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

HALFSMART LIMITED

23 MELIDEN ROAD, PENARTH, CF64 3UH,
Company Registration Number
02253695
Private Limited Company
Active

Company Overview

About Halfsmart Ltd
HALFSMART LIMITED was founded on 1988-05-09 and has its registered office in Penarth. The organisation's status is listed as "Active". Halfsmart Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HALFSMART LIMITED
 
Legal Registered Office
23 MELIDEN ROAD
PENARTH
CF64 3UH
Other companies in TW11
 
Filing Information
Company Number 02253695
Company ID Number 02253695
Date formed 1988-05-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:42:16
Primary Source:Companies House
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 HALFSMART LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE MINCHIN
Company Secretary 2012-10-01
BERYL DAVIES
Director 1999-07-13
CHARLOTTE MINCHIN
Director 2009-05-11
LOWRI MOTTRAM
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL DAVIES
Company Secretary 2009-03-31 2012-10-01
MARJORIE KATHRINE MCKENNA
Director 1999-07-13 2009-05-11
MARGARET ROSE HANCOCK
Company Secretary 1998-01-13 2009-03-31
ZIENIA MERTON
Director 1996-10-18 1999-06-10
JULIA CAROLINE KITCHEN
Company Secretary 1993-01-29 1998-01-13
HEATHER MARGARET SKEA
Director 1993-01-29 1996-10-18
MARTIN JOHN WICKHAM
Director 1991-05-09 1993-01-30
WINSTON WALLACE TAYLOR
Company Secretary 1991-05-09 1993-01-29
WINSTON WALLACE TAYLOR
Director 1991-05-09 1993-01-29

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
2023-05-22CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-04-21CH01Director's details changed for Miss Lowri Mottram on 2021-04-08
2021-04-21AP03Appointment of Mr Alan Tony Frances as company secretary on 2021-04-08
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MINCHIN
2021-03-17TM02Termination of appointment of Charlotte Minchin on 2021-03-17
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM C/O Company Secretary 11E Station Road Teddington Middlesex TW11 9AA
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-06CH01Director's details changed for Miss Charlotte Minchin on 2020-05-06
2020-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MS CHARLOTTE MINCHIN on 2020-05-06
2018-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-16AR0109/05/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-24LATEST SOC24/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-24AR0109/05/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-27AR0109/05/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-18AR0109/05/13 ANNUAL RETURN FULL LIST
2013-01-31AAMDAmended accounts made up to 2012-03-31
2012-10-05AP03Appointment of Ms Charlotte Minchin as company secretary
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/12 FROM 17 Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom
2012-10-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERYL DAVIES
2012-07-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-10AR0109/05/12 ANNUAL RETURN FULL LIST
2011-05-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-09AR0109/05/11 ANNUAL RETURN FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MINCHIN / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOWRI MOTTRAM / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL DAVIES / 09/05/2011
2011-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS BERYL DAVIES on 2011-05-09
2010-06-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-18AR0109/05/10 NO CHANGES
2009-06-10363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-04AA31/03/09 TOTAL EXEMPTION FULL
2009-05-26288aDIRECTOR APPOINTED MISS CHARLOTTE MINCHIN
2009-05-19288aDIRECTOR APPOINTED MISS LOWRI MOTTRAM
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR MARJORIE MCKENNA
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY MARGARET HANCOCK
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 11 STATION ROAD TEDDINGTON MIDDLESEX TW11 9AA
2009-04-06288aSECRETARY APPOINTED MISS BERYL DAVIES
2008-10-23AA31/03/08 TOTAL EXEMPTION FULL
2008-05-29363sRETURN MADE UP TO 09/05/08; CHANGE OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-02363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-31363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-19363(288)DIRECTOR RESIGNED
2000-05-19363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28288aNEW DIRECTOR APPOINTED
1999-06-02363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-08288aNEW SECRETARY APPOINTED
1998-07-08363(288)SECRETARY RESIGNED
1998-07-08363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-01-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-13363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1997-06-13288aNEW DIRECTOR APPOINTED
1997-06-13363(288)DIRECTOR RESIGNED
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-27363sRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1996-02-27AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-21363sRETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS
1995-02-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-31363(288)SECRETARY'S PARTICULARS CHANGED
1994-10-31363sRETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HALFSMART 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 HALFSMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALFSMART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 284

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALFSMART LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,005
Cash Bank In Hand 2012-04-01 £ 2,065
Current Assets 2012-04-01 £ 2,065
Fixed Assets 2012-04-01 £ 1,000
Shareholder Funds 2012-04-01 £ 4,555

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALFSMART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALFSMART LIMITED
Trademarks
We have not found any records of HALFSMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALFSMART 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 (98000 - Residents property management) as HALFSMART LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HALFSMART 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 HALFSMART 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 HALFSMART 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3