Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLAMSHIRE INVESTMENTS LIMITED
Company Information for

HALLAMSHIRE INVESTMENTS LIMITED

PARKERS COURT SHIPGATE STREET, OFF LOWER BRIDGE STREET, CHESTER, CH1 1RT,
Company Registration Number
02216162
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hallamshire Investments Ltd
HALLAMSHIRE INVESTMENTS LIMITED was founded on 1988-02-02 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Hallamshire Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALLAMSHIRE INVESTMENTS LIMITED
 
Legal Registered Office
PARKERS COURT SHIPGATE STREET
OFF LOWER BRIDGE STREET
CHESTER
CH1 1RT
Other companies in CH3
 
Filing Information
Company Number 02216162
Company ID Number 02216162
Date formed 1988-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-06-05 03:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLAMSHIRE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALLAMSHIRE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BARLOWS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-05-08
RICHARD FILDES
Director 1999-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES BIRD
Director 1999-12-17 2010-04-02
NIGEL KEITH RAWLINGS
Company Secretary 1999-12-17 2006-05-08
DAVID IAN WATSON
Company Secretary 1992-09-24 1999-12-17
PHILIP SIMON CAMMERMAN
Director 1992-09-24 1999-12-17
DAVID FREDERICK ALFRED FRITH
Director 1992-09-24 1999-12-17
JOHN NICHOLAS HATTERSLEY
Director 1992-09-24 1999-12-17
NICHOLAS JEFFREY
Director 1992-09-24 1999-12-17
JOHN MICHAEL JELLY
Director 1992-09-24 1999-12-17
VERNON JOHN SMITH
Director 1992-09-24 1999-12-17
DAVID IAN WATSON
Director 1992-09-24 1999-12-17
MALCOLM NEWMAN
Director 1992-09-24 1997-11-24
JOHN SYDNEY PADLEY
Director 1992-09-24 1997-06-25
JOHN FRANCIS HEWINS
Director 1992-09-24 1995-08-25
JAMES GORDON SHEPHERD
Director 1992-09-24 1993-08-06
CLIVE JAMES CHARLES BETTS
Director 1992-09-24 1993-05-12
STEPHEN CHRISTOPHER SUTTON JONES
Director 1992-09-24 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARLOWS SECRETARIAL SERVICES LIMITED GORSE STACKS RUFUS LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Dissolved 2016-01-05
BARLOWS SECRETARIAL SERVICES LIMITED RUFUS ESTATES LIMITED Company Secretary 2008-04-10 CURRENT 2001-04-27 Active
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS EASTBOURNE HOLDINGS LIMITED Company Secretary 2006-08-17 CURRENT 2003-10-16 Active - Proposal to Strike off
BARLOWS SECRETARIAL SERVICES LIMITED BOGH LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-02 Active
BARLOWS SECRETARIAL SERVICES LIMITED BARRAMAT LIMITED Company Secretary 2006-05-08 CURRENT 1987-11-11 Dissolved 2018-01-09
BARLOWS SECRETARIAL SERVICES LIMITED RHYL INVESTMENTS LIMITED Company Secretary 2006-05-08 CURRENT 2006-02-15 Active - Proposal to Strike off
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS HOLDINGS LIMITED Company Secretary 2006-05-08 CURRENT 1920-11-06 Active
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS SECURITIES LIMITED Company Secretary 2006-05-08 CURRENT 1965-01-19 Active - Proposal to Strike off
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS PROPERTIES PORTFOLIO LIMITED Company Secretary 2006-05-08 CURRENT 2004-11-23 Active
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS AUTOZONE LIMITED Company Secretary 2006-05-08 CURRENT 2005-05-19 Active
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS FALKIRK LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Dissolved 2014-10-14
BARLOWS SECRETARIAL SERVICES LIMITED BARLOWS ASSET MANAGEMENT LIMITED Company Secretary 2006-04-27 CURRENT 2001-01-15 Dissolved 2017-05-30
RICHARD FILDES RHYL INVESTMENTS LIMITED Director 2010-04-02 CURRENT 2006-02-15 Active - Proposal to Strike off
RICHARD FILDES GORSE STACKS RUFUS LIMITED Director 2009-02-13 CURRENT 2009-02-09 Dissolved 2016-01-05
RICHARD FILDES POCHIN'S LIMITED Director 2006-08-07 CURRENT 1935-05-09 Liquidation
RICHARD FILDES BARLOWS FALKIRK LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2014-10-14
RICHARD FILDES BARLOWS SECRETARIAL SERVICES LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active - Proposal to Strike off
RICHARD FILDES BARLOWS AUTOZONE LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active
RICHARD FILDES BARLOWS PROPERTIES PORTFOLIO LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active
RICHARD FILDES BARLOWS EASTBOURNE HOLDINGS LIMITED Director 2003-11-17 CURRENT 2003-10-16 Active - Proposal to Strike off
RICHARD FILDES RUFUS ESTATES LIMITED Director 2003-01-22 CURRENT 2001-04-27 Active
RICHARD FILDES BARLOWS LIMITED Director 2001-04-10 CURRENT 2001-04-10 Active
RICHARD FILDES BARLOWS SECURITIES LIMITED Director 1997-04-30 CURRENT 1965-01-19 Active - Proposal to Strike off
RICHARD FILDES JOHN BOOTH & CO.,LIMITED Director 1991-09-13 CURRENT 1903-03-20 Dissolved 2014-02-25
RICHARD FILDES GILL & HARTLEY LIMITED Director 1991-09-13 CURRENT 1905-01-13 Dissolved 2014-01-21
RICHARD FILDES CLAIM FARM LIMITED Director 1991-09-13 CURRENT 1952-01-15 Dissolved 2014-01-21
RICHARD FILDES SQUIRE BOWKER & SON LIMITED Director 1991-09-13 CURRENT 1908-12-31 Active
RICHARD FILDES BARRAMAT LIMITED Director 1991-06-07 CURRENT 1987-11-11 Dissolved 2018-01-09
RICHARD FILDES BARLOWS HOLDINGS LIMITED Director 1991-06-07 CURRENT 1920-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-29DS01Application to strike the company off the register
2019-04-17SH20Statement by Directors
2019-04-17SH19Statement of capital on 2019-04-17 GBP 1
2019-04-17CAP-SSSolvency Statement dated 09/04/19
2019-04-17RES13Resolutions passed:
  • Reduce capital redemption reserve 09/04/2019
  • Resolution of reduction in issued share capital
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Roughlow Willington Tarporley Cheshire CW6 0PG England
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-07-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10AA01Previous accounting period extended from 30/06/16 TO 31/10/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 7937300
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Chepstow House Dee Hills Park Chester Cheshire CH3 5AR
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 7937300
2015-11-06AR0124/09/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 7937300
2014-10-02AR0124/09/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 7937300
2013-10-04AR0124/09/13 ANNUAL RETURN FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-05AR0124/09/12 ANNUAL RETURN FULL LIST
2012-01-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-07AR0124/09/11 ANNUAL RETURN FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-08AR0124/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Mr Richard Fildes on 2010-09-24
2010-10-08CH04SECRETARY'S DETAILS CHNAGED FOR BARLOWS SECRETARIAL SERVICES LIMITED on 2010-09-24
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-04AR0124/09/09 ANNUAL RETURN FULL LIST
2009-03-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-13363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRD / 01/09/2008
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-26363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-11-26353LOCATION OF REGISTER OF MEMBERS
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-20363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-25288bSECRETARY RESIGNED
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-21363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-15363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-19363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-02-15225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-10-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-10-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-10-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-10-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-10-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-10-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-10-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-10-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-16363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-08-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-1953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-04-19RES02REREG PLC-PRI 19/04/01
2001-04-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-04-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HALLAMSHIRE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALLAMSHIRE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-17 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 21ST MAY 2001 AND MADE BETWEEN CHEPSTOW PLC AND THE BANK 2001-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES. 1994-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HALLAMSHIRE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLAMSHIRE INVESTMENTS LIMITED
Trademarks
We have not found any records of HALLAMSHIRE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLAMSHIRE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HALLAMSHIRE INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HALLAMSHIRE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLAMSHIRE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLAMSHIRE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.