Company NamePolyflor Limited
Company StatusActive
Company Number00743538
CategoryPrivate Limited Company
Incorporation Date10 December 1962(61 years, 4 months ago)
Previous NameJames Halstead Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Mark Halstead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(38 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Mark Anthony Scull
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(43 years after company formation)
Appointment Duration18 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2008(45 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Michael John O'Connor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(51 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPO Box 3 Radcliffe New Road
Radcliffe
Manchester
M45 7NR
Director NameMr Steven Roger Mulholland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(51 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Thomas Gareth Rollo
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(55 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleUk & International Marketing Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Robert Wardrop
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(57 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleExport Sales Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David Nicholas Fletcher
StatusCurrent
Appointed04 May 2021(58 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Michael Geoffrey Minett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(59 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleR&D Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Paul James Smallman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(60 years after company formation)
Appointment Duration1 year, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Geoffrey Halstead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameDerek Michael Vale
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address1 Firtree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMichael Norman Christopher Trelease
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years after company formation)
Appointment Duration16 years, 7 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address35 Stepping Stones
East Morton
Keighley
West Yorkshire
BD20 5UG
Director NameIan Raw
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years after company formation)
Appointment Duration8 years (resigned 23 December 1999)
RoleCompany Director
Correspondence Address45 Cherry Tree Way
Helmshore
Rossendale
Lancashire
BB4 4JZ
Director NameRoy Murphy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address4 Greenacres
Edgworth
Bolton
Lancashire
BL7 0QG
Director NameJohn Granville Kay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years after company formation)
Appointment Duration15 years, 9 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address23 Croyde Road
Lytham St. Annes
Lancashire
FY8 1EX
Director NameRaymond Aston
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9SL
Secretary NameGraham Arthur Coles
NationalityBritish
StatusResigned
Appointed14 December 1991(29 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHalfpenny Cottage 6 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameMr Robert Haigh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 St Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Director NameMr Patrick Stephen Provis Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(35 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafod Wen
Rhoscolyn
Anglesey Gwynedd
LL65 2NJ
Wales
Director NamePaul Sands
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(36 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1999)
RoleCompany Director
Correspondence Address10 Valley Avenue
Bury
Lancashire
BL8 1FA
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed07 January 2000(37 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2008)
RoleSecretary
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameMr John Edge
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(38 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr David Drillingcourt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(43 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr William McGarel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(43 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 July 2014)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed15 December 2008(46 years after company formation)
Appointment Duration1 month (resigned 16 January 2009)
RoleChartered Secretary
Correspondence Address9 Cocksheadhey Road
Bollington
Macclesfield
Cheshire
SK10 5QZ
Secretary NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2009(46 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr Gordon Richard Oliver
NationalityEnglish
StatusResigned
Appointed16 January 2009(46 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr Malcolm Lawson Shilton
StatusResigned
Appointed02 November 2009(46 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Andrew Colin Barratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2009(46 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr David Vincent Southern
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(50 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David William Drillingcourt
StatusResigned
Appointed08 April 2013(50 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 July 2020)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Mario Ernesto Reyes Opazo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2014(51 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Robert Nathan Bancroft Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(51 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 July 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr Yung Pui Hong
StatusResigned
Appointed28 July 2020(57 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN

Contact

Websitepolyflor.com
Email address[email protected]
Telephone0161 7671111
Telephone regionManchester

Location

Registered AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

3m at £1James Halstead PLC
100.00%
Ordinary
1 at £1Mr Geoffrey Halstead
0.00%
Ordinary

Financials

Year2014
Turnover£133,868,771
Gross Profit£51,414,076
Net Worth£18,846,785
Cash£13,215,592
Current Liabilities£59,502,606

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

8 March 2011Delivered on: 10 March 2011
Persons entitled: Anthony Wild, William Whittaker and Ryszard Filipowski Being Trustees for the Time Being of the Halstead Group Pension Scheme

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the south side of salmon fields royton t/no. GM730355 together with any fixtures thereon by way of first fixed charge its rights, claims, title and interest in relation to the property see image for full details.
Outstanding
10 November 1982Delivered on: 15 November 1982
Satisfied on: 25 March 2006
Persons entitled: Royal Exchange Assurance.

Classification: Deed of assurance
Secured details: £190,950 6 1/2 % mortgage debenture stock 1982/87 of james halstead group PLC secured by al trust deed dated 20 february 1963 and deeds supplemental thereto.
Particulars: Specific charge of defective title indemnity policy no: 931VOO 5189 issued to the company by sun alliance and land on insurance limited and relating to missing deeds of property at daleswood avenue, radcliffe, lancashire.
Fully Satisfied
24 January 1979Delivered on: 5 February 1979
Satisfied on: 25 March 2006
Persons entitled: Royal Exchange Assurance

Classification: Deed of assurance
Secured details: For securing £750,000 6 1/2 % mortgage debenture stock of james halestead (holdings) limited by a trust deed dated 20TH february 1963 and deeds supplemental thereto.
Particulars: Property lying to the north west of leicester road, radcliffe title no. Gm 67579 together with all fixtures etc. by way of a floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 January 1974Delivered on: 29 January 1974
Satisfied on: 25 March 2006
Persons entitled: Royal Exchange Assurance.

Classification: Deed of assurance
Secured details: For further securing debenture stock of james halstead (holdings) limited amounting to £750,000 secured by a charge dated 20/2/63 & deeds supplemental thereto.
Particulars: Property described in the schedule attached. (Please see doc 48).
Fully Satisfied
9 June 1965Delivered on: 30 June 1965
Satisfied on: 25 March 2006
Persons entitled: Royal Exchange Assurance.

Classification: Deed
Secured details: For further securing of £750,000 6 1/2 percent mortgage debenture stock 1982/87 of james halestead (holdings) LTD.
Particulars: Oakdale, 110, redcliffe new road, whitefield, lancashire together with all buildings and erections plant machinery fixtures thereon owned by it.
Fully Satisfied
20 February 1963Delivered on: 25 February 1963
Satisfied on: 4 November 1992
Persons entitled: Royal Exchange Assurance.

Classification: Trust deed
Secured details: Trust deed for security £750,000 6 1/2 per cent mortgage debenture stock, 1982/57 of james halstead (holdings) LTD.
Particulars: Charge by way of first legal mortgage on property in whitefield, rodcliffe salford and bristol with all buildings, erections, fixtures, fixed plant & machinery covenant to create specific charge on all f/h & l/h premises of the company acquised after 17/12/62 with all buildings, erections and fixtures. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 December 1962Delivered on: 4 January 1963
Satisfied on: 25 March 2006
Persons entitled: Royal Exchange Assurance

Classification: Charge w/o instrument
Secured details: £750,000 due from james halstead (holdings) LTD.
Particulars: Interest of company in crow works whitefield nr manchester 7 stand close radcliffe liocyn works 32 bradshaw st 21 and 23 basten st and 3 maleham st broughton salford land off daleswood drive radcliffe(see doc 8 for other details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
9 March 2023Full accounts made up to 30 June 2022 (28 pages)
13 January 2023Termination of appointment of David Vincent Southern as a director on 31 December 2022 (1 page)
16 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
12 December 2022Appointment of Mr Paul James Smallman as a director on 1 December 2022 (2 pages)
3 August 2022Termination of appointment of Robert Nathan Bancroft Smith as a director on 31 July 2022 (1 page)
14 July 2022Appointment of Mr Michael Geoffrey Minett as a director on 1 July 2022 (2 pages)
4 March 2022Full accounts made up to 30 June 2021 (29 pages)
16 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 July 2021All of the property or undertaking has been released from charge 7 (2 pages)
17 May 2021Appointment of Mr David Nicholas Fletcher as a secretary on 4 May 2021 (2 pages)
13 May 2021Termination of appointment of Yung Pui Hong as a secretary on 4 May 2021 (1 page)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 November 2020Full accounts made up to 30 June 2020 (30 pages)
11 August 2020Appointment of Mr Robert Wardrop as a director on 1 August 2020 (2 pages)
29 July 2020Appointment of Mr Yung Pui Hong as a secretary on 28 July 2020 (2 pages)
29 July 2020Termination of appointment of David William Drillingcourt as a secretary on 28 July 2020 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
2 December 2019Full accounts made up to 30 June 2019 (25 pages)
10 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
7 November 2018Full accounts made up to 30 June 2018 (25 pages)
13 September 2018Appointment of Mr Thomas Gareth Rollo as a director on 1 September 2018 (2 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
13 December 2017Full accounts made up to 30 June 2017 (24 pages)
13 December 2017Full accounts made up to 30 June 2017 (24 pages)
11 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 20,000,000
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 20,000,000
(3 pages)
29 December 2016Full accounts made up to 30 June 2016 (24 pages)
29 December 2016Full accounts made up to 30 June 2016 (24 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
7 January 2016Full accounts made up to 30 June 2015 (25 pages)
7 January 2016Full accounts made up to 30 June 2015 (25 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,000,000
(7 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,000,000
(7 pages)
1 October 2015Termination of appointment of Geoffrey Halstead as a director on 30 June 2015 (1 page)
1 October 2015Termination of appointment of Geoffrey Halstead as a director on 30 June 2015 (1 page)
18 June 2015Termination of appointment of Mario Ernesto Reyes Opazo as a director on 17 June 2015 (1 page)
18 June 2015Termination of appointment of Mario Ernesto Reyes Opazo as a director on 17 June 2015 (1 page)
15 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,000,000
(8 pages)
15 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,000,000
(8 pages)
22 December 2014Full accounts made up to 30 June 2014 (26 pages)
22 December 2014Full accounts made up to 30 June 2014 (26 pages)
15 October 2014Termination of appointment of John Whitesmith as a director on 14 July 2014 (1 page)
15 October 2014Appointment of Mr Robert Nathan Bancroft Smith as a director on 15 July 2014 (2 pages)
15 October 2014Termination of appointment of William Mcgarel as a director on 14 July 2014 (1 page)
15 October 2014Appointment of Mr Robert Nathan Bancroft Smith as a director on 15 July 2014 (2 pages)
15 October 2014Termination of appointment of William Mcgarel as a director on 14 July 2014 (1 page)
15 October 2014Termination of appointment of John Whitesmith as a director on 14 July 2014 (1 page)
15 October 2014Appointment of Mr Steven Roger Mulholland as a director on 15 July 2014 (2 pages)
15 October 2014Appointment of Mr Steven Roger Mulholland as a director on 15 July 2014 (2 pages)
3 July 2014Appointment of Mr Mario Ernesto Reyes Opazo as a director (2 pages)
3 July 2014Director's details changed for Mr Scull Mark Anthony on 1 October 2009 (2 pages)
3 July 2014Director's details changed for Mr Scull Mark Anthony on 1 October 2009 (2 pages)
3 July 2014Termination of appointment of Andrew Barratt as a director (1 page)
3 July 2014Termination of appointment of David Drillingcourt as a director (1 page)
3 July 2014Appointment of Mr Mario Ernesto Reyes Opazo as a director (2 pages)
3 July 2014Appointment of Mr Michael John O'connor as a director (2 pages)
3 July 2014Termination of appointment of David Drillingcourt as a director (1 page)
3 July 2014Termination of appointment of John Edge as a director (1 page)
3 July 2014Appointment of Mr Michael John O'connor as a director (2 pages)
3 July 2014Termination of appointment of Andrew Barratt as a director (1 page)
3 July 2014Director's details changed for Mr Scull Mark Anthony on 1 October 2009 (2 pages)
3 July 2014Termination of appointment of John Edge as a director (1 page)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,000,000
(8 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,000,000
(8 pages)
22 November 2013Full accounts made up to 30 June 2013 (25 pages)
22 November 2013Full accounts made up to 30 June 2013 (25 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Appointment of Mr David Vincent Southern as a director (2 pages)
8 April 2013Appointment of Mr David Vincent Southern as a director (2 pages)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
22 January 2013Full accounts made up to 30 June 2012 (25 pages)
22 January 2013Full accounts made up to 30 June 2012 (25 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
9 March 2012Full accounts made up to 30 June 2011 (25 pages)
9 March 2012Full accounts made up to 30 June 2011 (25 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 December 2010Full accounts made up to 30 June 2010 (19 pages)
29 December 2010Full accounts made up to 30 June 2010 (19 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
25 February 2010Full accounts made up to 30 June 2009 (19 pages)
25 February 2010Full accounts made up to 30 June 2009 (19 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
13 November 2009Appointment of Mr Andrew Colin Barratt as a director (2 pages)
13 November 2009Appointment of Mr Andrew Colin Barratt as a director (2 pages)
2 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
2 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
2 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
2 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
19 October 2009Director's details changed for Scull Mark Anthony on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Geoffrey Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Mark Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Drillingcourt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Scull Mark Anthony on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Mcgarel on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 19 October 2009 (1 page)
19 October 2009Director's details changed for John Whitesmith on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Geoffrey Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Edge on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Edge on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 19 October 2009 (1 page)
19 October 2009Director's details changed for David Drillingcourt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Edge on 19 October 2009 (2 pages)
19 October 2009Director's details changed for William Mcgarel on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Mark Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Whitesmith on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Edge on 19 October 2009 (2 pages)
20 March 2009Full accounts made up to 30 June 2008 (19 pages)
20 March 2009Full accounts made up to 30 June 2008 (19 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
23 December 2008Secretary appointed malcolm john ward (2 pages)
23 December 2008Secretary appointed malcolm john ward (2 pages)
22 December 2008Return made up to 14/12/08; full list of members (6 pages)
22 December 2008Return made up to 14/12/08; full list of members (6 pages)
17 December 2008Appointment terminated secretary william whittaker (1 page)
17 December 2008Appointment terminated secretary william whittaker (1 page)
28 July 2008Appointment terminated director michael trelease (1 page)
28 July 2008Appointment terminated director michael trelease (1 page)
7 April 2008Full accounts made up to 30 June 2007 (19 pages)
7 April 2008Full accounts made up to 30 June 2007 (19 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
20 January 2007Full accounts made up to 30 June 2006 (19 pages)
20 January 2007Full accounts made up to 30 June 2006 (19 pages)
10 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
5 May 2006Full accounts made up to 30 June 2005 (19 pages)
5 May 2006Full accounts made up to 30 June 2005 (19 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Return made up to 14/12/05; full list of members (10 pages)
16 January 2006Return made up to 14/12/05; full list of members (10 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
18 June 2005Resolutions
  • RES13 ‐ Appt aud 09/06/05
(1 page)
18 June 2005Auditor's resignation (1 page)
18 June 2005Auditor's resignation (1 page)
18 June 2005Resolutions
  • RES13 ‐ Appt aud 09/06/05
(1 page)
29 March 2005Full accounts made up to 30 June 2004 (19 pages)
29 March 2005Full accounts made up to 30 June 2004 (19 pages)
7 January 2005Return made up to 14/12/04; full list of members (9 pages)
7 January 2005Return made up to 14/12/04; full list of members (9 pages)
15 April 2004Full accounts made up to 30 June 2003 (19 pages)
15 April 2004Full accounts made up to 30 June 2003 (19 pages)
8 January 2004Return made up to 14/12/03; full list of members (9 pages)
8 January 2004Return made up to 14/12/03; full list of members (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (19 pages)
3 May 2003Full accounts made up to 30 June 2002 (19 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
8 January 2003Return made up to 14/12/02; full list of members (9 pages)
8 January 2003Return made up to 14/12/02; full list of members (9 pages)
11 March 2002Full accounts made up to 30 June 2001 (19 pages)
11 March 2002Full accounts made up to 30 June 2001 (19 pages)
7 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
22 March 2001Full accounts made up to 30 June 2000 (19 pages)
22 March 2001Full accounts made up to 30 June 2000 (19 pages)
10 January 2001Return made up to 14/12/00; full list of members (9 pages)
10 January 2001Return made up to 14/12/00; full list of members (9 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 June 1999 (19 pages)
31 March 2000Full accounts made up to 30 June 1999 (19 pages)
29 February 2000Company name changed james halstead LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000Company name changed james halstead LIMITED\certificate issued on 01/03/00 (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
17 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
24 April 1999Full accounts made up to 30 June 1998 (18 pages)
24 April 1999Full accounts made up to 30 June 1998 (18 pages)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
11 January 1999Return made up to 14/12/98; no change of members (8 pages)
11 January 1999Return made up to 14/12/98; no change of members (8 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
21 January 1998Full accounts made up to 30 June 1997 (19 pages)
21 January 1998Full accounts made up to 30 June 1997 (19 pages)
8 January 1998Return made up to 14/12/97; no change of members (6 pages)
8 January 1998Return made up to 14/12/97; no change of members (6 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: radcliffe new road whitefield manchester M45 7NR (1 page)
14 March 1997Registered office changed on 14/03/97 from: radcliffe new road whitefield manchester M45 7NR (1 page)
25 February 1997Full accounts made up to 30 June 1996 (17 pages)
25 February 1997Full accounts made up to 30 June 1996 (17 pages)
16 January 1997Return made up to 14/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 1997Return made up to 14/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 1996Full accounts made up to 30 June 1995 (18 pages)
25 February 1996Full accounts made up to 30 June 1995 (18 pages)
8 January 1996Return made up to 14/12/95; no change of members (8 pages)
8 January 1996Return made up to 14/12/95; no change of members (8 pages)
25 October 1995Director's particulars changed (2 pages)
25 October 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
14 February 1981Accounts made up to 30 June 1979 (7 pages)
11 February 1965Particulars of mortgage/charge (4 pages)
11 February 1965Particulars of mortgage/charge (4 pages)
10 December 1962Certificate of incorporation (1 page)
10 December 1962Certificate of incorporation (1 page)