Background WavePink WaveYellow Wave

HAVEN BOOKS LIMITED (06439890)

HAVEN BOOKS LIMITED (06439890) is an active UK company. incorporated on 28 November 2007. with registered office in Kings Lynn. The company operates in the Education sector, engaged in other education n.e.c.. HAVEN BOOKS LIMITED has been registered for 18 years. Current directors include CHEETHAM, Stephen Gary.

Company Number
06439890
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
Haven Books Ltd Oldmedow Road, Kings Lynn, PE30 4JJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHEETHAM, Stephen Gary
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN BOOKS LIMITED

HAVEN BOOKS LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Kings Lynn. The company operates in the Education sector, specifically engaged in other education n.e.c.. HAVEN BOOKS LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06439890

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BIDEAWHILE 573 LIMITED
From: 28 November 2007To: 26 February 2008
Contact
Address

Haven Books Ltd Oldmedow Road Hardwick Industrial Estate Kings Lynn, PE30 4JJ,

Previous Addresses

Haven Books Ltd Rollesby Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4LS
From: 28 November 2007To: 22 August 2012
Timeline

25 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 11
Director Left
Oct 12
Director Joined
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Jan 14
Funding Round
Jan 14
Loan Cleared
Mar 14
Director Left
Jul 15
Director Left
Sept 16
Loan Secured
May 17
Director Left
Sept 17
Loan Cleared
Sept 17
Funding Round
Oct 17
Owner Exit
Nov 17
Director Left
Jun 18
Loan Cleared
Jul 20
Capital Update
Aug 20
Loan Cleared
Nov 21
Director Left
Jan 26
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CHEETHAM, Stephen Gary

Active
Oldmedow Road, Kings LynnPE30 4JJ
Born July 1956
Director
Appointed 16 Dec 2009

CLARK, David John

Resigned
Common Road, King's LynnPE31 7PF
Secretary
Appointed 06 May 2008
Resigned 21 Nov 2018

SHEASBY, Christopher Edmund

Resigned
19 The Fleet, RoystonSG8 5BB
Secretary
Appointed 08 Feb 2008
Resigned 06 May 2008

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 28 Nov 2007
Resigned 04 Apr 2008

CLARK, David John

Resigned
Common Road, King's LynnPE31 7PF
Born December 1954
Director
Appointed 06 May 2008
Resigned 31 Dec 2025

DANIELS, Martyn

Resigned
Oldmedow Road, Kings LynnPE30 4JJ
Born February 1952
Director
Appointed 20 Feb 2013
Resigned 23 Jul 2015

FELL, Michael William

Resigned
Oldmedow Road, Kings LynnPE30 4JJ
Born June 1957
Director
Appointed 16 Dec 2009
Resigned 30 Aug 2017

GOUL-WHEEKER, Trevor Robert Ogilvie

Resigned
La Petite Sevelotte, BookhamKT23 3LN
Born January 1953
Director
Appointed 04 Apr 2008
Resigned 11 Sept 2012

GREEN, Martin Jan

Resigned
Acorn Drive, Kings LynnPE32 1XG
Born July 1958
Director
Appointed 04 Apr 2008
Resigned 23 Dec 2009

RICHARDSON, Scott

Resigned
Oldmedow Road, Kings LynnPE30 4JJ
Born April 1971
Director
Appointed 01 Sept 2008
Resigned 07 Sept 2016

ROSS, Susan Frances

Resigned
Oldmedow Road, Kings LynnPE30 4JJ
Born March 1963
Director
Appointed 18 May 2011
Resigned 31 May 2018

TROTTER, Owen

Resigned
High Street, Much WenlockTF13 6AB
Born September 1970
Director
Appointed 08 Feb 2008
Resigned 17 Feb 2010

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 28 Nov 2007
Resigned 04 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Princes Square, LeedsLS1 4HY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017

Mr Steve Cheetham

Active
Oldmedow Road, Kings LynnPE30 4JJ
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Group
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 August 2020
SH19Statement of Capital
Legacy
5 August 2020
SH20SH20
Legacy
5 August 2020
CAP-SSCAP-SS
Resolution
5 August 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Memorandum Articles
22 November 2017
MAMA
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 October 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2017
SH10Notice of Particulars of Variation
Resolution
23 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Auditors Resignation Company
5 September 2016
AUDAUD
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
25 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 September 2014
SH10Notice of Particulars of Variation
Resolution
25 September 2014
RESOLUTIONSResolutions
Resolution
25 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Resolution
20 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 January 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
20 January 2014
CC04CC04
Notice Removal Restriction On Company Articles
20 January 2014
CC02CC02
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Termination Director Company With Name
13 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Legacy
27 December 2008
123Notice of Increase in Nominal Capital
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
24 December 2008
363aAnnual Return
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288cChange of Particulars
Legacy
29 July 2008
287Change of Registered Office
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
123Notice of Increase in Nominal Capital
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
122122
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2008
287Change of Registered Office
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation