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

HALLIDAY ASSETS LTD

ST ANTHONYS CONVENT, BEATRICE AVENUE, SHANKLIN, ISLE OF WIGHT, PO37 6EN,
Company Registration Number
07175032
Private Limited Company
Active

Company Overview

About Halliday Assets Ltd
HALLIDAY ASSETS LTD was founded on 2010-03-02 and has its registered office in Shanklin. The organisation's status is listed as "Active". Halliday Assets Ltd 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
HALLIDAY ASSETS LTD
 
Legal Registered Office
ST ANTHONYS CONVENT
BEATRICE AVENUE
SHANKLIN
ISLE OF WIGHT
PO37 6EN
Other companies in PO4
 
Filing Information
Company Number 07175032
Company ID Number 07175032
Date formed 2010-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLIDAY ASSETS 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.

Company Officers of HALLIDAY ASSETS LTD

Current Directors
Officer Role Date Appointed
JUSTIN JAMES LAVELL
Director 2010-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN JAMES LAVELL HEARTWOOD DEVELOPMENTS (I.O.W.) LTD Director 2015-09-14 CURRENT 2015-09-14 Active
JUSTIN JAMES LAVELL LUKELY GROUP LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
JUSTIN JAMES LAVELL LUKELY PROPERTIES LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
JUSTIN JAMES LAVELL HEARTWOOD HOMES (ISLE OF WIGHT) LIMITED Director 2007-01-16 CURRENT 2006-05-18 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
2024-03-25Director's details changed for Mr Justin James Lavell on 2024-03-25
2024-03-25CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-14Current accounting period extended from 30/09/23 TO 31/03/24
2023-03-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM 3 Clatterford Road Newport PO30 1PA England
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM 3 Clatterford Road Newport PO30 1PA England
2022-08-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN JAMES LAVELL
2021-04-01PSC07CESSATION OF GRAHAM NICHOLAS HAZELL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY England
2020-10-28AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Unit 1B St. Georges Square Portsmouth PO1 3EY England
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 77 Festing Grove Southsea Hampshire PO4 9QE
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0102/03/16 ANNUAL RETURN FULL LIST
2016-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0102/03/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16AR0102/03/12 FULL LIST
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0102/03/11 FULL LIST
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM COLMAN HOUSE 2-4 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG ENGLAND
2010-05-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-04-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HALLIDAY ASSETS LTD 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 HALLIDAY ASSETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-27 Outstanding GRAHAM NICHOLAS HAZELL
DEBENTURE 2010-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 997,500
Creditors Due After One Year 2012-03-31 £ 1,028,750
Creditors Due Within One Year 2013-03-31 £ 1,295,261
Creditors Due Within One Year 2012-03-31 £ 1,221,908

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
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HALLIDAY ASSETS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 27,837
Cash Bank In Hand 2012-03-31 £ 24,471
Current Assets 2013-03-31 £ 2,297,787
Current Assets 2012-03-31 £ 2,279,403
Debtors 2013-03-31 £ 12,600
Debtors 2012-03-31 £ 11,100
Shareholder Funds 2013-03-31 £ 5,026
Shareholder Funds 2012-03-31 £ 28,745
Stocks Inventory 2013-03-31 £ 2,257,350
Stocks Inventory 2012-03-31 £ 2,243,832

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALLIDAY ASSETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HALLIDAY ASSETS LTD
Trademarks
We have not found any records of HALLIDAY ASSETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLIDAY ASSETS LTD. 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 (41100 - Development of building projects) as HALLIDAY ASSETS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HALLIDAY ASSETS LTD 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 HALLIDAY ASSETS LTD 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 HALLIDAY ASSETS LTD 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.