HALLETTS BIRMINGHAM LTD
BIRMINGHAM HALLETT SILBERMANN (BIRMINGHAM) LIMITED

Hellopages » West Midlands » Birmingham » B7 4TS
Company number 02786496
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address BRENT WORKS CATO STREET, NECHELLS, BIRMINGHAM, B7 4TS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-16 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HALLETTS BIRMINGHAM LTD are www.hallettsbirmingham.co.uk, and www.halletts-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Birmingham New Street Rail Station is 1.5 miles; to Blake Street Rail Station is 8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halletts Birmingham Ltd is a Private Limited Company. The company registration number is 02786496. Halletts Birmingham Ltd has been working since 03 February 1993. The present status of the company is Active. The registered address of Halletts Birmingham Ltd is Brent Works Cato Street Nechells Birmingham B7 4ts. . LEWIS SMITH & CO is a Secretary of the company. JOLLY, Chris Paul is a Director of the company. JOLLY, Linda Annette is a Director of the company. JOLLY, Paul Albert is a Director of the company. PITT, Adam Jonathan is a Director of the company. Secretary ARNOLD, Charles Anthony has been resigned. Secretary CHODY, Cyril has been resigned. Secretary SILBERMANN, David Robert has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAWES, Peter Bryan George has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director READ, David Anthony has been resigned. Director SILBERMANN, David Robert has been resigned. Director SILBERMANN, John Manfred has been resigned. Director TIMBERLAKE, Charles Arthur has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LEWIS SMITH & CO
Appointed Date: 27 July 2010

Director
JOLLY, Chris Paul
Appointed Date: 16 April 2015
45 years old

Director
JOLLY, Linda Annette
Appointed Date: 10 July 1995
74 years old

Director
JOLLY, Paul Albert
Appointed Date: 01 April 1993
77 years old

Director
PITT, Adam Jonathan
Appointed Date: 01 July 2007
52 years old

Resigned Directors

Secretary
ARNOLD, Charles Anthony
Resigned: 30 June 1996
Appointed Date: 04 February 1993

Secretary
CHODY, Cyril
Resigned: 30 June 2006
Appointed Date: 30 June 1996

Secretary
SILBERMANN, David Robert
Resigned: 30 June 2010
Appointed Date: 01 July 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 February 1993
Appointed Date: 03 February 1993

Director
DAWES, Peter Bryan George
Resigned: 01 June 2009
Appointed Date: 01 May 2003
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 February 1993
Appointed Date: 03 February 1993

Director
READ, David Anthony
Resigned: 30 April 2003
Appointed Date: 01 April 1993
82 years old

Director
SILBERMANN, David Robert
Resigned: 31 August 2006
Appointed Date: 01 April 1993
70 years old

Director
SILBERMANN, John Manfred
Resigned: 16 August 1999
Appointed Date: 01 April 1993
99 years old

Director
TIMBERLAKE, Charles Arthur
Resigned: 10 July 1995
Appointed Date: 04 February 1993
92 years old

Persons With Significant Control

Mr Paul Albert Jolly
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda Annette Jolly
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher Paul Jolly
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Adam Jonathan Pitt
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

HALLETTS BIRMINGHAM LTD Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
05 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16

07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
09 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1993
Company name changed hawkgrange LIMITED\certificate issued on 22/02/93

19 Feb 1993
Company name changed\certificate issued on 19/02/93
15 Feb 1993
Registered office changed on 15/02/93 from: 140 tabernacle street london EC2A 4SD

03 Feb 1993
Incorporation

HALLETTS BIRMINGHAM LTD Charges

15 November 2011
Debenture
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2011
Legal assignment
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 May 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
18 July 1995
Fixed and floating charge
Delivered: 22 July 1995
Status: Satisfied on 13 January 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…