Company number 03289670
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address UNITS 3 - 5, NORTHFIELD INDUSTRIAL ESTATE GREASEBOROUGH ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 1RW
Home Country United Kingdom
Nature of Business 25620 - Machining, 28490 - Manufacture of other machine tools
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Robert Lewis Wilkins as a director on 11 December 2015. The most likely internet sites of HALLAMSHIRE HARDMETAL PRODUCTS LIMITED are www.hallamshirehardmetalproducts.co.uk, and www.hallamshire-hardmetal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Hallamshire Hardmetal Products Limited is a Private Limited Company.
The company registration number is 03289670. Hallamshire Hardmetal Products Limited has been working since 09 December 1996.
The present status of the company is Active. The registered address of Hallamshire Hardmetal Products Limited is Units 3 5 Northfield Industrial Estate Greaseborough Road Rotherham South Yorkshire S60 1rw. . STOPFORTH, Robert is a Secretary of the company. WILKINS, Ian is a Director of the company. WILKINS, Robert Lewis is a Director of the company. Secretary FLYNN, Peter William has been resigned. Secretary HATTERSLEY, Trevor has been resigned. Secretary KHM SECRETARIAL SERVICES LIMITED has been resigned. Secretary STEVENSON, Trevor has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Anthony John has been resigned. Director HATTERSLEY, Trevor has been resigned. Director STEVENSON, Trevor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Secretary
KHM SECRETARIAL SERVICES LIMITED
Resigned: 19 September 2008
Appointed Date: 01 July 2008
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996
Director
HATTERSLEY, Trevor
Resigned: 23 February 2007
Appointed Date: 19 December 1996
83 years old
Director
STEVENSON, Trevor
Resigned: 01 July 2008
Appointed Date: 09 December 1996
71 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996
Persons With Significant Control
Hardmetal Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HALLAMSHIRE HARDMETAL PRODUCTS LIMITED Events
16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Appointment of Mr Robert Lewis Wilkins as a director on 11 December 2015
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
06 Jan 1997
New secretary appointed;new director appointed
06 Jan 1997
Secretary resigned
06 Jan 1997
Director resigned
06 Jan 1997
Registered office changed on 06/01/97 from: 12 york place leeds LS1 2DS
09 Dec 1996
Incorporation
9 January 2015
Charge code 0328 9670 0008
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
10 April 2009
Guarantee and fixed and floating charge
Delivered: 25 April 2009
Status: Satisfied
on 15 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2008
Guarantee & fixed & floating charge
Delivered: 15 July 2008
Status: Satisfied
on 15 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2008
Guarantee and fixed and floating charge
Delivered: 15 July 2008
Status: Satisfied
on 15 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied
on 15 January 2015
Persons entitled: UK Steel Enterprise Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied
on 15 January 2015
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied
on 15 January 2015
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 1997
Debenture
Delivered: 31 January 1997
Status: Satisfied
on 8 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…