About

Registered Number: 03571688
Date of Incorporation: 28/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 2 Gavin Road, Widnes, Cheshire, WA8 8RE

 

Having been setup in 1998, Halton Panelcraft Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, David Alan 28 May 1998 - 1
READING, John Stephen 28 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PARKINSON, Christine 26 June 2002 - 1
READING, Anne Marie 28 May 1998 26 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 04 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 31 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 18 October 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 July 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
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 21 May 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 31 January 2000
225 - Change of Accounting Reference Date 29 September 1999
363s - Annual Return 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

Debenture 07 July 2011 Fully Satisfied

N/A

Debenture 18 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.