About

Registered Number: 04145789
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: PO BOX 4, Business Centre Hillhouse International Business Park, Fleetwood Road North, Thornton-Cleveleys, FY5 4QD,

 

Halite Energy Group Ltd was established in 2001, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 9 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Mark 17 February 2020 - 1
TOWERS, Simon 01 January 2019 - 1
BROWN, Michael 14 May 2003 23 January 2008 1
GRIMES, Paul Joseph 20 March 2001 23 July 2010 1
HILL, Ross Kenneth 20 March 2001 30 October 2018 1
LITTLEWOOD, David Martin, Dr 20 March 2001 08 November 2006 1
MCFARLANE, Robert 01 January 2019 30 July 2019 1
OVERBERGEN, Todd Alan 23 July 2010 15 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Michael 23 July 2010 03 May 2013 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
SH01 - Return of Allotment of shares 04 September 2020
AA01 - Change of accounting reference date 27 August 2020
AD01 - Change of registered office address 23 March 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 17 February 2020
CS01 - N/A 28 January 2020
AA01 - Change of accounting reference date 26 November 2019
AA01 - Change of accounting reference date 29 October 2019
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 02 January 2019
PSC02 - N/A 21 December 2018
PSC01 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
TM01 - Termination of appointment of director 27 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 13 December 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AD04 - Change of location of company records to the registered office 21 March 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
RESOLUTIONS - N/A 22 March 2011
SH08 - Notice of name or other designation of class of shares 22 March 2011
AP01 - Appointment of director 22 March 2011
SH01 - Return of Allotment of shares 17 March 2011
AR01 - Annual Return 21 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2011
AP01 - Appointment of director 21 February 2011
AA - Annual Accounts 13 October 2010
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 28 September 2010
RESOLUTIONS - N/A 21 September 2010
SH01 - Return of Allotment of shares 21 September 2010
CC04 - Statement of companies objects 21 September 2010
MEM/ARTS - N/A 02 September 2010
RESOLUTIONS - N/A 30 July 2010
CERTNM - Change of name certificate 26 July 2010
CONNOT - N/A 26 July 2010
AP01 - Appointment of director 26 May 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
RESOLUTIONS - N/A 06 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
SH01 - Return of Allotment of shares 22 March 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
MISC - Miscellaneous document 10 February 2010
AA - Annual Accounts 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
363a - Annual Return 23 January 2009
RESOLUTIONS - N/A 10 November 2008
MEM/ARTS - N/A 10 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
353 - Register of members 19 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 27 February 2007
MEM/ARTS - N/A 21 February 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
MEM/ARTS - N/A 02 June 2006
AA - Annual Accounts 13 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 07 April 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 04 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
363s - Annual Return 07 June 2005
MEM/ARTS - N/A 14 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2004
287 - Change in situation or address of Registered Office 31 March 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
363s - Annual Return 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
AA - Annual Accounts 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
225 - Change of Accounting Reference Date 06 July 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
123 - Notice of increase in nominal capital 11 June 2002
395 - Particulars of a mortgage or charge 08 May 2002
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
123 - Notice of increase in nominal capital 19 March 2002
363s - Annual Return 19 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
CERTNM - Change of name certificate 03 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2010 Outstanding

N/A

Debenture 25 March 2010 Fully Satisfied

N/A

Debenture 25 March 2010 Fully Satisfied

N/A

Mortgage deed 30 March 2006 Fully Satisfied

N/A

Debenture 29 December 2005 Fully Satisfied

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Debenture 29 September 2005 Fully Satisfied

N/A

Legal mortgage 18 November 2004 Fully Satisfied

N/A

Legal mortgage 18 November 2004 Fully Satisfied

N/A

Debenture 18 November 2004 Fully Satisfied

N/A

Rent deposit deed 17 March 2004 Outstanding

N/A

Legal charge 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.