Company NameHalstead Flooring International Limited
DirectorsMark Halstead and Gordon Richard Oliver
Company StatusActive
Company Number02844922
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Previous NameJHT Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Halstead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany 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
Appointed06 September 1996(3 years after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David Nicholas Fletcher
StatusCurrent
Appointed04 May 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Geoffrey Halstead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameGraham Arthur Coles
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressHalfpenny Cottage 6 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed10 January 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2008)
RoleSecretary
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameMr Adrian Paul Birmingham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walmersley Old Road
Bury
Lancashire
BL9 6SD
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed15 December 2008(15 years, 4 months 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
NationalityEnglish
StatusResigned
Appointed16 January 2009(15 years, 5 months 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(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David William Drillingcourt
StatusResigned
Appointed08 April 2013(19 years, 8 months after company formation)
Appointment Duration8 years (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN

Contact

Websitejameshalstead.com

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

100 at £1James Halstead PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

30 November 2020Full accounts made up to 30 June 2020 (10 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 30 June 2019 (10 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
7 November 2018Full accounts made up to 30 June 2018 (10 pages)
12 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 30 June 2017 (10 pages)
14 December 2017Full accounts made up to 30 June 2017 (10 pages)
10 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 December 2016Full accounts made up to 30 June 2016 (10 pages)
29 December 2016Full accounts made up to 30 June 2016 (10 pages)
20 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 January 2016Full accounts made up to 30 June 2015 (11 pages)
7 January 2016Full accounts made up to 30 June 2015 (11 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
22 December 2014Full accounts made up to 30 June 2014 (14 pages)
22 December 2014Full accounts made up to 30 June 2014 (14 pages)
29 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
22 November 2013Full accounts made up to 30 June 2013 (14 pages)
22 November 2013Full accounts made up to 30 June 2013 (14 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 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 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
22 January 2013Full accounts made up to 30 June 2012 (14 pages)
22 January 2013Full accounts made up to 30 June 2012 (14 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
14 March 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
14 March 2012Termination of appointment of Geoffrey Halstead as a director (1 page)
9 March 2012Full accounts made up to 30 June 2011 (14 pages)
9 March 2012Full accounts made up to 30 June 2011 (14 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
25 February 2010Full accounts made up to 30 June 2009 (11 pages)
25 February 2010Full accounts made up to 30 June 2009 (11 pages)
3 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
3 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
3 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
3 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
20 October 2009Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Mark Halstead on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Mark Halstead on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
17 August 2009Return made up to 16/08/09; full list of members (4 pages)
17 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 March 2009Full accounts made up to 30 June 2008 (11 pages)
20 March 2009Full accounts made up to 30 June 2008 (11 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)
17 December 2008Appointment terminated secretary william whittaker (1 page)
17 December 2008Appointment terminated secretary william whittaker (1 page)
2 September 2008Return made up to 16/08/08; full list of members (4 pages)
2 September 2008Return made up to 16/08/08; full list of members (4 pages)
7 April 2008Full accounts made up to 30 June 2007 (12 pages)
7 April 2008Full accounts made up to 30 June 2007 (12 pages)
30 August 2007Return made up to 16/08/07; no change of members (7 pages)
30 August 2007Return made up to 16/08/07; no change of members (7 pages)
20 January 2007Full accounts made up to 30 June 2006 (12 pages)
20 January 2007Full accounts made up to 30 June 2006 (12 pages)
30 August 2006Return made up to 16/08/06; full list of members (7 pages)
30 August 2006Return made up to 16/08/06; full list of members (7 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
5 May 2006Full accounts made up to 30 June 2005 (12 pages)
9 September 2005Return made up to 16/08/05; full list of members (8 pages)
9 September 2005Return made up to 16/08/05; full list of members (8 pages)
18 June 2005Resolutions
  • RES13 ‐ Aud apt 09/06/05
(1 page)
18 June 2005Auditor's resignation (1 page)
18 June 2005Auditor's resignation (1 page)
18 June 2005Resolutions
  • RES13 ‐ Aud apt 09/06/05
(1 page)
29 March 2005Full accounts made up to 30 June 2004 (11 pages)
29 March 2005Full accounts made up to 30 June 2004 (11 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
5 October 2004Company name changed jht LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed jht LIMITED\certificate issued on 05/10/04 (2 pages)
27 August 2004Return made up to 16/08/04; full list of members (7 pages)
27 August 2004Return made up to 16/08/04; full list of members (7 pages)
15 April 2004Full accounts made up to 30 June 2003 (11 pages)
15 April 2004Full accounts made up to 30 June 2003 (11 pages)
29 August 2003Return made up to 16/08/03; full list of members (7 pages)
29 August 2003Return made up to 16/08/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (13 pages)
3 May 2003Full accounts made up to 30 June 2002 (13 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
3 September 2002Return made up to 16/08/02; full list of members (7 pages)
3 September 2002Return made up to 16/08/02; full list of members (7 pages)
11 March 2002Full accounts made up to 30 June 2001 (15 pages)
11 March 2002Full accounts made up to 30 June 2001 (15 pages)
23 August 2001Return made up to 16/08/01; full list of members (7 pages)
23 August 2001Return made up to 16/08/01; full list of members (7 pages)
22 March 2001Full accounts made up to 30 June 2000 (15 pages)
22 March 2001Full accounts made up to 30 June 2000 (15 pages)
29 August 2000Return made up to 16/08/00; full list of members (7 pages)
29 August 2000Return made up to 16/08/00; full list of members (7 pages)
31 March 2000Full accounts made up to 30 June 1999 (13 pages)
31 March 2000Full accounts made up to 30 June 1999 (13 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)
20 September 1999Return made up to 16/08/99; no change of members (4 pages)
20 September 1999Return made up to 16/08/99; no change of members (4 pages)
24 April 1999Full accounts made up to 30 June 1998 (12 pages)
24 April 1999Full accounts made up to 30 June 1998 (12 pages)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
10 August 1998Return made up to 16/08/98; no change of members (4 pages)
10 August 1998Return made up to 16/08/98; no change of members (4 pages)
21 January 1998Full accounts made up to 30 June 1997 (14 pages)
21 January 1998Full accounts made up to 30 June 1997 (14 pages)
18 August 1997Return made up to 16/08/97; full list of members (6 pages)
18 August 1997Return made up to 16/08/97; full list of members (6 pages)
14 March 1997Registered office changed on 14/03/97 from: po box 3 radcliffe new road whitefield manchester M45 7NR (1 page)
14 March 1997Registered office changed on 14/03/97 from: po box 3 radcliffe new road whitefield manchester M45 7NR (1 page)
25 February 1997Full accounts made up to 30 June 1996 (14 pages)
25 February 1997Full accounts made up to 30 June 1996 (14 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
8 August 1996Return made up to 16/08/96; no change of members (4 pages)
8 August 1996Return made up to 16/08/96; no change of members (4 pages)
5 March 1996Full accounts made up to 30 June 1995 (14 pages)
5 March 1996Full accounts made up to 30 June 1995 (14 pages)
8 September 1995Return made up to 16/08/95; no change of members (6 pages)
8 September 1995Return made up to 16/08/95; no change of members (6 pages)
16 August 1993Incorporation (14 pages)
16 August 1993Incorporation (14 pages)