Established in 1985, Hallam Polymer Engineering Ltd are based in Dronfield, Derbyshire.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVE, Wilfred Johnson | N/A | 04 December 1992 | 1 |
CULVER, Edward George | N/A | 22 January 1996 | 1 |
GALLOWAY, Peter | 12 May 1994 | 31 August 1999 | 1 |
SLATER, Geoffrey Douglas John | 03 August 1999 | 01 February 2011 | 1 |
SWIFFEN, Caroline | N/A | 06 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Sharon Louise | 01 June 2007 | - | 1 |
AKEHURST, Stephen | N/A | 01 June 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 24 December 2015 | |
MR04 - N/A | 01 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 25 November 2013 | |
MR04 - N/A | 27 September 2013 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 13 July 2012 | |
CH03 - Change of particulars for secretary | 13 July 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
SH03 - Return of purchase of own shares | 24 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
SH06 - Notice of cancellation of shares | 11 March 2011 | |
TM01 - Termination of appointment of director | 08 March 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 13 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
363a - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 02 August 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 21 January 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 September 2004 | |
169 - Return by a company purchasing its own shares | 15 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
363s - Annual Return | 11 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 01 July 2004 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 01 July 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 10 April 2003 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 31 July 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2002 | |
RESOLUTIONS - N/A | 01 June 2002 | |
AA - Annual Accounts | 25 January 2002 | |
395 - Particulars of a mortgage or charge | 18 January 2002 | |
363s - Annual Return | 30 July 2001 | |
AUD - Auditor's letter of resignation | 22 January 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 24 July 2000 | |
RESOLUTIONS - N/A | 04 July 2000 | |
AA - Annual Accounts | 19 January 2000 | |
395 - Particulars of a mortgage or charge | 27 November 1999 | |
MISC - Miscellaneous document | 23 August 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 1999 | |
123 - Notice of increase in nominal capital | 10 August 1999 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 22 December 1998 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 27 July 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 19 July 1996 | |
288 - N/A | 31 January 1996 | |
AA - Annual Accounts | 24 January 1996 | |
395 - Particulars of a mortgage or charge | 23 August 1995 | |
363s - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 24 January 1995 | |
363s - Annual Return | 05 September 1994 | |
288 - N/A | 18 May 1994 | |
288 - N/A | 18 May 1994 | |
AA - Annual Accounts | 06 February 1994 | |
RESOLUTIONS - N/A | 01 December 1993 | |
RESOLUTIONS - N/A | 01 December 1993 | |
123 - Notice of increase in nominal capital | 01 December 1993 | |
363s - Annual Return | 27 September 1993 | |
AA - Annual Accounts | 29 January 1993 | |
288 - N/A | 15 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1992 | |
363s - Annual Return | 13 August 1992 | |
AA - Annual Accounts | 07 February 1992 | |
363b - Annual Return | 28 July 1991 | |
363 - Annual Return | 19 September 1990 | |
AA - Annual Accounts | 12 September 1990 | |
363 - Annual Return | 03 August 1989 | |
AA - Annual Accounts | 20 July 1989 | |
AA - Annual Accounts | 26 July 1988 | |
363 - Annual Return | 26 July 1988 | |
288 - N/A | 05 November 1987 | |
AA - Annual Accounts | 21 September 1987 | |
363 - Annual Return | 21 September 1987 | |
AA - Annual Accounts | 14 August 1986 | |
363 - Annual Return | 14 August 1986 | |
CERTNM - Change of name certificate | 19 September 1985 | |
MISC - Miscellaneous document | 05 July 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 May 2011 | Fully Satisfied |
N/A |
Debenture | 01 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 04 April 2003 | Fully Satisfied |
N/A |
Chattels mortgage | 18 January 2002 | Fully Satisfied |
N/A |
Fixed charge on book and other debts | 25 November 1999 | Fully Satisfied |
N/A |
Legal charge | 21 August 1995 | Fully Satisfied |
N/A |
Legal charge | 10 December 1985 | Fully Satisfied |
N/A |
Loan stock deed | 07 November 1985 | Fully Satisfied |
N/A |