UKBizDB.co.uk

HALLITE SEALS INTERNATIONAL LIMITED

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

This company is commonly known as Hallite Seals International Limited. The company was founded 88 years ago and was given the registration number 00310223. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:HALLITE SEALS INTERNATIONAL LIMITED
Company Number:00310223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom, ST4 4EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director21 January 2022Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director16 January 2019Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Secretary30 June 2005Active
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU

Secretary10 September 1993Active
6 Wilcot Close, Bisley, Woking, GU24 9DE

Secretary17 April 2001Active
Hildegarth, New Yatt, Witney, OX8 6TF

Secretary10 October 1991Active
20 Birchdale, Gerrards Cross, SL9 7JA

Secretary16 April 2002Active
27 Cavendish Meads, Ascot, SL5 9TB

Secretary-Active
3 Halfway Cottages, Bath Road, Newbury, RG20 8NG

Secretary01 September 2000Active
24 Coulter Close, Cuffley, Potters Bar, EN6 4RR

Director-Active
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW

Director02 December 2005Active
The Croft 21 The Ridgeway, Tonbridge, TN10 4NH

Director01 September 1995Active
32 Du Maurier Close, Church Crookham, Fleet, GU13 0YA

Director-Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director03 April 2006Active
28 Stonebridge Field, Eton, Windsor, SL4 6PS

Director04 September 2003Active
Dovehouse Farm Lutterworth Road, Brinklow, Rugby, CV23 0LJ

Director-Active
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU

Director10 September 1993Active
6 Wilcot Close, Bisley, Woking, GU24 9DE

Director17 April 2001Active
34 Bradford Drive, Epsom, KT19 0AH

Director01 January 1997Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director16 January 2019Active
Neen Court, Neen Sollars, DY14 0AH

Director31 December 2004Active
The Dolphins 23 Kingsley Avenue, Camberley, GU15 2NA

Director22 April 1996Active
Hildegarth, New Yatt, Witney, OX8 6TF

Director24 July 1992Active
20 Birchdale, Gerrards Cross, SL9 7JA

Director16 April 2002Active
64 Mill Drive, North Rocks, Sydney, Australia, FOREIGN

Director01 January 1995Active
Crookhaugh, 3 Rydens Avenue, Walton On Thames, KT12 3JB

Director-Active
27 Cavendish Meads, Ascot, SL5 9TB

Director01 September 1995Active
Sunnydene, Highlands Avenue, Wokingham, RG41 4SP

Director02 April 2001Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director02 December 2005Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director21 January 2015Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director01 June 2019Active
3 Halfway Cottages, Bath Road, Newbury, RG20 8NG

Director01 September 2000Active
Banktop House, Hopton Lane Hopton, Stafford, ST18 0AH

Director02 December 2002Active

People with Significant Control

Fenner Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-06Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-01-21Address

Move registers to sail company with new address.

Download
2022-01-21Address

Change sail address company with new address.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Resolution

Resolution.

Download
2019-06-01Officers

Termination secretary company with name termination date.

Download
2019-06-01Persons with significant control

Change to a person with significant control.

Download
2019-06-01Address

Change registered office address company with date old address new address.

Download
2019-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.