Company NameHallam Recycling Limited
DirectorsDavid William Horne and Deborah Horne
Company StatusActive
Company Number02075761
CategoryPrivate Limited Company
Incorporation Date20 November 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David William Horne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 White Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YG
Secretary NameDavid William Horne
NationalityBritish
StatusCurrent
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 White Lane
Chapeltown
Sheffield
S35 2YG
Director NameDeborah Horne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(22 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 White Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YG
Director NameGraham Bishton Lee
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address175 Windsor Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Director NameBrian George Hobson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 30 December 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Foster Road
Wickersley
Rotherham
South Yorkshire
S66 2HJ
Director NameAnn Hobson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(22 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Foster Road
Wickersley
Rotherham
South Yorkshire
S66 2HJ

Contact

Telephone0114 2403455
Telephone regionSheffield

Location

Registered AddressOffice 15, Haywood House, Hydra Business Park
Nether Lane , Ecclesfield
Sheffield
South Yorkshire
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

25 at £1Brian George Hobson
25.00%
Ordinary C
25 at £1David William Horne
25.00%
Ordinary A
25 at £1Mrs Ann Hobson
25.00%
Ordinary D
25 at £1Mrs Deborah Horne
25.00%
Ordinary B

Financials

Year2014
Net Worth£904,045
Cash£571,011
Current Liabilities£165,249

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 3 weeks ago)
Next Return Due2 October 2024 (4 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 March 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
25 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
21 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
3 October 2018Cessation of David William Horne as a person with significant control on 30 June 2016 (1 page)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Notification of Deborah Horne as a person with significant control on 30 June 2016 (2 pages)
26 September 2017Notification of David William Horne as a person with significant control on 30 June 2016 (2 pages)
26 September 2017Notification of David William Horne as a person with significant control on 30 June 2016 (2 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Notification of Deborah Horne as a person with significant control on 30 June 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 February 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 50
(4 pages)
13 February 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 50
(4 pages)
27 January 2017Resolutions
  • RES13 ‐ Purchase of 25 ordinary c and f shares at £1 each 30/12/2016
(1 page)
27 January 2017Resolutions
  • RES13 ‐ Purchase of 25 ordinary c and f shares at £1 each 30/12/2016
(1 page)
25 January 2017Purchase of own shares. (3 pages)
25 January 2017Purchase of own shares. (3 pages)
4 January 2017Termination of appointment of Ann Hobson as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Brian George Hobson as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Ann Hobson as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Brian George Hobson as a director on 30 December 2016 (1 page)
7 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(8 pages)
18 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(8 pages)
18 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(8 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
8 September 2014Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX to Office 15, Haywood House, Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX on 8 September 2014 (1 page)
8 September 2014Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX to Office 15, Haywood House, Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX on 8 September 2014 (1 page)
8 September 2014Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX to Office 15, Haywood House, Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX on 8 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(8 pages)
29 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(8 pages)
29 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(8 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
20 October 2011Secretary's details changed for David William Horne on 16 September 2011 (2 pages)
20 October 2011Director's details changed for Deborah Horne on 16 September 2011 (2 pages)
20 October 2011Director's details changed for David William Horne on 16 September 2011 (2 pages)
20 October 2011Director's details changed for David William Horne on 16 September 2011 (2 pages)
20 October 2011Director's details changed for Deborah Horne on 16 September 2011 (2 pages)
20 October 2011Secretary's details changed for David William Horne on 16 September 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 November 2010Director's details changed for Deborah Horne on 30 September 2010 (2 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
1 November 2010Director's details changed for Deborah Horne on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Anne Hobson on 30 September 2010 (2 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
1 November 2010Director's details changed for Anne Hobson on 30 September 2010 (2 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
18 May 2010Registered office address changed from Unit B Harrison Street Meadowbank Industrial Estate Rotherham South Yorkshire S61 1EE on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Unit B Harrison Street Meadowbank Industrial Estate Rotherham South Yorkshire S61 1EE on 18 May 2010 (1 page)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Brian George Hobson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for David William Horne on 1 October 2009 (2 pages)
12 November 2009Director's details changed for David William Horne on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Anne Hobson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Brian George Hobson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Anne Hobson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for David William Horne on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Anne Hobson on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Brian George Hobson on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 May 2009Appointment terminated director graham lee (1 page)
26 May 2009Appointment terminated director graham lee (1 page)
2 April 2009Director appointed anne hobson (1 page)
2 April 2009Director appointed deborah horne (1 page)
2 April 2009Director appointed anne hobson (1 page)
2 April 2009Director appointed deborah horne (1 page)
11 December 2008Return made up to 01/10/08; full list of members (5 pages)
11 December 2008Return made up to 01/10/08; full list of members (5 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 October 2007Return made up to 01/10/07; full list of members (4 pages)
31 October 2007Return made up to 01/10/07; full list of members (4 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 October 2006Return made up to 01/10/06; full list of members (4 pages)
31 October 2006Return made up to 01/10/06; full list of members (4 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 November 2005Return made up to 01/10/05; full list of members (8 pages)
1 November 2005Return made up to 01/10/05; full list of members (8 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
23 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (8 pages)
9 October 2003Return made up to 01/10/03; full list of members (8 pages)
17 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 October 2001Return made up to 18/10/01; full list of members (8 pages)
25 October 2001Return made up to 18/10/01; full list of members (8 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 October 2000Return made up to 18/10/00; full list of members (8 pages)
20 October 2000Return made up to 18/10/00; full list of members (8 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 October 1999Return made up to 18/10/99; full list of members (8 pages)
27 October 1999Return made up to 18/10/99; full list of members (8 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 October 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 October 1997Return made up to 18/10/97; full list of members (6 pages)
21 October 1997Return made up to 18/10/97; full list of members (6 pages)
5 June 1997Registered office changed on 05/06/97 from: unit 8A 35 catley road darnall sheffield south yorkshire S9 5JF (1 page)
5 June 1997Registered office changed on 05/06/97 from: unit 8A 35 catley road darnall sheffield south yorkshire S9 5JF (1 page)
20 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 January 1997Return made up to 18/10/96; no change of members (4 pages)
7 January 1997Return made up to 18/10/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 October 1995Return made up to 18/10/95; no change of members (4 pages)
19 October 1995Return made up to 18/10/95; no change of members (4 pages)
18 November 1994Return made up to 18/10/94; full list of members (6 pages)
18 November 1994Return made up to 18/10/94; full list of members (6 pages)
11 May 1994Accounts for a small company made up to 30 September 1993 (8 pages)
11 May 1994Accounts for a small company made up to 30 September 1993 (8 pages)
1 December 1993Return made up to 18/10/93; full list of members
  • 363(287) ‐ Registered office changed on 01/12/93
(5 pages)
1 December 1993Return made up to 18/10/93; full list of members
  • 363(287) ‐ Registered office changed on 01/12/93
(5 pages)
28 July 1993Accounts for a small company made up to 30 September 1992 (7 pages)
28 July 1993Accounts for a small company made up to 30 September 1992 (7 pages)
6 November 1992Return made up to 18/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1992Return made up to 18/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1992Accounts for a small company made up to 30 September 1991 (7 pages)
16 February 1992Accounts for a small company made up to 30 September 1991 (7 pages)
26 November 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
26 November 1991Return made up to 18/10/91; no change of members (6 pages)
26 November 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
26 November 1991Return made up to 18/10/91; no change of members (6 pages)
5 September 1991Accounts for a small company made up to 30 September 1990 (6 pages)
5 September 1991Accounts for a small company made up to 30 September 1990 (6 pages)
20 November 1986Certificate of Incorporation (2 pages)