HALLIDAY FUNERAL SUPPLIES LTD
PRENTON AVALON FUNERAL SUPPLIES LIMITED

Hellopages » Merseyside » Wirral » CH43 3DU

Company number 01433556
Status Active
Incorporation Date 28 June 1979
Company Type Private Limited Company
Address H2 PRENTON WAY, NORTH CHESHIRE TRADING ESTATE, PRENTON, WIRRAL, CH43 3DU
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels, 16240 - Manufacture of wooden containers, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 January 2017 with updates; Registration of charge 014335560008, created on 25 July 2016. The most likely internet sites of HALLIDAY FUNERAL SUPPLIES LTD are www.hallidayfuneralsupplies.co.uk, and www.halliday-funeral-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Brunswick Rail Station is 3.9 miles; to Edge Hill Rail Station is 5.6 miles; to Bank Hall Rail Station is 6 miles; to Flint Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halliday Funeral Supplies Ltd is a Private Limited Company. The company registration number is 01433556. Halliday Funeral Supplies Ltd has been working since 28 June 1979. The present status of the company is Active. The registered address of Halliday Funeral Supplies Ltd is H2 Prenton Way North Cheshire Trading Estate Prenton Wirral Ch43 3du. . HALLIDAY, Stephen is a Secretary of the company. HALLIDAY, Karen is a Director of the company. HALLIDAY, Philip is a Director of the company. HALLIDAY, Richard is a Director of the company. HALLIDAY, Stephen is a Director of the company. HALLIDAY, Suzanne is a Director of the company. ROBERTS, Kathryn, Dr is a Director of the company. Secretary HALLIDAY, John Clifford has been resigned. Secretary HALLIDAY, Stephen has been resigned. Director HALLIDAY, Dawn has been resigned. Director HALLIDAY, John Clifford has been resigned. Director HALLIDAY, John Clifford has been resigned. Director HALLIDAY, Stephen has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


Current Directors

Secretary
HALLIDAY, Stephen
Appointed Date: 11 September 1991

Director
HALLIDAY, Karen
Appointed Date: 22 December 2011
65 years old

Director
HALLIDAY, Philip

57 years old

Director
HALLIDAY, Richard
Appointed Date: 01 July 1996
56 years old

Director
HALLIDAY, Stephen
Appointed Date: 01 July 1996
59 years old

Director
HALLIDAY, Suzanne
Appointed Date: 22 December 2011
57 years old

Director
ROBERTS, Kathryn, Dr
Appointed Date: 22 December 2011
54 years old

Resigned Directors

Secretary
HALLIDAY, John Clifford
Resigned: 11 September 1991
Appointed Date: 11 September 1991

Secretary
HALLIDAY, Stephen
Resigned: 11 September 1991

Director
HALLIDAY, Dawn
Resigned: 31 December 2007
80 years old

Director
HALLIDAY, John Clifford
Resigned: 29 February 2004
Appointed Date: 01 July 1986
86 years old

Director
HALLIDAY, John Clifford
Resigned: 11 September 1991
86 years old

Director
HALLIDAY, Stephen
Resigned: 11 September 1991
Appointed Date: 11 September 1991
59 years old

Persons With Significant Control

Mr Stephen Halliday
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALLIDAY FUNERAL SUPPLIES LTD Events

03 Jan 2017
Total exemption small company accounts made up to 30 September 2016
03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
25 Jul 2016
Registration of charge 014335560008, created on 25 July 2016
21 Apr 2016
Satisfaction of charge 7 in full
21 Apr 2016
Satisfaction of charge 6 in full
...
... and 103 more events
04 Jun 1987
New director appointed

21 Nov 1986
New director appointed

20 Oct 1986
Full accounts made up to 30 June 1986

20 Oct 1986
Return made up to 31/07/86; full list of members

28 Jun 1979
Incorporation

HALLIDAY FUNERAL SUPPLIES LTD Charges

25 July 2016
Charge code 0143 3556 0008
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 January 2005
Legal mortgage
Delivered: 25 January 2005
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/s land on the north side of prenton way…
21 January 2005
Debenture
Delivered: 25 January 2005
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal mortgage
Delivered: 12 April 2001
Status: Satisfied on 30 December 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a unit H2 prenton way north cheshire trading…
14 June 1993
Legal charge
Delivered: 16 June 1993
Status: Satisfied on 30 December 2010
Persons entitled: Yorkshire Bank PLC
Description: All that freehold land and dwellinghouse known as 355 new…
4 May 1993
Debenture
Delivered: 10 May 1993
Status: Satisfied on 30 December 2010
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
20 March 1984
Mortgage debenture
Delivered: 26 March 1984
Status: Satisfied on 21 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
14 January 1982
Legal mortgage
Delivered: 1 February 1982
Status: Satisfied on 22 December 1993
Persons entitled: National Westminster Bank LTD
Description: F/H 355, new chester road, rock ferry. Floating charge over…