Manchester
Greater Manchester
M3 2PJ
Director Name | Mr Simon Andrew Howitt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mr Simon Russell Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mr Simon Howitt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mr Simon Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Michael Anthony Hattwig |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Mobile Phones |
Correspondence Address | 2 Kelstern Close Witton Park Northwich Cheshire CW9 5QR |
Secretary Name | Emma Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Kingston Road Handforth Cheshire SK9 3JW |
Director Name | Ian Platt |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2001) |
Role | Corporate Sales |
Correspondence Address | 130 Gravel Lane Wilmslow Cheshire SK9 6EG |
Secretary Name | Marie Dey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2005(6 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2018) |
Role | Secretary |
Correspondence Address | 23 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Simon Andrew Howitt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Simon Russell Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Simon Howitt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Simon Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ashley Road Altrincham Cheshire WA14 2DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | halecommunications.co.uk |
---|---|
Telephone | 0161 9291580 |
Telephone region | Manchester |
Registered Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Marie Dey 50.00% Ordinary |
---|---|
5 at £1 | Robert Geoffrey Dey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,943 |
Cash | £353,889 |
Current Liabilities | £234,052 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2024 (4 months, 1 week from now) |
21 July 2021 | Delivered on: 28 July 2021 Persons entitled: Duke Royalty UK Limited Classification: A registered charge Outstanding |
---|---|
14 October 2020 | Delivered 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 2019 | Delivered on: 13 May 2019 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
1 February 2021 | Registered 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 2021 | Registered 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 2020 | Satisfaction of charge 037917400001 in full (1 page) |
10 December 2020 | Termination of appointment of Simon Andrew Howitt as a director on 4 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Simon Russell Newton as a director on 4 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Simon Russell Newton as a director on 4 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Simon Andrew Howitt as a director on 4 December 2020 (2 pages) |
22 October 2020 | Registration of charge 037917400002, created on 14 October 2020 (29 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
13 May 2019 | Registration of charge 037917400001, created on 7 May 2019 (26 pages) |
20 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
5 July 2018 | Resolutions
|
28 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
2 March 2018 | Appointment of Mr Simon Russell Newton as a director on 2 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Simon Andrew Howitt as a director on 2 February 2018 (2 pages) |
27 February 2018 | Notification of Robert Geoffery Dey as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Cessation of Roberty Geoffrey Dey as a person with significant control on 2 February 2018 (1 page) |
27 February 2018 | Notification of Intec Business Solutions Limited as a person with significant control on 2 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Marie Dey as a secretary on 31 January 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
27 February 2018 | Cessation of Marie Pamela Dey as a person with significant control on 2 February 2018 (1 page) |
26 February 2018 | Purchase of own shares. (3 pages) |
14 February 2018 | Resolutions
|
9 February 2018 | Sub-division of shares on 31 January 2018 (4 pages) |
9 February 2018 | Change of share class name or designation (2 pages) |
9 February 2018 | Resolutions
|
7 February 2018 | Resolutions
|
7 February 2018 | Resolutions
|
6 February 2018 | Resolutions
|
13 October 2017 | Secretary's details changed for Marie Dey on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Robert Geoffrey Dey on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Robert Geoffrey Dey on 13 October 2017 (2 pages) |
13 October 2017 | Secretary's details changed for Marie Dey on 13 October 2017 (1 page) |
26 June 2017 | Notification of Roberty Geoffrey Dey as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Roberty Geoffrey Dey as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Marie Pamela Dey as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Marie Pamela Dey as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
26 August 2008 | Director's change of particulars / robert dey / 12/12/2007 (2 pages) |
26 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
26 August 2008 | Director's change of particulars / robert dey / 12/12/2007 (2 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
19 June 2006 | Ad 18/06/05--------- £ si 5@1=5 (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Ad 18/06/05--------- £ si 5@1=5 (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Ad 19/06/05--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
3 April 2006 | Ad 19/06/05--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
14 September 2005 | Return made up to 18/06/05; full list of members (6 pages) |
14 September 2005 | Return made up to 18/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 18/06/03; full list of members
|
25 July 2003 | Return made up to 18/06/03; full list of members
|
21 July 2002 | Return made up to 18/06/02; full list of members
|
21 July 2002 | Return made up to 18/06/02; full list of members
|
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
6 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
20 September 2001 | Return made up to 18/06/01; full list of members
|
20 September 2001 | Return made up to 18/06/01; full list of members
|
13 November 2000 | Return made up to 18/06/00; full list of members (7 pages) |
13 November 2000 | Return made up to 18/06/00; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Incorporation (16 pages) |
18 June 1999 | Incorporation (16 pages) |