HALEWAY HOLDINGS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 2PG

Company number 02685704
Status Active
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address KNIGHTSMOOR NOTTON LANE, NOTTON, WAKEFIELD, WEST YORKSHIRE, WF4 2PG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN; Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN. The most likely internet sites of HALEWAY HOLDINGS LIMITED are www.halewayholdings.co.uk, and www.haleway-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Haleway Holdings Limited is a Private Limited Company. The company registration number is 02685704. Haleway Holdings Limited has been working since 10 February 1992. The present status of the company is Active. The registered address of Haleway Holdings Limited is Knightsmoor Notton Lane Notton Wakefield West Yorkshire Wf4 2pg. . HALE, Linda is a Secretary of the company. HALE, Harriette Samantha is a Director of the company. HALE, Linda is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director HALE, Michael has been resigned. Director HALE, Michael has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HALE, Linda
Appointed Date: 10 February 1992

Director
HALE, Harriette Samantha
Appointed Date: 29 May 2013
37 years old

Director
HALE, Linda
Appointed Date: 10 February 1992
62 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 10 February 1992
Appointed Date: 10 February 1992

Director
HALE, Michael
Resigned: 19 January 2012
Appointed Date: 19 January 2012
69 years old

Director
HALE, Michael
Resigned: 18 March 2011
Appointed Date: 10 February 1992
69 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 10 February 1992
Appointed Date: 10 February 1992

Persons With Significant Control

Mrs Linda Hale
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HALEWAY HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Feb 2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
16 Feb 2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 120,100

...
... and 77 more events
01 Mar 1993
Return made up to 10/02/93; full list of members

03 Aug 1992
Accounting reference date notified as 31/10

13 Feb 1992
New secretary appointed;director resigned;new director appointed

13 Feb 1992
Secretary resigned;new director appointed

10 Feb 1992
Incorporation

HALEWAY HOLDINGS LIMITED Charges

28 April 2014
Charge code 0268 5704 0009
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 andrew street and 5 andrew street…
28 April 2014
Charge code 0268 5704 0008
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as whitehouse service station, 104 leeds…
20 March 2014
Charge code 0268 5704 0007
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2002
Legal mortgage
Delivered: 3 December 2002
Status: Satisfied on 18 June 2014
Persons entitled: Yorkshire Bank PLC
Description: Land at leeds road wakefield. Assigns the goodwill of all…
6 September 2001
Debenture
Delivered: 12 September 2001
Status: Satisfied on 18 June 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1996
Legal mortgage
Delivered: 17 June 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 5 calder vale road wakefield west yorkshire, assigns…
1 November 1994
Legal charge
Delivered: 21 November 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Former transport depot situate and k/a andrew street depot…
1 April 1993
Legal mortgage
Delivered: 6 April 1993
Status: Satisfied on 18 June 2014
Persons entitled: Yorkshire Bank PLC
Description: 5 andrew street, wakefield, west yorkshire.
1 April 1993
Legal mortgage
Delivered: 6 April 1993
Status: Satisfied on 18 June 2014
Persons entitled: Yorkshire Bank PLC
Description: 3 andrew street, wakefield, west yorkshire.