UKBizDB.co.uk

HALEMAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haleman Limited. The company was founded 28 years ago and was given the registration number 03097472. The firm's registered office is in OSSETT. You can find them at Rosegarth House, Prospect Road, Ossett, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HALEMAN LIMITED
Company Number:03097472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rosegarth House, Prospect Road, Ossett, West Yorkshire, WF5 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosegarth House, Prospect Road, Ossett, WF5 8AN

Secretary06 November 1995Active
Rosegarth House, Prospect Road, Ossett, United Kingdom, WF5 8AN

Director12 July 2012Active
Rosegarth House, Prospect Road, Ossett, WF5 8AN

Director06 February 2017Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary01 September 1995Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director01 September 1995Active
11, Deacons Court, Copmanthorpe, York, United Kingdom, YO23 3TR

Director26 April 2010Active
Elmet Ho, Taylor Lane Barwick In Elmet, Leeds, LS15 4LY

Director06 November 1995Active
12, Manvers House, Pioneer Close Wath-Upon-Dearne, Rotherham, England, S63 7JZ

Director04 November 2013Active

People with Significant Control

Mr Haydn Abbott
Notified on:04 October 2017
Status:Active
Date of birth:May 1949
Nationality:British
Address:Rosegarth House, Prospect Road, Ossett, WF5 8AN
Nature of control:
  • Right to appoint and remove directors
Mrs Linda Schulz
Notified on:04 October 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:Rosegarth House, Prospect Road, Ossett, WF5 8AN
Nature of control:
  • Right to appoint and remove directors
Dr Glen Anthony Hopkinson
Notified on:07 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Glebe Cottage, Escrick, York, England, YO19 6LN
Nature of control:
  • Right to appoint and remove directors
Mr Alan Joseph Henson Radford
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Change person secretary company with change date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.