About

Registered Number: 04119677
Date of Incorporation: 05/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Hylo House, Cale Lane, Wigan, Greater Manchester, WN2 1JT

 

Hylomar Ltd was registered on 05 December 2000 with its registered office in Wigan in Greater Manchester. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Kelly, Lee Anthony Michael, Thompson, Kenneth, Rowley, Maureen Elizabeth, Ball, Howard James Winston, Dawson, Warrick Austen, Griffiths, William, Leith, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Lee Anthony Michael 28 February 2018 - 1
THOMPSON, Kenneth 28 February 2018 - 1
BALL, Howard James Winston 01 December 2005 11 March 2016 1
DAWSON, Warrick Austen 21 September 2016 28 February 2018 1
GRIFFITHS, William 26 January 2001 21 May 2007 1
LEITH, David 26 January 2001 10 August 2011 1
Secretary Name Appointed Resigned Total Appointments
ROWLEY, Maureen Elizabeth 06 April 2013 12 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2017
SH01 - Return of Allotment of shares 23 November 2017
SH08 - Notice of name or other designation of class of shares 23 November 2017
RESOLUTIONS - N/A 22 November 2017
MR01 - N/A 26 October 2017
PSC02 - N/A 23 October 2017
PSC09 - N/A 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 11 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2017
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 04 May 2016
MR04 - N/A 29 September 2015
MR05 - N/A 28 September 2015
MR01 - N/A 18 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 08 April 2015
MR04 - N/A 05 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 01 May 2013
AP03 - Appointment of secretary 30 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 30 December 2011
TM01 - Termination of appointment of director 14 November 2011
RESOLUTIONS - N/A 17 May 2011
CC04 - Statement of companies objects 17 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 29 December 2010
SH01 - Return of Allotment of shares 24 December 2010
AD01 - Change of registered office address 24 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
395 - Particulars of a mortgage or charge 04 August 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
RESOLUTIONS - N/A 08 July 2008
AA - Annual Accounts 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
RESOLUTIONS - N/A 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
123 - Notice of increase in nominal capital 20 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 10 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 June 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
AA - Annual Accounts 08 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
RESOLUTIONS - N/A 29 December 2005
363s - Annual Return 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
123 - Notice of increase in nominal capital 10 November 2005
AA - Annual Accounts 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
395 - Particulars of a mortgage or charge 23 June 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
123 - Notice of increase in nominal capital 17 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
123 - Notice of increase in nominal capital 01 August 2003
RESOLUTIONS - N/A 07 July 2003
RESOLUTIONS - N/A 07 July 2003
RESOLUTIONS - N/A 07 July 2003
MEM/ARTS - N/A 07 July 2003
RESOLUTIONS - N/A 23 March 2003
MEM/ARTS - N/A 23 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
363s - Annual Return 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
AA - Annual Accounts 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
363s - Annual Return 28 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 March 2001
123 - Notice of increase in nominal capital 05 March 2001
128(4) - Notice of assignment of name or new name to any class of shares 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
395 - Particulars of a mortgage or charge 27 February 2001
395 - Particulars of a mortgage or charge 24 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
CERTNM - Change of name certificate 16 January 2001
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Outstanding

N/A

A registered charge 17 September 2015 Fully Satisfied

N/A

All assets debenture 03 August 2009 Outstanding

N/A

All assets debenture 23 August 2006 Fully Satisfied

N/A

Debenture 21 June 2005 Fully Satisfied

N/A

Chattel mortgage 19 February 2003 Outstanding

N/A

Debenture 21 February 2001 Outstanding

N/A

Legal charge 21 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.