HALSTEAD BOILERS LTD
MERSEYSIDE

Company number 02525368
Status Active
Incorporation Date 25 July 1990
Company Type Private Limited Company
Address C/O GLEN DIMPLE HOME APPLIANCES STONEY LANE, PRESCOT, MERSEYSIDE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Donal Flynn as a director on 27 January 2017; Appointment of Mr Fergal John Naughton as a director on 27 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of HALSTEAD BOILERS LTD are www.halsteadboilers.co.uk, and www.halstead-boilers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Halstead Boilers Ltd is a Private Limited Company. The company registration number is 02525368. Halstead Boilers Ltd has been working since 25 July 1990. The present status of the company is Active. The registered address of Halstead Boilers Ltd is C O Glen Dimple Home Appliances Stoney Lane Prescot Merseyside. . O'DRISCOLL, Sean Finbar is a Secretary of the company. FLYNN, Donal Francis is a Director of the company. NAUGHTON, Fergal John is a Director of the company. NAUGHTON, Martin Lawrence is a Director of the company. O'DRISCOLL, Sean Finbar is a Director of the company. Secretary DAY, Brian Edward has been resigned. Secretary STENNING, Kim Joyce has been resigned. Secretary WAKEHAM, Guy Ian has been resigned. Director CHADDERTON, James Anthony has been resigned. Director CHANDLER, Miles Jonathan Lewis has been resigned. Director COCCA, Franco has been resigned. Director DAY, Brian Edward has been resigned. Director ENGELKE, Christian has been resigned. Director HALL, Jayne has been resigned. Director MARSHALL, Andrew Richard Corfield has been resigned. Director PINDER, Graham has been resigned. Director RICHARDSON, Martin Christopher has been resigned. Director STANTON, Edward has been resigned. Director STEED, Andrew Trevor has been resigned. Director STENNING, Kim Joyce has been resigned. Director STRUDLEY, Paul has been resigned. Director WAKEHAM, Guy Ian has been resigned. Director WARD, David Arthur has been resigned. Director WARD, Grenville Robert has been resigned. Director WHITE, John Kevin has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
O'DRISCOLL, Sean Finbar
Appointed Date: 11 June 2009

Director
FLYNN, Donal Francis
Appointed Date: 27 January 2017
52 years old

Director
NAUGHTON, Fergal John
Appointed Date: 27 January 2017
50 years old

Director
NAUGHTON, Martin Lawrence
Appointed Date: 15 November 2004
86 years old

Director
O'DRISCOLL, Sean Finbar
Appointed Date: 15 November 2004
68 years old

Resigned Directors

Secretary
DAY, Brian Edward
Resigned: 16 July 1999

Secretary
STENNING, Kim Joyce
Resigned: 11 June 2009
Appointed Date: 02 April 2001

Secretary
WAKEHAM, Guy Ian
Resigned: 02 April 2001
Appointed Date: 01 January 1999

Director
CHADDERTON, James Anthony
Resigned: 06 May 2009
Appointed Date: 02 January 2008
67 years old

Director
CHANDLER, Miles Jonathan Lewis
Resigned: 02 January 1998
Appointed Date: 01 January 1994
70 years old

Director
COCCA, Franco
Resigned: 19 August 2009
Appointed Date: 04 July 2008
58 years old

Director
DAY, Brian Edward
Resigned: 01 November 2005
76 years old

Director
ENGELKE, Christian
Resigned: 06 July 2007
Appointed Date: 01 March 2001
59 years old

Director
HALL, Jayne
Resigned: 01 February 2008
Appointed Date: 01 November 2006
64 years old

Director
MARSHALL, Andrew Richard Corfield
Resigned: 31 March 2007
74 years old

Director
PINDER, Graham
Resigned: 19 August 2009
Appointed Date: 01 January 1998
73 years old

Director
RICHARDSON, Martin Christopher
Resigned: 09 February 2007
Appointed Date: 20 April 2000
69 years old

Director
STANTON, Edward
Resigned: 19 August 2009
Appointed Date: 01 December 2007
67 years old

Director
STEED, Andrew Trevor
Resigned: 04 July 2008
Appointed Date: 01 January 1998
69 years old

Director
STENNING, Kim Joyce
Resigned: 11 June 2009
Appointed Date: 01 April 2002
57 years old

Director
STRUDLEY, Paul
Resigned: 19 August 2009
Appointed Date: 01 November 2007
72 years old

Director
WAKEHAM, Guy Ian
Resigned: 16 December 2000
Appointed Date: 01 January 1999
60 years old

Director
WARD, David Arthur
Resigned: 17 August 2007
Appointed Date: 01 October 1999
71 years old

Director
WARD, Grenville Robert
Resigned: 19 August 2009
Appointed Date: 01 February 2008
68 years old

Director
WHITE, John Kevin
Resigned: 25 July 1992
78 years old

Persons With Significant Control

Glen Electric Ltd
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

HALSTEAD BOILERS LTD Events

08 Feb 2017
Appointment of Mr Donal Flynn as a director on 27 January 2017
08 Feb 2017
Appointment of Mr Fergal John Naughton as a director on 27 January 2017
06 Jan 2017
Full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 25 July 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 100 more events
16 Aug 1990
Particulars of mortgage/charge

07 Aug 1990
Director resigned;new director appointed

07 Aug 1990
Secretary resigned;new secretary appointed

07 Aug 1990
Registered office changed on 07/08/90 from: 110 whitchurch road, cardiff, CF4 3LY

25 Jul 1990
Incorporation

HALSTEAD BOILERS LTD Charges

18 March 1993
Mortgage debenture
Delivered: 23 March 1993
Status: Satisfied on 12 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 August 1990
Single debenture
Delivered: 16 August 1990
Status: Satisfied on 25 August 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…