Company NameHalvergate Limited
DirectorsArnold Henry and Henry Neumann
Company StatusActive
Company Number03077158
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bury New Road
Salford
M7 2YN
Secretary NameMr Arnold Henry
NationalityBritish
StatusCurrent
Appointed04 September 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Mr Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

20 November 2019Delivered on: 10 December 2019
Persons entitled:
Arnold Henry
Henry Neumann
Esther Henry
Robert Graham Trustees Limited as Trustees of the Lenrock Pension Scheme

Classification: A registered charge
Particulars: F/H property being land and buildings at 71 and 73 garden lane chester t/no CH264723.
Outstanding
24 March 2016Delivered on: 26 March 2016
Persons entitled: The Trustees of the Lenrock Pension Scheme

Classification: A registered charge
Particulars: F/H property at 71/73 garden lane chester t/no CH264723.
Outstanding
1 November 1995Delivered on: 8 November 1995
Satisfied on: 11 December 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 71/73 garden lane chester cheshire t/no. CH264723.
Fully Satisfied
1 November 1995Delivered on: 8 November 1995
Satisfied on: 11 December 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all its property assets and rights present and future.
Fully Satisfied

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (3 pages)
31 May 2022Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England to 309 Bury New Road Salford M7 2YN on 31 May 2022 (1 page)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 December 2019Registration of charge 030771580004, created on 20 November 2019 (43 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 (1 page)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
26 March 2016Registration of charge 030771580003, created on 24 March 2016 (38 pages)
26 March 2016Registration of charge 030771580003, created on 24 March 2016 (38 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
10 July 2013Secretary's details changed for Mr Arnold Henry on 10 July 2013 (1 page)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Mr Arnold Henry on 10 July 2013 (2 pages)
10 July 2013Secretary's details changed for Mr Arnold Henry on 10 July 2013 (1 page)
10 July 2013Director's details changed for Mr Henry Neumann on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Henry Neumann on 10 July 2013 (2 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Mr Arnold Henry on 10 July 2013 (2 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 07/07/09; full list of members (4 pages)
13 July 2009Return made up to 07/07/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 07/07/06; full list of members (7 pages)
24 August 2006Return made up to 07/07/06; full list of members (7 pages)
8 July 2005Return made up to 07/07/05; full list of members (7 pages)
8 July 2005Return made up to 07/07/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
7 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 July 2003Return made up to 07/07/03; full list of members (7 pages)
12 July 2003Return made up to 07/07/03; full list of members (7 pages)
26 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
26 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Return made up to 07/07/02; full list of members (7 pages)
10 July 2002Return made up to 07/07/02; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 07/07/01; full list of members (6 pages)
9 August 2001Return made up to 07/07/01; full list of members (6 pages)
25 July 2000Return made up to 07/07/00; full list of members (6 pages)
25 July 2000Return made up to 07/07/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 March 2000 (5 pages)
7 July 2000Full accounts made up to 31 March 2000 (5 pages)
14 July 1999Full accounts made up to 31 March 1999 (4 pages)
14 July 1999Full accounts made up to 31 March 1999 (4 pages)
12 July 1999Return made up to 07/07/99; full list of members (8 pages)
12 July 1999Return made up to 07/07/99; full list of members (8 pages)
27 October 1998Full accounts made up to 31 March 1998 (5 pages)
27 October 1998Full accounts made up to 31 March 1998 (5 pages)
3 August 1998Return made up to 07/07/98; no change of members (6 pages)
3 August 1998Return made up to 07/07/98; no change of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 July 1997Return made up to 07/07/97; no change of members (6 pages)
17 July 1997Return made up to 07/07/97; no change of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (4 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Return made up to 07/07/96; full list of members (8 pages)
29 July 1996Return made up to 07/07/96; full list of members (8 pages)
29 July 1996New director appointed (2 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
25 October 1995Accounting reference date notified as 31/03 (1 page)
25 October 1995Ad 04/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 1995Ad 04/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 1995Accounting reference date notified as 31/03 (1 page)
22 September 1995Secretary resigned (2 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: c/o B. olsberg & co. 35 whitworth street west manchester M1 5NG (1 page)
22 September 1995New secretary appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Registered office changed on 22/09/95 from: c/o B. olsberg & co. 35 whitworth street west manchester M1 5NG (1 page)
22 September 1995New secretary appointed (2 pages)
7 July 1995Incorporation (16 pages)
7 July 1995Incorporation (16 pages)