HALLITE LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0PW

Company number 01104611
Status Active
Incorporation Date 28 March 1973
Company Type Private Limited Company
Address HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, EAST YORKSHIRE, HU13 0PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1,403,811 . The most likely internet sites of HALLITE LIMITED are www.hallite.co.uk, and www.hallite.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifty-two years and seven months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Barrow Haven Rail Station is 3.2 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallite Limited is a Private Limited Company. The company registration number is 01104611. Hallite Limited has been working since 28 March 1973. The present status of the company is Active. The registered address of Hallite Limited is Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire Hu13 0pw. The company`s financial liabilities are £2118.75k. It is £0k against last year. And the total assets are £2118.75k, which is £0k against last year. BRADBURY, Debra is a Secretary of the company. CALEY, Andrew Maitland is a Director of the company. DAVIES, Simon Alan is a Director of the company. PRATT, William John is a Director of the company. Secretary GILLETT, Christopher Joseph has been resigned. Secretary HARDACRE, Eian Clark has been resigned. Secretary LYALL, Gordon John has been resigned. Secretary PAVER, Michael has been resigned. Secretary PAVER, Michael has been resigned. Secretary WELLER, Christopher has been resigned. Director BENNETT, Peter Ian has been resigned. Director CHAFFIN, Peter has been resigned. Director GILLETT, Christopher Joseph has been resigned. Director HARDACRE, Eian Clark has been resigned. Director JONES, David Henry has been resigned. Director KINGSNORTH, Robert Stanley has been resigned. Director LYALL, Gordon John has been resigned. Director PAVER, Michael has been resigned. Director PAVER, Michael has been resigned. Director PERRY, Richard John has been resigned. Director WELLER, Christopher has been resigned. Director WILKINS, Christopher Stuart Henry has been resigned. The company operates in "Activities of head offices".


hallite Key Finiance

LIABILITIES £2118.75k
CASH n/a
TOTAL ASSETS £2118.75k
All Financial Figures

Current Directors

Secretary
BRADBURY, Debra
Appointed Date: 30 June 2005

Director
CALEY, Andrew Maitland
Appointed Date: 30 November 2005
63 years old

Director
DAVIES, Simon Alan
Appointed Date: 04 September 2003
64 years old

Director
PRATT, William John
Appointed Date: 21 January 2015
62 years old

Resigned Directors

Secretary
GILLETT, Christopher Joseph
Resigned: 29 February 2000
Appointed Date: 10 September 1993

Secretary
HARDACRE, Eian Clark
Resigned: 16 April 2002
Appointed Date: 17 April 2001

Secretary
LYALL, Gordon John
Resigned: 10 September 1993
Appointed Date: 10 October 1991

Secretary
PAVER, Michael
Resigned: 30 June 2005
Appointed Date: 16 April 2002

Secretary
PAVER, Michael
Resigned: 10 October 1991

Secretary
WELLER, Christopher
Resigned: 27 April 2001
Appointed Date: 01 September 2000

Director
BENNETT, Peter Ian
Resigned: 03 February 2003
82 years old

Director
CHAFFIN, Peter
Resigned: 20 April 1998
Appointed Date: 01 September 1995
85 years old

Director
GILLETT, Christopher Joseph
Resigned: 29 February 2000
Appointed Date: 10 September 1993
71 years old

Director
HARDACRE, Eian Clark
Resigned: 16 April 2002
Appointed Date: 17 April 2001
64 years old

Director
JONES, David Henry
Resigned: 01 May 2013
Appointed Date: 31 December 2004
74 years old

Director
KINGSNORTH, Robert Stanley
Resigned: 31 March 2003
Appointed Date: 14 May 1998
78 years old

Director
LYALL, Gordon John
Resigned: 10 September 1993
Appointed Date: 10 October 1991
76 years old

Director
PAVER, Michael
Resigned: 20 December 2005
Appointed Date: 01 September 1995
70 years old

Director
PAVER, Michael
Resigned: 10 October 1991
70 years old

Director
PERRY, Richard John
Resigned: 18 March 2015
Appointed Date: 30 November 2005
75 years old

Director
WELLER, Christopher
Resigned: 27 April 2001
Appointed Date: 01 September 2000

Director
WILKINS, Christopher Stuart Henry
Resigned: 31 December 2004
Appointed Date: 02 December 2002
82 years old

Persons With Significant Control

Fenner Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALLITE LIMITED Events

05 Aug 2016
Confirmation statement made on 4 August 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,403,811

13 Jul 2015
Director's details changed for Mr Andrew Maitland Caley on 3 July 2015
30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 159 more events
15 Sep 1987
Delivery of annual acc. Ext. By 3 mths to 30/04/87

21 May 1987
Location of register of members (non legible)

11 Feb 1987
New director appointed

14 Nov 1986
Full accounts made up to 3 May 1986

14 Nov 1986
Return made up to 10/10/86; full list of members

HALLITE LIMITED Charges

17 September 1998
Debenture
Delivered: 22 September 1998
Status: Satisfied on 30 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1994
Supplemental debenture
Delivered: 21 February 1994
Status: Satisfied on 31 March 1994
Persons entitled: Samuel Montagu & Co. Limited, as Agent and Trustee for Itself, the Arranger and the Banks
Description: Fixed and floating charges over the undertaking and all…
23 February 1990
Supplemental debenture
Delivered: 13 March 1990
Status: Satisfied on 31 March 1994
Persons entitled: Samuel Montagu & Co Limited
Description: (See form 395 for full details). Fixed and floating charges…
1 September 1989
Debenture
Delivered: 5 September 1989
Status: Satisfied on 30 April 2009
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 1989
Guarantee & second debenture
Delivered: 5 September 1989
Status: Satisfied on 31 March 1994
Persons entitled: First Britannia Mezzanine Capital B V(For Itself and as Trustee for the Lenders)
Description: Fixed and floating charges over the undertaking and all…
27 July 1989
Guarantee & second debenture
Delivered: 17 August 1989
Status: Satisfied on 31 March 1994
Persons entitled: First Britannia Mezzanine Capital B V
Description: See doc for full details. Fixed and floating charges over…
27 July 1989
Debenture
Delivered: 7 August 1989
Status: Satisfied on 31 March 1994
Persons entitled: Samuel Montagu & Co Limited
Description: (See form 395 for full details). A specific equitable…
27 July 1989
Guarantee and second debenture.
Delivered: 7 August 1989
Status: Satisfied on 31 March 1994
Persons entitled: First Britannia Mezzanine Capital B V(As Trustee for the Lenders)
Description: (See form 395 reg M536C for full details).. Fixed and…
29 August 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 12 May 1989
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north western and south western…
29 August 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 12 May 1989
Persons entitled: Barclays Bank PLC
Description: 108,Sherland road and land and buildings on the south…