Company NameHaljon Limited
DirectorsAndrew James Halewood and Louise April Halewood
Company StatusActive
Company Number02572662
CategoryPrivate Limited Company
Incorporation Date9 January 1991(33 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Andrew James Halewood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RolePrinting Engineer
Correspondence AddressWorkshop Johnsons Estate
Tarrin Way South
Moreton
Merseyside
CH46 4TP
Wales
Director NameMrs Louise April Halewood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(28 years, 3 months after company formation)
Appointment Duration5 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameMrs Janice Halewood
NationalityBritish
StatusResigned
Appointed07 February 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1992)
RoleCompany Director
Correspondence AddressBeachcliff Sandon Promenade
Wallasey
Merseyside
L44 8DD
Secretary NameAnita Jane Halewood
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 20 January 2017)
RoleCompany Director
Correspondence Address24 Ashley Street
Rock Ferry
CH42 3YB
Wales

Contact

Websitehaljon.co.uk

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Mr Andrew James Halewood
99.00%
Ordinary
1 at £1Mrs Janice Halewood
1.00%
Ordinary

Financials

Year2014
Net Worth£47,763
Cash£11,892
Current Liabilities£135,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

15 November 2012Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

7 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 July 2019Appointment of Mrs Louise April Halewood as a director on 6 April 2019 (2 pages)
15 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 February 2017Satisfaction of charge 1 in full (6 pages)
1 February 2017Satisfaction of charge 1 in full (6 pages)
20 January 2017Termination of appointment of Anita Jane Halewood as a secretary on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Anita Jane Halewood as a secretary on 20 January 2017 (1 page)
17 January 2017Director's details changed for Mr Andrew James Halewood on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Andrew James Halewood on 17 January 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 24 March 2014 (1 page)
24 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Amended accounts made up to 31 March 2011 (6 pages)
15 June 2012Amended accounts made up to 31 March 2011 (6 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Andrew James Halewood on 3 March 2009 (1 page)
8 January 2010Director's details changed for Mr Andrew James Halewood on 3 March 2009 (1 page)
8 January 2010Director's details changed for Mr Andrew James Halewood on 3 March 2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 09/01/09; full list of members (3 pages)
20 January 2009Return made up to 09/01/09; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Return made up to 09/01/08; full list of members (2 pages)
8 February 2008Return made up to 09/01/08; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2007Return made up to 09/01/07; full list of members (2 pages)
14 February 2007Return made up to 09/01/07; full list of members (2 pages)
14 November 2006Particulars of mortgage/charge (4 pages)
14 November 2006Particulars of mortgage/charge (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Return made up to 09/01/06; full list of members (2 pages)
2 February 2006Return made up to 09/01/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Secretary's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
23 March 2004Return made up to 09/01/04; full list of members (6 pages)
23 March 2004Return made up to 09/01/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 09/01/03; full list of members (6 pages)
28 February 2003Return made up to 09/01/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 09/01/02; full list of members (6 pages)
6 February 2002Return made up to 09/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
4 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 May 2000Accounts for a small company made up to 31 January 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 January 1999 (7 pages)
10 February 2000Return made up to 09/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Return made up to 09/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Return made up to 09/01/99; full list of members (6 pages)
19 March 1999Return made up to 09/01/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
10 February 1998Return made up to 09/01/98; no change of members (4 pages)
10 February 1998Return made up to 09/01/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
6 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
27 January 1997Return made up to 09/01/97; no change of members (4 pages)
27 January 1997Return made up to 09/01/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 January 1996Return made up to 09/01/96; full list of members (6 pages)
28 January 1996Return made up to 09/01/96; full list of members (6 pages)
13 September 1995Ad 24/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1995Ad 24/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)