Company NameW. H. Halmshaw Limited
Company StatusActive
Company Number01135791
CategoryPrivate Limited Company
Incorporation Date24 September 1973(50 years, 6 months ago)
Previous NameBuilding Plastics (Hull) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameKarl Beautiman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Pond Place
North Ferriby
East Yorkshire
HU14 3JE
Director NameMrs Susan Mary Halmshaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Horsforth Avenue
Bridlington
East Yorkshire
YO15 3DF
Director NameMr William Henry Halmshaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Horsforth Avenue
Bridlington
East Yorkshire
YO15 3DF
Secretary NameSusan Mary Halmshaw
NationalityBritish
StatusCurrent
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address50 Horsforth Avenue
Bridlington
East Yorkshire
YO15 3DF
Director NameFiona Halmshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(28 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Roundhay Road
Bridlington
East Yorkshire
YO15 3JY
Director NameMrs Georgina Sally Cook
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(39 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Roundhay Road
Bridlington
East Yorkshire
YO15 3JY

Contact

Websitehalmshaws.co.uk
Email address[email protected]
Telephone01482 589689
Telephone regionHull

Location

Registered AddressPioneer Works
Goulton Street
Hull
East Yorkshire
HU3 4AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

250 at £1Georgina Cook
5.00%
Ordinary
1.8k at £1Susan Mary Halmshaw
35.00%
Ordinary
1.8k at £1William Henry Halmshaw
35.00%
Ordinary
750 at £1Karl Beautiman
15.00%
Ordinary
500 at £1Fiona Halmshaw
10.00%
Ordinary

Financials

Year2014
Net Worth£1,273,153
Cash£523
Current Liabilities£1,013,732

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

16 April 2003Delivered on: 19 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as pioneer works goulton street hull t/n's HS174236 & HS127855. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 April 2003Delivered on: 5 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 1990Delivered on: 28 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of goulton street and land on the east side of walcott street kingston upon hull humberside title nos. Hs 127855 and hs 174236 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1985Delivered on: 1 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
11 September 1985Delivered on: 23 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 389/395 anlaby road kingston upon hull county of humberside and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1983Delivered on: 7 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 142A newbegin hornsea, humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1983Delivered on: 7 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 & 96 holderness road, kingston upon hull. T/n:- hs 47677. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1980Delivered on: 20 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 468 anlaby rd, kingston upon hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 May 2004Delivered on: 25 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed charge
Secured details: £20,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over, description of goods: 1 x schiatti FPS10, serial number: 63, description of goods: 1 x belt linishing machine type spl rbp, serial number: 101000603001.
Outstanding
17 April 2003Delivered on: 23 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a warehouse and showroom annie reed road beverley t/n HS180053. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 February 1978Delivered on: 28 February 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings, north side of wilbert grove, beverley humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 March 2020Satisfaction of charge 10 in full (2 pages)
26 March 2020Satisfaction of charge 11 in full (1 page)
14 August 2019Satisfaction of charge 4 in full (1 page)
14 August 2019Satisfaction of charge 3 in full (1 page)
14 August 2019Satisfaction of charge 2 in full (1 page)
14 August 2019Satisfaction of charge 6 in full (1 page)
14 August 2019Satisfaction of charge 7 in full (2 pages)
14 August 2019Satisfaction of charge 1 in full (1 page)
14 August 2019Satisfaction of charge 5 in full (1 page)
8 August 2019Satisfaction of charge 9 in full (2 pages)
16 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
16 May 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 5,050
(4 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 5,030
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 5,030
(3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(9 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(9 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
(9 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
(9 pages)
15 January 2015Director's details changed for Susan Mary Halmshaw on 1 September 2014 (2 pages)
15 January 2015Director's details changed for William Henry Halmshaw on 1 September 2014 (2 pages)
15 January 2015Director's details changed for Susan Mary Halmshaw on 1 September 2014 (2 pages)
15 January 2015Director's details changed for William Henry Halmshaw on 1 September 2014 (2 pages)
15 January 2015Director's details changed for William Henry Halmshaw on 1 September 2014 (2 pages)
15 January 2015Secretary's details changed for Susan Mary Halmshaw on 1 September 2014 (1 page)
15 January 2015Secretary's details changed for Susan Mary Halmshaw on 1 September 2014 (1 page)
15 January 2015Secretary's details changed for Susan Mary Halmshaw on 1 September 2014 (1 page)
15 January 2015Director's details changed for Susan Mary Halmshaw on 1 September 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,000
(9 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,000
(9 pages)
2 September 2013Appointment of Mrs Georgina Sally Cook as a director (2 pages)
2 September 2013Appointment of Mrs Georgina Sally Cook as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 May 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
7 May 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for William Henry Halmshaw on 1 October 2009 (2 pages)
11 June 2010Director's details changed for William Henry Halmshaw on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Susan Mary Halmshaw on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Susan Mary Halmshaw on 1 October 2009 (2 pages)
11 June 2010Director's details changed for William Henry Halmshaw on 1 October 2009 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for Karl Beautiman on 1 October 2009 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Karl Beautiman on 1 October 2009 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Karl Beautiman on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Susan Mary Halmshaw on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 March 2010Director's details changed for Fiona Halmshaw on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Fiona Halmshaw on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Fiona Halmshaw on 1 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
20 May 2009Return made up to 31/03/09; full list of members (5 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 June 2008Return made up to 31/03/08; full list of members (5 pages)
20 June 2008Return made up to 31/03/08; full list of members (5 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 31/03/07; full list of members (3 pages)
1 June 2007Return made up to 31/03/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Return made up to 31/03/06; full list of members (3 pages)
9 May 2006Return made up to 31/03/06; full list of members (3 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
23 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
23 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
7 June 2004Return made up to 31/03/04; full list of members (9 pages)
7 June 2004Return made up to 31/03/04; full list of members (9 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
22 April 2003Return made up to 31/03/03; full list of members (9 pages)
22 April 2003Return made up to 31/03/03; full list of members (9 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (7 pages)
5 April 2003Particulars of mortgage/charge (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 May 2002Return made up to 31/03/02; full list of members (7 pages)
7 May 2002Return made up to 31/03/02; full list of members (7 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 May 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 28/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 28/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
17 March 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
24 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 April 1995Return made up to 31/03/95; no change of members (4 pages)
24 April 1995Return made up to 31/03/95; no change of members (4 pages)
24 September 1973Certificate of incorporation (1 page)
24 September 1973Certificate of incorporation (1 page)
24 September 1973Incorporation (13 pages)
24 September 1973Incorporation (13 pages)