Halliwells Nominees Limited MANCHESTER


Halliwells Nominees started in year 1983 as Private Limited Company with registration number 01754694. The Halliwells Nominees company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Manchester at Ship Canal House. Postal code: M2 4WU. Since 12th October 2004 Halliwells Nominees Limited is no longer carrying the name H. L. Nominees.

The firm has 2 directors, namely Rebecca G., Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 14 February 1997 and Rebecca G. has been with the company for the least time - from 1 November 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Halliwells Nominees Limited Address / Contact

Office Address Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01754694
Date of Incorporation Wed, 21st Sep 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Rebecca G.

Position: Director

Appointed: 01 November 2010

Peter H.

Position: Director

Appointed: 14 February 1997

James S.

Position: Director

Appointed: 06 November 2006

Resigned: 12 March 2010

Hbjgw Manchester Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2006

Resigned: 17 March 2016

Halliwells Directors Limited

Position: Corporate Director

Appointed: 04 May 2006

Resigned: 17 March 2016

Sophie B.

Position: Secretary

Appointed: 25 July 2000

Resigned: 04 April 2006

Geoffrey S.

Position: Secretary

Appointed: 15 March 1996

Resigned: 27 September 2004

Michael W.

Position: Secretary

Appointed: 25 October 1994

Resigned: 15 March 1996

Clive G.

Position: Director

Appointed: 15 December 1991

Resigned: 06 November 2006

Mark B.

Position: Director

Appointed: 15 December 1991

Resigned: 25 October 1994

Geoffrey S.

Position: Director

Appointed: 15 December 1991

Resigned: 02 August 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Peter H. This PSC and has 25-50% shares. The second entity in the persons with significant control register is James S. This PSC owns 25-50% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 25-50% shares

James S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

H. L. Nominees October 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 1572 1142 0751 8761 7921 7081 622
Net Assets Liabilities2222222
Other
Creditors2 1552 1122 0731 8741 7901 7061 620
Net Current Assets Liabilities2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements