Company NameHave It Limited
DirectorsJudith Dolan and Thomas Dolan
Company StatusActive
Company Number01828824
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Judith Dolan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleOffice Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Sutton Oaks
Macclesfield
Cheshire
SK11 0JG
Director NameThomas Dolan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Sutton Oaks
Sutton
Macclesfield
Cheshire
SK11 0JG
Secretary NameMrs Judith Dolan
NationalityBritish
StatusCurrent
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Sutton Oaks
Macclesfield
Cheshire
SK11 0JG

Location

Registered AddressSaddique & Co
78 Dickenson Road
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Thomas Dolan
50.00%
Ordinary
50 at £1Mrs Judith Dolan
50.00%
Ordinary

Financials

Year2014
Net Worth-£135,658
Cash£130
Current Liabilities£310,054

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

17 January 1994Delivered on: 29 January 1994
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: Flat 6 parkgate bradgate road altrincham cheshire & garage.
Outstanding
17 January 1994Delivered on: 29 January 1994
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 615 stretford road stretford greater manchester.
Outstanding
22 December 1993Delivered on: 12 January 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property at 555 chester road old trafford manchester.
Outstanding
14 August 1991Delivered on: 30 August 1991
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £130,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Apartment 6, parkgate, bradgate road, bourdon, cheshire together with specific charge over all uncalled capital all f/h or l/h property now or at any time belonging to the company and by way of floating security undertaking and all property and assets present and future.
Outstanding
20 December 1990Delivered on: 27 December 1990
Persons entitled: Lancashire Mortgage Corportion Limited

Classification: Specific charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land situate and known as 615 stretford road, stretford, manchester in the county of greater manchester title number gm 60761.
Outstanding
3 September 1990Delivered on: 12 September 1990
Persons entitled: Cotton-Village Development Limited

Classification: Mortgage
Secured details: £190,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flat 6 parkgate bradgate rod altrincham greater manchester.
Outstanding
7 November 1987Delivered on: 13 November 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 April 2010Director's details changed for Mrs Judith Dolan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Thomas Dolan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Judith Dolan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Judith Dolan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Thomas Dolan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Thomas Dolan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 April 2009Return made up to 25/03/09; full list of members (7 pages)
2 April 2009Return made up to 25/03/09; full list of members (7 pages)
23 February 2009Return made up to 15/11/08; full list of members (4 pages)
23 February 2009Return made up to 15/11/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 January 2008Return made up to 15/11/07; no change of members (7 pages)
16 January 2008Return made up to 15/11/07; no change of members (7 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
10 February 2007Return made up to 15/11/06; full list of members (7 pages)
10 February 2007Return made up to 15/11/06; full list of members (7 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
21 March 2006Return made up to 15/11/05; full list of members (7 pages)
21 March 2006Return made up to 15/11/05; full list of members (7 pages)
19 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
19 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
30 November 2004Return made up to 15/11/04; full list of members (7 pages)
30 November 2004Return made up to 15/11/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
4 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
26 February 2004Return made up to 15/11/03; full list of members (7 pages)
26 February 2004Return made up to 15/11/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
4 February 2003Return made up to 15/11/02; full list of members (7 pages)
4 February 2003Return made up to 15/11/02; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
14 July 2002Registered office changed on 14/07/02 from: 2 talbot road old trafford manchester M16 0PF (1 page)
14 July 2002Registered office changed on 14/07/02 from: 2 talbot road old trafford manchester M16 0PF (1 page)
28 May 2002Registered office changed on 28/05/02 from: 155 mavldeth road fallowfield manchester M14 6SR (1 page)
28 May 2002Registered office changed on 28/05/02 from: 155 mavldeth road fallowfield manchester M14 6SR (1 page)
29 November 2001Return made up to 15/11/01; full list of members (6 pages)
29 November 2001Return made up to 15/11/01; full list of members (6 pages)
29 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
29 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
22 November 2000Return made up to 15/11/00; full list of members (6 pages)
22 November 2000Return made up to 15/11/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (13 pages)
4 September 2000Full accounts made up to 31 October 1999 (13 pages)
23 November 1999Return made up to 15/11/99; full list of members (6 pages)
23 November 1999Return made up to 15/11/99; full list of members (6 pages)
21 October 1999Full accounts made up to 31 October 1998 (13 pages)
21 October 1999Full accounts made up to 31 October 1998 (13 pages)
12 November 1998Return made up to 15/11/98; no change of members (4 pages)
12 November 1998Return made up to 15/11/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 October 1997 (13 pages)
19 August 1998Full accounts made up to 31 October 1997 (13 pages)
24 November 1997Return made up to 15/11/97; full list of members (6 pages)
24 November 1997Return made up to 15/11/97; full list of members (6 pages)
19 August 1997Full accounts made up to 31 October 1996 (14 pages)
19 August 1997Full accounts made up to 31 October 1996 (14 pages)
10 December 1996Return made up to 15/11/96; full list of members (6 pages)
10 December 1996Return made up to 15/11/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 October 1995 (10 pages)
1 August 1996Full accounts made up to 31 October 1995 (10 pages)
18 August 1995Full accounts made up to 31 October 1994 (15 pages)
18 August 1995Full accounts made up to 31 October 1994 (15 pages)