About

Registered Number: 01861619
Date of Incorporation: 07/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: The Maltings, East Tyndall Street, Cardiff, CF24 5EA,

 

Having been setup in 1984, Hln Ltd have registered office in Cardiff, it's status at Companies House is "Active". O'brien, Sarah, Callaghan, David, Frowen, Paul, O'brien, Michael Joseph, Ash, Anthony, Dudley, Roger Paul, Dudley, Rosemarie Ann, Dudley, Xiberras, Darren Antony are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, David 17 August 2020 - 1
FROWEN, Paul 18 May 2016 - 1
O'BRIEN, Michael Joseph 24 March 2009 - 1
ASH, Anthony 18 May 2016 09 June 2020 1
DUDLEY, Roger Paul N/A 09 August 2005 1
DUDLEY, Rosemarie Ann, Dudley 03 April 2000 09 August 2005 1
XIBERRAS, Darren Antony 23 May 2007 24 March 2009 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Sarah 24 March 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
PSC07 - N/A 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 16 October 2018
RESOLUTIONS - N/A 18 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 01 February 2017
CH03 - Change of particulars for secretary 01 February 2017
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 09 February 2016
MR01 - N/A 02 November 2015
MR01 - N/A 29 April 2015
RESOLUTIONS - N/A 24 March 2015
AR01 - Annual Return 24 March 2015
SH01 - Return of Allotment of shares 24 March 2015
CERTNM - Change of name certificate 20 March 2015
RESOLUTIONS - N/A 17 March 2015
CONNOT - N/A 17 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 27 January 2014
AD01 - Change of registered office address 06 January 2014
MR01 - N/A 25 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 28 August 2009
RESOLUTIONS - N/A 18 May 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2009
MISC - Miscellaneous document 18 May 2009
CAP-SS - N/A 18 May 2009
MEM/ARTS - N/A 30 April 2009
CERTNM - Change of name certificate 27 April 2009
RESOLUTIONS - N/A 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
123 - Notice of increase in nominal capital 23 April 2009
225 - Change of Accounting Reference Date 17 April 2009
AUD - Auditor's letter of resignation 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 15 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
CERTNM - Change of name certificate 19 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
CERTNM - Change of name certificate 07 February 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
CERTNM - Change of name certificate 05 January 2006
363a - Annual Return 23 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
395 - Particulars of a mortgage or charge 23 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 22 August 2005
MEM/ARTS - N/A 17 August 2005
CERTNM - Change of name certificate 10 August 2005
AA - Annual Accounts 08 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 25 November 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 12 December 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 October 2001
225 - Change of Accounting Reference Date 22 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 29 October 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 06 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 08 November 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 19 October 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 05 January 1994
363s - Annual Return 13 November 1992
AA - Annual Accounts 28 September 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 05 December 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
CERTNM - Change of name certificate 27 February 1985
MISC - Miscellaneous document 07 November 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

A registered charge 23 April 2015 Outstanding

N/A

A registered charge 24 October 2013 Outstanding

N/A

Debenture 01 June 2012 Outstanding

N/A

Memorandum of deposit of stocks and shares 19 April 2007 Outstanding

N/A

Guarantee & debenture 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.