About

Registered Number: 01971131
Date of Incorporation: 13/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: Haldex European Technical Centre, Mira Technology Park, Lindley, Warwickshire, CV13 6DE

 

Haldex Brake Products Ltd was founded on 13 December 1985 and are based in Lindley, it has a status of "Active". The current directors of the business are Baker, Shawn Robert, Johnson, Gavin Lee, Killbery, Martin James, Storm, Brendan Robert, Broome, William Sidney, Greer, Charles Scott, Stevens, Michael, Toole, Edward Dennis. Haldex Brake Products Ltd is VAT Registered. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, William Sidney N/A 31 December 1995 1
GREER, Charles Scott N/A 17 January 1997 1
STEVENS, Michael N/A 30 June 1998 1
TOOLE, Edward Dennis N/A 03 April 1998 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Shawn Robert 02 March 2020 - 1
JOHNSON, Gavin Lee 01 December 2014 25 June 2015 1
KILLBERY, Martin James 21 December 2015 14 February 2020 1
STORM, Brendan Robert 12 September 2005 20 February 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP03 - Appointment of secretary 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 12 February 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
AA - Annual Accounts 25 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 22 January 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 December 2015
AP03 - Appointment of secretary 24 December 2015
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 25 June 2015
MR04 - N/A 08 April 2015
AR01 - Annual Return 19 February 2015
AP03 - Appointment of secretary 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 30 January 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 06 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 07 September 2012
AP01 - Appointment of director 24 August 2012
CH01 - Change of particulars for director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 29 July 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 23 April 2008
395 - Particulars of a mortgage or charge 05 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
363s - Annual Return 09 February 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
225 - Change of Accounting Reference Date 03 June 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
CERTNM - Change of name certificate 30 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
AAMD - Amended Accounts 17 March 1998
RESOLUTIONS - N/A 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
123 - Notice of increase in nominal capital 17 February 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 15 December 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 11 February 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 30 November 1995
287 - Change in situation or address of Registered Office 29 June 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 20 December 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 19 February 1994
288 - N/A 08 July 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 12 February 1992
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
123 - Notice of increase in nominal capital 26 June 1991
AAMD - Amended Accounts 20 June 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
RESOLUTIONS - N/A 05 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1991
123 - Notice of increase in nominal capital 05 February 1991
288 - N/A 16 October 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
CERTNM - Change of name certificate 27 October 1989
CERTNM - Change of name certificate 27 October 1989
288 - N/A 18 October 1989
288 - N/A 17 October 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 25 May 1989
288 - N/A 04 April 1989
MA - Memorandum and Articles 16 June 1988
288 - N/A 14 June 1988
RESOLUTIONS - N/A 02 June 1988
MA - Memorandum and Articles 02 June 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
288 - N/A 24 May 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
288 - N/A 21 October 1987
287 - Change in situation or address of Registered Office 21 October 1987
288 - N/A 13 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1986
288 - N/A 09 July 1986
287 - Change in situation or address of Registered Office 02 July 1986
288 - N/A 02 July 1986
CERTNM - Change of name certificate 02 June 1986
MISC - Miscellaneous document 13 December 1985

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 31 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.