About

Registered Number: 03626255
Date of Incorporation: 03/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83/85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

Hallroyd Investments Ltd was registered on 03 September 1998 and are based in Barnsley, South Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed as Firth, William for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, William 15 July 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 31 May 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 23 August 2018
CH01 - Change of particulars for director 02 February 2018
PSC04 - N/A 02 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 September 2017
TM02 - Termination of appointment of secretary 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 05 September 2016
MR01 - N/A 22 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH03 - Change of particulars for secretary 02 December 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA01 - Change of accounting reference date 29 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 July 2008
RESOLUTIONS - N/A 16 July 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 30 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 20 July 2001
395 - Particulars of a mortgage or charge 23 December 2000
363s - Annual Return 22 November 2000
AA - Annual Accounts 03 October 2000
395 - Particulars of a mortgage or charge 28 January 2000
395 - Particulars of a mortgage or charge 26 January 2000
363s - Annual Return 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
395 - Particulars of a mortgage or charge 30 October 1999
395 - Particulars of a mortgage or charge 30 October 1999
288b - Notice of resignation of directors or secretaries 07 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2016 Outstanding

N/A

Legal charge 16 July 2007 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal mortgage 21 December 2000 Fully Satisfied

N/A

Debenture 24 January 2000 Fully Satisfied

N/A

Legal mortgage 24 January 2000 Fully Satisfied

N/A

Legal mortgage 21 October 1999 Fully Satisfied

N/A

Debenture 21 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.