About

Registered Number: 00310223
Date of Incorporation: 08/02/1936 (89 years and 2 months ago)
Company Status: Active
Registered Address: C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, ST4 4EY,

 

Established in 1936, Hallite Seals International Ltd has its registered office in Stoke-On-Trent, it's status is listed as "Active". The current directors of Hallite Seals International Ltd are Curtis, John Mark, Chambers, Paul Creig, Davies, Simon Alan, Durham, Ian Arthur, Hewlett, Richard William, Hurt, Nicholas David, Kingsnorth, Robert Stanley, Lyall, Gordon John, Mottley, Peter, Mumford, Michael Charles, Pell, Richard David, Weller, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, John Mark 03 April 2006 - 1
CHAMBERS, Paul Creig N/A 03 January 1997 1
DAVIES, Simon Alan 04 September 2003 05 March 2018 1
DURHAM, Ian Arthur N/A 31 October 2014 1
HEWLETT, Richard William 01 January 1997 06 May 2020 1
HURT, Nicholas David 16 January 2019 31 March 2020 1
KINGSNORTH, Robert Stanley 22 April 1996 31 March 2003 1
LYALL, Gordon John 24 July 1992 10 September 1993 1
MOTTLEY, Peter 01 January 1995 23 November 2005 1
MUMFORD, Michael Charles N/A 18 July 1994 1
PELL, Richard David 02 April 2001 15 January 2003 1
WELLER, Christopher 01 September 2000 27 April 2001 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 05 August 2019
RESOLUTIONS - N/A 13 June 2019
TM02 - Termination of appointment of secretary 01 June 2019
PSC05 - N/A 01 June 2019
AD01 - Change of registered office address 01 June 2019
AP01 - Appointment of director 01 June 2019
TM01 - Termination of appointment of director 01 June 2019
CH01 - Change of particulars for director 24 May 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 16 January 2019
PSC05 - N/A 13 December 2018
CH01 - Change of particulars for director 13 September 2018
CS01 - N/A 06 August 2018
AA01 - Change of accounting reference date 26 June 2018
CH01 - Change of particulars for director 20 March 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 08 March 2018
CH01 - Change of particulars for director 29 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 24 April 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 12 March 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 11 December 2012
AR01 - Annual Return 14 August 2012
RESOLUTIONS - N/A 18 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 05 August 2010
RESOLUTIONS - N/A 20 April 2010
CC04 - Statement of companies objects 20 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 25 March 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 11 September 2007
363a - Annual Return 21 August 2007
RESOLUTIONS - N/A 06 August 2007
MEM/ARTS - N/A 06 August 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 23 August 2006
353 - Register of members 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363s - Annual Return 07 September 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
AUD - Auditor's letter of resignation 12 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
225 - Change of Accounting Reference Date 04 July 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 22 June 2004
AUD - Auditor's letter of resignation 12 January 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
AUD - Auditor's letter of resignation 29 August 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 06 June 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
363s - Annual Return 13 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 31 May 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 22 October 1998
395 - Particulars of a mortgage or charge 22 September 1998
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 29 July 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 01 August 1996
AUD - Auditor's letter of resignation 16 July 1996
288 - N/A 07 May 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 17 February 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 17 August 1994
288 - N/A 11 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 21 February 1994
AA - Annual Accounts 21 September 1993
288 - N/A 21 September 1993
363s - Annual Return 27 July 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
363s - Annual Return 09 October 1992
288 - N/A 09 October 1992
AA - Annual Accounts 23 September 1992
288 - N/A 04 December 1991
363b - Annual Return 28 August 1991
AA - Annual Accounts 16 July 1991
288 - N/A 28 June 1991
363a - Annual Return 19 June 1991
288 - N/A 07 March 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
395 - Particulars of a mortgage or charge 13 March 1990
RESOLUTIONS - N/A 07 March 1990
MISC - Miscellaneous document 26 October 1989
RESOLUTIONS - N/A 25 October 1989
RESOLUTIONS - N/A 06 September 1989
RESOLUTIONS - N/A 06 September 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 September 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 September 1989
395 - Particulars of a mortgage or charge 05 September 1989
395 - Particulars of a mortgage or charge 05 September 1989
287 - Change in situation or address of Registered Office 29 August 1989
363 - Annual Return 29 August 1989
395 - Particulars of a mortgage or charge 17 August 1989
AA - Annual Accounts 17 August 1989
288 - N/A 17 August 1989
RESOLUTIONS - N/A 15 August 1989
RESOLUTIONS - N/A 15 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 August 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 1989
395 - Particulars of a mortgage or charge 07 August 1989
395 - Particulars of a mortgage or charge 07 August 1989
288 - N/A 25 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1989
287 - Change in situation or address of Registered Office 05 April 1989
288 - N/A 09 March 1989
288 - N/A 04 March 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
288 - N/A 13 October 1988
288 - N/A 13 October 1988
CERTNM - Change of name certificate 30 August 1988
288 - N/A 06 April 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
288 - N/A 03 March 1988
288 - N/A 03 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1987
288 - N/A 23 July 1987
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
288 - N/A 29 January 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
288 - N/A 20 May 1986
CERTNM - Change of name certificate 21 February 1969
NEWINC - New incorporation documents 08 February 1936

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 1998 Fully Satisfied

N/A

Supplemental debenture 31 January 1994 Fully Satisfied

N/A

Samuel montagu and co. As agent and trustee for itself the avenger and the bawns 23 February 1990 Fully Satisfied

N/A

Debenture 01 September 1989 Fully Satisfied

N/A

Guarantee & second debenture 25 August 1989 Fully Satisfied

N/A

Guarantee & second debenture 27 July 1989 Fully Satisfied

N/A

Guarantee and second debenture 27 July 1989 Fully Satisfied

N/A

Debenture 27 July 1989 Fully Satisfied

N/A

Legal charge 16 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.