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

HALLITE (FRANCE) LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
Company Registration Number
00870366
Private Limited Company
Liquidation

Company Overview

About Hallite (france) Ltd
HALLITE (FRANCE) LIMITED was founded on 1966-02-02 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Hallite (france) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALLITE (FRANCE) LIMITED
 
Legal Registered Office
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE
LOWGATE
HULL
HU1 1EL
Other companies in HU13
 
Filing Information
Company Number 00870366
Company ID Number 00870366
Date formed 1966-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 30/09/2019
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
Last Datalog update: 2019-05-05 02:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLITE (FRANCE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLOTTS BUSINESS SERVICES LTD   THE ACCOUNTANCY SHOPPE LIMITED   ASH 935 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 HALLITE (FRANCE) LIMITED

Current Directors
Officer Role Date Appointed
DEBRA BRADBURY
Company Secretary 2005-06-30
ANDREW MAITLAND CALEY
Director 2005-11-30
WILLIAM JOHN PRATT
Director 2015-01-21
STEFANO SANTALENA
Director 2009-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALAN DAVIES
Director 2009-06-23 2018-03-05
RICHARD JOHN PERRY
Director 2005-11-30 2015-03-18
DAVID HENRY JONES
Director 2004-12-31 2013-05-01
STEPHANE SEYNAEVE
Director 2006-01-24 2009-10-31
JEAN-MARIE XAVIER BARROU
Director 1991-08-04 2006-09-13
MICHAEL PAVER
Director 1995-09-01 2005-12-20
MICHAEL PAVER
Company Secretary 2002-04-16 2005-06-30
CHRISTOPHER STUART HENRY WILKINS
Director 2002-12-02 2004-12-31
ROBERT STANLEY KINGSNORTH
Director 1998-05-14 2003-03-31
PETER IAN BENNETT
Director 1991-08-04 2003-02-03
EIAN CLARK HARDACRE
Company Secretary 2001-04-17 2002-04-16
EIAN CLARK HARDACRE
Director 2001-04-17 2002-04-16
CHRISTOPHER WELLER
Company Secretary 2000-09-01 2001-04-27
CHRISTOPHER WELLER
Director 2000-09-01 2001-04-27
CHRISTOPHER JOSEPH GILLETT
Company Secretary 1993-09-10 2000-02-29
CHRISTOPHER JOSEPH GILLETT
Director 1993-09-10 2000-02-29
PETER CHAFFIN
Director 1995-09-01 1998-04-20
GORDON JOHN LYALL
Company Secretary 1991-10-10 1993-09-10
GORDON JOHN LYALL
Director 1991-10-10 1993-09-10
MICHAEL PAVER
Company Secretary 1991-08-04 1991-10-10
MICHAEL PAVER
Director 1991-08-04 1991-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBRA BRADBURY DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Company Secretary 2005-09-30 CURRENT 2005-07-12 Active
DEBRA BRADBURY FENNER ADVANCED SEALING INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 1989-02-17 Liquidation
DEBRA BRADBURY HALLITE SEALS INTERNATIONAL LIMITED Company Secretary 2005-06-30 CURRENT 1936-02-08 Active
DEBRA BRADBURY HALLITE LIMITED Company Secretary 2005-06-30 CURRENT 1973-03-28 Liquidation
DEBRA BRADBURY HALLITE POLYTEK LIMITED Company Secretary 2005-06-30 CURRENT 1977-04-15 Liquidation
DEBRA BRADBURY HALL & HALL LIMITED Company Secretary 2005-06-30 CURRENT 1980-05-07 Active
DEBRA BRADBURY FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Company Secretary 2005-05-20 CURRENT 1989-01-30 Liquidation
DEBRA BRADBURY FENNER GROUP HOLDINGS LIMITED Company Secretary 2002-07-01 CURRENT 1937-07-01 Active
DEBRA BRADBURY FENNER DUNLOP LIMITED Company Secretary 2001-11-30 CURRENT 1997-11-28 Liquidation
DEBRA BRADBURY VULCANISERS INTERNATIONAL LIMITED Company Secretary 2001-11-30 CURRENT 1972-07-18 Liquidation
DEBRA BRADBURY DUNLOP ENERKA BELTING LIMITED Company Secretary 2001-11-27 CURRENT 1927-05-21 Active - Proposal to Strike off
DEBRA BRADBURY CROMWELL RUBBER COMPANY LIMITED Company Secretary 2001-08-31 CURRENT 1977-08-09 Active
DEBRA BRADBURY FENNER DRIVES LIMITED Company Secretary 2001-08-31 CURRENT 1949-03-11 Liquidation
DEBRA BRADBURY FENNER INTERNATIONAL LIMITED Company Secretary 2001-08-31 CURRENT 1953-12-29 Active
DEBRA BRADBURY FENNER DYNAMICS LIMITED Company Secretary 2001-08-31 CURRENT 1950-08-29 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Company Secretary 2001-08-31 CURRENT 1956-04-26 Active
DEBRA BRADBURY J.H.FENNER & CO.(INDIA)LIMITED Company Secretary 2001-08-31 CURRENT 1942-07-10 Active
DEBRA BRADBURY BTL LIMITED Company Secretary 2001-08-31 CURRENT 1955-02-01 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. (FENAPLAST) LIMITED Company Secretary 2001-08-31 CURRENT 1959-10-26 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. (MINING EQUIPMENT) LIMITED Company Secretary 2001-08-31 CURRENT 1946-10-04 Active - Proposal to Strike off
DEBRA BRADBURY TURNER BELTING LIMITED Company Secretary 2001-08-31 CURRENT 1970-12-15 Liquidation
DEBRA BRADBURY JAMES DAWSON (CHINA) LIMITED Company Secretary 2001-08-31 CURRENT 1937-09-15 Active
DEBRA BRADBURY J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Company Secretary 2001-08-31 CURRENT 1932-12-22 Liquidation
DEBRA BRADBURY J.H. FENNER & CO. LIMITED Company Secretary 2001-08-31 CURRENT 1953-12-29 Active
ANDREW MAITLAND CALEY FENNER PENSION SCHEME TRUSTEE LIMITED Director 2016-06-29 CURRENT 2008-03-12 Active
ANDREW MAITLAND CALEY FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON & SON,LIMITED Director 2013-03-07 CURRENT 1896-03-10 Active
ANDREW MAITLAND CALEY NORWEGIAN SEALS UK LIMITED Director 2012-09-03 CURRENT 2009-02-05 Liquidation
ANDREW MAITLAND CALEY CDI ENERGY PRODUCTS UK LIMITED Director 2012-09-03 CURRENT 1977-02-08 Liquidation
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2011-03-01 CURRENT 1989-01-30 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL AUSTRALIA LIMITED Director 2010-09-08 CURRENT 2010-09-08 Liquidation
ANDREW MAITLAND CALEY INDICO (EUROPE) LIMITED Director 2010-08-05 CURRENT 1989-07-07 Liquidation
ANDREW MAITLAND CALEY FENNER DRIVES LIMITED Director 2009-08-12 CURRENT 1949-03-11 Liquidation
ANDREW MAITLAND CALEY DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Director 2007-08-20 CURRENT 2005-07-12 Active
ANDREW MAITLAND CALEY FENNER DUNLOP LIMITED Director 2007-01-03 CURRENT 1997-11-28 Liquidation
ANDREW MAITLAND CALEY HALL & HALL LIMITED Director 2005-12-20 CURRENT 1980-05-07 Active
ANDREW MAITLAND CALEY HALLITE SEALS INTERNATIONAL LIMITED Director 2005-12-02 CURRENT 1936-02-08 Active
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2005-11-30 CURRENT 1989-02-17 Liquidation
ANDREW MAITLAND CALEY HALLITE LIMITED Director 2005-11-30 CURRENT 1973-03-28 Liquidation
ANDREW MAITLAND CALEY HALLITE POLYTEK LIMITED Director 2005-11-30 CURRENT 1977-04-15 Liquidation
ANDREW MAITLAND CALEY VULCANISERS INTERNATIONAL LIMITED Director 2001-11-30 CURRENT 1972-07-18 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
ANDREW MAITLAND CALEY FENNER DYNAMICS LIMITED Director 2001-02-28 CURRENT 1950-08-29 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2001-02-28 CURRENT 1956-04-26 Active
ANDREW MAITLAND CALEY J.H.FENNER & CO.(INDIA)LIMITED Director 2001-02-28 CURRENT 1942-07-10 Active
ANDREW MAITLAND CALEY BTL LIMITED Director 2001-02-28 CURRENT 1955-02-01 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2001-02-28 CURRENT 1959-10-26 Liquidation
ANDREW MAITLAND CALEY TURNER BELTING LIMITED Director 2001-02-28 CURRENT 1970-12-15 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON (CHINA) LIMITED Director 2001-02-28 CURRENT 1937-09-15 Active
ANDREW MAITLAND CALEY J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2001-02-28 CURRENT 1932-12-22 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
WILLIAM JOHN PRATT FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
WILLIAM JOHN PRATT FENNER GROUP HOLDINGS LIMITED Director 2015-01-21 CURRENT 1937-07-01 Active
WILLIAM JOHN PRATT FENNER DRIVES LIMITED Director 2015-01-21 CURRENT 1949-03-11 Liquidation
WILLIAM JOHN PRATT FENNER DYNAMICS LIMITED Director 2015-01-21 CURRENT 1950-08-29 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2015-01-21 CURRENT 1989-01-30 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2015-01-21 CURRENT 1989-02-17 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2015-01-21 CURRENT 1956-04-26 Active
WILLIAM JOHN PRATT J.H.FENNER & CO.(INDIA)LIMITED Director 2015-01-21 CURRENT 1942-07-10 Active
WILLIAM JOHN PRATT BTL LIMITED Director 2015-01-21 CURRENT 1955-02-01 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2015-01-21 CURRENT 1959-10-26 Liquidation
WILLIAM JOHN PRATT INDICO (EUROPE) LIMITED Director 2015-01-21 CURRENT 1989-07-07 Liquidation
WILLIAM JOHN PRATT FENNER DUNLOP LIMITED Director 2015-01-21 CURRENT 1997-11-28 Liquidation
WILLIAM JOHN PRATT NORWEGIAN SEALS UK LIMITED Director 2015-01-21 CURRENT 2009-02-05 Liquidation
WILLIAM JOHN PRATT VULCANISERS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1972-07-18 Liquidation
WILLIAM JOHN PRATT TURNER BELTING LIMITED Director 2015-01-21 CURRENT 1970-12-15 Liquidation
WILLIAM JOHN PRATT JAMES DAWSON & SON,LIMITED Director 2015-01-21 CURRENT 1896-03-10 Active
WILLIAM JOHN PRATT JAMES DAWSON (CHINA) LIMITED Director 2015-01-21 CURRENT 1937-09-15 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2015-01-21 CURRENT 1932-12-22 Liquidation
WILLIAM JOHN PRATT HALLITE SEALS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1936-02-08 Active
WILLIAM JOHN PRATT HALLITE LIMITED Director 2015-01-21 CURRENT 1973-03-28 Liquidation
WILLIAM JOHN PRATT HALLITE POLYTEK LIMITED Director 2015-01-21 CURRENT 1977-04-15 Liquidation
WILLIAM JOHN PRATT HALL & HALL LIMITED Director 2015-01-21 CURRENT 1980-05-07 Active
WILLIAM JOHN PRATT CDI ENERGY PRODUCTS UK LIMITED Director 2015-01-21 CURRENT 1977-02-08 Liquidation
WILLIAM JOHN PRATT FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 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
2020-01-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
2019-01-31600Appointment of a voluntary liquidator
2019-01-31LIQ01Voluntary liquidation declaration of solvency
2019-01-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-10
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 1.00
2019-01-08CAP-SSSolvency Statement dated 13/12/18
2019-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO SANTALENA
2018-09-13CH01Director's details changed for Mr William John Pratt on 2018-09-10
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-06-26AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-20CH01Director's details changed for Mr William John Pratt on 2018-03-16
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALAN DAVIES
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Andrew Maitland Caley on 2015-07-03
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PERRY
2015-02-04AP01DIRECTOR APPOINTED WILLIAM JOHN PRATT
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0104/08/14 ANNUAL RETURN FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-07AR0104/08/13 FULL LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 06/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PERRY / 06/02/2013
2013-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 05/02/2013
2012-08-14AR0104/08/12 FULL LIST
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 01/05/2012
2012-02-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-05AR0104/08/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-05AR0104/08/10 FULL LIST
2010-04-20RES01ADOPT ARTICLES 31/03/2010
2010-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-26AP01DIRECTOR APPOINTED STEFANO SANTALENA
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE SEYNAEVE
2009-08-25363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-07-08288aDIRECTOR APPOINTED SIMON ALAN DAVIES
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-07363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-21363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-13288bDIRECTOR RESIGNED
2006-08-22363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-09-07363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-19ELRESS386 DISP APP AUDS 09/08/05
2005-08-19ELRESS366A DISP HOLDING AGM 09/08/05
2005-08-12AUDAUDITOR'S RESIGNATION
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 130 OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HT
2005-07-20288bSECRETARY RESIGNED
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-04225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17288bDIRECTOR RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2004-08-24363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12AUDAUDITOR'S RESIGNATION
2003-08-29AUDAUDITOR'S RESIGNATION
2003-08-14363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30288bDIRECTOR RESIGNED
2003-02-27288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-08-29363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to HALLITE (FRANCE) 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 HALLITE (FRANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-09-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 HALLITE (FRANCE) LIMITED

Intangible Assets
Patents
We have not found any records of HALLITE (FRANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLITE (FRANCE) LIMITED
Trademarks
We have not found any records of HALLITE (FRANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLITE (FRANCE) LIMITED. 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 (46900 - Non-specialised wholesale trade) as HALLITE (FRANCE) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where HALLITE (FRANCE) 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 HALLITE (FRANCE) 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 HALLITE (FRANCE) 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.