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

HALF FULL LIMITED

VICTORIA HOUSE, VICTORIA ROAD, DARTFORD, KENT, DA1 5AJ,
Company Registration Number
04255331
Private Limited Company
Active

Company Overview

About Half Full Ltd
HALF FULL LIMITED was founded on 2001-07-19 and has its registered office in Dartford. The organisation's status is listed as "Active". Half Full Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HALF FULL LIMITED
 
Legal Registered Office
VICTORIA HOUSE
VICTORIA ROAD
DARTFORD
KENT
DA1 5AJ
Other companies in W1U
 
Filing Information
Company Number 04255331
Company ID Number 04255331
Date formed 2001-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 07:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALF FULL 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 HALF FULL LIMITED
The following companies were found which have the same name as HALF FULL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALF FULL CREATIVE LIMITED 37 WARREN STREET LONDON W1T 6AD Active - Proposal to Strike off Company formed on the 2004-08-05
HALF FULL DEVELOPMENTS LTD. BANK CHAMBERS 31 THE SQUARE CUMNOCK KA18 1AR Active Company formed on the 2004-06-30
HALF FULL SOLUTIONS LIMITED 36 DEDWORTH ROAD WINDSOR BEDFORDSHIRE SL4 5AY Active Company formed on the 2002-12-12
HALF FULL PRODUCTIONS LTD 1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD CHOBHAM SURREY GU24 8EB Active Company formed on the 2014-08-20
HALF FULL BEVERAGE INC. 298 GENESEE STREET ONEIDA UTICA NEW YORK 13502 Active Company formed on the 2014-08-08
HALF FULL CONSULTING LLC 34 WEST 11TH STREET New York NEW YORK NY 11001 Active Company formed on the 2010-08-03
HALF FULL FOUNDATION, INC. 115 LAKE STREET Tompkins ITHACA NY 14850 Active Company formed on the 1995-09-06
HALF FULL INNOVATIONS LLC 2100 SUNSET LANE Madison CAZENOVIA NY 13035 Active Company formed on the 2012-03-12
HALF FULL TAVERN, INC. 166 CENTER LANE NASSAU LEVITTOWN NEW YORK 11756 Active Company formed on the 2012-07-03
HALF FULL LLC 10352 SW LANCASTER RD PORTLAND OR 97219 Active Company formed on the 2006-09-25
HALF FULL BEER CO LIMITED OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB Active Company formed on the 2015-04-14
HALF FULL ENTERPRISES, LLC 12311 HOLTZ CO RD E EATONVILLE WA 98328 Dissolved Company formed on the 2004-09-23
HALF FULL VENTURES, LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Dissolved Company formed on the 2009-11-04
HALF FULL HEART LLC 2119 N 62ND ST SEATTLE WA 98103 Dissolved Company formed on the 2010-10-06
Half Full Design 1630 - A 30th St Ste 469 Boulder CO 80301 Delinquent Company formed on the 2011-04-15
HALF FULL INSTITUTE, INC. 441 3RD AVENUE, #4R New York NEW YORK NY 10016 Active Company formed on the 2015-05-13
HALF FULL PROJECT INC. 701 BRAZOS STREET SUITE 720 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-08-17
Half Full Ltd. 955 CR 323 Rifle CO 81650 Delinquent Company formed on the 2012-10-02
Half Full Investments Inc. 13317 East Florida Ave. Aurora CO 80012 Delinquent Company formed on the 2007-01-01
Half Full Solutions Inc. 22251 WATERBERRY TER ASHBURN VA 20148 Active Company formed on the 2012-07-03

Company Officers of HALF FULL LIMITED

Current Directors
Officer Role Date Appointed
LARRY STANLEY
Company Secretary 2001-08-08
RAYMOND BUTLER
Director 2001-08-08
BRUCE WEIR RITCHIE
Director 2006-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HORTON
Director 2001-08-08 2004-11-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-07-19 2001-08-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-07-19 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARRY STANLEY ELASTIC SPRING LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Dissolved 2014-10-07
LARRY STANLEY HIGHLIGHTED INSTRUCTIONS LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Dissolved 2014-10-07
LARRY STANLEY HYPER HALE LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Dissolved 2014-10-07
LARRY STANLEY LIGHTCANTOR LIMITED Company Secretary 2001-08-08 CURRENT 2001-03-14 Dissolved 2014-10-07
LARRY STANLEY FRAMED FOCUS LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Active
LARRY STANLEY GREEN BEAKER LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Active
LARRY STANLEY FAIR OAK LAND LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Active
LARRY STANLEY FINAL START LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Active
LARRY STANLEY MOTHERS FORTUNE LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Active
RAYMOND BUTLER ELASTIC SPRING LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2014-10-07
RAYMOND BUTLER HIGHLIGHTED INSTRUCTIONS LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2014-10-07
RAYMOND BUTLER HYPER HALE LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2014-10-07
RAYMOND BUTLER LIGHTCANTOR LIMITED Director 2001-08-08 CURRENT 2001-03-14 Dissolved 2014-10-07
RAYMOND BUTLER FRAMED FOCUS LIMITED Director 2001-08-08 CURRENT 2001-07-19 Active
RAYMOND BUTLER FINAL INSPECTOR LIMITED Director 2001-08-08 CURRENT 2001-07-19 Active
RAYMOND BUTLER GREEN BEAKER LIMITED Director 2001-08-08 CURRENT 2001-07-19 Active
RAYMOND BUTLER MOTHERS FORTUNE LIMITED Director 2001-08-08 CURRENT 2001-07-19 Active
RAYMOND BUTLER FOREVER CLEAR LIMITED Director 2001-08-08 CURRENT 2001-03-30 Active
RAYMOND BUTLER LITTLE BARTON (MANAGEMENT) LIMITED Director 1992-06-17 CURRENT 1992-06-17 Active
RAYMOND BUTLER FORT KNIGHT LIMITED Director 1991-10-31 CURRENT 1981-09-11 Active
RAYMOND BUTLER TRAFALGAR DEVELOPMENTS LIMITED Director 1991-09-28 CURRENT 1984-03-16 Active
RAYMOND BUTLER KYLEFIELD LIMITED Director 1991-08-25 CURRENT 1974-05-28 Active
RAYMOND BUTLER TESTBAY LIMITED Director 1991-06-12 CURRENT 1991-02-20 Dissolved 2014-10-07
RAYMOND BUTLER BARDEL LIMITED Director 1991-06-12 CURRENT 1991-02-01 Dissolved 2016-11-29
BRUCE WEIR RITCHIE MOTHERS FORTUNE LIMITED Director 2007-04-03 CURRENT 2001-07-19 Active
BRUCE WEIR RITCHIE FRAMED FOCUS LIMITED Director 2006-08-11 CURRENT 2001-07-19 Active
BRUCE WEIR RITCHIE ABLESIDE LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE FINAL INSPECTOR LIMITED Director 2006-05-02 CURRENT 2001-07-19 Active
BRUCE WEIR RITCHIE FOREVER CLEAR LIMITED Director 2005-09-05 CURRENT 2001-03-30 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
2023-07-27CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-26CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 1 Bentinck Street London W1U 2ED
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-02-23CH01Director's details changed for Raymond Butler on 2016-02-23
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR LARRY STANLEY on 2016-02-23
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-12AR0119/07/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-23AR0119/07/14 ANNUAL RETURN FULL LIST
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-10-14AR0119/07/13 ANNUAL RETURN FULL LIST
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-08-07AR0119/07/12 ANNUAL RETURN FULL LIST
2011-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-09-12AR0119/07/11 ANNUAL RETURN FULL LIST
2011-09-12CH01Director's details changed for Mr Bruce Weir Ritchie on 2011-07-19
2010-11-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-31AR0119/07/10 ANNUAL RETURN FULL LIST
2009-09-21363aReturn made up to 19/07/09; no change of members
2009-09-21288cDirector's change of particulars bruce weir ritchie logged form
2009-09-16AA30/04/09 TOTAL EXEMPTION FULL
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 28/04/2009
2008-09-23363sRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-11363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25288aNEW DIRECTOR APPOINTED
2006-12-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-24363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-2188(2)RAD 26/08/05--------- £ SI 9@1=9 £ IC 1/10
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-12363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-14288bDIRECTOR RESIGNED
2004-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-24363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: VICTORIA HOUSE, VICTORIA ROAD DARTFORD KENT DA1 5AJ
2002-11-26AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-18363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-18225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02
2001-08-13288aNEW SECRETARY APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288bSECRETARY RESIGNED
2001-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HALF FULL 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 HALF FULL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
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 HALF FULL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 10
Shareholder Funds 2011-05-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALF FULL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALF FULL LIMITED
Trademarks
We have not found any records of HALF FULL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALF FULL 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 (68100 - Buying and selling of own real estate) as HALF FULL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HALF FULL 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 HALF FULL 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 HALF FULL 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.