About

Registered Number: 01563775
Date of Incorporation: 26/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Frays Mill Works, Cowley Road, Uxbridge, Middlesex, UB8 2AF,

 

Hale Hamilton (Valves) Ltd was founded on 26 May 1981, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This organisation has 21 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHANDELWAL, Abhishek 24 April 2020 - 1
SKARBEK-WAZYNSKI, Christopher Michael 01 February 2001 - 1
ASMUTH, Jens 21 November 2002 04 March 2005 1
BARTLETT, Roger N/A 30 September 2003 1
BHALLA, Rajeev 07 January 2014 31 December 2018 1
BLOSS, David Allen 06 February 2006 01 March 2008 1
BURDITT, Frederic M 04 March 2008 07 January 2014 1
COLLINS, Brian Victor Miles N/A 31 July 1992 1
DAVID, Rosemary Ormsby N/A 03 March 1997 1
DAVIES, Ian 24 March 2004 30 October 2015 1
DEAN, Barry Malcolm N/A 03 March 1997 1
GIVEN, John N/A 28 February 1994 1
GOODBRAND, Allan John 10 September 2003 31 July 2016 1
HIGGINS, Andrew William 04 March 2008 06 December 2012 1
JOHNSON, Graham David 26 September 2000 20 December 2018 1
KEARNEY, John Joseph 27 February 1995 06 September 1996 1
PEARSON, Geoffrey N/A 10 May 1998 1
ROBBINS, Wayne Foster 06 December 2012 06 February 2015 1
SMITH, Kenneth Walter 06 February 2006 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Peter Graham Crawford 04 June 2013 - 1
HUNTER, Philip John Danby N/A 31 May 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 17 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2018
AD01 - Change of registered office address 24 May 2018
PSC05 - N/A 24 May 2018
CS01 - N/A 14 May 2018
PSC07 - N/A 22 March 2018
AD01 - Change of registered office address 22 March 2018
PSC05 - N/A 12 March 2018
PSC02 - N/A 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 20 April 2017
RESOLUTIONS - N/A 26 January 2017
CC04 - Statement of companies objects 26 January 2017
AA - Annual Accounts 21 August 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 19 August 2013
AP03 - Appointment of secretary 07 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 10 April 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 22 June 2007
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
225 - Change of Accounting Reference Date 25 May 2006
363a - Annual Return 17 May 2006
AUD - Auditor's letter of resignation 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 15 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 12 May 2005
AUD - Auditor's letter of resignation 07 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
AA - Annual Accounts 10 February 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 27 September 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 11 February 2000
288b - Notice of resignation of directors or secretaries 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 04 March 1998
AA - Annual Accounts 08 June 1997
363s - Annual Return 24 April 1997
RESOLUTIONS - N/A 10 March 1997
RESOLUTIONS - N/A 10 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 10 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 30 April 1995
288 - N/A 07 April 1995
123 - Notice of increase in nominal capital 05 February 1995
RESOLUTIONS - N/A 16 January 1995
RESOLUTIONS - N/A 16 January 1995
RESOLUTIONS - N/A 16 January 1995
RESOLUTIONS - N/A 16 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1994
AA - Annual Accounts 18 April 1994
288 - N/A 17 April 1994
363s - Annual Return 08 April 1994
288 - N/A 20 March 1994
RESOLUTIONS - N/A 19 July 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 27 April 1993
288 - N/A 20 November 1992
288 - N/A 27 August 1992
363b - Annual Return 15 May 1992
AA - Annual Accounts 15 May 1992
288 - N/A 09 January 1992
288 - N/A 27 September 1991
288 - N/A 27 August 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
MEM/ARTS - N/A 31 July 1991
123 - Notice of increase in nominal capital 31 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
MEM/ARTS - N/A 27 July 1991
395 - Particulars of a mortgage or charge 20 July 1991
395 - Particulars of a mortgage or charge 20 July 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 22 April 1991
288 - N/A 11 June 1990
288 - N/A 01 June 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
288 - N/A 31 January 1990
288 - N/A 06 December 1989
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
288 - N/A 21 March 1989
288 - N/A 18 October 1988
288 - N/A 06 September 1988
288 - N/A 26 July 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 26 April 1988
288 - N/A 20 April 1988
AA - Annual Accounts 10 August 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 21 May 1987
288 - N/A 21 May 1987
288 - N/A 06 January 1987
288 - N/A 06 January 1987
363 - Annual Return 15 September 1986
CERTNM - Change of name certificate 29 October 1981
NEWINC - New incorporation documents 26 May 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 November 2005 Fully Satisfied

N/A

Residual floating charge 05 July 1991 Fully Satisfied

N/A

Legal charge 05 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.