Background WavePink WaveYellow Wave

HAVERING AGGREGATES LIMITED (03427544)

HAVERING AGGREGATES LIMITED (03427544) is an active UK company. incorporated on 2 September 1997. with registered office in Canterbury. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). HAVERING AGGREGATES LIMITED has been registered for 28 years. Current directors include GILBERT, John, MUTCH, Gregor John.

Company Number
03427544
Status
active
Type
ltd
Incorporated
2 September 1997
Age
28 years
Address
Robert Brett House, Canterbury, CT4 7PP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
GILBERT, John, MUTCH, Gregor John
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVERING AGGREGATES LIMITED

HAVERING AGGREGATES LIMITED is an active company incorporated on 2 September 1997 with the registered office located in Canterbury. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). HAVERING AGGREGATES LIMITED was registered 28 years ago.(SIC: 08120)

Status

active

Active since 28 years ago

Company No

03427544

LTD Company

Age

28 Years

Incorporated 2 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Robert Brett House Ashford Road Canterbury, CT4 7PP,

Previous Addresses

Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
From: 8 January 2020To: 17 January 2020
150 Aldersgate Street London EC1A 4AB
From: 22 April 2010To: 8 January 2020
Saint Pauls House Warwick Lane London EC4P 4BN
From: 2 September 1997To: 22 April 2010
Timeline

12 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Apr 10
Director Joined
May 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 14
Loan Cleared
May 16
Loan Cleared
Oct 18
Loan Secured
Dec 20
Loan Secured
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KITCHIN, Susan Francis

Active
Ashford Road, CanterburyCT4 7PP
Secretary
Appointed 01 Jan 2020

GILBERT, John

Active
Chuck Hatch, HartfieldTN7 4EX
Born December 1946
Director
Appointed 27 Jun 2012

MUTCH, Gregor John

Active
Ashford Road, CanterburyCT4 7PP
Born November 1959
Director
Appointed 31 Mar 2010

GILBERT, John

Resigned
Tithe Barn, HartfieldTN7 4EX
Secretary
Appointed 25 Jul 2002
Resigned 01 Jan 2020

WOOLNOUGH, Peter Barry

Resigned
104 Station Road West, CanterburyCT2 8DW
Secretary
Appointed 02 Sept 1997
Resigned 26 Jul 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Sept 1997
Resigned 02 Sept 1997

CORKERY, Thomas John

Resigned
Kennels Cottage, Stratford St MaryCO7 6JH
Born April 1962
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2005

DRURY, Martin Reilly

Resigned
Orchard House, AshfordTN25 7LA
Born April 1942
Director
Appointed 02 Sept 1997
Resigned 11 Sept 2014

FOSTER, David

Resigned
Hazelhurst, ChaltonLU4 9UA
Born December 1947
Director
Appointed 01 Jan 2006
Resigned 01 Oct 2007

HUTCHINS, Philip John

Resigned
9 Crosslands, CongletonCW12 3UA
Born June 1953
Director
Appointed 30 Dec 2000
Resigned 01 Mar 2003

KEIGHLEY, John Stuart

Resigned
Coldharbour Lane, EghamTW20 8TD
Born December 1957
Director
Appointed 01 Mar 2009
Resigned 04 Oct 2010

LEESE, Christopher Arthur

Resigned
Kingsclere, Chipping CampdenGL55 6HR
Born June 1961
Director
Appointed 01 Mar 2003
Resigned 30 Nov 2007

LOPEZ, Juan Ramon

Resigned
Coldharbour Lane, EghamTW20 8TD
Born October 1968
Director
Appointed 01 Oct 2007
Resigned 04 Oct 2010

MASTER, Michael

Resigned
2 Shrubbery Grove, RoystonSG8 9LJ
Born June 1946
Director
Appointed 02 Sept 1997
Resigned 01 Jan 2004

RUSSELL, Simon John

Resigned
Hill Croft Hartley Road, CranbrookTN17 3QP
Born June 1951
Director
Appointed 02 Sept 1997
Resigned 31 Dec 2006

SAMUEL, Robert Henry, Mr

Resigned
Highlands The Spinney, SouthamptonSO16 7FW
Born March 1943
Director
Appointed 02 Sept 1997
Resigned 30 Dec 2000

TALLON, Peter William John

Resigned
Shadingfield House, BecclesNR34 8DE
Born May 1949
Director
Appointed 01 Jan 2007
Resigned 31 Mar 2010

WELBURN, Dean

Resigned
78 Beswick Gardens, RugbyCV22 7PR
Born August 1960
Director
Appointed 30 Nov 2007
Resigned 01 Mar 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Sept 1997
Resigned 02 Sept 1997

Persons with significant control

1

Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
8 August 2024
PARENT_ACCPARENT_ACC
Legacy
8 August 2024
GUARANTEE2GUARANTEE2
Legacy
8 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2022
AAAnnual Accounts
Legacy
16 November 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Legacy
14 July 2012
MG01MG01
Memorandum Articles
13 July 2012
MEM/ARTSMEM/ARTS
Resolution
13 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Resolution
7 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363aAnnual Return
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Legacy
16 July 2003
288cChange of Particulars
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 September 2002
363aAnnual Return
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
17 September 2001
363aAnnual Return
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
9 October 2000
363aAnnual Return
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Auditors Resignation Company
17 February 2000
AUDAUD
Legacy
24 September 1999
363aAnnual Return
Legacy
16 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
6 October 1998
363aAnnual Return
Legacy
6 October 1998
353353
Memorandum Articles
16 April 1998
MEM/ARTSMEM/ARTS
Legacy
12 March 1998
225Change of Accounting Reference Date
Legacy
12 March 1998
88(2)R88(2)R
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
287Change of Registered Office
Legacy
8 January 1998
288aAppointment of Director or Secretary
Incorporation Company
2 September 1997
NEWINCIncorporation