About

Registered Number: 01943934
Date of Incorporation: 03/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Bescot Crescent, Bescot, Walsall, West Midlands, WS1 4NX

 

Haemmerlin Ltd was registered on 03 September 1985, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Legge, David Owen, Legge, David Owen, Richardson, Jason Joseph, Thibaut Malot, Romain Yves Marie, Haemmerlin, Bernard, Pichegru, Claude, Vinsonneau, Christophe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGE, David Owen 11 December 2018 - 1
RICHARDSON, Jason Joseph 11 December 2018 - 1
THIBAUT MALOT, Romain Yves Marie 11 December 2018 - 1
HAEMMERLIN, Bernard N/A 01 June 2011 1
PICHEGRU, Claude N/A 01 July 1996 1
VINSONNEAU, Christophe 01 June 2011 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
LEGGE, David Owen 01 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 04 July 2019
TM02 - Termination of appointment of secretary 03 January 2019
AP03 - Appointment of secretary 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 June 2018
CH01 - Change of particulars for director 29 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2018
MR01 - N/A 16 January 2018
AA - Annual Accounts 27 September 2017
RESOLUTIONS - N/A 11 August 2017
CC04 - Statement of companies objects 11 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 07 August 2017
CS01 - N/A 20 July 2017
MR04 - N/A 13 July 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
AA - Annual Accounts 29 July 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 21 July 2009
RESOLUTIONS - N/A 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
123 - Notice of increase in nominal capital 06 May 2009
AA - Annual Accounts 24 March 2009
RESOLUTIONS - N/A 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 13 August 2007
287 - Change in situation or address of Registered Office 18 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 01 September 2000
287 - Change in situation or address of Registered Office 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
AA - Annual Accounts 15 July 1999
363a - Annual Return 15 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1999
395 - Particulars of a mortgage or charge 04 February 1999
363a - Annual Return 08 July 1998
AA - Annual Accounts 29 June 1998
363a - Annual Return 26 August 1997
AA - Annual Accounts 10 June 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 19 August 1996
363x - Annual Return 13 July 1995
395 - Particulars of a mortgage or charge 30 June 1995
288 - N/A 14 June 1995
AA - Annual Accounts 19 May 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 14 July 1994
AA - Annual Accounts 06 April 1994
287 - Change in situation or address of Registered Office 14 March 1994
AA - Annual Accounts 01 September 1993
363x - Annual Return 06 July 1993
RESOLUTIONS - N/A 30 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1992
123 - Notice of increase in nominal capital 30 September 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 18 August 1992
AA - Annual Accounts 30 July 1991
363b - Annual Return 30 July 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 13 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
RESOLUTIONS - N/A 20 October 1989
RESOLUTIONS - N/A 20 October 1989
RESOLUTIONS - N/A 20 October 1989
123 - Notice of increase in nominal capital 20 October 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 29 September 1988
PUC 7 - N/A 14 September 1988
PUC 2 - N/A 18 August 1988
RESOLUTIONS - N/A 16 August 1988
RESOLUTIONS - N/A 16 August 1988
RESOLUTIONS - N/A 16 August 1988
123 - Notice of increase in nominal capital 16 August 1988
AA - Annual Accounts 30 June 1988
288 - N/A 30 June 1988
363 - Annual Return 14 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1986
CERTNM - Change of name certificate 20 December 1985
NEWINC - New incorporation documents 03 September 1985
MISC - Miscellaneous document 03 September 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

Debenture 11 September 2009 Fully Satisfied

N/A

Mortgage debenture 01 February 1999 Fully Satisfied

N/A

Single debenture 26 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.