active Qynn Score: 77
Formed in 1995, HALTON SERVICES LIMITED has 3 directors and 2 shareholders. The longest serving directors have been in place for 4 years, however the shortest director appointment lasted for 2 months.
The registered office of the company is currently based at Russell House, Oxford Road, Bournemouth, England, BH8 8EX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Russell House Oxford Road Bournemouth BH8 8EX
05/06/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2010 | Feb 2010 | Mar 2010 | Apr 2010 | May 2010 | Jun 2010 | Jul 2010 | Aug 2010 | Sep 2010 | Oct 2010 | Nov 2010 | Dec 2010 | Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
4
1
3
0
6
3
0
2
1
1
1
0
6
0
Officers
Termination of appointment of Barry Michael Lambert as a director on 17/11/2020
20/11/2020
17/11/2020
Confirmation Statement
Confirmation statement made on 20/07/2020 with no updates
20/07/2020
20/07/2020
Accounts
Accounts for a small company made up to 30/06/2019
04/10/2019
30/06/2019
Officers
Appointment of Mr Laird William Mackay as a director on 24/07/2019
19/08/2019
24/07/2019
Confirmation Statement
Confirmation statement made on 20/07/2019 with updates
22/07/2019
20/07/2019
Officers
Appointment of Mr Stephen Charles Bates as a director on 12/12/2018
07/01/2019
12/12/2018
Accounts
Accounts for a small company made up to 30/06/2018
10/10/2018
30/06/2018
Confirmation Statement
Confirmation statement made on 20/07/2018 with no updates
25/07/2018
20/07/2018
Officers
Appointment of Mr Stephen Charles Bates as a secretary on 03/04/2018
25/04/2018
03/04/2018
Officers
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 03/04/2018
25/04/2018
03/04/2018
Chagne of Constitution
Statement of companys objects
23/03/2018
n/a
Accounts
Full accounts made up to 30/06/2017
30/11/2017
30/06/2017
Mortgage
Satisfaction of charge 031229430008 in full
04/09/2017
n/a
Mortgage
Satisfaction of charge 031229430009 in full
04/09/2017
n/a
Persons with Significant Control
Notification of Canford Healthcare Limited as a person with significant control on 24/05/2017
20/07/2017
24/05/2017
Confirmation Statement
Confirmation statement made on 20/07/2017 with updates
20/07/2017
20/07/2017
Persons with Significant Control
Cessation of Shelley Groszman as a person with significant control on 23/05/2017
20/07/2017
23/05/2017
Persons with Significant Control
Cessation of Bernard Groszman as a person with significant control on 23/05/2017
20/07/2017
23/05/2017
Accounts
Current accounting period extended from 31/03/2017 to 30/06/2017
07/06/2017
30/06/2017
Officers
Appointment of Mr Brian Patrick Cooney as a director on 23/05/2017
06/06/2017
23/05/2017
Mortgage
Registration of charge 031229430010, created on 24/05/2017
06/06/2017
24/05/2017
Officers
Termination of appointment of Shelley Groszman as a secretary on 23/05/2017
05/06/2017
23/05/2017
Officers
Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 23/05/2017
05/06/2017
23/05/2017
Officers
Appointment of Mr Barry Michael Lambert as a director on 23/05/2017
05/06/2017
23/05/2017
Officers
Termination of appointment of Shelley Groszman as a director on 23/05/2017
05/06/2017
23/05/2017
Officers
Termination of appointment of Bernard Groszman as a director on 23/05/2017
05/06/2017
23/05/2017
Address
Registered office address changed from 1 Bridge Lane Suite 1a London NW11 0EA to Russell House Oxford Road Bournemouth BH8 8EX on 05/06/2017
05/06/2017
05/06/2017
Accounts
Amended group of companies accounts made up to 31/03/2016
12/04/2017
31/03/2016
Accounts
Previous accounting period extended from 28/03/2017 to 31/03/2017
03/04/2017
31/03/2017
Accounts
Full accounts made up to 31/03/2016
21/12/2016
31/03/2016
Mortgage
Satisfaction of charge 7 in full
01/12/2016
n/a
Mortgage
Satisfaction of charge 6 in full
01/12/2016
n/a
Mortgage
Registration of charge 031229430009, created on 17/11/2016
22/11/2016
17/11/2016
Mortgage
Registration of charge 031229430008, created on 17/11/2016
22/11/2016
17/11/2016
Confirmation Statement
Confirmation statement made on 07/11/2016 with updates
09/11/2016
07/11/2016
Accounts
Full accounts made up to 31/03/2015
06/05/2016
31/03/2015
Accounts
Previous accounting period shortened from 29/03/2015 to 28/03/2015
27/12/2015
28/03/2015
Annual Return
Annual return made up to 07/11/2015 with full list of shareholders
11/11/2015
07/11/2015
Accounts
Full accounts made up to 31/03/2014
29/04/2015
31/03/2014
Address
Registered office address changed from First Floor 19 Highfield Road London NW11 9LS to 1 Bridge Lane Suite 1a London NW11 0EA on 05/02/2015
05/02/2015
05/02/2015
Accounts
Previous accounting period shortened from 30/03/2014 to 29/03/2014
30/12/2014
29/03/2014
Annual Return
Annual return made up to 07/11/2014 with full list of shareholders
04/12/2014
07/11/2014
Accounts
Full accounts made up to 31/03/2013
11/03/2014
31/03/2013
Document Replacement
Second filing of AP01 previously delivered to Companies House
28/01/2014
n/a
Officers
Directors details changed for Mr Bernard Groszman on 14/01/2014
15/01/2014
14/01/2014
Accounts
Previous accounting period shortened from 31/03/2013 to 30/03/2013
27/12/2013
30/03/2013
Annual Return
Annual return made up to 07/11/2013 with full list of shareholders
04/12/2013
07/11/2013
Accounts
Full accounts made up to 31/03/2012
16/01/2013
31/03/2012
Annual Return
Annual return made up to 07/11/2012 with full list of shareholders
06/12/2012
07/11/2012
Officers
Directors details changed for Mrs Shelley Groszman on 30/11/2012
06/12/2012
30/11/2012
Accounts
Full accounts made up to 31/03/2011
02/02/2012
31/03/2011
Annual Return
Annual return made up to 07/11/2011 with full list of shareholders
15/12/2011
07/11/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
56
Director
24/07/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
18/12/1997
n/a
Legal mortgage
National Westminster Bank PLC
fully-satisfied
18/12/1997
n/a
Mortgage debenture
National Westminster Bank PLC
fully-satisfied
29/10/2004
n/a
Legal and general charge
Abbey National PLC
fully-satisfied
24/10/2006
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
24/10/2006
n/a
Debenture
The Governor and Company of the Bank of Scotland
fully-satisfied
25/02/2011
n/a
Debenture
Santander UK PLC
fully-satisfied
25/02/2011
n/a
Legal charge
Santander UK PLC
fully-satisfied
17/11/2016
n/a
A registered charge
Bank of Scotland PLC
fully-satisfied
17/11/2016
n/a
A registered charge
Bank of Scotland PLC
outstanding
24/05/2017
n/a
A registered charge
Crimson Dorset Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
23/05/2017
3 Yrs 7 Mths
n/a
August 1965
12/12/2018
2 Yrs
n/a
July 1965
24/07/2019
1 Yr 5 Mths
n/a
October 1964
03/04/2018
2 Yrs 9 Mths
Director
07/11/1995
2 Mths
10/01/1996
Secretary
07/11/1995
2 Mths
10/01/1996
Secretary
23/05/2017
10 Mths
03/04/2018
Director
23/05/2017
3 Yrs 5 Mths
17/11/2020
Director
10/01/1996
21 Yrs 4 Mths
23/05/2017
Director
18/12/2009
7 Yrs 5 Mths
23/05/2017
Secretary
18/12/2004
12 Yrs 5 Mths
23/05/2017
Secretary
10/01/1996
8 Yrs 11 Mths
18/12/2004
Corporate Entity
n/a
24/05/2017
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
23/05/2017
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
23/05/2017
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%