About

Registered Number: 06726713
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: C/O Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire, NG5 6LJ

 

Established in 2008, Hallbrook Partners Ltd are based in Nottinghamshire. Currently we aren't aware of the number of employees at the Hallbrook Partners Ltd. The current directors of the business are listed as Brooksby, Claire Louise, Brooksby, Dominic Joseph, Sherrard, John Michael, Whelan, Stuart James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKSBY, Claire Louise 21 October 2014 - 1
BROOKSBY, Dominic Joseph 17 October 2008 12 January 2009 1
SHERRARD, John Michael 18 January 2010 25 June 2013 1
WHELAN, Stuart James 28 March 2012 23 May 2014 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AP01 - Appointment of director 01 August 2019
SH01 - Return of Allotment of shares 24 July 2019
SH01 - Return of Allotment of shares 11 July 2019
SH01 - Return of Allotment of shares 11 July 2019
AA - Annual Accounts 20 June 2019
AA01 - Change of accounting reference date 20 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 20 July 2018
MR01 - N/A 03 February 2018
MR01 - N/A 03 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 28 July 2014
TM01 - Termination of appointment of director 23 May 2014
MR04 - N/A 27 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 22 July 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 11 April 2012
AA - Annual Accounts 24 February 2012
CH01 - Change of particulars for director 02 December 2011
SH01 - Return of Allotment of shares 02 December 2011
SH01 - Return of Allotment of shares 02 December 2011
SH01 - Return of Allotment of shares 02 December 2011
SH01 - Return of Allotment of shares 02 December 2011
AR01 - Annual Return 24 October 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 18 October 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 18 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD01 - Change of registered office address 14 October 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 23 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

Debenture 27 December 2012 Fully Satisfied

N/A

Rent deposit deed 01 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.