About

Registered Number: 01928595
Date of Incorporation: 05/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Traso House, Callywhite Lane, Dronfield, Derbyshire, S18 2XR

 

Established in 1985, Hallam Polymer Engineering Ltd are based in Dronfield, Derbyshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.