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

HALHO LIMITED

C/O HALCO ROCK TOOLS LIMITED, ARMYTAGE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1QF,
Company Registration Number
04720277
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Halho Ltd
HALHO LIMITED was founded on 2003-04-02 and has its registered office in Brighouse. The organisation's status is listed as "Active - Proposal to Strike off". Halho Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALHO LIMITED
 
Legal Registered Office
C/O HALCO ROCK TOOLS LIMITED
ARMYTAGE ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 1QF
Other companies in HD6
 
Previous Names
HALCO HOLDINGS LIMITED17/05/2017
BROOMCO (3159) LIMITED20/05/2003
Filing Information
Company Number 04720277
Company ID Number 04720277
Date formed 2003-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 23:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALHO 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.
Companies with same name HALHO LIMITED
The following companies were found which have the same name as HALHO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALHOLD AS Kviteluren 54 STORD 5414 Active Company formed on the 2005-12-15
Halhome Holdings Ltd. 8171 Yonge Street Suite 116 Thornhill Ontario L3T 2C6 Active Company formed on the 2017-11-14
HALHON INVESTMENTS LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2008-01-15
HALHOODA PTY. LTD. QLD 4720 Active Company formed on the 2006-09-19
HALHOOK, L.L.C. 1105 PARK AVENUE New York NEW YORK NY 10128 Active Company formed on the 2003-06-10
Halhope Properties LLC Maryland Unknown
HALHOUL LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-12-20
Halhouwe Multinaltional LLC 2236 East 109th Dr Northglenn CO 80233 Noncompliant Company formed on the 2023-01-06
HALHOYMEN LLP OFFICE 8 44-46 MORNINGSIDE ROAD EDINBURGH SCOTLAND EH10 4BF Dissolved Company formed on the 2013-10-29

Company Officers of HALHO LIMITED

Current Directors
Officer Role Date Appointed
JASON HUGHES
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN LEE HOGAN
Director 2015-05-01 2017-05-01
MICHAEL ALAN REINSTEIN
Director 2016-05-23 2016-05-25
DAVID STEINHAFEL
Director 2015-03-25 2015-05-01
DAVID FRASER
Company Secretary 2014-09-26 2015-03-31
RICHARD ALAN WINGATE
Director 2012-02-01 2015-03-31
MICHAEL DAVID CLEAVER
Director 2012-11-30 2014-10-01
SRINIVASA RANGAN SRINATH
Director 2012-02-01 2014-10-01
JANETTE MARGARET NICHOLLS
Company Secretary 2011-07-08 2014-09-26
NIGEL JOHN BURROUGHS
Director 2011-07-08 2014-09-26
LAURENCE MICHAEL DOBNEY
Director 2011-07-08 2012-11-30
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2010-02-19 2011-07-08
CRAIG RICHARD MACKUS
Director 2010-02-19 2011-07-08
JAMES MC KEE ROBINSON IV
Director 2010-02-19 2011-07-08
TIMOTHY WILLIAM SULLIVAN
Director 2010-02-19 2011-07-08
ERIC I COHEN
Company Secretary 2006-01-24 2010-02-19
ERIC I COHEN
Director 2006-01-24 2010-02-19
RONALD MATTHEW DEFEO
Director 2006-01-24 2010-02-19
PHILLIP CHARLES WIDMAN
Director 2006-01-24 2010-02-19
JONATHAN BRANDON COWAN
Company Secretary 2003-06-02 2006-01-24
JONATHAN BRANDON COWAN
Director 2003-06-02 2006-01-24
IAN REDFERN FORBES
Director 2003-06-02 2006-01-24
JOHN MICHAEL HOLT
Director 2003-06-19 2006-01-24
ALAN LOCKWOOD
Director 2003-06-19 2006-01-24
TODD TAYLOR
Director 2003-06-19 2006-01-24
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2003-04-02 2003-06-02
DLA NOMINEES LIMITED
Director 2003-04-02 2003-06-02
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2003-04-02 2003-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON HUGHES AVIA TECH CENTRE LTD Director 2018-04-04 CURRENT 2014-08-12 Active
JASON HUGHES MAKS BAUM LTD Director 2018-02-08 CURRENT 2018-02-08 Active
JASON HUGHES CAPITAL ENERGY WORLD WIDE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES COINPUNKS LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES CEEPSAFE LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES DIGITAL TECHNOLOGY INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JASON HUGHES RRG PORT SERVICES LTD. Director 2017-12-13 CURRENT 2013-08-28 Active
JASON HUGHES BEDKNOBS & DAYDREAMS LTD Director 2017-12-13 CURRENT 1994-03-30 Active - Proposal to Strike off
JASON HUGHES SCRAP METAL HAULAGE LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
JASON HUGHES MEPLAST LTD Director 2017-08-26 CURRENT 2010-11-01 Active - Proposal to Strike off
JASON HUGHES CHEERFEST LIMITED Director 2017-07-13 CURRENT 2010-12-02 Active - Proposal to Strike off
JASON HUGHES STS MANTEGAZZA LTD Director 2017-07-01 CURRENT 2015-10-16 Active
JASON HUGHES W TLC LTD Director 2017-06-09 CURRENT 2003-11-18 Dissolved 2018-05-22
JASON HUGHES BATLINK DISTRIBUTION LIMITED Director 2017-06-09 CURRENT 2009-12-21 Active
JASON HUGHES ADVANCE GREEN WORLD INTERNATIONAL LTD Director 2017-06-09 CURRENT 2011-10-20 Active
JASON HUGHES NUTRIGEA INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 2010-10-28 Active - Proposal to Strike off
JASON HUGHES NEWSTAR SOLUTIONS LTD Director 2017-06-09 CURRENT 2013-03-26 Active - Proposal to Strike off
JASON HUGHES ALDERSBROOK ENTERPRISES LIMITED Director 2017-06-09 CURRENT 2001-05-04 Active
JASON HUGHES 40 & FAB LTD Director 2017-06-09 CURRENT 2010-07-30 Active
JASON HUGHES MARYLEBONE CONSTRUCTION AND MAINTENANCE LTD Director 2017-05-24 CURRENT 2017-05-24 Active
JASON HUGHES WORLDWIDE MK SERVICES LIMITED Director 2017-05-01 CURRENT 1996-06-03 Active - Proposal to Strike off
JASON HUGHES CLAUDE-PAUL W LIMITED Director 2017-05-01 CURRENT 2011-06-23 Dissolved 2017-09-19
JASON HUGHES RE TECH SERVICES LIMITED Director 2017-05-01 CURRENT 2007-06-18 Dissolved 2017-10-10
JASON HUGHES ISSUETHOSE LIMITED Director 2017-05-01 CURRENT 2012-08-03 Dissolved 2017-10-17
JASON HUGHES EGAS TRADE & PARTICIPATION LIMITED Director 2017-05-01 CURRENT 2000-01-24 Active - Proposal to Strike off
JASON HUGHES SOFTWARE DEVELOPMENT SYSTEMS LTD Director 2017-05-01 CURRENT 2013-03-21 Active - Proposal to Strike off
JASON HUGHES EASTERN SPRING LIMITED Director 2017-05-01 CURRENT 2011-07-08 Dissolved 2017-12-19
JASON HUGHES M.G.P. MEDICAL GUIDELINES AND PROTOCOLS LIMITED Director 2017-05-01 CURRENT 2014-10-23 Dissolved 2017-12-19
JASON HUGHES BRITRADE LIMITED Director 2017-05-01 CURRENT 2008-02-08 Active
JASON HUGHES LORMONT LIMITED Director 2017-05-01 CURRENT 2010-04-20 Active - Proposal to Strike off
JASON HUGHES KELWAY INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 2015-06-23 Active
JASON HUGHES KELWAY LIMITED Director 2017-05-01 CURRENT 2015-08-13 Active
JASON HUGHES INTERNATIONAL AUDITORS & ACCOUNTANTS LTD Director 2017-05-01 CURRENT 2016-08-23 Active
JASON HUGHES VISTAPORT LIMITED Director 2017-05-01 CURRENT 1999-09-10 Active
JASON HUGHES SITEZONE LIMITED Director 2017-05-01 CURRENT 2002-05-16 Active - Proposal to Strike off
JASON HUGHES RACING SYSTEMS LIMITED Director 2017-05-01 CURRENT 2003-01-13 Active - Proposal to Strike off
JASON HUGHES NEWSCORE LIMITED Director 2017-05-01 CURRENT 2003-09-29 Active - Proposal to Strike off
JASON HUGHES SUNSHINE TRAVEL & TOURIST LIMITED Director 2017-05-01 CURRENT 2004-07-07 Active
JASON HUGHES NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED Director 2017-05-01 CURRENT 2005-01-20 Active
JASON HUGHES MARROWLANE LIMITED Director 2017-05-01 CURRENT 2009-10-31 Active
JASON HUGHES RUSERVOIL LTD Director 2017-05-01 CURRENT 2011-03-07 Active - Proposal to Strike off
JASON HUGHES ZETA SIX LIMITED Director 2017-05-01 CURRENT 2013-09-16 Active - Proposal to Strike off
JASON HUGHES THINKNOMORE LIMITED Director 2017-05-01 CURRENT 2014-08-19 Active - Proposal to Strike off
JASON HUGHES WOOLPORT LIMITED Director 2017-05-01 CURRENT 2014-09-12 Active - Proposal to Strike off
JASON HUGHES JOSS CONTRACTING LIMITED Director 2017-05-01 CURRENT 1996-12-05 Active
JASON HUGHES HALECROSS LIMITED Director 2017-05-01 CURRENT 2001-12-18 Active
JASON HUGHES PAPCO PAPER TRADING LIMITED Director 2017-05-01 CURRENT 2003-06-03 Active
JASON HUGHES NOMAD IMAGES LIMITED Director 2017-05-01 CURRENT 2004-06-30 Active - Proposal to Strike off
JASON HUGHES EVISAIR UK LIMITED Director 2017-05-01 CURRENT 2005-09-26 Active - Proposal to Strike off
JASON HUGHES HANGERS PLUS UK LIMITED Director 2017-05-01 CURRENT 2006-02-01 Active - Proposal to Strike off
JASON HUGHES BABEL PICTURE LIMITED Director 2017-05-01 CURRENT 2009-05-27 Active
JASON HUGHES GENERAL STEEL MACHINES LIMITED Director 2017-05-01 CURRENT 2009-11-30 Active - Proposal to Strike off
JASON HUGHES HFO CONSULTING LIMITED Director 2017-05-01 CURRENT 2010-01-13 Active - Proposal to Strike off
JASON HUGHES POR FIN LIMITED Director 2017-05-01 CURRENT 2013-04-22 Active
JASON HUGHES KELWAY IT SOLUTIONS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES KENNINGTON ARCHITECTONIC COMPANY LIMITED Director 2017-05-01 CURRENT 1981-04-15 Active - Proposal to Strike off
JASON HUGHES SUNCITY LIMITED Director 2017-05-01 CURRENT 2015-06-30 Active - Proposal to Strike off
JASON HUGHES KELWAY HOLDINGS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES CTS INVESTMENT (UK) LIMITED Director 2017-04-28 CURRENT 2009-03-25 Active - Proposal to Strike off
JASON HUGHES RICHARDSON EXPORT CO LTD Director 2017-04-21 CURRENT 2013-04-25 Active
JASON HUGHES OBK INTERNATIONAL LIMITED Director 2017-04-20 CURRENT 2004-03-04 Active - Proposal to Strike off
JASON HUGHES PHOENIX REAL ESTATE INVESTMENTS LTD Director 2017-04-01 CURRENT 2012-03-23 Active
JASON HUGHES WORLDMILL LIMITED Director 2017-03-02 CURRENT 2008-02-20 Active
JASON HUGHES JOLBURY LIMITED Director 2016-11-28 CURRENT 2009-06-11 Active - Proposal to Strike off
JASON HUGHES LILAC MAZE LIMITED Director 2016-11-28 CURRENT 2009-07-14 Active
JASON HUGHES SUPREMO MARKETING LIMITED Director 2016-11-28 CURRENT 2009-07-08 Active - Proposal to Strike off
JASON HUGHES MOLEFIND LIMITED Director 2016-11-28 CURRENT 2009-07-21 Active - Proposal to Strike off
JASON HUGHES KEREN 1820 LIMITED Director 2016-01-01 CURRENT 2015-07-13 Active - Proposal to Strike off
JASON HUGHES CONCORDE GLOBAL NETTING LIMITED Director 2014-12-11 CURRENT 1998-06-12 Dissolved 2017-10-10
JASON HUGHES SOME NEW RT LTD Director 2014-10-22 CURRENT 2014-10-22 Active
JASON HUGHES SOMERTEX LTD Director 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JASON HUGHES GEOLINK ENGINEERING LTD Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
JASON HUGHES MORDENGATE LIMITED Director 2014-06-11 CURRENT 2014-04-10 Dissolved 2015-02-10
JASON HUGHES MILLPORT INVESTMENTS LIMITED Director 2014-06-01 CURRENT 2011-11-10 Dissolved 2016-03-15
JASON HUGHES EARLPRIDE LIMITED Director 2014-06-01 CURRENT 2011-11-10 Active
JASON HUGHES NEWBOND SOLUTIONS LIMITED Director 2014-04-17 CURRENT 2012-01-09 Dissolved 2014-09-09
JASON HUGHES SERGENT MAJOR COMPANY LIMITED Director 2014-02-28 CURRENT 1997-06-06 Active
JASON HUGHES ZENO MACHINERY LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JASON HUGHES XT HOLDING COMPANY LTD Director 2014-01-03 CURRENT 2010-01-15 Dissolved 2014-06-17
JASON HUGHES ANCHOR CORPORATION LTD Director 2013-12-02 CURRENT 2011-12-02 Dissolved 2016-09-06
JASON HUGHES NEWVILLE CONSULTING LIMITED Director 2013-09-19 CURRENT 2013-03-01 Dissolved 2015-11-03
JASON HUGHES LOVELANDS FARM LIMITED Director 2013-07-28 CURRENT 2011-07-27 Dissolved 2016-08-02
JASON HUGHES BELLSTARS PROJECT MANAGEMENT LIMITED Director 2013-07-04 CURRENT 2005-10-03 Active - Proposal to Strike off
JASON HUGHES CLASSTHEME LIMITED Director 2013-01-01 CURRENT 2006-04-27 Dissolved 2014-02-04
JASON HUGHES MAYA TRADING UK LTD. Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-03
JASON HUGHES ENERGY DITEK LTD Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-04-19
JASON HUGHES LUCKYWARE PRO LTD Director 2011-08-31 CURRENT 2011-08-31 Active
JASON HUGHES MANAGEMENT COMPANY DALPOLYMETAL LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2014-05-20
JASON HUGHES TRAYLINT LIMITED Director 2011-04-06 CURRENT 2011-03-30 Dissolved 2013-11-26
JASON HUGHES TARIMO TRADING LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2014-07-01
JASON HUGHES CROSSWAVES ESTATES LIMITED Director 2010-09-30 CURRENT 2005-08-31 Dissolved 2013-09-10
JASON HUGHES TRADELUXE LIMITED Director 2010-09-24 CURRENT 2005-03-22 Active
JASON HUGHES PADDINGTON ENTERPRISES LIMITED Director 2010-09-17 CURRENT 2004-07-16 Active - Proposal to Strike off
JASON HUGHES UNITED STEEL BROKERS LIMITED Director 2010-09-16 CURRENT 2004-11-08 Dissolved 2014-09-09
JASON HUGHES CARNELL SOLUTIONS LIMITED Director 2010-09-16 CURRENT 1995-12-14 Liquidation
JASON HUGHES ONE MEDIA INVESTMENTS LIMITED Director 2010-09-16 CURRENT 2005-10-26 Active - Proposal to Strike off
JASON HUGHES T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED Director 2010-09-13 CURRENT 2007-12-17 Active
JASON HUGHES INTERNATIONAL CONSULTING ACCOUNTING LIMITED Director 2010-09-11 CURRENT 2006-10-06 Dissolved 2015-01-20
JASON HUGHES AUDITAS MANAGEMENT & CONSULTING LIMITED Director 2010-08-27 CURRENT 2005-08-09 Active - Proposal to Strike off
JASON HUGHES NBS COMMERCE COMPANY LTD Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JASON HUGHES MONEY MANAGEMENT SYSTEM LTD Director 2010-08-09 CURRENT 2007-12-07 Active
JASON HUGHES GEORESOURCES INTERNATIONAL LIMITED Director 2010-08-01 CURRENT 2002-11-12 Dissolved 2016-04-19
JASON HUGHES SPRING & DIALS LIMITED Director 2010-07-20 CURRENT 2003-08-28 Dissolved 2014-08-05
JASON HUGHES IWT TRADE LIMITED Director 2010-07-20 CURRENT 2002-12-20 Dissolved 2017-07-04
JASON HUGHES COMFIL LTD Director 2010-06-15 CURRENT 1997-06-27 Dissolved 2014-12-30
JASON HUGHES EUROMOUNT COMMERCIAL LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2013-12-10
JASON HUGHES SAFECLASS LIMITED Director 2010-05-28 CURRENT 2005-03-31 Dissolved 2015-05-26
JASON HUGHES AMBERTON LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2017-07-25
JASON HUGHES CLIPS AND CHAINS INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1991-05-02 Dissolved 2016-06-07
JASON HUGHES MIKHA INVESTMENTS LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-09-24
JASON HUGHES AGEX TRADING LIMITED Director 2010-02-19 CURRENT 2000-07-25 Dissolved 2014-09-30
JASON HUGHES ALPA INTERNATIONAL LIMITED Director 2010-02-19 CURRENT 2000-07-26 Dissolved 2017-09-26
JASON HUGHES AGJD ASSOCIATED AGENTS LIMITED Director 2010-02-19 CURRENT 2000-07-25 Active
JASON HUGHES ALFARI TRADING LTD Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2015-08-18
JASON HUGHES BLSN HOLDING LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2014-07-29
JASON HUGHES ARKLEY TRADING LIMITED Director 2009-07-03 CURRENT 2004-06-23 Liquidation
JASON HUGHES MEDPROF LTD. Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
JASON HUGHES FLOWSTREAM PCS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-03-29
JASON HUGHES WHITMORE BAKER & CO. ADVISORY LIMITED Director 2007-12-28 CURRENT 2006-08-22 Dissolved 2014-07-29
JASON HUGHES EMIRCA LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-21
JASON HUGHES INTMAC LIMITED Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-04-05
JASON HUGHES TIMETECH LIMITED Director 2006-03-24 CURRENT 1995-01-09 Active - Proposal to Strike off
JASON HUGHES I.O. TRADING LTD Director 2005-07-08 CURRENT 2005-07-08 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
2018-07-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-05-29GAZ1FIRST GAZETTE
2017-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN
2017-05-20AP01DIRECTOR APPOINTED JASON HUGHES
2017-05-17RES15CHANGE OF NAME 25/04/2017
2017-05-17CERTNMCOMPANY NAME CHANGED HALCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/05/17
2017-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REINSTEIN
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REINSTEIN
2016-05-27AP01DIRECTOR APPOINTED MR MICHAEL REINSTEIN
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 200100
2016-05-26AR0102/04/16 FULL LIST
2016-05-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-08-28AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEINHAFEL
2015-06-05AP01DIRECTOR APPOINTED MR SEAN LEE HOGAN
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 200100
2015-04-24AR0102/04/15 FULL LIST
2015-04-24AD02SAIL ADDRESS CHANGED FROM: LEGAL SERVICES DEPARTMENT EASTFIELD FRANK PERKINS WAY PETERBOROUGH PE1 5FQ ENGLAND
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WINGATE
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID FRASER
2015-03-27AP01DIRECTOR APPOINTED MR. DAVID STEINHAFEL
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SRINIVASA SRINATH
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER
2014-12-16AA31/12/13 TOTAL EXEMPTION FULL
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BURROUGHS
2014-10-03AP03SECRETARY APPOINTED MR DAVID FRASER
2014-10-03TM02APPOINTMENT TERMINATED, SECRETARY JANETTE NICHOLLS
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 200100
2014-05-29AR0102/04/14 FULL LIST
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM HALCO ROCK TOOLS LTD PO BOX 25, WEST LANE SOUTHOWRAM HALIFAX HX3 9TW UNITED KINGDOM
2013-07-08AA31/12/12 TOTAL EXEMPTION FULL
2013-05-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11
2013-04-24AR0102/04/13 FULL LIST
2013-04-24AD02SAIL ADDRESS CHANGED FROM: CATERPILLAR LEGAL SERVICES EASTFIELD PETERBOROUGH PE1 5NA UNITED KINGDOM
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CLEAVER / 01/03/2013
2012-12-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-04-05AR0102/04/12 FULL LIST
2012-04-05AD02SAIL ADDRESS CHANGED FROM: COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM
2012-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKUS
2012-02-16AP01DIRECTOR APPOINTED MR RICHARD ALAN WINGATE
2012-02-16AP01DIRECTOR APPOINTED MR SRINIVASA RANGAN SRINATH
2012-02-01DISS40DISS40 (DISS40(SOAD))
2012-01-31AA31/12/11 TOTAL EXEMPTION FULL
2012-01-31AA31/12/10 TOTAL EXEMPTION FULL
2011-12-27GAZ1FIRST GAZETTE
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON IV
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SULLIVAN
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED
2011-10-12AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL DOBNEY
2011-10-12AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2011-10-12AP03SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM HALCO DRILLING INTERNATIONAL LIMITED WEST LANE SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9TW UNITED KINGDOM
2011-05-06AR0102/04/11 FULL LIST
2011-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBBETTS (SECRETARIAL) LIMITED / 01/04/2011
2011-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-04-27AD02SAIL ADDRESS CREATED
2010-05-27AR0102/04/10 FULL LIST
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY ERIC COHEN
2010-05-11AP04CORPORATE SECRETARY APPOINTED COBBETTS (SECRETARIAL) LIMITED
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 252 UPPER THIRD STREET GRAFTON GATE EAST MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DEFEO
2010-05-10AP01DIRECTOR APPOINTED MR JAMES MCKEE ROBINSON IV
2010-05-10AP01DIRECTOR APPOINTED MR CRAIG RICHARD MACKUS
2010-05-10AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM SULLIVAN
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WIDMAN / 01/04/2009
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008
2008-04-18363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-21363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2006-11-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-06-20363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: PO BOX 25 WEST LANE SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9TW
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining




Licences & Regulatory approval
We could not find any licences issued to HALHO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against HALHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HALHO LIMITED

Intangible Assets
Patents
We have not found any records of HALHO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALHO LIMITED
Trademarks
We have not found any records of HALHO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALHO 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 (28921 - Manufacture of machinery for mining) as HALHO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALHO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHALCO HOLDINGS LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALHO 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 HALHO LIMITED any grants or awards.
Ownership
    • TEREX CORP : Ultimate parent company : US
      • Fermec Holdings Ltd
      • Fermec International Ltd
      • Fermec Manufacturing Ltd
      • Fermec North America Ltd
      • Fermec Trustee Ltd
      • Genie International Holdings Ltd
      • Genie International Holdings, Ltd
      • Powerscreen International Limited
      • Powerscreen International Ltd
      • Schaeff & Co
      • Terex Equipment Limited
      • Terex Equipment Ltd
      • Terex International Financial Services Co
      • Terex International Financial Services Company
      • Terex Cranes (UK) Ltd
      • Atlas Terex UK Limited
      • Atlas Terex UK Ltd
      • Benford Limited
      • Benford Ltd
      • B L Pegson Ltd
      • B-L Pegson Limited
      • Brown Lenox & Co Ltd
      • Brown Lenox & Co. Limited
      • Cliffmere Limited
      • Cliffmere Ltd
      • Finlay Hydrascreen (Omagh) Limited
      • Finlay Hydrascreen (Omagh) Ltd
      • Genie Financial Services Europe Limited
      • Genie Financial Services Europe Ltd
      • Genie UK Limited
      • Genie UK Ltd
      • Halco ional Drilling Products Limited
      • Halco ional Drilling Products Ltd
      • Halco Drilling International Limited
      • Halco Drilling International Ltd
      • Halco Group Limited
      • Halco Group Ltd
      • Halco Holdings Limited
      • Halco Holdings Ltd
      • IMACO Blackwood Hodge Group Limited
      • IMACO Blackwood Hodge Group Ltd
      • IMACO Blackwood Hodge Limited
      • IMACO Blackwood Hodge Ltd
      • IMACO Trading Limited
      • IMACO Trading Ltd
      • International Machinery Co Ltd
      • International Machinery Company Limited
      • Matbro (N.I.) Limited
      • Matbro (N.I.) Ltd
      • New Terex Holdings UK Limited
      • New Terex Holdings UK Ltd
      • O & K Orenstein & Koppel Limited
      • O & K Orenstein & Koppel Ltd
      • Pegson Group Limited
      • Pegson Group Ltd
      • Powerscreen International (U.K.) Limited
      • Powerscreen International (U.K.) Ltd
      • Powerscreen International Distribution Limited
      • Powerscreen International Distribution Ltd
      • Powerscreen Manufacturing Limited
      • Powerscreen Manufacturing Ltd
      • Schaeff Limited
      • Schaeff Ltd
      • Schaeff Service Limited
      • Schaeff Service Ltd
      • Terex Demag Ltd
      • Terex-Demag Limited
      • Terex Financial Services Europe Limited
      • Terex Financial Services Europe Ltd
      • Terex Lifting U.K. Limited
      • Terex Lifting U.K. Ltd
      • Terex Pegson Limited
      • Terex Pegson Ltd
      • Terex Powertrain Limited
      • Terex Powertrain Ltd
      • Terex UK Limited
      • Terex UK Ltd
      • C.P.V. (UK) Ltd
      • C.P.V. (UK) Ltd.
      • CMP Limited
      • CMP Ltd
      • Comet Coalification Limited
      • Comet Coalification Ltd
      • Crookhall Coal Co Ltd
      • Crookhall Coal Company Limited
      • Demag Mobile Cranes Ltd
      • Energy & Mineral Processing Ltd
      • Energy and Mineral Processing Limited
      • Fairfield Insurance Limited
      • Fairfield Insurance Ltd
      • Fermec Holding Ltd
      • Fermec Trustees Ltd
      • Finlay (Site Handlers) Limited
      • Finlay (Site Handlers) Ltd
      • Finlay Block Machinery Limited
      • Finlay Block Machinery Ltd
      • Finlay Hydrascreens (Omagh) Limited
      • Finlay Hydrascreens (Omagh) Ltd
      • Finlay Plant (UK) Ltd
      • Foray 827 Limited
      • Foray 827 Ltd
      • Fyne Limited
      • Fyne Ltd
      • Fyne Machineries Limited
      • Fyne Machineries Ltd
      • Gatewood Engineers Limited
      • Gatewood Engineers Ltd
      • Genie Access Services International Limited
      • Genie Access Services International Ltd
      • Genie Financial Solutions Inc
      • Genie Financial Solutions, Inc
      • GFS UK Limited
      • GFS UK Ltd
      • J.C. Abbott & Co Ltd
      • J.C. Abbott & Co. Ltd.
      • John Finlay (Engineering) Limited
      • John Finlay (Engineering) Ltd
      • Keir & Cawder (Engineering) Limited
      • Keir & Cawder (Engineering) Ltd
      • Kueken (UK) Ltd
      • NGW Supplies Limited
      • NGW Supplies Ltd
      • Powerscreen (G.B.) Limited
      • Powerscreen (G.B.) Ltd
      • Powerscreen International (UK) Limited
      • Powerscreen International (UK) Ltd
      • Powersizer Limited
      • Powersizer Ltd
      • Precision Powertrain (UK) Limited
      • Precision Powertrain (UK) Ltd
      • R&R Limited
      • R&R Ltd
      • Rhaeader Colliery Co Ltd
      • Rhaeader Colliery Co. Limited
      • Schaeff & Co UK
      • Schaeff & Co. UK
      • Sure Equipment (Sales) Limited
      • Sure Equipment (Sales) Ltd
      • Sure Equipment (Scotland) Limited
      • Sure Equipment (Scotland) Ltd
      • Sure Equipment (Southern) Limited
      • Sure Equipment (Southern) Ltd
      • Sure Equipment Group Limited
      • Sure Equipment Group Ltd
      • Terex Distribution Limited
      • Terex Distribution Ltd
      • Terex United Kingdom Limited
      • Terex United Kingdom Ltd
      • Webster Schaeff & Co
      • Webster Schaeff & Co.
      • Fantuzzi Noell UK Limited
      • Fantuzzi Noell UK Ltd
      • Terex GB Limited
      • Terex GB Ltd
      • Terex Port Equipment UK Limited
      • Terex Port Equipment UK Ltd
      • D.B. Holdings Ltd
      • D.B. Holdings Ltd.
      • DBIS (Software & Automation) Ltd
      • DBIS (Software and Automation) Ltd
      • DBIS Ltd (UK)
      • DBIS Ltd. (UK)
      • Demag Cranes & Components Guarantee Ltd
      • Demag Cranes & Components Holdings Ltd
      • Demag Cranes & Components Ltd
      • Donati Ltd
      • Terex Cranes UK Limited
      • Terex Cranes UK Ltd
    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.