Company NameHabitus Limited
DirectorNigel David Howarth
Company StatusActive
Company Number02747141
CategoryPrivate Limited Company
Incorporation Date14 September 1992(31 years, 8 months ago)
Previous NameLinepulse Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel David Howarth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(1 week after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Princes Road
Heaton Moor
Stockport
Cheshire
SK4 3NQ
Secretary NameMrs Ann Theresa Howarth
NationalityBritish
StatusCurrent
Appointed27 September 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Princes Road
Stockport
Cheshire
SK4 3NQ
Director NameMr Nigel David Howarth
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 1993)
RoleIT Consultant
Correspondence Address7 Queens Close
Stockport
Cheshire
SK4 3JL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.habitus10.com

Location

Registered Address19 Princes Road
Stockport
SK4 3NQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Ann Theresa Howarth
50.00%
Ordinary
1 at £1Nigel David Howarth
50.00%
Ordinary

Financials

Year2014
Net Worth£2,691,987
Cash£8,690
Current Liabilities£83,578

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Charges

7 October 2003Delivered on: 16 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 9, westbourne building, chepstow place, notting hill, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 May 2000Delivered on: 18 May 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 6 westbourne building chepstow place london and parking space. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 August 1996Delivered on: 29 August 1996
Persons entitled: Yorkshire 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
14 August 1996Delivered on: 27 August 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 sandy lane chorlton greater manchester the goodwill of the business fixed charge the equipment and goods (if any) and all other fixtures floating charge all other moveable plant machinery furniture equipment etc. see the mortgage charge document for full details.
Outstanding
19 October 1994Delivered on: 3 November 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 beech road chorlton -cum -hardy t/NOLA50833 with all fixtures and fittings plant and machinery together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 February 1994Delivered on: 4 March 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 sandy lane chorton-cum-hardy manchester t/n la 143949. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
5 December 2023Registered office address changed from 7 Mauldeth Road Stockport SK4 3NW England to 19 Princes Road Stockport SK4 3NQ on 5 December 2023 (1 page)
11 July 2023Notification of Nigel Howarth as a person with significant control on 1 November 2019 (2 pages)
11 July 2023Change of details for Mrs Ann Theresa Howarth as a person with significant control on 1 July 2023 (2 pages)
11 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
6 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 August 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
14 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
13 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 July 2020Cessation of Nigel David Howarth as a person with significant control on 1 October 2019 (1 page)
10 July 2020Change of details for Mrs Ann Theresa Howarth as a person with significant control on 1 September 2019 (2 pages)
4 February 2020Satisfaction of charge 3 in full (4 pages)
4 February 2020Satisfaction of charge 1 in full (4 pages)
4 February 2020Satisfaction of charge 4 in full (4 pages)
4 February 2020Satisfaction of charge 6 in full (4 pages)
4 February 2020Satisfaction of charge 2 in full (4 pages)
4 February 2020Satisfaction of charge 5 in full (4 pages)
1 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
4 December 2018Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 7 Mauldeth Road Stockport SK4 3NW on 4 December 2018 (1 page)
9 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
21 September 2017Notification of Ann Theresa Howarth as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Nigel David Howarth as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Notification of Ann Theresa Howarth as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Notification of Nigel David Howarth as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Return made up to 14/09/08; full list of members (3 pages)
15 October 2008Return made up to 14/09/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 October 2007Return made up to 14/09/07; no change of members (6 pages)
19 October 2007Return made up to 14/09/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 October 2006Return made up to 14/09/06; full list of members (6 pages)
26 October 2006Return made up to 14/09/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 September 2005Return made up to 14/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(6 pages)
16 September 2005Return made up to 14/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(6 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 September 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
14 September 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Return made up to 14/09/03; full list of members (6 pages)
15 October 2003Return made up to 14/09/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 September 2002Return made up to 14/09/02; full list of members (6 pages)
10 September 2002Return made up to 14/09/02; full list of members (6 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Secretary's particulars changed (1 page)
1 July 2002Secretary's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
14 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 September 1999Return made up to 14/09/99; full list of members (6 pages)
23 September 1999Return made up to 14/09/99; full list of members (6 pages)
7 May 1999Registered office changed on 07/05/99 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
7 May 1999Registered office changed on 07/05/99 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
16 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 October 1998Return made up to 14/09/98; no change of members (4 pages)
1 October 1998Return made up to 14/09/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 May 1998Registered office changed on 21/05/98 from: moores rowland hesketh house alderley road wilmslow cheshire SK9 1JX (1 page)
21 May 1998Registered office changed on 21/05/98 from: moores rowland hesketh house alderley road wilmslow cheshire SK9 1JX (1 page)
2 October 1997Return made up to 14/09/97; no change of members
  • 363(287) ‐ Registered office changed on 02/10/97
(4 pages)
2 October 1997Return made up to 14/09/97; no change of members
  • 363(287) ‐ Registered office changed on 02/10/97
(4 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 November 1996Return made up to 14/09/96; full list of members (5 pages)
11 November 1996Return made up to 14/09/96; full list of members (5 pages)
29 August 1996Particulars of mortgage/charge (4 pages)
29 August 1996Particulars of mortgage/charge (4 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
9 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
9 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
20 September 1995Return made up to 14/09/95; no change of members (4 pages)
20 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)