Company NameHale Communications (Europe) Limited
Company StatusActive
Company Number03791740
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert Geoffrey Dey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(same day as company formation)
RoleMobile Phones
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Simon Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Simon Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMichael Anthony Hattwig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleMobile Phones
Correspondence Address2 Kelstern Close
Witton Park
Northwich
Cheshire
CW9 5QR
Secretary NameEmma Barry
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Kingston Road
Handforth
Cheshire
SK9 3JW
Director NameIan Platt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleCorporate Sales
Correspondence Address130 Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Secretary NameMarie Dey
NationalityBritish
StatusResigned
Appointed19 June 2005(6 years after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2018)
RoleSecretary
Correspondence Address23 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Simon Andrew Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Simon Russell Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehalecommunications.co.uk
Telephone0161 9291580
Telephone regionManchester

Location

Registered AddressReedham House
31 King Street West
Manchester
Greater Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Marie Dey
50.00%
Ordinary
5 at £1Robert Geoffrey Dey
50.00%
Ordinary

Financials

Year2014
Net Worth£565,943
Cash£353,889
Current Liabilities£234,052

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

21 July 2021Delivered on: 28 July 2021
Persons entitled: Duke Royalty UK Limited

Classification: A registered charge
Outstanding
14 October 2020Delivered on: 22 October 2020
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
7 May 2019Delivered on: 13 May 2019
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
11 September 2023Notification of Intec Business Communications Limited as a person with significant control on 1 March 2021 (2 pages)
11 September 2023Cessation of Intec Business Solutions Limited as a person with significant control on 1 March 2021 (1 page)
11 September 2023Cessation of Robert Geoffery Dey as a person with significant control on 1 March 2021 (1 page)
30 June 2023Appointment of Mr Phil Astell as a director on 15 June 2023 (2 pages)
30 June 2023Termination of appointment of Simon Newton as a director on 15 June 2023 (1 page)
20 January 2023Satisfaction of charge 037917400002 in full (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
24 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
12 September 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
15 September 2021Memorandum and Articles of Association (40 pages)
28 July 2021Registration of charge 037917400003, created on 21 July 2021 (154 pages)
29 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 February 2021Registered office address changed from Suite F, Kings Court, 132 Bradbury Road Winsford Cheshire WA14 2rd United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 1 February 2021 (1 page)
25 January 2021Registered office address changed from 23 Ashley Road Altrincham Cheshire WA14 2DP to Suite F, Kings Court, 132 Bradbury Road Winsford Cheshire WA14 2rd on 25 January 2021 (1 page)
18 December 2020Satisfaction of charge 037917400001 in full (1 page)
10 December 2020Termination of appointment of Simon Andrew Howitt as a director on 4 December 2020 (1 page)
10 December 2020Appointment of Mr Simon Russell Newton as a director on 4 December 2020 (2 pages)
10 December 2020Termination of appointment of Simon Russell Newton as a director on 4 December 2020 (1 page)
10 December 2020Appointment of Mr Simon Andrew Howitt as a director on 4 December 2020 (2 pages)
22 October 2020Registration of charge 037917400002, created on 14 October 2020 (29 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
13 May 2019Registration of charge 037917400001, created on 7 May 2019 (26 pages)
20 February 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
5 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
28 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
2 March 2018Appointment of Mr Simon Russell Newton as a director on 2 February 2018 (2 pages)
1 March 2018Appointment of Mr Simon Andrew Howitt as a director on 2 February 2018 (2 pages)
27 February 2018Notification of Robert Geoffery Dey as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Cessation of Roberty Geoffrey Dey as a person with significant control on 2 February 2018 (1 page)
27 February 2018Notification of Intec Business Solutions Limited as a person with significant control on 2 February 2018 (2 pages)
27 February 2018Termination of appointment of Marie Dey as a secretary on 31 January 2018 (1 page)
27 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
27 February 2018Cessation of Marie Pamela Dey as a person with significant control on 2 February 2018 (1 page)
26 February 2018Purchase of own shares. (3 pages)
14 February 2018Resolutions
  • RES13 ‐ Dividend in specie 01/02/2018
(3 pages)
9 February 2018Sub-division of shares on 31 January 2018 (4 pages)
9 February 2018Change of share class name or designation (2 pages)
9 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 February 2018Resolutions
  • RES13 ‐ Shares subdivided 31/01/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 October 2017Secretary's details changed for Marie Dey on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mr Robert Geoffrey Dey on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Robert Geoffrey Dey on 13 October 2017 (2 pages)
13 October 2017Secretary's details changed for Marie Dey on 13 October 2017 (1 page)
26 June 2017Notification of Roberty Geoffrey Dey as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Roberty Geoffrey Dey as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Notification of Marie Pamela Dey as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Notification of Marie Pamela Dey as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 18/06/09; full list of members (3 pages)
24 June 2009Return made up to 18/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 August 2008Return made up to 18/06/08; full list of members (3 pages)
26 August 2008Director's change of particulars / robert dey / 12/12/2007 (2 pages)
26 August 2008Return made up to 18/06/08; full list of members (3 pages)
26 August 2008Director's change of particulars / robert dey / 12/12/2007 (2 pages)
9 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
19 June 2006Ad 18/06/05--------- £ si 5@1=5 (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Ad 18/06/05--------- £ si 5@1=5 (1 page)
19 June 2006Secretary's particulars changed (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Ad 19/06/05--------- £ si 4@1=4 £ ic 5/9 (2 pages)
3 April 2006Ad 19/06/05--------- £ si 4@1=4 £ ic 5/9 (2 pages)
14 September 2005Return made up to 18/06/05; full list of members (6 pages)
14 September 2005Return made up to 18/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 18/06/04; full list of members (6 pages)
15 July 2004Return made up to 18/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
25 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
20 September 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Return made up to 18/06/00; full list of members (7 pages)
13 November 2000Return made up to 18/06/00; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Incorporation (16 pages)
18 June 1999Incorporation (16 pages)