Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLCO 1052 LIMITED
Company Information for

HALLCO 1052 LIMITED

2nd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,
Company Registration Number
05139528
Private Limited Company
Active

Company Overview

About Hallco 1052 Ltd
HALLCO 1052 LIMITED was founded on 2004-05-27 and has its registered office in Cheshire. The organisation's status is listed as "Active". Hallco 1052 Limited is a Private Limited Company registered in 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
HALLCO 1052 LIMITED
 
Legal Registered Office
2nd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Other companies in WA14
 
Filing Information
Company Number 05139528
Company ID Number 05139528
Date formed 2004-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-28
Latest return 2024-05-27
Return next due 2025-06-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-28 08:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLCO 1052 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 HALLCO 1052 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD ELIAS
Director 2004-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN GEORGE DENTON
Company Secretary 2004-06-22 2018-01-01
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2004-05-27 2004-06-22
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2004-05-27 2004-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD ELIAS CSE (NOMINEE) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
STEPHEN EDWARD ELIAS KDS TRUSTEES LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
STEPHEN EDWARD ELIAS OCTO MANAGEMENT COMPANY LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK GENERAL PARTNER LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK NOMINEE LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK LP2 LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS KING STREET ESTATES LIMITED Director 2003-10-29 CURRENT 2003-10-13 Active
STEPHEN EDWARD ELIAS BATH PROPERTY COMPANY LIMITED Director 2003-09-10 CURRENT 2003-07-14 Active
STEPHEN EDWARD ELIAS HALIFAX RETAIL PARK LIMITED Director 2002-11-18 CURRENT 2002-10-04 Active
STEPHEN EDWARD ELIAS SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS STONEBRIDGE NON-WOVENS LTD Director 2001-05-17 CURRENT 2001-04-20 Active
STEPHEN EDWARD ELIAS COBCO (376) LIMITED Director 2001-05-17 CURRENT 2001-04-17 Active
STEPHEN EDWARD ELIAS NORTHERN GREEN LIMITED Director 2000-12-16 CURRENT 2000-11-21 Active
STEPHEN EDWARD ELIAS BOOTH STREET PROPERTY COMPANY LIMITED Director 2000-11-16 CURRENT 2000-10-13 Active
STEPHEN EDWARD ELIAS WESTERN GREEN LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
STEPHEN EDWARD ELIAS CHARLOTTE STREET ESTATES LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
STEPHEN EDWARD ELIAS CAUSEWAY LAND COMPANY LIMITED Director 1998-06-01 CURRENT 1990-07-02 Active
STEPHEN EDWARD ELIAS TURIN COURT LIMITED Director 1997-10-03 CURRENT 1997-09-26 Active
STEPHEN EDWARD ELIAS HIGHAM CONSTRUCTION LIMITED Director 1996-03-28 CURRENT 1996-03-28 Active
STEPHEN EDWARD ELIAS EASTERN GREEN LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
STEPHEN EDWARD ELIAS K SHAW (CRAMLINGTON) LTD Director 1995-04-19 CURRENT 1993-06-28 Active
STEPHEN EDWARD ELIAS QUEENS CHAMBERS PROPERTY COMPANY LIMITED Director 1992-09-24 CURRENT 1992-08-26 Active
STEPHEN EDWARD ELIAS HALLGATE PROPERTIES LIMITED Director 1992-03-30 CURRENT 1987-12-03 Active
STEPHEN EDWARD ELIAS G.H.ELIAS LIMITED Director 1991-12-31 CURRENT 1954-07-26 Active
STEPHEN EDWARD ELIAS ELIAS ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1969-06-12 Active
STEPHEN EDWARD ELIAS K. SHAW (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1988-07-08 Active
STEPHEN EDWARD ELIAS SHAWS FABRICS LIMITED Director 1991-12-31 CURRENT 1916-10-05 Active
STEPHEN EDWARD ELIAS CHESHIRE AND DISTRICT PROPERTY COMPANY LTD Director 1991-12-31 CURRENT 1954-04-20 Active
STEPHEN EDWARD ELIAS CHATSWORTH PROPERTY CO. LIMITED Director 1991-03-31 CURRENT 1988-04-15 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
2024-05-28CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES
2023-09-22Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-02-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-22AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-23AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-18AA01Previous accounting period extended from 30/10/21 TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-27PSC07CESSATION OF ERNEST CHARLES ELIAS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21DISS40Compulsory strike-off action has been discontinued
2021-10-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-24SH08Change of share class name or designation
2021-09-24RES12Resolution of varying share rights or name
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-02-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27AA01Previous accounting period shortened from 31/10/19 TO 30/10/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-11-05AA01Current accounting period shortened from 29/12/18 TO 31/10/18
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051395280004
2019-09-27AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-01-08TM02Termination of appointment of Norman George Denton on 2018-01-01
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0127/05/16 ANNUAL RETURN FULL LIST
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051395280003
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0127/05/15 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0127/05/14 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0127/05/13 ANNUAL RETURN FULL LIST
2012-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0127/05/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0127/05/11 ANNUAL RETURN FULL LIST
2010-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0127/05/10 ANNUAL RETURN FULL LIST
2010-06-14CH01Director's details changed for Stephen Edward Elias on 2010-05-27
2009-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aReturn made up to 27/05/09; full list of members
2008-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-29363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-16225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-09225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/06/04
2004-08-16287REGISTERED OFFICE CHANGED ON 16/08/04 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02288bDIRECTOR RESIGNED
2004-07-02288aNEW SECRETARY APPOINTED
2004-07-02288bSECRETARY RESIGNED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALLCO 1052 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 HALLCO 1052 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT 2004-07-31 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2004-07-31 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 HALLCO 1052 LIMITED

Intangible Assets
Patents
We have not found any records of HALLCO 1052 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLCO 1052 LIMITED
Trademarks
We have not found any records of HALLCO 1052 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLCO 1052 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 (82990 - Other business support service activities n.e.c.) as HALLCO 1052 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HALLCO 1052 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 HALLCO 1052 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 HALLCO 1052 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.