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

HALSTAN & CO. LIMITED

PLANTATION ROAD,, AMERSHAM,, BUCKS, HP6 6HJ,
Company Registration Number
00455627
Private Limited Company
Active

Company Overview

About Halstan & Co. Ltd
HALSTAN & CO. LIMITED was founded on 1948-06-17 and has its registered office in Bucks. The organisation's status is listed as "Active". Halstan & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HALSTAN & CO. LIMITED
 
Legal Registered Office
PLANTATION ROAD,
AMERSHAM,
BUCKS
HP6 6HJ
Other companies in HP6
 
Filing Information
Company Number 00455627
Company ID Number 00455627
Date formed 1948-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALSTAN & CO. LIMITED
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 HALSTAN & CO. LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE RUTH SMITH
Company Secretary 2002-10-31
PAUL HORSEMAN
Director 2010-11-01
CHRISTOPHER RODNEY SMITH
Director 1991-11-20
PENELOPE RUTH SMITH
Director 1991-11-20
RUPERT CHRISTOPHER SMITH
Director 2018-04-01
JONATHAN PAUL WHITEHEAD
Director 2007-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THOMAS WOODLEY
Director 2004-11-25 2014-12-31
JOHN MALCOLM BOLTON
Director 2003-06-02 2010-11-01
EWART HAROLD SMITH
Director 1991-11-20 2005-07-01
JEAN VALERIE SMITH
Director 1991-11-20 2002-12-12
COLIN EWART SMITH
Company Secretary 1999-04-06 2002-10-31
COLIN EWART SMITH
Director 1999-04-06 2002-10-31
PAUL LLOYD BATEMAN
Director 1997-04-01 1999-11-12
RICHARD HEMINGTON YERBY
Company Secretary 1991-11-20 1999-04-05
RICHARD HEMINGTON YERBY
Director 1991-11-20 1999-04-05
PETER WILLIAM GEORGE PEASE CHISHOLM
Director 1993-11-03 1998-11-13
JOHN ALAN KIRBY
Director 1991-11-20 1996-08-09
LEO JOHN THORPE
Director 1991-11-20 1994-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE RUTH SMITH HALSTAN HOLDINGS LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Active
PAUL HORSEMAN PINDAR TRAVEL INFORMATION SYSTEMS LIMITED Director 2011-10-04 CURRENT 2003-09-10 Active
CHRISTOPHER RODNEY SMITH PINDAR TRAVEL INFORMATION SYSTEMS LIMITED Director 2003-11-07 CURRENT 2003-09-10 Active
CHRISTOPHER RODNEY SMITH HALSTAN HOLDINGS LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
RUPERT CHRISTOPHER SMITH PINDAR TRAVEL INFORMATION SYSTEMS LIMITED Director 2018-04-01 CURRENT 2003-09-10 Active
RUPERT CHRISTOPHER SMITH HALSTAN HOLDINGS LIMITED Director 2016-04-01 CURRENT 2003-01-16 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
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-06-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-11Termination of appointment of Penelope Ruth Smith on 2022-05-24
2022-11-11Termination of appointment of Penelope Ruth Smith on 2022-05-24
2022-11-11TM02Termination of appointment of Penelope Ruth Smith on 2022-05-24
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-20CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WHITEHEAD
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-12-03CH01Director's details changed for Penelope Ruth Smith on 2018-11-08
2018-07-26CH01Director's details changed for Christopher Rodney Smith on 2018-07-24
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-06AA30/06/17 SMALL
2018-04-04AP01DIRECTOR APPOINTED RUPERT CHRISTOPHER SMITH
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 23500
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-03-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 23500
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 23500
2015-11-26AR0114/11/15 ANNUAL RETURN FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS WOODLEY
2014-12-16CH01Director's details changed for Christopher Rodney Smith on 2014-11-05
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 23500
2014-12-15AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS WOODLEY / 05/11/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RODNEY SMITH / 05/11/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WHITEHEAD / 05/11/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE RUTH SMITH / 05/11/2014
2014-02-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 23500
2013-11-21AR0114/11/13 ANNUAL RETURN FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WHITEHEAD / 28/11/2012
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS WOODLEY / 28/11/2012
2013-02-07CH03SECRETARY'S DETAILS CHNAGED FOR PENELOPE RUTH SMITH on 2012-11-28
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RODNEY SMITH / 28/11/2012
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WHITEHEAD / 28/11/2012
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-29AR0114/11/12 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HORSMAN / 14/11/2012
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-31AR0114/11/11 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-23AR0114/11/10 FULL LIST
2010-11-15AP01DIRECTOR APPOINTED PAUL HORSMAN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOLTON
2009-12-10AR0114/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WHITEHEAD / 14/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS WOODLEY / 14/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE RUTH SMITH / 14/11/2009
2009-11-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-05363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-15363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2006-12-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-28363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-12-08363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-12-08288aNEW DIRECTOR APPOINTED
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-13363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-28288aNEW DIRECTOR APPOINTED
2003-04-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-07288bDIRECTOR RESIGNED
2003-02-07288bDIRECTOR RESIGNED
2002-11-21363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2000-11-29395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-31288bDIRECTOR RESIGNED
2000-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALSTAN & CO. LIMITED 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 HALSTAN & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2007-12-14 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2000-11-24 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 1991-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-12 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1982-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE AND GENERAL CHARGE 1955-09-23 Satisfied NATIONAL PROVIDENT BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HALSTAN & CO. LIMITED

Intangible Assets
Patents
We have not found any records of HALSTAN & CO. LIMITED registering or being granted any patents
Domain Names

HALSTAN & CO. LIMITED owns 4 domain names.

halstan.co.uk   idealprinters.co.uk   musicplan.co.uk   domeprint.co.uk  

Trademarks
We have not found any records of HALSTAN & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HALSTAN & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-02-13 GBP £617 OUTWORK - LITHO
Wandsworth Council 2014-04-14 GBP £589
London Borough of Wandsworth 2014-04-14 GBP £589 OUTWORK - LITHO
Wandsworth Council 2014-01-21 GBP £996
London Borough of Wandsworth 2014-01-21 GBP £996 OUTWORK - LITHO
Wandsworth Council 2013-11-06 GBP £40
Wandsworth Council 2013-11-06 GBP £786
Wandsworth Council 2013-11-06 GBP £993
Wandsworth Council 2013-11-06 GBP £996
Wandsworth Council 2013-11-06 GBP £2,104
London Borough of Wandsworth 2013-11-06 GBP £40 MISCELLANEOUS EXPENSES
London Borough of Wandsworth 2013-11-06 GBP £786 OUTWORK - LITHO
London Borough of Wandsworth 2013-11-06 GBP £993 OUTWORK - LITHO
London Borough of Wandsworth 2013-11-06 GBP £996 OUTWORK - LITHO
London Borough of Wandsworth 2013-11-06 GBP £2,104 OUTWORK - LITHO
Wandsworth Council 2013-09-17 GBP £657
Wandsworth Council 2013-09-17 GBP £795
London Borough of Wandsworth 2013-09-17 GBP £657 OUTWORK - GENERAL PRINTING
London Borough of Wandsworth 2013-09-17 GBP £795 OUTWORK - GENERAL PRINTING
Wandsworth Council 2013-08-14 GBP £498
London Borough of Wandsworth 2013-08-14 GBP £498 OUTWORK - GENERAL PRINTING
Wandsworth Council 2013-07-18 GBP £698
Wandsworth Council 2012-10-18 GBP £498
London Borough of Wandsworth 2012-10-18 GBP £498 OUTWORK - GENERAL PRINTING
Wandsworth Council 2012-09-21 GBP £498
London Borough of Wandsworth 2012-09-21 GBP £498 OUTWORK - GENERAL PRINTING
Wandsworth Council 2012-05-23 GBP £1,200
London Borough of Wandsworth 2012-05-23 GBP £1,200 OUTWORK - GENERAL PRINTING
CHILTERN DISTRICT COUNCIL 2012-02-02 GBP £1,768 RECYCLED MATERIALS - GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HALSTAN & CO. LIMITED 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 HALSTAN & CO. LIMITED 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 HALSTAN & CO. LIMITED any grants or awards.
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.