Company NameHaltec (Chester) Limited
DirectorJohn Derek Halliwell
Company StatusActive
Company Number03600963
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Derek Halliwell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(same day as company formation)
RoleCivil & Structural Engineering
Country of ResidenceEngland
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Secretary NameLynne Beverley Halliwell
NationalityBritish
StatusCurrent
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitehaltec-chester.co.uk

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Halliwell
50.00%
Ordinary
1 at £1Lynne Halliwell
50.00%
Ordinary

Financials

Year2014
Net Worth£69,509
Cash£125,907
Current Liabilities£140,498

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

19 December 2023Micro company accounts made up to 5 April 2023 (5 pages)
24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
25 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 5 April 2022 (5 pages)
2 January 2022Micro company accounts made up to 5 April 2021 (5 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 5 April 2020 (5 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 5 April 2018 (4 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
27 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
26 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
6 January 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 100
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 100
(8 pages)
17 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 October 2015Registered office address changed from 13 Mollington Grange Parkgate Road Mollington Chester CH1 6NP to 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW on 28 October 2015 (2 pages)
28 October 2015Registered office address changed from 13 Mollington Grange Parkgate Road Mollington Chester CH1 6NP to 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW on 28 October 2015 (2 pages)
2 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Secretary's details changed for Lynne Beverley Halliwell on 20 July 2015 (1 page)
2 September 2015Secretary's details changed for Lynne Beverley Halliwell on 20 July 2015 (1 page)
27 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to 13 Mollington Grange Parkgate Road Mollington Chester CH1 6NP on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to 13 Mollington Grange Parkgate Road Mollington Chester CH1 6NP on 27 July 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 September 2014Secretary's details changed for Lynne Beverley Halliwell on 18 September 2014 (3 pages)
29 September 2014Secretary's details changed for Lynne Beverley Halliwell on 18 September 2014 (3 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 July 2010Director's details changed for John Derek Halliwell on 20 July 2010 (2 pages)
21 July 2010Director's details changed for John Derek Halliwell on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from ainley cookson elm grove cottage 4 bridge road wirral merseyside CH48 5EX (1 page)
2 June 2009Registered office changed on 02/06/2009 from ainley cookson elm grove cottage 4 bridge road wirral merseyside CH48 5EX (1 page)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 July 2008Return made up to 20/07/08; full list of members (3 pages)
28 July 2008Return made up to 20/07/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 August 2007Return made up to 20/07/07; full list of members (2 pages)
7 August 2007Return made up to 20/07/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 August 2006Return made up to 20/07/06; full list of members (2 pages)
17 August 2006Return made up to 20/07/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 August 2005Return made up to 20/07/05; full list of members (2 pages)
2 August 2005Return made up to 20/07/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 August 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
9 August 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 July 2003Return made up to 20/07/03; full list of members (6 pages)
29 July 2003Return made up to 20/07/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
30 July 2002Return made up to 20/07/02; full list of members (6 pages)
30 July 2002Return made up to 20/07/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
29 July 2001Return made up to 20/07/01; full list of members (6 pages)
29 July 2001Return made up to 20/07/01; full list of members (6 pages)
4 April 2001Full accounts made up to 5 April 2000 (10 pages)
4 April 2001Full accounts made up to 5 April 2000 (10 pages)
4 April 2001Full accounts made up to 5 April 2000 (10 pages)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Full accounts made up to 31 July 1999 (10 pages)
22 May 2000Full accounts made up to 31 July 1999 (10 pages)
29 March 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
29 March 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
9 August 1999Return made up to 20/07/99; full list of members
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
9 August 1999Return made up to 20/07/99; full list of members
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
9 October 1998Registered office changed on 09/10/98 from: 41 brooklet road heswall wirral L60 1UJ (1 page)
9 October 1998Registered office changed on 09/10/98 from: 41 brooklet road heswall wirral L60 1UJ (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New director appointed (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New director appointed (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 July 1998Director resigned (1 page)
20 July 1998Incorporation (7 pages)
20 July 1998Incorporation (7 pages)