About

Registered Number: 02455626
Date of Incorporation: 27/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: A1/A2 Portland Close, Houghton Regis, LU5 5AW

 

Halfen Ltd was registered on 27 December 1989 and are based in Houghton Regis, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Smith, Mark Jason, Hall, Patricia Margaret, Rous, Simon Nicholas, Mindenhall, Jack Allen, Shingler, David John, Simpson, Robert Ritchie, Sweeney, Frank Patrick, Van De Riet, Peter Gijsbert Hendrik, Von Bartenwerffer, Michael, Herr, White, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mark Jason 19 September 2012 - 1
MINDENHALL, Jack Allen N/A 02 March 1994 1
SHINGLER, David John 23 February 1994 31 October 1996 1
SIMPSON, Robert Ritchie N/A 02 March 1994 1
SWEENEY, Frank Patrick N/A 06 April 1994 1
VAN DE RIET, Peter Gijsbert Hendrik 31 October 1996 01 April 2001 1
VON BARTENWERFFER, Michael, Herr N/A 11 June 1992 1
WHITE, Peter 23 February 1994 01 November 1996 1
Secretary Name Appointed Resigned Total Appointments
HALL, Patricia Margaret N/A 27 September 1993 1
ROUS, Simon Nicholas 27 September 1993 21 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 08 December 2017
PSC08 - N/A 06 December 2017
PSC09 - N/A 05 December 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 25 November 2013
AUD - Auditor's letter of resignation 01 October 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
CH03 - Change of particulars for secretary 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2010
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AP01 - Appointment of director 12 January 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 21 December 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 30 December 2007
363(353) - N/A 30 December 2007
363(190) - N/A 30 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2007
353 - Register of members 07 September 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 11 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2006
363a - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
353 - Register of members 31 August 2005
AA - Annual Accounts 21 June 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2004
AA - Annual Accounts 03 March 2004
363a - Annual Return 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
AUD - Auditor's letter of resignation 07 March 2003
363a - Annual Return 17 December 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2002
353 - Register of members 17 December 2002
AA - Annual Accounts 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
363a - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 06 July 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
353 - Register of members 20 March 2001
363a - Annual Return 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1999
363a - Annual Return 02 December 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
363a - Annual Return 20 January 1998
353 - Register of members 20 January 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
MEM/ARTS - N/A 13 February 1997
363a - Annual Return 27 January 1997
CERTNM - Change of name certificate 22 January 1997
RESOLUTIONS - N/A 20 January 1997
RESOLUTIONS - N/A 20 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1997
123 - Notice of increase in nominal capital 20 January 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
287 - Change in situation or address of Registered Office 07 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 12 April 1996
4.20 - N/A 06 March 1996
652C - Withdrawal of application for striking off 04 March 1996
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 1996
652a - Application for striking off 15 January 1996
AA - Annual Accounts 22 December 1995
RESOLUTIONS - N/A 10 October 1995
363s - Annual Return 05 January 1995
288 - N/A 13 September 1994
AA - Annual Accounts 20 July 1994
288 - N/A 27 April 1994
288 - N/A 22 April 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 04 November 1993
288 - N/A 22 October 1993
AUD - Auditor's letter of resignation 08 July 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 15 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
123 - Notice of increase in nominal capital 06 October 1992
RESOLUTIONS - N/A 23 June 1992
RESOLUTIONS - N/A 23 June 1992
RESOLUTIONS - N/A 23 June 1992
MEM/ARTS - N/A 23 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1992
123 - Notice of increase in nominal capital 23 June 1992
288 - N/A 23 June 1992
363a - Annual Return 03 December 1991
AA - Annual Accounts 22 October 1991
363a - Annual Return 06 December 1990
395 - Particulars of a mortgage or charge 07 June 1990
RESOLUTIONS - N/A 03 April 1990
MEM/ARTS - N/A 03 April 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
287 - Change in situation or address of Registered Office 03 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1990
CERTNM - Change of name certificate 12 March 1990
CERTNM - Change of name certificate 12 March 1990
NEWINC - New incorporation documents 27 December 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 25 February 1994 Fully Satisfied

N/A

Debenture 29 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.