UKBizDB.co.uk

HALLETT RECYCLING LIMITED

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

This company is commonly known as Hallett Recycling Limited. The company was founded 30 years ago and was given the registration number 02836219. The firm's registered office is in SOMERSET. You can find them at Maxwells, 4 King Square, Bridgwater, Somerset, . This company's SIC code is 38310 - Dismantling of wrecks.

Company Information

Name:HALLETT RECYCLING LIMITED
Company Number:02836219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38310 - Dismantling of wrecks
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Maxwells, 4 King Square, Bridgwater, Somerset, TA6 3YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romsey Farm, Wood Lane, North Perrott, England, TA18 7TB

Secretary06 June 2018Active
36 Mount Pleasant, Yeovil, United Kingdom, BA21 4JL

Director11 July 2018Active
Romsey Farm, Wood Lane, North Perrott, England, TA18 7TB

Director06 June 2018Active
4 Ridgway, West Chinnock, Crewkerne, TA18 7PY

Secretary14 July 1993Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary14 July 1993Active
4, King Square, Bridgwater, United Kingdom, TA6 3YF

Secretary01 September 1995Active
4 Ridgway, West Chinnock, Crewkerne, TA18 7PY

Director14 July 1993Active
Romsey Farm Wood Lane, North Perrott, Crewkerne, TA18 7TB

Director31 March 1997Active
Blacknell Lane, Crewkerne, TA18 7HE

Director14 July 1993Active
4, King Square, Bridgwater, United Kingdom, TA6 3YF

Director01 September 1995Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director14 July 1993Active

People with Significant Control

Ms Pauline Elaine Thompson
Notified on:06 June 2018
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Romsey Farm, Wood Lane, North Perrott, England, TA18 7TB
Nature of control:
  • Right to appoint and remove directors
Mr John James Hallett
Notified on:14 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Romsey Farm, Wood Lane, Crewkerne, United Kingdom, TA18 7TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person secretary company with name date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Officers

Termination secretary company with name termination date.

Download
2015-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.