Tarrin Way South
Moreton
Merseyside
CH46 4TP
Wales
Director Name | Mrs Louise April Halewood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(28 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Secretary Name | Mrs Janice Halewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1992) |
Role | Company Director |
Correspondence Address | Beachcliff Sandon Promenade Wallasey Merseyside L44 8DD |
Secretary Name | Anita Jane Halewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | 24 Ashley Street Rock Ferry CH42 3YB Wales |
Website | haljon.co.uk |
---|
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Mr Andrew James Halewood 99.00% Ordinary |
---|---|
1 at £1 | Mrs Janice Halewood 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,763 |
Cash | £11,892 |
Current Liabilities | £135,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
15 November 2012 | Delivered on: 16 November 2012 Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 November 2012 | Delivered on: 16 November 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 15 sandon road wallasey merseyside and assigns the goodwill of any business carried on upon the property from time to time (together with any licences relating to the same under the licensing act 2003). Outstanding |
10 November 2006 | Delivered on: 14 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 beaconsfield 15 sandon road wallasey wirral merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 July 2019 | Appointment of Mrs Louise April Halewood as a director on 6 April 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 February 2017 | Satisfaction of charge 1 in full (6 pages) |
1 February 2017 | Satisfaction of charge 1 in full (6 pages) |
20 January 2017 | Termination of appointment of Anita Jane Halewood as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Anita Jane Halewood as a secretary on 20 January 2017 (1 page) |
17 January 2017 | Director's details changed for Mr Andrew James Halewood on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Andrew James Halewood on 17 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
15 June 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
28 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Andrew James Halewood on 3 March 2009 (1 page) |
8 January 2010 | Director's details changed for Mr Andrew James Halewood on 3 March 2009 (1 page) |
8 January 2010 | Director's details changed for Mr Andrew James Halewood on 3 March 2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
23 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
28 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 February 2001 | Return made up to 09/01/01; full list of members
|
15 February 2001 | Return made up to 09/01/01; full list of members
|
4 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
4 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 February 2000 | Return made up to 09/01/00; full list of members
|
10 February 2000 | Return made up to 09/01/00; full list of members
|
19 March 1999 | Return made up to 09/01/99; full list of members (6 pages) |
19 March 1999 | Return made up to 09/01/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
28 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
13 September 1995 | Ad 24/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1995 | Ad 24/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |