Company NameHalmatex Limited
DirectorsDavid Stuart Annakin and Julie Dawn Annakin
Company StatusActive
Company Number03033366
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Stuart Annakin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(3 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMrs Julie Dawn Annakin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(3 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Secretary NameMrs Julie Dawn Annakin
NationalityBritish
StatusCurrent
Appointed01 December 1998(3 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMartin Leslie Thomas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleContractor
Correspondence AddressMeadowside Cottage Eardley End Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8NA
Secretary NameCarol Denise Thomas
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Side Cottage
Eardley End Road Bignall End
Stoke On Trent
Staffordshire
ST7 8NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehalmatex.com
Email address[email protected]
Telephone01625 429315
Telephone regionMacclesfield

Location

Registered AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

160 at £1000Wupoc Pension Scheme
99.69%
Redeemable Preference
375 at £1Mr David Stuart Annakin
0.23%
Ordinary
125 at £1Mrs Julie Dawn Annakin
0.08%
Ordinary

Financials

Year2014
Net Worth£115,756
Cash£54,986
Current Liabilities£41,934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

3 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
16 March 2023Change of details for Mr David Stuart Annakin as a person with significant control on 10 March 2023 (2 pages)
15 March 2023Director's details changed for Mrs Julie Dawn Annakin on 15 March 2023 (2 pages)
10 February 2023Change of details for Mr David Stuart Annakin as a person with significant control on 10 February 2023 (2 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 May 2019Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 501
(3 pages)
19 March 2018Cessation of Julie Dawn Annakin as a person with significant control on 19 March 2018 (1 page)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 160,500
(4 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 160,500
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 160,500
(4 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 160,500
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 160,500
(5 pages)
15 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 160,500
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 160,500
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 160,500
(3 pages)
31 July 2013Registered office address changed from 6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU on 31 July 2013 (1 page)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 April 2010Secretary's details changed for Julie Dawn Annakin on 14 March 2010 (1 page)
17 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for David Stuart Annakin on 14 March 2010 (2 pages)
17 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
17 April 2010Secretary's details changed for Julie Dawn Annakin on 14 March 2010 (1 page)
17 April 2010Director's details changed for David Stuart Annakin on 14 March 2010 (2 pages)
17 April 2010Director's details changed for Julie Dawn Annakin on 14 March 2010 (2 pages)
17 April 2010Director's details changed for Julie Dawn Annakin on 14 March 2010 (2 pages)
15 March 2010Amended accounts made up to 31 March 2009 (8 pages)
15 March 2010Amended accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 15/03/09; full list of members (4 pages)
21 April 2009Return made up to 15/03/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 May 2008Return made up to 15/03/08; full list of members (4 pages)
13 May 2008Return made up to 15/03/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 April 2007Return made up to 15/03/07; full list of members (2 pages)
27 April 2007Return made up to 15/03/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 March 2006Return made up to 15/03/06; full list of members (2 pages)
20 March 2006Return made up to 15/03/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 April 2005Return made up to 15/03/05; full list of members (7 pages)
18 April 2005Return made up to 15/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 April 2002Return made up to 15/03/02; full list of members (6 pages)
4 April 2002Return made up to 15/03/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 April 2001Return made up to 15/03/01; full list of members (6 pages)
2 April 2001Return made up to 15/03/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 March 2000Return made up to 15/03/00; full list of members (6 pages)
29 March 2000Return made up to 15/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 April 1999Return made up to 15/03/99; full list of members (6 pages)
1 April 1999Return made up to 15/03/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 January 1999Ad 18/12/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 January 1999Ad 18/12/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 April 1997Return made up to 15/03/97; no change of members (4 pages)
7 April 1997Return made up to 15/03/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 March 1996Return made up to 15/03/96; full list of members (6 pages)
28 March 1996Return made up to 15/03/96; full list of members (6 pages)
17 March 1995Secretary resigned (1 page)
17 March 1995Secretary resigned (1 page)