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

HALGRAM LIMITED

10 OXFORD STREET, NOTTINGHAM, NG1 5BG,
Company Registration Number
03171576
Private Limited Company
Active

Company Overview

About Halgram Ltd
HALGRAM LIMITED was founded on 1996-03-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Halgram Limited is a Private Limited Company registered in ENGLAND 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
HALGRAM LIMITED
 
Legal Registered Office
10 OXFORD STREET
NOTTINGHAM
NG1 5BG
Other companies in NG24
 
Filing Information
Company Number 03171576
Company ID Number 03171576
Date formed 1996-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716525635  
Last Datalog update: 2024-04-06 15:45:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALGRAM 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.
Companies with same name HALGRAM LIMITED
The following companies were found which have the same name as HALGRAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALGRAM LIMITED NO 1 , DEANSGRANGE BUSINESS PARK BLACKROCK CO DUBLIN Dissolved Company formed on the 1994-09-26

Company Officers of HALGRAM LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN PROCTOR
Company Secretary 1996-03-12
BRIAN JAMES BRENNAN FISHER
Director 1996-03-12
DAVID GORDON HARGREAVES
Director 1996-03-12
JOHN MARTIN PROCTOR
Director 1996-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-03-12 1996-03-12
LONDON LAW SERVICES LIMITED
Nominated Director 1996-03-12 1996-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN PROCTOR FISHER HARGREAVES PROCTOR LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN MARTIN PROCTOR FHP CITY LIVING LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Active
DAVID GORDON HARGREAVES PONTEFAX LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
DAVID GORDON HARGREAVES FHP LIVING LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
DAVID GORDON HARGREAVES MANSFIELD ROAD PROPERTIES (WEST BRIDGFORD) LTD Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2015-11-17
DAVID GORDON HARGREAVES WATSON ROAD ESTATES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Liquidation
DAVID GORDON HARGREAVES H.C.P. CAPITAL PARTNERS UK LIMITED Director 2009-10-21 CURRENT 2009-08-27 Active - Proposal to Strike off
DAVID GORDON HARGREAVES CASBRIDGE (NOTTS) LTD Director 2009-05-26 CURRENT 2009-01-29 Active
DAVID GORDON HARGREAVES NOTTINGHAM DEVELOPMENT ENTERPRISE LIMITED Director 2002-10-24 CURRENT 1988-06-07 Dissolved 2015-11-24
DAVID GORDON HARGREAVES FHP CITY LIVING LIMITED Director 2000-04-06 CURRENT 2000-04-06 Active
DAVID GORDON HARGREAVES MULHOLLAND DEVELOPMENTS LIMITED Director 1991-10-03 CURRENT 1989-10-03 Active
JOHN MARTIN PROCTOR HALIFAX PLACE CAR PARK LTD Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
JOHN MARTIN PROCTOR FHP LIVING LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
JOHN MARTIN PROCTOR BLENHEIM 4C LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
JOHN MARTIN PROCTOR WATSON ROAD ESTATES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Liquidation
JOHN MARTIN PROCTOR ENSCO 829 LIMITED Director 2011-02-15 CURRENT 2011-01-24 Active
JOHN MARTIN PROCTOR 3 CENTRAL AVENUE (WEST BRIDGFORD) UK LIMITED Director 2011-02-15 CURRENT 2011-01-24 Active
JOHN MARTIN PROCTOR T & J PROPERTIES (MIDLANDS) LIMITED Director 2010-06-15 CURRENT 2010-06-11 Active
JOHN MARTIN PROCTOR H.C.P. CAPITAL PARTNERS UK LIMITED Director 2009-10-21 CURRENT 2009-08-27 Active - Proposal to Strike off
JOHN MARTIN PROCTOR CASBRIDGE (NOTTS) LTD Director 2009-05-26 CURRENT 2009-01-29 Active
JOHN MARTIN PROCTOR FISHER HARGREAVES PROCTOR LIMITED Director 2002-04-24 CURRENT 2002-04-24 Active
JOHN MARTIN PROCTOR FHP CITY LIVING LIMITED Director 2000-04-06 CURRENT 2000-04-06 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
2024-03-11CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031715760014
2019-04-08MEM/ARTSARTICLES OF ASSOCIATION
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-02-25SH08Change of share class name or designation
2019-02-19RES12Resolution of varying share rights or name
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES BRENNAN FISHER
2019-02-07AA01Previous accounting period extended from 31/10/18 TO 31/12/18
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM 27 Castle Gate Newark Nottinghamshire NG24 1BA
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-05-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-07-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031715760013
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-16AR0112/03/16 ANNUAL RETURN FULL LIST
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031715760012
2015-06-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-17AR0112/03/15 ANNUAL RETURN FULL LIST
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031715760011
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031715760010
2014-04-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-14AR0112/03/14 ANNUAL RETURN FULL LIST
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031715760009
2013-05-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES BRENNAN FISHER / 23/04/2013
2013-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARTIN PROCTOR on 2013-04-23
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN PROCTOR / 23/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON HARGREAVES / 23/04/2013
2013-03-21AR0112/03/13 FULL LIST
2012-10-04AA01CURREXT FROM 31/05/2012 TO 31/10/2012
2012-03-29AR0112/03/12 FULL LIST
2012-03-29AD02SAIL ADDRESS CHANGED FROM: 10 OXFORD STREET NOTTINGHAM NG1 5BG ENGLAND
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-30SH0130/09/11 STATEMENT OF CAPITAL GBP 200
2011-03-23AR0112/03/11 FULL LIST
2011-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-23AD02SAIL ADDRESS CREATED
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-30SH0219/04/10 STATEMENT OF CAPITAL GBP 100
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-29MEM/ARTSARTICLES OF ASSOCIATION
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010
2010-03-29SH0116/03/10 STATEMENT OF CAPITAL GBP 110
2010-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-15AR0112/03/10 FULL LIST
2010-02-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-07AA31/05/07 TOTAL EXEMPTION SMALL
2007-03-14363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-18363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-24363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-27363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-30363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1999-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-02363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1998-12-10395PARTICULARS OF MORTGAGE/CHARGE
1998-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-31363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-16363sRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1996-12-30395PARTICULARS OF MORTGAGE/CHARGE
1996-12-20395PARTICULARS OF MORTGAGE/CHARGE
1996-06-20225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97
1996-03-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HALGRAM 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 HALGRAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HALGRAM LIMITED

Intangible Assets
Patents
We have not found any records of HALGRAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALGRAM LIMITED
Trademarks
We have not found any records of HALGRAM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CNX NOTTS LIMITED 1997-01-09 Outstanding

We have found 1 mortgage charges which are owed to HALGRAM LIMITED

Income
Government Income
We have not found government income sources for HALGRAM 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 (68209 - Other letting and operating of own or leased real estate) as HALGRAM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for HALGRAM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Car parks & parking spaces Car Park Shire Hall Police, 11, High Pavement, Nottingham, NG1 1HF NG1 1HF 21,50020110105

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALGRAM 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 HALGRAM 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.