HOVAT LIMITED - AYLESFORD
Company Profile | Company Filings |
Overview
HOVAT LIMITED is a Private Limited Company from AYLESFORD and has the status: Active.
HOVAT LIMITED was incorporated 50 years ago on 20/11/1973 and has the registered number: 01146599. The accounts status is FULL and accounts are next due on 30/09/2024.
HOVAT LIMITED was incorporated 50 years ago on 20/11/1973 and has the registered number: 01146599. The accounts status is FULL and accounts are next due on 30/09/2024.
HOVAT LIMITED - AYLESFORD
This company is listed in the following categories:
17290 - Manufacture of other articles of paper and paperboard n.e.c.
17290 - Manufacture of other articles of paper and paperboard n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WEST POINT
AYLESFORD
KENT
ME20 6XJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN JOHN BEAMON | Sep 1958 | English | Secretary | 2001-01-17 | CURRENT |
MR EAMON FARRELL | Mar 1953 | Irish | Director | 2023-06-16 | CURRENT |
WILLIAM DAVID ROBERT HABERGHAM | Aug 1959 | English | Director | 2001-02-26 | CURRENT |
MR BARRY O'BRIEN | Dec 1970 | Irish | Director | 2023-06-16 | CURRENT |
MR KEVIN JOHN BEAMON | Sep 1958 | English | Director | 1993-11-24 | CURRENT |
MR MICHAEL JAMES ROBERT HARRIS | May 1964 | British | Director | 1999-05-17 UNTIL 2001-09-12 | RESIGNED |
MR MICHAEL JAMES ROBERT HARRIS | May 1964 | British | Secretary | 1999-05-17 UNTIL 2001-01-17 | RESIGNED |
PETER BHUPATSINGH KARA | Jul 1944 | British | Secretary | RESIGNED | |
ALAN WILLIAM HAISELDEN | May 1948 | British | Secretary | 1991-10-16 UNTIL 1993-05-28 | RESIGNED |
ANDREW JOHN CANN | Mar 1947 | Secretary | 1993-05-28 UNTIL 1994-09-30 | RESIGNED | |
ALAN WILLIAM HAISELDEN | May 1948 | British | Director | RESIGNED | |
AUBREY LILEY PENROSE | Aug 1933 | British | Director | RESIGNED | |
GRAHAME HAROLD OCKLESTON | May 1950 | British | Director | RESIGNED | |
MICHAEL JOSEPH MURPHY | Mar 1966 | British | Director | 1998-03-19 UNTIL 1999-05-17 | RESIGNED |
MR MARK WILLIAM LENNOCK | Apr 1955 | British | Director | 1993-06-08 UNTIL 1994-09-06 | RESIGNED |
IAN LESLIE KERWOOD | Jun 1943 | British | Director | RESIGNED | |
PETER BHUPATSINGH KARA | Jul 1944 | British | Director | RESIGNED | |
MICHAEL JOSEPH MURPHY | Mar 1966 | British | Secretary | 1994-09-30 UNTIL 1999-05-17 | RESIGNED |
DENIS GERALD CROSBY | Dec 1934 | South African | Director | 1993-05-28 UNTIL 1995-05-31 | RESIGNED |
GRANT ROGER FRANKLIN | Sep 1934 | British | Director | 1993-04-23 UNTIL 2000-03-28 | RESIGNED |
MR GERALD DUNN | Dec 1949 | British | Director | 1993-09-09 UNTIL 2001-02-28 | RESIGNED |
MR CHRISTOPHER BRUCE DOWLING | May 1953 | Australian | Director | 1999-05-17 UNTIL 2001-09-12 | RESIGNED |
STEPHEN DAVID BOYD | Dec 1949 | British | Director | 1995-07-25 UNTIL 1999-05-17 | RESIGNED |
COLIN ALBERT BARRETT | Aug 1944 | British | Director | RESIGNED | |
PETER JOHN UNDERHILL | Feb 1948 | British | Director | 1993-06-08 UNTIL 1995-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grafham Holdings Limited | 2023-06-16 | Aylesford | Ownership of shares 75 to 100 percent | |
Mr Kevin John Beamon | 2016-04-06 - 2023-06-16 | 9/1958 | Significant influence or control | |
Mr William David Robert Habergham | 2016-04-06 - 2023-06-16 | 8/1959 | Significant influence or control |