About

Registered Number: 01851904
Date of Incorporation: 02/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF,

 

Founded in 1984, Hallmarket Ltd has its registered office in Wolverhampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Winwood, Tina Louise, Winwood, Robin Neville, Winwood, Sheila Ann for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINWOOD, Robin Neville N/A - 1
Secretary Name Appointed Resigned Total Appointments
WINWOOD, Tina Louise 01 January 1997 - 1
WINWOOD, Sheila Ann N/A 01 October 1996 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 19 March 2013
MG01 - Particulars of a mortgage or charge 17 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 31 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 16 April 2007
395 - Particulars of a mortgage or charge 21 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 12 April 2005
RESOLUTIONS - N/A 01 March 2005
169 - Return by a company purchasing its own shares 01 March 2005
RESOLUTIONS - N/A 28 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 22 March 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 17 September 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 17 April 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 04 August 1995
AUD - Auditor's letter of resignation 01 June 1995
AUD - Auditor's letter of resignation 24 May 1995
363s - Annual Return 02 May 1995
287 - Change in situation or address of Registered Office 28 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1995
88(2)P - N/A 06 April 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 15 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1992
RESOLUTIONS - N/A 30 April 1992
123 - Notice of increase in nominal capital 30 April 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 22 May 1990
287 - Change in situation or address of Registered Office 08 November 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 29 July 1988
363 - Annual Return 25 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1987
363 - Annual Return 19 October 1987
MEM/ARTS - N/A 24 September 1987
RESOLUTIONS - N/A 20 September 1987
AA - Annual Accounts 23 July 1987
395 - Particulars of a mortgage or charge 29 May 1987
288 - N/A 02 May 1987
AA - Annual Accounts 12 July 1986
NEWINC - New incorporation documents 02 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 2012 Outstanding

N/A

Debenture 17 November 2006 Outstanding

N/A

Debenture 18 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.