Company NameHalton Property Services Limited
DirectorMalcolm Halton
Company StatusActive
Company Number01699535
CategoryPrivate Limited Company
Incorporation Date15 February 1983(41 years, 2 months ago)
Previous NameTyneside Timber & Hardware Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Halton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(8 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary NameMrs Yvonne Halton
NationalityBritish
StatusCurrent
Appointed09 April 1991(8 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameVincent Halton
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address26 Hindsons Crescent South
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4SB

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4k at £1Halton Property Management LTD
44.44%
Ordinary
2k at £1Mr Malcolm Halton
22.23%
Ordinary
2k at £1Mrs Yvonne Halton
22.22%
Ordinary
999 at £1Mrs Yvonne Halton & Mr Malcolm Halton
11.10%
Ordinary

Financials

Year2014
Net Worth£1,581,502
Cash£34,296
Current Liabilities£94,756

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

28 August 2008Delivered on: 30 August 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of railway street newcastle upon tyne t/no TY2106294 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
4 December 2002Delivered on: 7 January 2003
Satisfied on: 22 January 2013
Persons entitled: Northern Rock PLC

Classification: A standard security which was presented for registration in scotland on the 24 december 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 197 high street dumfries t/n DMF6210.
Fully Satisfied
28 November 2002Delivered on: 14 December 2002
Satisfied on: 22 January 2013
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 16 and 18 king street south shields t/n TY5131 and all its fixxtures all income and the proceeds of disposal, all deeds and documents, all insuurance and compensation monies. Assigns any option to purchase f/h or l/hor leasee of the property, equipment and goods together with goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 2002Delivered on: 14 December 2002
Satisfied on: 22 January 2013
Persons entitled: Northern Rock

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being 81 marygate berwick upon tweed t/n ND76903 and all its fixtures all income and the proceeds of disposal, all deeds and documents, all insurance and compensation monies. Assigns any option to purchase f/h or l/hor lease of the property, equipment and goods together with goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 2000Delivered on: 15 January 2000
Satisfied on: 3 August 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property being the rear premises of the former priory garage scotswold road newcastle upon tyne (by way of legal charge) by way of assignment the goodwill of the business the benefit of the licence or certificate as defined in the legal charge the right to recover and receive any compensation payable in respect of the licence or certificate. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1988Delivered on: 21 April 1988
Satisfied on: 14 December 1992
Persons entitled: Co-Operative Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those premises of railway street, newcastle upon tyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 January 2024Registered office address changed from 1 East Shore Whitburn Bents Road Sunderland Tyne & Wear SR6 8BF England to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 24 January 2024 (1 page)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
8 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
10 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 March 2017Satisfaction of charge 6 in full (4 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 March 2017Satisfaction of charge 6 in full (4 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,000
(4 pages)
15 April 2016Director's details changed for Mr Malcolm Halton on 1 April 2016 (2 pages)
15 April 2016Secretary's details changed for Mrs Yvonne Halton on 1 April 2016 (1 page)
15 April 2016Secretary's details changed for Mrs Yvonne Halton on 1 April 2016 (1 page)
15 April 2016Director's details changed for Mr Malcolm Halton on 1 April 2016 (2 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,000
(4 pages)
13 April 2016Registered office address changed from 20 Whitby Drive Biddick Washington Tyne & Wear NE38 7NW to 1 East Shore Whitburn Bents Road Sunderland Tyne & Wear SR6 8BF on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 20 Whitby Drive Biddick Washington Tyne & Wear NE38 7NW to 1 East Shore Whitburn Bents Road Sunderland Tyne & Wear SR6 8BF on 13 April 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 9,000
(5 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 9,000
(5 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 9,000
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 9,000
(5 pages)
27 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 9,000
(5 pages)
27 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 9,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Malcolm Halton on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Malcolm Halton on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Malcolm Halton on 9 April 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 April 2009Return made up to 09/04/09; full list of members (4 pages)
22 April 2009Return made up to 09/04/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 April 2007Return made up to 09/04/07; no change of members (6 pages)
19 April 2007Return made up to 09/04/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 April 2006Return made up to 09/04/06; full list of members (7 pages)
26 April 2006Return made up to 09/04/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 April 2005Return made up to 09/04/05; full list of members (7 pages)
22 April 2005Return made up to 09/04/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 April 2004Return made up to 09/04/04; full list of members (7 pages)
21 April 2004Return made up to 09/04/04; full list of members (7 pages)
12 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
12 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
8 April 2003Return made up to 09/04/03; full list of members (7 pages)
8 April 2003Return made up to 09/04/03; full list of members (7 pages)
7 January 2003Particulars of mortgage/charge (4 pages)
7 January 2003Particulars of mortgage/charge (4 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
10 September 2002Registered office changed on 10/09/02 from: maiden street newcastle upon tyne NE4 7AQ (1 page)
10 September 2002Registered office changed on 10/09/02 from: maiden street newcastle upon tyne NE4 7AQ (1 page)
4 September 2002Company name changed tyneside timber & hardware limit ed\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed tyneside timber & hardware limit ed\certificate issued on 04/09/02 (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Return made up to 09/04/02; full list of members (7 pages)
2 May 2002Return made up to 09/04/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
15 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
25 April 2001Return made up to 09/04/01; full list of members (7 pages)
25 April 2001Return made up to 09/04/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
24 May 2000Registered office changed on 24/05/00 from: maiden street newcastle upon tyne NE4 7AQ (1 page)
24 May 2000Registered office changed on 24/05/00 from: maiden street newcastle upon tyne NE4 7AQ (1 page)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
24 May 1999Return made up to 09/04/99; full list of members (6 pages)
24 May 1999Return made up to 09/04/99; full list of members (6 pages)
20 April 1998Return made up to 09/04/98; no change of members (4 pages)
20 April 1998Return made up to 09/04/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 April 1997Return made up to 09/04/97; no change of members (4 pages)
15 April 1997Return made up to 09/04/97; no change of members (4 pages)
19 September 1996Amended accounts made up to 30 September 1995 (8 pages)
19 September 1996Amended accounts made up to 30 September 1995 (8 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
4 June 1996Return made up to 09/04/96; full list of members (6 pages)
4 June 1996Return made up to 09/04/96; full list of members (6 pages)
19 April 1996Registered office changed on 19/04/96 from: railway street newcastle upon tyne NE4 7AD (1 page)
19 April 1996Registered office changed on 19/04/96 from: railway street newcastle upon tyne NE4 7AD (1 page)
1 December 1995£ ic 10000/9000 19/07/95 £ sr 1000@1=1000 (21 pages)
1 December 1995£ ic 10000/9000 19/07/95 £ sr 1000@1=1000 (21 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 April 1995Return made up to 09/04/95; no change of members (6 pages)
7 April 1995Return made up to 09/04/95; no change of members (6 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (2 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 February 1983Incorporation (18 pages)
15 February 1983Incorporation (18 pages)