About

Registered Number: 05355933
Date of Incorporation: 07/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Hallikeld Farm Long Lane, Brompton, Northallerton, North Yorkshire, DL6 2UF,

 

Hallikeld Ltd was established in 2005, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2020
CS01 - N/A 21 February 2020
MR01 - N/A 05 February 2020
MR01 - N/A 05 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 September 2018
MR04 - N/A 03 July 2018
MR01 - N/A 08 May 2018
MR01 - N/A 20 April 2018
MR01 - N/A 07 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 21 December 2016
AD01 - Change of registered office address 21 December 2016
AA01 - Change of accounting reference date 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CH03 - Change of particulars for secretary 21 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 18 December 2007
395 - Particulars of a mortgage or charge 08 March 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 15 February 2006
395 - Particulars of a mortgage or charge 11 January 2006
225 - Change of Accounting Reference Date 18 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 24 April 2018 Outstanding

N/A

A registered charge 12 April 2018 Fully Satisfied

N/A

A registered charge 23 February 2018 Outstanding

N/A

Debenture 07 March 2007 Outstanding

N/A

Agricultural charge 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.