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.
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 |
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 |
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 |