UKBizDB.co.uk

HALLIWELL JONES HOLDINGS (CHESTER) LIMITED

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

This company is commonly known as Halliwell Jones Holdings (chester) Limited. The company was founded 24 years ago and was given the registration number 03950490. The firm's registered office is in CHESHIRE. You can find them at Sealand Road, Chester, Cheshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HALLIWELL JONES HOLDINGS (CHESTER) LIMITED
Company Number:03950490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sealand Road, Chester, Cheshire, CH1 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sealand Road, Chester, CH1 4LS

Secretary03 April 2006Active
Hoghton Chambers, Hoghton Street, Southport, United Kingdom, PR9 0TB

Director15 February 2021Active
Sealand Road, Chester, England, CH1 4LS

Director08 July 2010Active
Sealand Road, Chester, CH1 4LS

Director23 March 2000Active
9 Abbey Square, Chester, CH1 2HU

Nominee Secretary17 March 2000Active
The Anchorage, 99 Townfield Lane, Frodsham, WA6 7RJ

Secretary23 March 2000Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director17 March 2000Active

People with Significant Control

Mr Michael James Quinn
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Hill Dickinson, No. 1 St Pauls Square, Liverpool, United Kingdom, L3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Phillip Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Sealand Road, Chester, England, CH1 4LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
Mr Michael John Lowe
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Hill Dickinson, No. 1 St Pauls Square, Liverpool, United Kingdom, L3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Officers

Change person director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type group.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-11-11Accounts

Accounts with accounts type group.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type group.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type group.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type group.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type group.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.