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

HALLAM HEATH LIMITED

DORKING, SURREY , RH4,
Company Registration Number
01680712
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Hallam Heath Ltd
HALLAM HEATH LIMITED was founded on 1982-11-23 and had its registered office in Dorking. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
HALLAM HEATH LIMITED
 
Legal Registered Office
DORKING
SURREY
 
Previous Names
ALAN TURNER AGENCIES LIMITED14/06/1999
Filing Information
Company Number 01680712
Date formed 1982-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts FULL
Last Datalog update: 2017-08-15 16:09:10
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 HALLAM HEATH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID SWANN
Company Secretary 2005-04-22
PAUL ANDREW TURNER
Director 2000-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN TURNER
Director 1999-07-02 2015-12-31
FIONA HELEN SINCLAIR
Company Secretary 1998-06-01 2005-04-22
CHRISTOPHER JOHN MILLS
Director 1999-07-02 2003-01-10
PHILIP ANDREW HEATH
Director 1999-07-02 2000-12-31
ALAN HENRY WOODCOCK
Director 1991-08-09 2000-02-25
GEOFFREY CLAUDE NICHOLS
Director 1991-08-09 1998-07-31
JOHN DAVID WILLIAMS
Company Secretary 1997-03-05 1998-06-01
LESTER IAN CHILD
Company Secretary 1991-09-18 1997-03-05
YASMIN SHARPE
Company Secretary 1991-08-09 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID SWANN LANDAU MANSON LTD Company Secretary 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Company Secretary 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Company Secretary 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Company Secretary 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN JAMES HALLAM FINANCIAL SERVICES LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-29 Dissolved 2017-02-21
ANDREW DAVID SWANN INTERSURENET LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-27 Dissolved 2017-02-21
ANDREW DAVID SWANN ALAN TURNER MOTOR POLICIES LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-29 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Company Secretary 2005-04-22 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN SEVENTEEN GROUP LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN YES QUOTE LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Company Secretary 2005-04-22 CURRENT 1982-05-04 Active
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Company Secretary 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN DUDE TRADING LIMITED Company Secretary 2004-05-12 CURRENT 2002-05-09 Active
ANDREW DAVID SWANN JOHN ROBERTS (BRENTWOOD) LIMITED Company Secretary 2003-03-31 CURRENT 1990-07-17 Dissolved 2017-02-28
ANDREW DAVID SWANN JOHN ROBERTS (DUNMOW) LIMITED Company Secretary 2003-03-31 CURRENT 1990-07-17 Dissolved 2017-02-21
ANDREW DAVID SWANN SEVENTEEN INVESTMENTS LIMITED Company Secretary 2003-03-31 CURRENT 1948-01-27 Active
PAUL ANDREW TURNER EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
PAUL ANDREW TURNER COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
PAUL ANDREW TURNER TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
PAUL ANDREW TURNER RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
PAUL ANDREW TURNER SLIP SAFETY SERVICES LIMITED Director 2018-02-12 CURRENT 2017-12-27 Active
PAUL ANDREW TURNER WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANDREW TURNER COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
PAUL ANDREW TURNER HNS DATA LTD Director 2016-01-20 CURRENT 2015-04-15 Active - Proposal to Strike off
PAUL ANDREW TURNER MOBILE10X LIMITED Director 2015-09-01 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL ANDREW TURNER PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANDREW TURNER THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
PAUL ANDREW TURNER BOXHILL AUTO SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2015-03-20 Active
PAUL ANDREW TURNER TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANDREW TURNER 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANDREW TURNER PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANDREW TURNER FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANDREW TURNER DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANDREW TURNER ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
PAUL ANDREW TURNER DUDE TRADING LIMITED Director 2002-05-13 CURRENT 2002-05-09 Active
PAUL ANDREW TURNER INTERSURENET LIMITED Director 2002-03-11 CURRENT 2000-03-27 Dissolved 2017-02-21
PAUL ANDREW TURNER JOHN ROBERTS (BRENTWOOD) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-28
PAUL ANDREW TURNER JOHN ROBERTS (DUNMOW) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN INVESTMENTS LIMITED Director 2001-11-09 CURRENT 1948-01-27 Active
PAUL ANDREW TURNER ALAN TURNER MOTOR POLICIES LIMITED Director 2001-03-08 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER YES QUOTE LIMITED Director 2001-03-08 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER TOUCHSTONE UNDERWRITING LIMITED Director 1998-09-08 CURRENT 1988-06-06 Active
PAUL ANDREW TURNER JAMES HALLAM FINANCIAL SERVICES LIMITED Director 1991-08-09 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN GROUP LIMITED Director 1991-08-09 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER JAMES HALLAM LIMITED Director 1991-08-09 CURRENT 1982-05-04 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
2017-02-21GAZ2STRUCK OFF AND DISSOLVED
2016-12-06GAZ1FIRST GAZETTE
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 900
2015-08-14AR0109/08/15 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 900
2014-08-12AR0109/08/14 FULL LIST
2013-08-23AR0109/08/13 FULL LIST
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-16AR0109/08/12 FULL LIST
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-11AR0109/08/11 FULL LIST
2010-08-19AR0109/08/10 FULL LIST
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-11363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-05363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-17363aRETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10288bSECRETARY RESIGNED
2004-09-16363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22288bDIRECTOR RESIGNED
2003-10-22363aRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-03-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-24363aRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23288cSECRETARY'S PARTICULARS CHANGED
2001-09-05363aRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06288bDIRECTOR RESIGNED
2000-09-04363aRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-04-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-09WRES01ADOPT MEM AND ARTS 25/02/00
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08288bDIRECTOR RESIGNED
1999-09-13363aRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-07-19288aNEW DIRECTOR APPOINTED
1999-07-19288aNEW DIRECTOR APPOINTED
1999-07-19288aNEW DIRECTOR APPOINTED
1999-06-11CERTNMCOMPANY NAME CHANGED ALAN TURNER AGENCIES LIMITED CERTIFICATE ISSUED ON 14/06/99
1999-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-08363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-06-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-17288aNEW SECRETARY APPOINTED
1998-06-05288bSECRETARY RESIGNED
1997-09-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/97
1997-09-04363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1997-03-19288aNEW SECRETARY APPOINTED
1996-10-18CERTNMCOMPANY NAME CHANGED SABRE INSURANCE AGENCIES LIMITED CERTIFICATE ISSUED ON 18/10/96
1996-09-10363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-08-29363sRETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS
1995-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-09-09363sRETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS
1994-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-23363sRETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS
1993-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 HALLAM HEATH LIMITED

Intangible Assets
Patents
We have not found any records of HALLAM HEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLAM HEATH LIMITED
Trademarks
We have not found any records of HALLAM HEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLAM HEATH 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 (82990 - Other business support service activities not elsewhere classified) as HALLAM HEATH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HALLAM HEATH 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 HALLAM HEATH 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 HALLAM HEATH 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.