Company NameHalewood Tapes Ltd
DirectorJaneen Gaye Longhurst
Company StatusActive
Company Number06785926
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Janeen Gaye Longhurst
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenway Newcastle Road
Astbury
Congleton
Cheshire
CW12 4RL
Director NameMrs Jacqueline Alexandra Rathbone
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Andrews Drive
Holmes Chapel
Crewe
Cheshire
CW4 7DN
Secretary NameMrs Jacqueline Alexandra Rathbone
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Andrews Drive
Holmes Chapel
Crewe
Cheshire
CW4 7DN
Director NameMr Peter Neil Longhurst
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(7 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 2017)
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Station Yard Trading Est
Station Road
Holmes Chapel
Cheshire
CW4 8AA

Contact

Websitehalewood-tapes.co.uk
Telephone01477 533300
Telephone regionHolmes Chapel

Location

Registered AddressUnit 2 Station Yard Trading Est
Station Road
Holmes Chapel
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

2 at £1Janeen Longhurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,041
Current Liabilities£52,276

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

5 February 2009Delivered on: 12 February 2009
Satisfied on: 17 May 2011
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All specified debts and other debts and the floating assets see image for full details.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
12 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
2 August 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
3 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
20 July 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
4 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
15 May 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
13 August 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
19 May 2017Termination of appointment of Peter Neil Longhurst as a director on 12 May 2017 (1 page)
19 May 2017Termination of appointment of Peter Neil Longhurst as a director on 12 May 2017 (1 page)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 January 2017Appointment of Mr Peter Neil Longhurst as a director on 1 January 2017 (2 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 January 2017Appointment of Mr Peter Neil Longhurst as a director on 1 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 March 2015Termination of appointment of Jacqueline Alexandra Rathbone as a secretary on 19 March 2015 (1 page)
28 March 2015Termination of appointment of Jacqueline Alexandra Rathbone as a secretary on 19 March 2015 (1 page)
28 March 2015Termination of appointment of Jacqueline Alexandra Rathbone as a director on 19 March 2015 (1 page)
28 March 2015Termination of appointment of Jacqueline Alexandra Rathbone as a director on 19 March 2015 (1 page)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 January 2013Director's details changed for Mrs Janeen Gaye Longhurst on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mrs Janeen Gaye Longhurst on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 March 2012Registered office address changed from 85 Portree Drive Holmes Chapel Cheshire CW4 7JF Uk on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 85 Portree Drive Holmes Chapel Cheshire CW4 7JF Uk on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 85 Portree Drive Holmes Chapel Cheshire CW4 7JF Uk on 1 March 2012 (1 page)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Jacqueline Alexandra Rathbone on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Janeen Gaye Longhurst on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Janeen Gaye Longhurst on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Jacqueline Alexandra Rathbone on 8 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Janeen Gaye Longhurst on 8 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Jacqueline Alexandra Rathbone on 8 January 2010 (2 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2009Incorporation (17 pages)
8 January 2009Incorporation (17 pages)