About

Registered Number: 00398803
Date of Incorporation: 25/09/1945 (78 years and 8 months ago)
Company Status: Active
Registered Address: Manchester Road, Wilmslow, Cheshire, SK9 2LE

 

Founded in 1945, Halliwell Jones (Wilmslow) Ltd has its registered office in Cheshire. The organisation has 3 directors listed as Clough, Margaret Louise, Houghton, James Mark Charles, Crowe, Andrew John in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, James Mark Charles 14 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CLOUGH, Margaret Louise 14 March 2014 - 1
CROWE, Andrew John 03 May 2013 14 March 2014 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 17 October 2015
AA01 - Change of accounting reference date 01 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 21 November 2014
AA01 - Change of accounting reference date 18 September 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 16 April 2014
RESOLUTIONS - N/A 25 March 2014
MR01 - N/A 25 March 2014
MR01 - N/A 25 March 2014
MR01 - N/A 21 March 2014
AP03 - Appointment of secretary 18 March 2014
AP01 - Appointment of director 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
CERTNM - Change of name certificate 14 March 2014
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 21 June 2013
AP03 - Appointment of secretary 29 May 2013
RESOLUTIONS - N/A 23 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
MR05 - N/A 06 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 20 June 2003
CERTNM - Change of name certificate 12 November 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 10 June 2002
395 - Particulars of a mortgage or charge 25 April 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 29 May 1998
AUD - Auditor's letter of resignation 23 September 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 19 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 01 June 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 06 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1990
395 - Particulars of a mortgage or charge 21 September 1989
RESOLUTIONS - N/A 12 September 1989
RESOLUTIONS - N/A 12 September 1989
123 - Notice of increase in nominal capital 12 September 1989
395 - Particulars of a mortgage or charge 03 August 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 21 August 1987
AA - Annual Accounts 21 August 1987
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
NEWINC - New incorporation documents 25 September 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

Legal charge 17 April 2002 Outstanding

N/A

Mortgage debenture 18 September 1989 Outstanding

N/A

Debenture 28 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.