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

HLN LTD

21 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CAERDYDD, CF24 5PJ,
Company Registration Number
01861619
Private Limited Company
Active

Company Overview

About Hln Ltd
HLN LTD was founded on 1984-11-07 and has its registered office in Cardiff. The organisation's status is listed as "Active". Hln Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HLN LTD
 
Legal Registered Office
21 NEPTUNE COURT
VANGUARD WAY
CARDIFF
CAERDYDD
CF24 5PJ
Other companies in CF11
 
Previous Names
HLN ARCHITECTS LIMITED18/05/2018
HLN ARCHITECTS (MIDLANDS) LIMITED20/03/2015
SUPPORTA PROFESSIONAL SERVICES LIMITED28/04/2009
SUPPORTA PROPERTY SERVICES LIMITED19/03/2007
SUPPORTA PROPERTY LIMITED07/02/2007
SUPPORTA PROPERTY SERVICES LIMITED05/01/2006
ROGER P. DUDLEY LIMITED10/08/2005
Filing Information
Company Number 01861619
Company ID Number 01861619
Date formed 1984-11-07
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB655556116  
Last Datalog update: 2024-04-06 15:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HLN LTD
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 HLN LTD

Current Directors
Officer Role Date Appointed
SARAH O'BRIEN
Company Secretary 2009-03-24
ANTHONY ASH
Director 2016-05-18
PAUL FROWEN
Director 2016-05-18
MICHAEL JOSEPH O'BRIEN
Director 2009-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
EVERSECRETARY LIMITED
Company Secretary 2005-09-19 2009-03-24
JOHN ARTHUR JASPER
Director 2007-02-13 2009-03-24
DARREN ANTONY XIBERRAS
Director 2007-05-23 2009-03-24
MICHAEL JOSEPH CURRAN
Director 2007-02-13 2008-12-31
STEPHEN WHITING
Director 2005-08-09 2007-10-01
DAVID JACKSON
Director 2007-02-13 2007-05-23
STEPHEN JOHN PADGETT
Director 2005-08-09 2007-02-13
MARTIN HOWARD STONE
Company Secretary 2005-08-09 2005-09-19
ROSEMARIE ANN DUDLEY
Company Secretary 1991-10-23 2005-08-09
ROGER PAUL DUDLEY
Director 1991-10-23 2005-08-09
ROSEMARIE ANN DUDLEY
Director 2000-04-03 2005-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH O'BRIEN HLN ENGINEERING LIMITED Company Secretary 2009-03-24 CURRENT 2004-02-25 Active - Proposal to Strike off
SARAH O'BRIEN HLN HOLDINGS LIMITED Company Secretary 2009-02-23 CURRENT 2007-11-08 Active
PAUL FROWEN HLN ARCHITECTS (MIDLANDS) LIMITED Director 2001-05-01 CURRENT 1995-02-21 Active - Proposal to Strike off
MICHAEL JOSEPH O'BRIEN CONSIDERE AND PARTNERS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
MICHAEL JOSEPH O'BRIEN BAY ASSOCIATES CONSULTING LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
MICHAEL JOSEPH O'BRIEN HLN ENTERPRISE LIMITED Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2016-03-15
MICHAEL JOSEPH O'BRIEN BAY ASSOCIATES CONSULTING LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-03-17
MICHAEL JOSEPH O'BRIEN CONSIDERE AND PARTNERS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-03-17
MICHAEL JOSEPH O'BRIEN JOHN PRYKE & PARTNERS LTD. Director 2012-06-01 CURRENT 1985-04-19 Active - Proposal to Strike off
MICHAEL JOSEPH O'BRIEN HLN ENGINEERING LIMITED Director 2009-03-24 CURRENT 2004-02-25 Active - Proposal to Strike off
MICHAEL JOSEPH O'BRIEN HLN HOLDINGS LIMITED Director 2009-02-23 CURRENT 2007-11-08 Active
MICHAEL JOSEPH O'BRIEN PRINCELY HOMES LIMITED Director 1997-08-26 CURRENT 1984-01-26 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
2024-03-28CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 018616190007
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM The Maltings East Tyndall Street Cardiff CF24 5EA Wales
2022-07-01MR05
2022-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018616190005
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-05-06SH0130/09/20 STATEMENT OF CAPITAL GBP 100300
2021-04-10PSC07CESSATION OF PAUL FROWEN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FROWEN
2020-08-19AP01DIRECTOR APPOINTED MR DAVID CALLAGHAN
2020-06-23PSC07CESSATION OF ANTHONY ASH AS A PERSON OF SIGNIFICANT CONTROL
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASH
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM 3rd Floor 14 Cathedral Road Cardiff CF11 9LJ
2018-10-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18RES15CHANGE OF COMPANY NAME 18/05/18
2018-05-18CERTNMCOMPANY NAME CHANGED HLN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 18/05/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-07-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100200
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-01CH01Director's details changed for Mr Michael Joseph O'brien on 2017-01-31
2017-02-01CH03SECRETARY'S DETAILS CHNAGED FOR SARAH O'BRIEN on 2017-01-29
2016-09-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AP01DIRECTOR APPOINTED MR PAUL FROWEN
2016-05-19AP01DIRECTOR APPOINTED MR ANTHONY ASH
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100200
2016-03-02AR0129/02/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018616190006
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018616190005
2015-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-24RES01ADOPT ARTICLES 24/03/15
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100200
2015-03-24SH0116/03/15 STATEMENT OF CAPITAL GBP 100200.00
2015-03-20NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-03-20CERTNMCompany name changed hln architects (midlands) LIMITED\certificate issued on 20/03/15
2015-03-17RES15CHANGE OF COMPANY NAME 19/07/20
2015-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM 21-22 Neptune Court Vanguard Way Cardiff CF24 5PJ
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018616190004
2013-03-26AR0128/02/13 FULL LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-16AR0129/02/12 FULL LIST
2011-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-15AR0128/02/11 FULL LIST
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-23AR0123/06/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-28363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-05-18SH20STATEMENT BY DIRECTORS
2009-05-18MISCMEMORANDUM OF CAPITAL - PROCESSED 30/04/09
2009-05-18RES06REDUCE ISSUED CAPITAL 30/04/2009
2009-05-18CAP-SSSOLVENCY STATEMENT DATED 30/04/09
2009-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-27CERTNMCOMPANY NAME CHANGED SUPPORTA PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/09
2009-04-23RES04GBP NC 1000/2450000 23/03/2009
2009-04-23123NC INC ALREADY ADJUSTED 23/03/09
2009-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-2388(2)AD 23/03/09 GBP SI 2401794@1=2401794 GBP IC 143/2401937
2009-04-17225CURREXT FROM 31/03/2009 TO 30/04/2009
2009-04-17AUDAUDITOR'S RESIGNATION
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN JASPER
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR DARREN XIBERRAS
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED
2009-04-17288aDIRECTOR APPOINTED MICHAEL O'BRIEN
2009-04-17288aSECRETARY APPOINTED SARAH O'BRIEN
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN
2008-11-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28288bDIRECTOR RESIGNED
2007-12-19363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-12-19288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-15RES13LOAN AGREEMENT 19/04/07
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19CERTNMCOMPANY NAME CHANGED SUPPORTA PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/03/07
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-07CERTNMCOMPANY NAME CHANGED SUPPORTA PROPERTY LIMITED CERTIFICATE ISSUED ON 07/02/07
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05CERTNMCOMPANY NAME CHANGED SUPPORTA PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 05/01/06
2005-12-23363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 22A THEOBALDS ROAD LONDON WC1X 8PF
2005-12-07288bSECRETARY RESIGNED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2005-12-07288aNEW SECRETARY APPOINTED
2005-09-28RES13RE-AGREEMENT 08/09/05
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HLN LTD 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 HLN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding HH CASHFLOW FINANCE LIMITED
2015-04-29 Outstanding FINANCE WALES INVESTMENTS (8) LTD
2013-10-25 Outstanding HSBC BANK PLC
DEBENTURE 2012-06-08 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2007-05-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-09-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HLN LTD

Intangible Assets
Patents
We have not found any records of HLN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HLN LTD
Trademarks
We have not found any records of HLN LTD registering or being granted any trademarks
Income
Government Income

Government spend with HLN LTD

Government Department Income DateTransaction(s) Value Services/Products
Maldon District Council 2011-02-03 GBP £2,345 Development Control

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 HLN LTD 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 HLN LTD 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 HLN LTD 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.