About

Registered Number: 02786496
Date of Incorporation: 03/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 337 Tanworth Lane Shirley, Solihull, West Midlands, B90 4DU,

 

Based in Solihull, Halletts Birmingham Ltd was registered on 03 February 1993, it has a status of "Active". We do not know the number of employees at this organisation. Halletts Birmingham Ltd has 7 directors listed as Lewis Smith & Co, Jolly, Chris Paul, Jolly, Linda Annette, Jolly, Paul Albert, Pitt, Adam Jonathan, Dawes, Peter Bryan George, Read, David Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLY, Chris Paul 16 April 2015 - 1
JOLLY, Linda Annette 10 July 1995 - 1
JOLLY, Paul Albert 01 April 1993 - 1
PITT, Adam Jonathan 01 July 2007 - 1
DAWES, Peter Bryan George 01 May 2003 01 June 2009 1
READ, David Anthony 01 April 1993 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
LEWIS SMITH & CO 27 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 February 2020
MR01 - N/A 23 December 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 07 February 2019
PSC04 - N/A 07 February 2019
AD01 - Change of registered office address 05 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 08 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2017
SH08 - Notice of name or other designation of class of shares 26 October 2017
SH08 - Notice of name or other designation of class of shares 26 October 2017
RESOLUTIONS - N/A 25 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 14 February 2017
RESOLUTIONS - N/A 05 January 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 June 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 April 2012
MG01 - Particulars of a mortgage or charge 16 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 16 May 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
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 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
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 21 December 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 30 September 2010
AP04 - Appointment of corporate secretary 19 August 2010
TM02 - Termination of appointment of secretary 08 July 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 20 August 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 09 February 2001
287 - Change in situation or address of Registered Office 15 September 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 10 February 2000
288b - Notice of resignation of directors or secretaries 31 August 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 04 October 1995
363a - Annual Return 02 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
395 - Particulars of a mortgage or charge 22 July 1995
288 - N/A 20 July 1995
363s - Annual Return 22 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1994
363s - Annual Return 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 20 April 1993
RESOLUTIONS - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
CERTNM - Change of name certificate 19 February 1993
CERTNM - Change of name certificate 19 February 1993
287 - Change in situation or address of Registered Office 15 February 1993
NEWINC - New incorporation documents 03 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

Debenture 15 November 2011 Outstanding

N/A

Legal assignment 01 February 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 11 May 2010 Outstanding

N/A

Fixed and floating charge 18 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.