Company NameHalsall Investments Ltd
DirectorsMartin Halsall and Andrea Halsall
Company StatusActive
Company Number07059472
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Halsall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMrs Andrea Halsall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SA

Location

Registered AddressUnit E, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

17 May 2019Delivered on: 22 May 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 80 beaumont chase, bolton BL3 4XH title no: GM646348.
Outstanding
17 May 2019Delivered on: 22 May 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 17 st thomas street, bolton BL1 3PW title no: GM278540.
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 3 empress street, bolton. Title no. LA143099.
Outstanding
22 March 2019Delivered on: 2 April 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 56 melrose avenue, bolton. Title MAN262899.
Outstanding
28 February 2019Delivered on: 13 March 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 21 verdure avenue, bolton BL1 5ER. Title number: GM509898.
Outstanding

Filing History

2 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
3 March 2020Director's details changed for Mrs Andrea Halsall on 2 March 2020 (2 pages)
3 March 2020Change of details for Mrs Andrea Halsall as a person with significant control on 2 March 2020 (2 pages)
3 March 2020Change of details for Mr Martin Halsall as a person with significant control on 2 March 2020 (2 pages)
2 March 2020Registered office address changed from Devon House 1 Chorley New Road Bolton BL1 4QR to Unit E, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA on 2 March 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
22 May 2019Registration of charge 070594720005, created on 17 May 2019 (17 pages)
22 May 2019Registration of charge 070594720004, created on 17 May 2019 (17 pages)
2 April 2019Registration of charge 070594720003, created on 29 March 2019 (17 pages)
2 April 2019Registration of charge 070594720002, created on 22 March 2019 (17 pages)
13 March 2019Registration of charge 070594720001, created on 28 February 2019 (17 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
14 November 2018Appointment of Mrs Andrea Halsall as a director on 10 October 2018 (2 pages)
5 November 2018Second filing of a statement of capital following an allotment of shares on 10 October 2018
  • GBP 100.00
(7 pages)
16 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 51
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2018.
(4 pages)
15 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 50
(3 pages)
15 October 2018Change of details for Mr Martin Halsall as a person with significant control on 10 October 2018 (2 pages)
15 October 2018Notification of Andrea Halsall as a person with significant control on 10 October 2018 (2 pages)
20 March 2018Change of details for Mr Martin Halsall as a person with significant control on 5 February 2018 (2 pages)
20 March 2018Director's details changed for Mr Martin Halsall on 5 February 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 November 2016Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
4 November 2016Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
4 November 2016Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
4 November 2016Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
15 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
15 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(3 pages)
15 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
15 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(3 pages)
28 July 2014Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN to Devon House 1 Chorley New Road Bolton BL1 4QR on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN to Devon House 1 Chorley New Road Bolton BL1 4QR on 28 July 2014 (1 page)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 June 2014Annual return made up to 28 October 2013
Statement of capital on 2014-06-13
  • GBP 1
(15 pages)
13 June 2014Administrative restoration application (3 pages)
13 June 2014Accounts for a dormant company made up to 31 October 2012 (3 pages)
13 June 2014Annual return made up to 28 October 2012 (15 pages)
13 June 2014Annual return made up to 28 October 2013
Statement of capital on 2014-06-13
  • GBP 1
(15 pages)
13 June 2014Registered office address changed from 6Th Floor 8 Exchange Quay Manchester M5 3EJ England on 13 June 2014 (2 pages)
13 June 2014Annual return made up to 28 October 2012 (15 pages)
13 June 2014Registered office address changed from 6Th Floor 8 Exchange Quay Manchester M5 3EJ England on 13 June 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 October 2012 (3 pages)
13 June 2014Administrative restoration application (3 pages)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 May 2012Director's details changed for Mr Martin Halsall on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Martin Halsall on 22 May 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Mr Martin Halsall on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Mr Martin Halsall on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Mr Martin Halsall on 1 October 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
28 October 2009Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 28 October 2009 (1 page)
28 October 2009Incorporation (23 pages)
28 October 2009Incorporation (23 pages)
28 October 2009Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 28 October 2009 (1 page)