09 Mar 1994
Resigned 31 Mar 2005

MARCHANT, Philip Lester, Mr.

Resigned
Camps Hall Farm, CambridgeCB1 6TP
Born September 1944
Director
Appointed 09 Jun 1995
Resigned 02 Dec 2013

MCALPINE, John Frederick William

Resigned
Greenfields Farm The Street, HaverhillCB9 7HQ
Born March 1950
Director
Appointed 09 Mar 1994
Resigned 15 Mar 2000

MCMULLEN, Brian

Resigned
18, CambridgeCB1 5BN
Born April 1949
Director
Appointed 18 Dec 2001
Resigned 31 Mar 2005

PAGE, Graham David

Resigned
Herbdell, BraintreeCM77 8BN
Born June 1966
Director
Appointed 19 Jun 2003
Resigned 31 May 2010

SHIPP, Valerie Ann

Resigned
2 Marcus Close, HaverhillCB9 0NT
Born October 1947
Director
Appointed 05 Jun 1997
Resigned 31 Mar 2005

SUMNER, Allan

Resigned
91 Impington Lane, CambridgeCB4 4NJ
Born July 1941
Director
Appointed 09 Jun 1995
Resigned 04 Jun 1998

WHITELAW, Peter James

Resigned
2 Shetland Road, HaverhillCB9 0LN
Born April 1939
Director
Appointed 09 Mar 1994
Resigned 09 Jun 1995

Persons with significant control

3

Mr Tom Broughton Harrison

Active
High Street, HaverhillCB9 8AR
Born February 1950

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Richard James Herbert

Active
High Street, HaverhillCB9 8AR
Born November 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Terence Paul Mcgerty

Active
High Street, HaverhillCB9 8AR
Born September 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
29 August 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2001
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 March 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 1998
AAAnnual Accounts
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1998
AAAnnual Accounts
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Accounts With Made Up Date
6 March 1996
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
3 July 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
288288
Legacy
9 January 1995
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
287Change of Registered Office
Incorporation Company
9 March 1994
NEWINCIncorporation