HABERMAN PRODUCTS LIMITED
HOLYHEAD

Hellopages » Isle of Anglesey » Isle of Anglesey » LL65 2EF
Company number 07573905
Status Active
Incorporation Date 22 March 2011
Company Type Private Limited Company
Address UNITS 3 & 4 MORAWELON INDUSTRIAL ESTATE, FFORDD BEIBIO, HOLYHEAD, ANGLESEY, LL65 2EF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 878 ; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Paul Anthony Bottomley as a director on 10 March 2016. The most likely internet sites of HABERMAN PRODUCTS LIMITED are www.habermanproducts.co.uk, and www.haberman-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Valley Rail Station is 3 miles; to Rhosneigr Rail Station is 6.9 miles; to Ty Croes Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haberman Products Limited is a Private Limited Company. The company registration number is 07573905. Haberman Products Limited has been working since 22 March 2011. The present status of the company is Active. The registered address of Haberman Products Limited is Units 3 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey Ll65 2ef. The cash in hand is £2.64k. It is £-4.46k against last year. . HABERMAN, Mandy Nicola is a Director of the company. Secretary JONES, Colin Edward has been resigned. Director BOTTOMLEY, Paul Anthony has been resigned. Director DILLON, John Stephen has been resigned. Director JONES, Colin Edward has been resigned. Director MILTON, Laurence Joseph has been resigned. The company operates in "Manufacture of other plastic products".


haberman products Key Finiance

LIABILITIES n/a
CASH £2.64k
-63%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HABERMAN, Mandy Nicola
Appointed Date: 22 March 2011
71 years old

Resigned Directors

Secretary
JONES, Colin Edward
Resigned: 21 July 2015
Appointed Date: 22 March 2011

Director
BOTTOMLEY, Paul Anthony
Resigned: 10 March 2016
Appointed Date: 22 March 2011
57 years old

Director
DILLON, John Stephen
Resigned: 08 December 2014
Appointed Date: 29 April 2014
72 years old

Director
JONES, Colin Edward
Resigned: 01 May 2015
Appointed Date: 22 March 2011
63 years old

Director
MILTON, Laurence Joseph
Resigned: 03 December 2012
Appointed Date: 22 March 2011
75 years old

HABERMAN PRODUCTS LIMITED Events

19 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 878

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Mar 2016
Termination of appointment of Paul Anthony Bottomley as a director on 10 March 2016
21 Jul 2015
Termination of appointment of Colin Edward Jones as a secretary on 21 July 2015
19 May 2015
Termination of appointment of Colin Edward Jones as a director on 1 May 2015
...
... and 37 more events
21 Jun 2011
Statement of capital following an allotment of shares on 19 April 2011
  • GBP 681.00

21 Jun 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jun 2011
Resolutions
  • RES13 ‐ Sub division, create 66,100 ord shares of £0.01 19/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

30 Apr 2011
Particulars of a mortgage or charge / charge no: 1
22 Mar 2011
Incorporation

HABERMAN PRODUCTS LIMITED Charges

29 April 2014
Charge code 0757 3905 0008
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Jack Hart Rowan Properties Limited Steven Dillon David Arnold
Description: Contains fixed charge…
29 April 2014
Charge code 0757 3905 0007
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Credo Private Equity Limited
Description: Contains fixed charge…
25 June 2013
Charge code 0757 3905 0006
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
29 January 2013
Debenture
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Laurence Saffer Timothy and Fiona Sewell Nina Moss The Trustees of the Buckland Securities Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
19 July 2012
Debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Credo Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Christopher Redburn and Julia Redburn, Diane Helene King, Thomas Hart and Lynn Hart, the Trustees of the Jack Hart March 1996 Settlement, Neil Gray and Samantha Gray, David Kyte, Caroline Jessel, Peter Atkin and Roy Fisher
Description: Fixed and floating charge over the undertaking and all…
6 July 2011
Debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: The Trustees of the Buckland Securities Pension Scheme, Ronald George Fisher and Diane Helene King and Certain Other Parties (As Further Defined on Form MG01)
Description: Fixed and floating charge over the undertaking and all…
27 April 2011
Debenture
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Heather Kluger, John Kluger, Jack Hart, Jack Hart Accumulation and Maintenance Trust, Jemma Fernandes and Malcolm and Virginia Margolis
Description: Fixed and floating charges over the undertaking and all…