Company number 01308929
Status Active
Incorporation Date 15 April 1977
Company Type Private Limited Company
Address HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, EAST YORKSHIRE, HU13 0PW
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc
Since the company registration one hundred and seventy-one 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 100,000
. The most likely internet sites of HALLITE POLYTEK LIMITED are www.hallitepolytek.co.uk, and www.hallite-polytek.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and ten 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 Polytek Limited is a Private Limited Company.
The company registration number is 01308929. Hallite Polytek Limited has been working since 15 April 1977.
The present status of the company is Active. The registered address of Hallite Polytek Limited is Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire Hu13 0pw. The company`s financial liabilities are £439k. It is £0k against last year. And the total assets are £439k, 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. HEWLETT, Richard William is a Director of the company. MARKANDAY, Vijay 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 MARKANDAY, Vijay 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 HOWIE, Andrew Wright 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 MUMFORD, Michael Charles has been resigned. Director PAVER, Michael has been resigned. Director PERRY, Richard John has been resigned. Director RUBERY, Steven Henry has been resigned. Director WELLER, Christopher has been resigned. Director WESTON, Peter Maurice has been resigned. Director WILKINS, Christopher Stuart Henry has been resigned. The company operates in "Manufacture of plastics in primary forms".
hallite polytek Key Finiance
LIABILITIES
£439k
CASH
n/a
TOTAL ASSETS
£439k
All Financial Figures
Current Directors
Resigned Directors
Director
CHAFFIN, Peter
Resigned: 20 April 1998
Appointed Date: 01 September 1995
86 years old
Director
PAVER, Michael
Resigned: 20 December 2005
Appointed Date: 01 September 1995
71 years old
Persons With Significant Control
Hallite Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HALLITE POLYTEK 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
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 161 more events
03 Jun 1986
Return made up to 08/10/85; full list of members
03 Jun 1986
Return made up to 08/10/84; full list of members
03 Jun 1986
Return made up to 08/10/84; full list of members
04 Oct 1977
Company name changed\certificate issued on 04/10/77
15 Apr 1977
Certificate of incorporation
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. Limitedas Agent and Trustee for Itself the Arranger and for the Banks (As Defined)
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: Fixed and floating charges over the undertaking and all…
1 September 1989
Debenture
Delivered: 5 September 1989
Status: Satisfied
on 31 March 1994
Persons entitled: Samuel Montagu & Company Limited
Description: (For full details see doc. M372).. fixed and floating…
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 Lendes)
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
Guarantee & second debenture
Delivered: 7 August 1989
Status: Satisfied
on 31 March 1994
Persons entitled: Frist Britannia Mezzenine Capital B.V.(As Trustee for the Lenders.)
Description: (See form 395 - ref M541C for full details). Fixed and…
27 July 1989
Debenture
Delivered: 7 August 1989
Status: Satisfied
on 31 March 1994
Persons entitled: Samuel Montagu & Co. Limited.
Description: For further details see doc M106).. Fixed and floating…