About

Registered Number: 04407168
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Active
Registered Address: Asset House, 7-9 Quay Street, Lymington, Hampshire, SO41 3AS

 

Hallett Independent Ltd was registered on 02 April 2002, it has a status of "Active". The companies directors are listed as Parker, Lynda Jane, Price, Nathanael David Ignatius, Dr, Brown, Peter Clement, Giddens, Michael Robert, Wood, Jacqueline Anne, Blockley, Sarah, Briggs, Geoffrey Robin, Price, Thomas. We don't currently know the number of employees at Hallett Independent Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Nathanael David Ignatius, Dr 23 August 2019 - 1
BLOCKLEY, Sarah 20 January 2004 22 June 2005 1
BRIGGS, Geoffrey Robin 24 August 2010 11 April 2016 1
PRICE, Thomas 29 October 2007 11 November 2008 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Lynda Jane 11 April 2014 - 1
BROWN, Peter Clement 01 February 2006 02 October 2006 1
GIDDENS, Michael Robert 01 October 2006 21 April 2009 1
WOOD, Jacqueline Anne 21 April 2009 11 April 2014 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AP01 - Appointment of director 12 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 10 January 2017
AA01 - Change of accounting reference date 07 June 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 08 April 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AA - Annual Accounts 19 March 2015
AP03 - Appointment of secretary 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 24 January 2013
AA01 - Change of accounting reference date 26 November 2012
AR01 - Annual Return 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
CH03 - Change of particulars for secretary 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 06 January 2012
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 03 June 2011
CH03 - Change of particulars for secretary 03 June 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 26 November 2010
AP01 - Appointment of director 03 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 20 August 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
363a - Annual Return 23 April 2009
RESOLUTIONS - N/A 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
128(1) - Statement of rights attached to allotted shares 21 November 2008
123 - Notice of increase in nominal capital 21 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
395 - Particulars of a mortgage or charge 23 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
363s - Annual Return 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
AA - Annual Accounts 02 February 2005
RESOLUTIONS - N/A 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
128(1) - Statement of rights attached to allotted shares 12 October 2004
123 - Notice of increase in nominal capital 12 October 2004
287 - Change in situation or address of Registered Office 13 May 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
AA - Annual Accounts 20 June 2003
225 - Change of Accounting Reference Date 11 June 2003
363s - Annual Return 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.