Company NameHalon And Refrigerant Services Limited
DirectorPaul John Leadbetter
Company StatusActive
Company Number02645324
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases
Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul John Leadbetter
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(21 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleEngineer/Director
Country of ResidenceEngland
Correspondence AddressJ Reid Trading Estate
Factory Road, Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Secretary NameMr Craig Curwen
StatusCurrent
Appointed07 December 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressJ Reid Trading Estate
Factory Road, Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director NameDr John Joseph Bannister
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(same day as company formation)
RolePhysicist
Correspondence Address101 Shaw Lane
Glossop
Derbyshire
SK13 9EE
Director NameMr Robert Fodor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address154 Brownhall Lane
Davenport
Stockport
Cheshire
SK3 8SB
Director NameMr Thomas Anthony Sparrow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(same day as company formation)
RoleEngineer
Correspondence Address112 Princes Avenue
Astley
Tyldesley
Greater Manchester
M29 7AN
Director NameMr Thomas Anthony Sparrow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(same day as company formation)
RoleEngineer
Correspondence Address27 Clent Road
Rednal
Birmingham
West Midlands
B45 9UY
Secretary NameMr Thomas Anthony Sparrow
NationalityBritish
StatusResigned
Appointed12 September 1991(same day as company formation)
RoleEngineer
Correspondence Address27 Clent Road
Rednal
Birmingham
West Midlands
B45 9UY
Secretary NameMr Thomas Anthony Sparrow
NationalityBritish
StatusResigned
Appointed12 September 1991(same day as company formation)
RoleEngineer
Correspondence Address112 Princes Avenue
Astley
Tyldesley
Greater Manchester
M29 7AN
Secretary NameMr Peter John Beard
NationalityBritish
StatusResigned
Appointed12 September 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wellgate
Old Glossop
Derbyshire
SK13 9RS
Secretary NameMr James Wood Reid
NationalityBritish
StatusResigned
Appointed16 May 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Maes Farm Glan Yr Afon
Llanasa
Holywell
Clwyd
CH8 9BQ
Wales
Secretary NameMr Timothy Marlow
NationalityBritish
StatusResigned
Appointed06 October 1998(7 years after company formation)
Appointment Duration10 years, 4 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Column Road
West Kirby
Wirral
Merseyside
L48 8AX
Director NameJoan Anne Howard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2004)
RoleCompany Director
Correspondence AddressWhitegates
Sheppenhall Lane, Aston
Nantwich
Cheshire
CW5 8DE
Director NameMrs Linda Christine Reid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2009)
RoleManager
Country of ResidenceWales
Correspondence Address2 Parc Offa
Trelawnyd
Rhyl
Clwyd
LL18 6EN
Wales
Director NameMr Craig Curwen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2012)
RoleGas Services Manager
Country of ResidenceEngland
Correspondence AddressJ Reid Trading Estate
Factory Road, Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Secretary NameMr James Wood Reid
NationalityBritish
StatusResigned
Appointed26 February 2009(17 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 December 2020)
RoleCompany Director
Correspondence AddressJ Reid Trading Estate
Factory Road, Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01244 520688
Telephone regionChester

Location

Registered AddressJ Reid Trading Estate
Factory Road, Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Paul Leadbetter
41.67%
Ordinary
10 at £1J Reid Trading LTD
16.67%
Ordinary
10 at £1Rimery Group LTD
16.67%
Ordinary
8 at £1Craig Curwen
13.33%
Ordinary
7 at £1Jayne Curwen
11.67%
Ordinary

Financials

Year2014
Net Worth£358,792
Cash£169,040
Current Liabilities£101,026

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

9 November 2023Cessation of Rimery Group Ltd as a person with significant control on 18 September 2023 (1 page)
20 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
25 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
9 July 2021Secretary's details changed for Mr Craig Curwen on 9 July 2021 (1 page)
8 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
7 December 2020Termination of appointment of James Wood Reid as a secretary on 7 December 2020 (1 page)
7 December 2020Appointment of Mr Craig Curwen as a secretary on 7 December 2020 (2 pages)
15 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
14 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
28 February 2019Notification of Rimery Group Ltd as a person with significant control on 27 September 2016 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
14 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 60
(4 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 60
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 40
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 40
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 40
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 40
(4 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 40
(4 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 40
(4 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 40
(4 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 November 2012Termination of appointment of Craig Curwen as a director (1 page)
26 November 2012Appointment of Mr Paul John Leadbetter as a director (2 pages)
26 November 2012Termination of appointment of Craig Curwen as a director (1 page)
26 November 2012Appointment of Mr Paul John Leadbetter as a director (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 40
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 40
(3 pages)
15 September 2010Director's details changed for Mr Craig Curwen on 12 September 2010 (2 pages)
15 September 2010Secretary's details changed for James Wood Reid on 12 September 2010 (1 page)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
15 September 2010Secretary's details changed for James Wood Reid on 12 September 2010 (1 page)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mr Craig Curwen on 12 September 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 September 2009Return made up to 12/09/09; full list of members (5 pages)
15 September 2009Return made up to 12/09/09; full list of members (5 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 March 2009Secretary appointed james wood reid (2 pages)
10 March 2009Appointment terminated secretary timothy marlow (1 page)
10 March 2009Secretary appointed james wood reid (2 pages)
10 March 2009Appointment terminated secretary timothy marlow (1 page)
11 February 2009Director appointed mr craig curwen (1 page)
11 February 2009Director appointed mr craig curwen (1 page)
10 February 2009Appointment terminated director linda reid (1 page)
10 February 2009Appointment terminated director linda reid (1 page)
23 September 2008Return made up to 12/09/08; full list of members (4 pages)
23 September 2008Return made up to 12/09/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 September 2007Return made up to 12/09/07; full list of members (3 pages)
19 September 2007Return made up to 12/09/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2006Return made up to 12/09/06; full list of members (3 pages)
19 September 2006Return made up to 12/09/06; full list of members (3 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 September 2005Return made up to 12/09/05; full list of members (3 pages)
15 September 2005Return made up to 12/09/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 September 2004Return made up to 12/09/04; full list of members (3 pages)
15 September 2004Return made up to 12/09/04; full list of members (3 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
7 October 2003Return made up to 12/09/03; full list of members (6 pages)
7 October 2003Return made up to 12/09/03; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 September 2002Return made up to 12/09/02; full list of members (6 pages)
23 September 2002Return made up to 12/09/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 October 2001Return made up to 12/09/01; full list of members (6 pages)
2 October 2001Return made up to 12/09/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 July 2001Registered office changed on 07/07/01 from: factory road sandycroft deeside clywd CH5 2QJ (1 page)
7 July 2001New director appointed (1 page)
7 July 2001Registered office changed on 07/07/01 from: factory road sandycroft deeside clywd CH5 2QJ (1 page)
7 July 2001New director appointed (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
11 May 2001Company name changed medioption LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed medioption LIMITED\certificate issued on 10/05/01 (2 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 November 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 September 1999Return made up to 12/09/99; no change of members (4 pages)
6 September 1999Return made up to 12/09/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
8 October 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 September 1997Return made up to 12/09/97; no change of members (4 pages)
19 September 1997Return made up to 12/09/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 December 1996Ad 14/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 December 1996Ad 14/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 October 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 October 1996New secretary appointed (2 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 November 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
23 September 1991Memorandum and Articles of Association (9 pages)
23 September 1991Memorandum and Articles of Association (9 pages)