Company NameHaleman Limited
DirectorsHaydn Turner Abbott and Linda Schulz
Company StatusActive
Company Number03097472
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLinda Schulz
NationalityBritish
StatusCurrent
Appointed06 November 1995(2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressRosegarth House Prospect Road
Ossett
West Yorkshire
WF5 8AN
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(16 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth House Prospect Road
Ossett
West Yorkshire
WF5 8AN
Director NameMrs Linda Schulz
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(21 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth House Prospect Road
Ossett
West Yorkshire
WF5 8AN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(2 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmet Ho
Taylor Lane Barwick In Elmet
Leeds
West Yorkshire
LS15 4LY
Director NameMr Glenn Anthony Hopkinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Deacons Court
Copmanthorpe
York
YO23 3TR
Director NameMr John Douglas Surtees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manvers House
Pioneer Close Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7JZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitehaleman.co.uk

Location

Registered AddressRosegarth House
Prospect Road
Ossett
West Yorkshire
WF5 8AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Trustees Of Dr Kettell Bpr Will Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£436,411
Cash£15,100
Current Liabilities£139,053

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

13 December 1995Delivered on: 29 December 1995
Persons entitled: The Royal Bank of Scotland 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

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
15 December 2021Director's details changed for Mrs Linda Schulz on 17 November 2021 (2 pages)
15 December 2021Change of details for Mrs Linda Schulz as a person with significant control on 17 November 2021 (2 pages)
15 December 2021Secretary's details changed for Linda Schulz on 17 November 2021 (1 page)
10 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 September 2018Cessation of Alan Joseph Henson Radford as a person with significant control on 4 October 2017 (1 page)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 September 2018Notification of Haydn Abbott as a person with significant control on 4 October 2017 (2 pages)
4 September 2018Cessation of Glen Anthony Hopkinson as a person with significant control on 4 October 2017 (1 page)
4 September 2018Notification of Linda Schulz as a person with significant control on 4 October 2017 (2 pages)
2 July 2018Termination of appointment of John Douglas Surtees as a director on 30 June 2018 (1 page)
24 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
10 February 2017Appointment of Linda Schulz as a director on 6 February 2017 (2 pages)
10 February 2017Appointment of Linda Schulz as a director on 6 February 2017 (2 pages)
6 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
4 July 2014Termination of appointment of Glen Hopkinson as a director (1 page)
4 July 2014Termination of appointment of Glen Hopkinson as a director (1 page)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 November 2013Appointment of Mr John Douglas Surtees as a director (2 pages)
8 November 2013Appointment of Mr John Douglas Surtees as a director (2 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(4 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(4 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 July 2012Appointment of Mr Haydn Turner Abbott as a director (2 pages)
16 July 2012Appointment of Mr Haydn Turner Abbott as a director (2 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Registered office address changed from Elmet Ho Taylor Lane Barwick in Elmet Leeds LS15 4LY on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Elmet Ho Taylor Lane Barwick in Elmet Leeds LS15 4LY on 28 June 2010 (1 page)
27 April 2010Termination of appointment of David Kettell as a director (1 page)
27 April 2010Termination of appointment of David Kettell as a director (1 page)
27 April 2010Appointment of Mr Glen Anthony Hopkinson as a director (2 pages)
27 April 2010Appointment of Mr Glen Anthony Hopkinson as a director (2 pages)
24 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2008Return made up to 01/09/08; full list of members (3 pages)
10 September 2008Return made up to 01/09/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/09/07; full list of members (2 pages)
25 October 2007Return made up to 01/09/07; full list of members (2 pages)
20 March 2007Return made up to 01/09/06; full list of members (2 pages)
20 March 2007Return made up to 01/09/06; full list of members (2 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 November 2005Return made up to 01/09/05; full list of members (2 pages)
29 November 2005Return made up to 01/09/05; full list of members (2 pages)
14 October 2005Accounts for a medium company made up to 31 December 2004 (5 pages)
14 October 2005Accounts for a medium company made up to 31 December 2004 (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 September 2004Return made up to 01/09/04; full list of members (6 pages)
16 September 2004Return made up to 01/09/04; full list of members (6 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 September 2002Return made up to 01/09/02; full list of members (6 pages)
6 September 2002Return made up to 01/09/02; full list of members (6 pages)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Nc inc already adjusted 12/12/95 (1 page)
16 November 2001Nc inc already adjusted 12/12/95 (1 page)
4 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
20 August 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
20 July 2001£ ic 14285/10000 17/07/01 £ sr 4285@1=4285 (1 page)
20 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2001£ ic 14285/10000 17/07/01 £ sr 4285@1=4285 (1 page)
20 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 October 1999Return made up to 01/09/99; full list of members (6 pages)
6 October 1999Return made up to 01/09/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 September 1998Return made up to 01/09/98; no change of members (4 pages)
24 September 1998Return made up to 01/09/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
4 December 1997Return made up to 01/09/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Return made up to 01/09/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1997Registered office changed on 29/09/97 from: 2 weetwood manor weetwood court leeds west yorkshire LS16 5NT (1 page)
29 September 1997Registered office changed on 29/09/97 from: 2 weetwood manor weetwood court leeds west yorkshire LS16 5NT (1 page)
29 September 1997Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
29 September 1997Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
29 April 1997Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page)
29 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 April 1997Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page)
11 November 1996Return made up to 01/09/96; full list of members (9 pages)
11 November 1996Return made up to 01/09/96; full list of members (9 pages)
6 June 1996Accounting reference date notified as 30/11 (1 page)
6 June 1996Accounting reference date notified as 30/11 (1 page)
3 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
10 November 1995Director resigned (4 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 November 1995Director resigned (4 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 64 whitchurch road cardiff CF4 3LX (1 page)
10 November 1995New director appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 64 whitchurch road cardiff CF4 3LX (1 page)
1 September 1995Incorporation (28 pages)
1 September 1995Incorporation (28 pages)