Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALMA PUBLIC LIMITED COMPANY
Company Information for

HALMA PUBLIC LIMITED COMPANY

MISBOURNE COURT, RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, HP7 0DE,
Company Registration Number
00040932
Public Limited Company
Active

Company Overview

About Halma Public Limited Company
HALMA PUBLIC LIMITED COMPANY was founded on 1894-04-13 and has its registered office in Amersham. The organisation's status is listed as "Active". Halma Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HALMA PUBLIC LIMITED COMPANY
 
Legal Registered Office
MISBOURNE COURT
RECTORY WAY
AMERSHAM
BUCKINGHAMSHIRE
HP7 0DE
Other companies in HP7
 
Filing Information
Company Number 00040932
Company ID Number 00040932
Date formed 1894-04-13
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB844282030  
Last Datalog update: 2023-09-05 14:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALMA PUBLIC LIMITED COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALMA PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
CAROL TREDWAY CHESNEY
Company Secretary 1998-04-22
DANIELA BARONE SOARES
Director 2011-11-10
CAROLE CRAN
Director 2016-01-01
JO NELL HARLOW
Director 2016-10-03
ADAM JAY MEYERS
Director 2008-04-03
WILLIAM ANTHONY RICE
Director 2014-08-08
MARC ARTHUR RONCHETTI
Director 2018-07-01
ROY MICHAEL TWITE
Director 2014-07-24
PAUL ASHTON WALKER
Director 2013-04-12
JENNIFER SUZANNE WARD
Director 2016-09-27
ANDREW JOHN WILLIAMS
Director 2004-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN THOMPSON
Director 1998-04-22 2018-07-19
ELIZABETH JANE AIKMAN
Director 2007-08-01 2016-07-21
STEPHEN RAYMOND PETTIT
Director 2003-09-16 2015-07-23
NEIL ANTHONY QUINN
Director 1998-04-22 2015-05-14
NORMAN ROY BLACKWELL
Director 2010-07-29 2014-07-24
STEVEN MARSHALL
Director 2010-07-29 2014-07-24
ERIC GEOFFREY UNWIN
Director 2002-09-02 2013-07-25
RICHARD ANTHONY STONE
Director 2001-01-02 2011-07-28
KEITH JOHN ROY
Director 2001-04-30 2008-07-31
ANDREW JOHN WALKER
Director 2003-05-08 2007-03-22
STEPHEN ROBERT O'SHEA
Director 1991-08-15 2005-02-28
DAVID STEWART BARBER
Director 1991-08-15 2003-07-29
HARRY DUNCAN CORY MCGOWAN
Director 1997-05-01 2003-05-07
HAMISH MARTIN JOHN RITCHIE
Director 1997-05-20 2002-11-08
CLIVE QUENTIN SUMMERHAYES
Director 1991-08-15 2002-04-30
JOHN CAMERON CONACHER
Director 1991-08-15 2001-04-30
MICHAEL JOHN ARTHUR
Director 1991-08-15 2000-08-02
PETER ALFRED TETT
Director 1991-08-15 2000-04-30
KEVIN JOHN THOMPSON
Company Secretary 1997-08-19 1998-04-22
ROBERT IAN HOWARD
Company Secretary 1991-08-15 1997-08-19
ROBERT IAN HOWARD
Director 1991-08-15 1997-08-19
JOHN FILMER KIDSTON
Director 1991-08-15 1997-04-30
MICHAEL PHILIP LEAROYD
Director 1991-08-15 1994-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL TREDWAY CHESNEY FFE HOLDINGS LIMITED Company Secretary 2008-03-12 CURRENT 1997-09-12 Active
CAROL TREDWAY CHESNEY HALMA OVERSEAS FUNDING LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
CAROL TREDWAY CHESNEY HALMA RESISTORS UNLIMITED Company Secretary 2005-12-09 CURRENT 2005-10-06 Active
CAROL TREDWAY CHESNEY TELEGAN GAS MONITORING LIMITED Company Secretary 2005-03-10 CURRENT 1993-01-22 Active
CAROL TREDWAY CHESNEY MISTURA SYSTEMS LIMITED Company Secretary 2005-03-04 CURRENT 1987-01-15 Active
CAROL TREDWAY CHESNEY HALMA INVESTMENT HOLDINGS LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-06 Active
CAROL TREDWAY CHESNEY HALMA FINANCING LIMITED Company Secretary 2004-05-14 CURRENT 2004-04-26 Active
CAROL TREDWAY CHESNEY ANALYTICAL DEVELOPMENT COMPANY LIMITED Company Secretary 2001-03-06 CURRENT 1969-07-07 Active
CAROL TREDWAY CHESNEY HALMA IT SERVICES LIMITED Company Secretary 2001-03-06 CURRENT 1985-12-17 Active
CAROL TREDWAY CHESNEY PALMER ENVIRONMENTAL SERVICES LIMITED Company Secretary 2000-03-24 CURRENT 1983-06-28 Active
CAROL TREDWAY CHESNEY SENTRIC SAFETY GROUP LIMITED Company Secretary 2000-03-22 CURRENT 1989-10-16 Active
CAROL TREDWAY CHESNEY HALMA SAFETY LIMITED Company Secretary 2000-03-21 CURRENT 1960-09-30 Active
CAROL TREDWAY CHESNEY RESEARCH ENGINEERS LIMITED Company Secretary 2000-03-15 CURRENT 1996-06-17 Active
CAROL TREDWAY CHESNEY HALMA PR SERVICES LIMITED Company Secretary 1997-08-12 CURRENT 1984-03-02 Active
CAROL TREDWAY CHESNEY FIRE FIGHTING ENTERPRISES LIMITED Company Secretary 1997-08-12 CURRENT 1982-11-18 Active
CAROL TREDWAY CHESNEY ELFAB HUGHES LIMITED Company Secretary 1997-08-12 CURRENT 1990-12-03 Active
CAROL TREDWAY CHESNEY PALMER ENVIRONMENTAL LIMITED Company Secretary 1997-08-12 CURRENT 1991-02-04 Active
CAROL TREDWAY CHESNEY CASTELL SAFETY TECHNOLOGY LIMITED Company Secretary 1997-08-12 CURRENT 1965-12-17 Active
CAROL TREDWAY CHESNEY A & G SECURITY ELECTRONICS LIMITED Company Secretary 1997-08-12 CURRENT 1971-07-20 Active
CAROL TREDWAY CHESNEY HALMA SERVICES LIMITED Company Secretary 1997-08-12 CURRENT 1963-04-26 Active
CAROL TREDWAY CHESNEY POWER EQUIPMENT LIMITED Company Secretary 1997-08-12 CURRENT 1919-09-12 Active
CAROL TREDWAY CHESNEY RETEN ACOUSTICS LIMITED Company Secretary 1997-08-12 CURRENT 1985-08-12 Active
CAROL TREDWAY CHESNEY WILKINSON & SIMPSON LIMITED Company Secretary 1997-08-12 CURRENT 1960-04-20 Active
CAROL TREDWAY CHESNEY MEADOWBRIDGE HOLDINGS LIMITED Company Secretary 1997-08-12 CURRENT 1975-04-29 Active
CAROL TREDWAY CHESNEY ISO-LOK LIMITED Company Secretary 1997-08-12 CURRENT 1967-10-31 Active
CAROL TREDWAY CHESNEY HALMA INTERNATIONAL LIMITED Company Secretary 1997-08-12 CURRENT 1975-04-08 Active
CAROL TREDWAY CHESNEY CASTELL LOCKS LIMITED Company Secretary 1997-08-12 CURRENT 1968-01-02 Active
DANIELA BARONE SOARES GRANITO & CAPITAL LTD Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
DANIELA BARONE SOARES PAGU CONSULTING LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DANIELA BARONE SOARES THE HADDAD FOUNDATION Director 2015-09-25 CURRENT 2015-09-25 Active
CAROLE CRAN CS1 LIMITED Director 2014-03-05 CURRENT 1989-03-23 Dissolved 2015-07-31
CAROLE CRAN ROTOR-WHEEL (UK) LIMITED Director 2014-03-05 CURRENT 1990-10-05 Dissolved 2015-07-24
CAROLE CRAN AGGREKO EUROPEAN FINANCE Director 2014-03-05 CURRENT 2004-11-11 Dissolved 2015-07-31
CAROLE CRAN AGGREKO QUEST TRUSTEE LIMITED Director 2014-03-05 CURRENT 2001-03-30 Dissolved 2015-07-31
JO NELL HARLOW J SAINSBURY PLC Director 2017-09-11 CURRENT 1922-11-10 Active
JO NELL HARLOW INTERCONTINENTAL HOTELS GROUP PLC Director 2014-09-01 CURRENT 2004-05-21 Active
ADAM JAY MEYERS SUNTECH MEDICAL GROUP LIMITED Director 2012-05-30 CURRENT 2000-07-21 Active
MARC ARTHUR RONCHETTI PALMER ENVIRONMENTAL LIMITED Director 2018-07-01 CURRENT 1991-02-04 Active
MARC ARTHUR RONCHETTI TELEGAN GAS MONITORING LIMITED Director 2018-07-01 CURRENT 1993-01-22 Active
MARC ARTHUR RONCHETTI RESEARCH ENGINEERS LIMITED Director 2018-07-01 CURRENT 1996-06-17 Active
MARC ARTHUR RONCHETTI CASTELL SAFETY TECHNOLOGY LIMITED Director 2018-07-01 CURRENT 1965-12-17 Active
MARC ARTHUR RONCHETTI A & G SECURITY ELECTRONICS LIMITED Director 2018-07-01 CURRENT 1971-07-20 Active
MARC ARTHUR RONCHETTI HALMA SERVICES LIMITED Director 2018-07-01 CURRENT 1963-04-26 Active
MARC ARTHUR RONCHETTI ANALYTICAL DEVELOPMENT COMPANY LIMITED Director 2018-07-01 CURRENT 1969-07-07 Active
MARC ARTHUR RONCHETTI HALMA IT SERVICES LIMITED Director 2018-07-01 CURRENT 1985-12-17 Active
MARC ARTHUR RONCHETTI MISTURA SYSTEMS LIMITED Director 2018-07-01 CURRENT 1987-01-15 Active
MARC ARTHUR RONCHETTI SENTRIC SAFETY GROUP LIMITED Director 2018-07-01 CURRENT 1989-10-16 Active
MARC ARTHUR RONCHETTI HALMA INVESTMENT HOLDINGS LIMITED Director 2018-07-01 CURRENT 2004-05-06 Active
MARC ARTHUR RONCHETTI HALMA OVERSEAS FUNDING LIMITED Director 2018-07-01 CURRENT 2008-02-14 Active
MARC ARTHUR RONCHETTI HALMA EURO TRADING LIMITED Director 2018-07-01 CURRENT 2009-08-13 Active
MARC ARTHUR RONCHETTI POWER EQUIPMENT LIMITED Director 2018-07-01 CURRENT 1919-09-12 Active
MARC ARTHUR RONCHETTI PALMER ENVIRONMENTAL SERVICES LIMITED Director 2018-07-01 CURRENT 1983-06-28 Active
MARC ARTHUR RONCHETTI RETEN ACOUSTICS LIMITED Director 2018-07-01 CURRENT 1985-08-12 Active
MARC ARTHUR RONCHETTI WILKINSON & SIMPSON LIMITED Director 2018-07-01 CURRENT 1960-04-20 Active
MARC ARTHUR RONCHETTI MEADOWBRIDGE HOLDINGS LIMITED Director 2018-07-01 CURRENT 1975-04-29 Active
MARC ARTHUR RONCHETTI HALMA SAFETY LIMITED Director 2018-07-01 CURRENT 1960-09-30 Active
MARC ARTHUR RONCHETTI ISO-LOK LIMITED Director 2018-07-01 CURRENT 1967-10-31 Active
MARC ARTHUR RONCHETTI HALMA INTERNATIONAL LIMITED Director 2018-07-01 CURRENT 1975-04-08 Active
MARC ARTHUR RONCHETTI CASTELL LOCKS LIMITED Director 2018-07-01 CURRENT 1968-01-02 Active
MARC ARTHUR RONCHETTI HALMA RESISTORS UNLIMITED Director 2018-07-01 CURRENT 2005-10-06 Active
PAUL ASHTON WALKER ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2018-07-02 CURRENT 1984-04-11 Active
PAUL ASHTON WALKER NEWCASTLE SCIENCE COMPANY LIMITED Director 2015-10-20 CURRENT 2009-02-24 Active
PAUL ASHTON WALKER SOPHOS GROUP LIMITED Director 2015-06-11 CURRENT 2015-05-26 Active
PAUL ASHTON WALKER WANDISCO PLC Director 2012-07-16 CURRENT 2012-04-16 Active
PAUL ASHTON WALKER DAZN GROUP LIMITED Director 2011-01-10 CURRENT 2007-07-25 Active
PAUL ASHTON WALKER NEWCASTLE SCIENCE TRADING COMPANY LIMITED Director 2009-04-01 CURRENT 2009-02-24 Dissolved 2018-02-13
ANDREW JOHN WILLIAMS HALMA EURO TRADING LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active
ANDREW JOHN WILLIAMS HALMA OVERSEAS FUNDING LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
ANDREW JOHN WILLIAMS HALMA RESISTORS UNLIMITED Director 2005-12-09 CURRENT 2005-10-06 Active
ANDREW JOHN WILLIAMS HALMA FINANCING LIMITED Director 2005-02-28 CURRENT 2004-04-26 Active
ANDREW JOHN WILLIAMS HALMA INVESTMENT HOLDINGS LIMITED Director 2005-02-28 CURRENT 2004-05-06 Active
ANDREW JOHN WILLIAMS HALMA INTERNATIONAL LIMITED Director 2005-02-28 CURRENT 1975-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05DIRECTOR APPOINTED MR GILES FRANCIS BERTRAM KERR
2024-01-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY RICE
2023-09-25DIRECTOR APPOINTED MR LIAM CONDON
2023-08-16CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-08-07Resolutions passed:<ul><li>Resolution Re: political donations / short notice of a meeting other than annual general meeting 20/07/2023</ul>
2023-08-07Resolutions passed:<ul><li>Resolution Re: political donations / short notice of a meeting other than annual general meeting 20/07/2023<li>Resolution passed removal of pre-emption</ul>
2023-08-07Resolutions passed:<ul><li>Resolution Re: political donations / short notice of a meeting other than annual general meeting 20/07/2023<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-08-07Resolutions passed:<ul><li>Resolution Re: political donations / short notice of a meeting other than annual general meeting 20/07/2023<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-08-07RES13Resolutions passed:Re: political donations / short notice of a meeting other than annual general meeting 20/07/2023Resolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesResolution of allotment of securities...
2023-08-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-19APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WILLIAMS
2023-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WILLIAMS
2023-01-16DIRECTOR APPOINTED MR STEPHEN WILLIAM LAWRENCE GUNNING
2023-01-16AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM LAWRENCE GUNNING
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-05-16CH01Director's details changed for Mr Marc Arthur Ronchetti on 2022-05-13
2021-12-01AP01DIRECTOR APPOINTED MS SHARMILA NEBHRAJANI
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-08-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON WALKER
2021-04-01AP01DIRECTOR APPOINTED MR DHARMASH PRAVIN MISTRY
2021-02-12AP01DIRECTOR APPOINTED DAME PAMELA LOUISE MAKIN
2021-02-02MEM/ARTSARTICLES OF ASSOCIATION
2021-02-02RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesGeneral meeting may be called on not less than 14 clear days' notice 04/09/2020Resolution of adoption of Articles of Associa...
2020-09-24RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesGeneral meeting may be called on not less than 14 clear days' notice 04/09/2020Resolution of adoption of Articles of Associa...
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-05-01AP03Appointment of Mr Mark Alun Jenkins as company secretary on 2020-05-01
2020-05-01TM02Termination of appointment of Ruwan De Soyza on 2020-04-30
2019-11-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-05TM02Termination of appointment of Mark Alun Jenkins on 2019-08-05
2019-08-05AP03Appointment of Mr Ruwan De Soyza as company secretary on 2019-08-05
2018-11-26CH01Director's details changed for Miss Daniela Barone Soares on 2011-11-10
2018-10-01AP03Appointment of Mr Mark Alun Jenkins as company secretary on 2018-10-01
2018-10-01TM02Termination of appointment of Carol Tredway Chesney on 2018-09-30
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-09RES13NOTICE OF MEETINGS 19/07/2018
2018-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN THOMPSON
2018-07-02AP01DIRECTOR APPOINTED MR MARC ARTHUR RONCHETTI
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17
2017-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of authority to purchase a number of shares
2017-06-21AUDAUDITOR'S RESIGNATION
2016-10-04AP01DIRECTOR APPOINTED MISS JO NELL HARLOW
2016-09-27AP01DIRECTOR APPOINTED MRS JENNIFER SUZANNE WARD
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 37964533.2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN
2016-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/16
2016-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-05AP01DIRECTOR APPOINTED MRS CAROLE CRAN
2015-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 37964533.2
2015-09-23AR0115/08/15 NO MEMBER LIST
2015-08-11RES13MARKET PURCHASES 23/07/2015
2015-08-11RES01ALTER ARTICLES 23/07/2015
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETTIT
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL QUINN
2015-04-09SH03RETURN OF PURCHASE OF OWN SHARES 16/03/15 TREASURY CAPITAL GBP 3920830.197312
2015-03-11SH03RETURN OF PURCHASE OF OWN SHARES 17/02/15 TREASURY CAPITAL GBP 3916480.197312
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILLIAMS / 25/02/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILLIAMS / 25/02/2015
2015-02-09SH03RETURN OF PURCHASE OF OWN SHARES 14/01/15 TREASURY CAPITAL GBP 3902930.197312
2015-01-15SH03RETURN OF PURCHASE OF OWN SHARES 17/12/14 TREASURY CAPITAL GBP 3891602.797312
2015-01-08SH03RETURN OF PURCHASE OF OWN SHARES 20/11/14 TREASURY CAPITAL GBP 3878602.797312
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 37960080.4
2014-09-22AR0115/08/14 NO MEMBER LIST
2014-09-22AR0115/08/14 NO MEMBER LIST
2014-09-19SH0410/09/14 TREASURY CAPITAL GBP 3865016.897312
2014-09-19SH0410/09/14 TREASURY CAPITAL GBP 3865016.897312
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ASHTON WALKER / 08/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MICHAEL TWITE / 08/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND PETTIT / 08/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY QUINN / 08/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN THOMPSON / 08/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAY MEYERS / 08/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JANE AIKMAN / 08/09/2014
2014-09-05AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY RICE
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES 12/08/14 TREASURY CAPITAL GBP 3865033.897312
2014-08-28AP01DIRECTOR APPOINTED MR ROY MICHAEL TWITE
2014-08-28SH0129/07/14 STATEMENT OF CAPITAL GBP 37960080.4
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSHALL
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BLACKWELL
2014-08-14RES13MAXIMUM NUMBER OF ORD SHARES IS 3770000 MINIMUM PRICE IS ITS NOMINAL VALUE 24/07/2014
2014-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-07-22SH0122/07/14 STATEMENT OF CAPITAL GBP 37958584.7
2014-07-09SH0108/07/14 STATEMENT OF CAPITAL GBP 37945180.3
2014-07-04SH0102/07/14 STATEMENT OF CAPITAL GBP 37936759.3
2014-07-01SH0124/06/14 STATEMENT OF CAPITAL GBP 37925770.9
2014-03-07SH0404/03/14 TREASURY CAPITAL GBP 3813160.697312
2014-01-28SH03RETURN OF PURCHASE OF OWN SHARES 13/01/14 TREASURY CAPITAL GBP 3813346.997312
2014-01-14SH0114/01/14 STATEMENT OF CAPITAL GBP 37901852.2
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES 02/12/13 TREASURY CAPITAL GBP 3793346.997312
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES 29/11/13 TREASURY CAPITAL GBP 3803346.997312
2013-10-14SH03RETURN OF PURCHASE OF OWN SHARES 20/09/13 TREASURY CAPITAL GBP 3783346.997312
2013-09-04SH03RETURN OF PURCHASE OF OWN SHARES 06/08/13 TREASURY CAPITAL GBP 3773346.997312
2013-08-30AR0115/08/13 FULL LIST
2013-08-29SH0421/08/13 TREASURY CAPITAL GBP 3627708.637312
2013-08-28RP04SECOND FILING WITH MUD 15/08/12 FOR FORM AR01
2013-08-28ANNOTATIONClarification
2013-08-13SH0421/07/13 TREASURY CAPITAL GBP 3627981.637312
2013-08-08SH0107/08/13 STATEMENT OF CAPITAL GBP 37900652.2
2013-08-01RES13GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 25/07/2013
2013-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC UNWIN
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2013-07-11SH03RETURN OF PURCHASE OF OWN SHARES 20/06/13 TREASURY CAPITAL GBP 3630092.037312
2013-06-18SH0118/06/13 STATEMENT OF CAPITAL GBP 37890359.8
2013-06-12SH03RETURN OF PURCHASE OF OWN SHARES 20/05/13 TREASURY CAPITAL GBP 3622092.037312
2013-05-09SH03RETURN OF PURCHASE OF OWN SHARES 18/04/13 TREASURY CAPITAL GBP 3614092.037312
2013-04-24AP01DIRECTOR APPOINTED MR PAUL ASHTON WALKER
2013-04-10SH03RETURN OF PURCHASE OF OWN SHARES 20/03/13 TREASURY CAPITAL GBP 3606092.037312
2013-03-20SH0119/03/13 STATEMENT OF CAPITAL GBP 37888062.2
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES 23/01/13 TREASURY CAPITAL GBP 3598092.037312
2013-01-09SH0108/01/13 STATEMENT OF CAPITAL GBP 37885018
2013-01-08SH03RETURN OF PURCHASE OF OWN SHARES 14/12/12 TREASURY CAPITAL GBP 3590092.037312
2013-01-06SH0120/12/12 STATEMENT OF CAPITAL GBP 37881513
2012-12-04SH03RETURN OF PURCHASE OF OWN SHARES 16/11/12 TREASURY CAPITAL GBP 3582092.037312
2012-12-03SH0423/11/12 TREASURY CAPITAL GBP 3574092.037312
2012-11-12SH03RETURN OF PURCHASE OF OWN SHARES 29/10/12 TREASURY CAPITAL GBP 3580744.337312
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES 21/09/12 TREASURY CAPITAL GBP 3572744.337312
2012-09-26SH0420/09/12 TREASURY CAPITAL GBP 3564744.337312
2012-09-04SH03RETURN OF PURCHASE OF OWN SHARES 07/08/12 TREASURY CAPITAL GBP 3566677.037312
2012-08-31AR0115/08/12 NO MEMBER LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAY MEYERS / 31/08/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILLIAMS / 31/08/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEOFFREY UNWIN / 31/08/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN THOMPSON / 31/08/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY QUINN / 31/08/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND PETTIT / 31/08/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE AIKMAN / 31/08/2012
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL TREDWAY CHESNEY / 31/08/2012
2012-08-28SH0407/08/12 TREASURY CAPITAL GBP 247530.2
2012-07-31RES13PURCHASE A MAX OF 37800000 24/07/2012
2012-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HALMA PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALMA PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALMA PUBLIC LIMITED COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-04-02
Annual Accounts
2015-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALMA PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of HALMA PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

HALMA PUBLIC LIMITED COMPANY owns 1 domain names.

halma.co.uk  

Trademarks
We have not found any records of HALMA PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALMA PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HALMA PUBLIC LIMITED COMPANY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HALMA PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALMA PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALMA PUBLIC LIMITED COMPANY any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name HLMA
Listed Since 18-Jan-72
Market Sector Electronic & Electrical Equipment
Market Sub Sector Electronic Equipment
Market Capitalisation £2115.95M
Shares Issues 376,838,788.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.