HALDO DEVELOPMENTS LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 3SP

Company number 00940159
Status Active
Incorporation Date 8 October 1968
Company Type Private Limited Company
Address UNIT 1, WESTERN WAY WEST, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 3SP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Statement of capital on 30 September 2016 GBP 59,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 81,000 . The most likely internet sites of HALDO DEVELOPMENTS LIMITED are www.haldodevelopments.co.uk, and www.haldo-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. The distance to to Thurston Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haldo Developments Limited is a Private Limited Company. The company registration number is 00940159. Haldo Developments Limited has been working since 08 October 1968. The present status of the company is Active. The registered address of Haldo Developments Limited is Unit 1 Western Way West Bury St Edmunds Suffolk United Kingdom Ip33 3sp. . HALL, Alison Jane is a Secretary of the company. HALL, Alison Jane is a Director of the company. MEANWELL, Terrence Matthew is a Director of the company. WILDRIDGE, Ricardo Constantine is a Director of the company. Secretary BUTCHER, Neil Martin has been resigned. Secretary MERRITT, David John has been resigned. Secretary WILDRIDGE, Katie has been resigned. Director BIRD, Frederick Frank has been resigned. Director HATSON, Brian Douglas has been resigned. Director MARWOOD, Hubert Trevor Dalrymple has been resigned. Director SMITH, Ian has been resigned. Director WILDRIDGE, Deborah Elizabeth has been resigned. Director WILDRIDGE, Katie has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HALL, Alison Jane
Appointed Date: 01 January 1999

Director
HALL, Alison Jane
Appointed Date: 01 June 2004
54 years old

Director
MEANWELL, Terrence Matthew
Appointed Date: 19 December 2015
37 years old

Director

Resigned Directors

Secretary
BUTCHER, Neil Martin
Resigned: 04 October 1996
Appointed Date: 01 November 1995

Secretary
MERRITT, David John
Resigned: 31 December 1998
Appointed Date: 04 October 1996

Secretary
WILDRIDGE, Katie
Resigned: 31 October 1995

Director
BIRD, Frederick Frank
Resigned: 21 January 2007
Appointed Date: 01 June 2004
81 years old

Director
HATSON, Brian Douglas
Resigned: 20 November 2015
Appointed Date: 05 April 2007
87 years old

Director
MARWOOD, Hubert Trevor Dalrymple
Resigned: 03 December 2003
99 years old

Director
SMITH, Ian
Resigned: 18 April 2012
Appointed Date: 05 April 2007
60 years old

Director
WILDRIDGE, Deborah Elizabeth
Resigned: 30 April 1997
72 years old

Director
WILDRIDGE, Katie
Resigned: 31 October 1995
100 years old

HALDO DEVELOPMENTS LIMITED Events

08 Jan 2017
Statement of capital on 30 September 2016
  • GBP 59,000

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 81,000

30 Mar 2016
Notice of completion of voluntary arrangement
30 Mar 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2016
...
... and 112 more events
28 Apr 1987
Accounts for a small company made up to 31 October 1986

28 Apr 1987
Return made up to 29/01/87; full list of members

07 May 1986
Group of companies' accounts made up to 31 October 1985

07 May 1986
Return made up to 02/04/86; full list of members

08 Oct 1968
Incorporation

HALDO DEVELOPMENTS LIMITED Charges

19 September 2012
Legal charge
Delivered: 22 September 2012
Status: Satisfied on 15 January 2016
Persons entitled: Andrew Ian Mctear
Description: F/H land and buildings k/a haldo house western way bury st…
4 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied on 15 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 15 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a haldo house western way bury st edmunds…
9 May 2003
Debenture
Delivered: 29 May 2003
Status: Satisfied on 10 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1994
Legal mortgage
Delivered: 11 November 1994
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a western way (also known as moore paragon…
29 May 1981
Mortgage debenture
Delivered: 4 June 1981
Status: Satisfied on 30 September 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…