Company NameHalliwells Nominees Limited
DirectorsPeter Mark Evans Halliwell and Rebecca Jane Grisewood
Company StatusActive
Company Number01754694
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)
Previous NamesMainextra Limited and H. L. Nominees Limited

Business Activity

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

Directors

Director NameMr Peter Mark Evans Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(13 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMiss Rebecca Jane Grisewood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(27 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Mark Billings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 1994)
RoleChartered Accountant
Correspondence Address4 Stratford Avenue
Didsbury
Manchester
Lancashire
M20 2LH
Director NameMr Clive Richard Garston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandy Ridge
Bollinway Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Geoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Bury Old Road
Prestwich
Manchester
M25 0EX
Secretary NameMr Mark Billings
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 1994)
RoleChartered Accountant
Correspondence Address4 Stratford Avenue
Didsbury
Manchester
Lancashire
M20 2LH
Secretary NameMichael Ian Wells
NationalityBritish
StatusResigned
Appointed25 October 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressHeathwood
Heath Lane
Willaston
Cheshire
L64 1TP
Secretary NameMr Geoffrey Arnold Shindler
NationalityBritish
StatusResigned
Appointed15 March 1996(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bury Old Road
Prestwich
Manchester
M25 0EX
Secretary NameSophie Jane Brookes
NationalityBritish
StatusResigned
Appointed25 July 2000(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address27 Ashburn Road
Heaton Norris
Stockport
Cheshire
SK4 2PU
Director NameJames Ian Sheridan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOak House 101 Park Road
Hale
Cheshire
WA15 9JU
Director NameHbjgw Manchester Directors Limited (Corporation)
StatusResigned
Appointed04 May 2006(22 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 March 2016)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2006(22 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 March 2016)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1James Ian Sheridan
50.00%
Ordinary
1 at £1Peter Mark Evans Halliwell
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,015
Current Liabilities£2,036

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 Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

23 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
10 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 April 2017Accounts for a small company made up to 31 March 2017 (2 pages)
24 April 2017Accounts for a small company made up to 31 March 2017 (2 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
21 March 2016Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 17 March 2016 (1 page)
21 March 2016Termination of appointment of Hbjgw Manchester Directors Limited as a director on 17 March 2016 (1 page)
21 March 2016Termination of appointment of Hbjgw Manchester Directors Limited as a director on 17 March 2016 (1 page)
21 March 2016Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 17 March 2016 (1 page)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
17 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
(14 pages)
17 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
(14 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
11 May 2011Director's details changed for Halliwells Directors Limited on 6 December 2010 (4 pages)
11 May 2011Director's details changed for Halliwells Directors Limited on 6 December 2010 (4 pages)
11 May 2011Annual return made up to 28 April 2011 (14 pages)
11 May 2011Director's details changed for Halliwells Directors Limited on 6 December 2010 (4 pages)
11 May 2011Annual return made up to 28 April 2011 (14 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 November 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 19 November 2010 (2 pages)
9 November 2010Resolutions
  • RES13 ‐ Company appointments 15/03/2010
(1 page)
9 November 2010Resolutions
  • RES13 ‐ Company appointments 15/03/2010
(1 page)
9 November 2010Appointment of Rebecca Jane Grisewood as a director (3 pages)
9 November 2010Appointment of Rebecca Jane Grisewood as a director (3 pages)
24 May 2010Director's details changed for Halliwells Directors Limited on 6 May 2010 (3 pages)
24 May 2010Director's details changed for Halliwells Directors Limited on 6 May 2010 (3 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Halliwells Directors Limited on 6 May 2010 (3 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Halliwells Directors Limited on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Halliwells Directors Limited on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Halliwells Directors Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Peter Mark Evans Halliwell on 6 May 2010 (3 pages)
19 May 2010Termination of appointment of James Sheridan as a director (2 pages)
19 May 2010Director's details changed for Peter Mark Evans Halliwell on 6 May 2010 (3 pages)
19 May 2010Termination of appointment of James Sheridan as a director (2 pages)
19 May 2010Director's details changed for Peter Mark Evans Halliwell on 6 May 2010 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 June 2009Return made up to 28/04/09; full list of members (4 pages)
4 June 2009Return made up to 28/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Secretary's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: st jamess court 30 brown street manchester M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st jamess court 30 brown street manchester M2 2JF (1 page)
6 June 2007Return made up to 28/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 28/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 28/04/06; no change of members (4 pages)
23 May 2006Return made up to 28/04/06; no change of members (4 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
25 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 31/03/05; full list of members (7 pages)
14 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Company name changed H. L. nominees LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Company name changed H. L. nominees LIMITED\certificate issued on 12/10/04 (2 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 April 2004Return made up to 31/03/04; full list of members (8 pages)
17 April 2004Return made up to 31/03/04; full list of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
16 June 1999Full accounts made up to 31 March 1999 (6 pages)
16 June 1999Full accounts made up to 31 March 1999 (6 pages)
18 April 1999Return made up to 31/03/99; no change of members (4 pages)
18 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 July 1998Full accounts made up to 31 March 1998 (7 pages)
23 July 1998Full accounts made up to 31 March 1998 (7 pages)
21 January 1998Full accounts made up to 31 March 1997 (7 pages)
21 January 1998Full accounts made up to 31 March 1997 (7 pages)
21 March 1997Return made up to 31/03/97; full list of members (6 pages)
21 March 1997Return made up to 31/03/97; full list of members (6 pages)
21 February 1997New director appointed (3 pages)
21 February 1997New director appointed (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 May 1996Secretary resigned (2 pages)
2 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
2 May 1996New secretary appointed (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996New secretary appointed (1 page)
2 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
21 March 1995Return made up to 31/03/95; no change of members (4 pages)
21 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)