Background WavePink WaveYellow Wave

J.H. HASLAM (PRESTON) LIMITED (03006527)

J.H. HASLAM (PRESTON) LIMITED (03006527) is an active UK company. incorporated on 5 January 1995. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 1 other business activities. J.H. HASLAM (PRESTON) LIMITED has been registered for 31 years. Current directors include HASLAM, John David.

Company Number
03006527
Status
active
Type
ltd
Incorporated
5 January 1995
Age
31 years
Address
10-12 Wellington Street, Blackburn, BB1 8AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HASLAM, John David
SIC Codes
46310, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.H. HASLAM (PRESTON) LIMITED

J.H. HASLAM (PRESTON) LIMITED is an active company incorporated on 5 January 1995 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 1 other business activity. J.H. HASLAM (PRESTON) LIMITED was registered 31 years ago.(SIC: 46310, 68209)

Status

active

Active since 31 years ago

Company No

03006527

LTD Company

Age

31 Years

Incorporated 5 January 1995

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 26 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

10-12 Wellington Street St Johns Blackburn, BB1 8AG,

Previous Addresses

23 Sycamore Close Fulwood Preston PR2 5TA
From: 5 January 1995To: 20 January 2014
Timeline

5 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Jan 95
Loan Secured
May 16
Loan Secured
Mar 18
Funding Round
Oct 18
Loan Secured
May 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HASLAM, John David

Active
Wellington Street, BlackburnBB1 8AG
Born March 1965
Director
Appointed 06 Jan 1995

HASLAM, James Henry

Resigned
26 Sandsdale Avenue, PrestonPR2 9AZ
Secretary
Appointed 06 Jan 1995
Resigned 04 Jan 2014

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Jan 1995
Resigned 06 Jan 1995

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 05 Jan 1995
Resigned 06 Jan 1995

Persons with significant control

1

Mr John David Haslam

Active
Wellington Street, BlackburnBB1 8AG
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Move Registers To Sail Company
28 January 2014
AD03Change of Location of Company Records
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Change Sail Address Company
28 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2011
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
20 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
28 January 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
1 February 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2001
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
88(2)R88(2)R
Legacy
22 September 1995
224224
Legacy
24 January 1995
287Change of Registered Office
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Incorporation Company
5 January 1995
NEWINCIncorporation