Company NameHalliwell Dene Limited
DirectorDavid Robert Knowles
Company StatusActive
Company Number03171418
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Robert Knowles
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBristol House Langley-On-Tyne
Hexham
Northumberland
NE47 5LA
Secretary NameSusan Knowles
NationalityBritish
StatusCurrent
Appointed20 March 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressBristol House Langley-On-Tyne
Hexham
Northumberland
NE47 5LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Matthews House, Haugh Lane
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1David Robert Knowles
99.00%
Ordinary
1 at £1Susan Knowles
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

31 December 1997Delivered on: 9 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunningdale halliwell dene hexham northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 March 1997Delivered on: 14 March 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 January 2023Secretary's details changed for Susan Knowles on 6 January 2023 (1 page)
11 January 2023Change of details for Mr David Robert Knowles as a person with significant control on 6 January 2023 (2 pages)
11 January 2023Director's details changed for David Robert Knowles on 6 January 2023 (2 pages)
6 January 2023Director's details changed for David Robert Knowles on 6 January 2023 (2 pages)
6 January 2023Secretary's details changed for Susan Knowles on 6 January 2023 (1 page)
21 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Secretary's details changed for Susan Knowles on 12 March 2010 (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for David Robert Knowles on 12 March 2010 (2 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for David Robert Knowles on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Susan Knowles on 12 March 2010 (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Return made up to 12/03/09; full list of members (3 pages)
27 April 2009Return made up to 12/03/09; full list of members (3 pages)
24 April 2008Return made up to 12/03/08; full list of members (3 pages)
24 April 2008Return made up to 12/03/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 April 2007Return made up to 12/03/07; full list of members (2 pages)
26 April 2007Return made up to 12/03/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 June 2006Return made up to 12/03/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: st matthews house haven lane hexham northumberland NE46 3PU (1 page)
14 June 2006Registered office changed on 14/06/06 from: st matthews house haven lane hexham northumberland NE46 3PU (1 page)
14 June 2006Return made up to 12/03/06; full list of members (2 pages)
14 November 2005Registered office changed on 14/11/05 from: dukewilley allendale road hexham northumberland NE46 2NJ (1 page)
14 November 2005Registered office changed on 14/11/05 from: dukewilley allendale road hexham northumberland NE46 2NJ (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 May 2005Return made up to 12/03/05; full list of members (6 pages)
26 May 2005Return made up to 12/03/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 March 2004Return made up to 12/03/04; full list of members (6 pages)
10 March 2004Return made up to 12/03/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 April 2003Return made up to 12/03/03; full list of members (6 pages)
27 April 2003Return made up to 12/03/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 March 2002Return made up to 12/03/02; full list of members (6 pages)
22 March 2002Return made up to 12/03/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 March 2001Return made up to 12/03/01; full list of members (6 pages)
29 March 2001Return made up to 12/03/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 12/03/00; full list of members (6 pages)
12 April 2000Return made up to 12/03/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Return made up to 12/03/99; full list of members (6 pages)
20 May 1999Return made up to 12/03/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1998Return made up to 12/03/98; no change of members (4 pages)
11 April 1998Return made up to 12/03/98; no change of members (4 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
4 May 1997Return made up to 12/03/97; full list of members (6 pages)
4 May 1997Return made up to 12/03/97; full list of members (6 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
5 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
5 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Secretary resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Secretary resigned (1 page)
28 October 1996Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
28 October 1996Registered office changed on 28/10/96 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
30 July 1996Company name changed sunblaze associates LIMITED\certificate issued on 31/07/96 (2 pages)
30 July 1996Company name changed sunblaze associates LIMITED\certificate issued on 31/07/96 (2 pages)
28 July 1996Memorandum and Articles of Association (10 pages)
28 July 1996Memorandum and Articles of Association (10 pages)
24 March 1996Registered office changed on 24/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
24 March 1996Registered office changed on 24/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
12 March 1996Incorporation (16 pages)
12 March 1996Incorporation (16 pages)