DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480229

Incorporation date

12/12/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Eastham House, Copse Road, Fleetwood, Lancashire FY7 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon19/03/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon16/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/01/2025
Cessation of J R Hutt Holdings Limited as a person with significant control on 2025-01-01
dot icon17/01/2025
Notification of John Robert Hutt as a person with significant control on 2025-01-01
dot icon17/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon24/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/01/2023
Change of details for Jr Hutt Holdings as a person with significant control on 2016-04-06
dot icon15/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Registration of charge 034802290007, created on 2022-02-01
dot icon13/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Satisfaction of charge 5 in full
dot icon28/02/2021
Micro company accounts made up to 2019-12-31
dot icon28/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon15/01/2020
Auditor's resignation
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon17/10/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon17/10/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon07/04/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Full accounts made up to 2016-03-31
dot icon14/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon20/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon17/03/2016
Appointment of Mr Adam Miles Williams as a director on 2016-02-15
dot icon17/03/2016
Termination of appointment of John Charles Mccooey as a director on 2016-02-03
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Colin Anthony Houlihan as a director on 2015-10-05
dot icon21/10/2015
Termination of appointment of Christopher Andrew Spalding as a director on 2015-10-01
dot icon21/10/2015
Termination of appointment of Andrew Francis David Coplestone as a director on 2015-08-20
dot icon10/08/2015
Appointment of Mr John Mccooey as a director on 2015-08-01
dot icon21/05/2015
Termination of appointment of Martin Ashcroft as a secretary on 2015-05-08
dot icon21/05/2015
Termination of appointment of Martin Roy Ashcroft as a director on 2015-05-08
dot icon01/04/2015
Appointment of Mr Christopher Andrew Spalding as a director on 2014-06-11
dot icon20/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/10/2014
Resolutions
dot icon07/10/2014
Change of name notice
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Termination of appointment of Graham Halsall as a director
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon05/03/2012
Appointment of Martin Ashcroft as a secretary
dot icon05/03/2012
Appointment of Martin Ashcroft as a director
dot icon05/03/2012
Termination of appointment of John Wrenn as a director
dot icon05/03/2012
Termination of appointment of Philip Ackroyd as a director
dot icon05/03/2012
Termination of appointment of Philip Ackroyd as a secretary
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon14/10/2011
Full accounts made up to 2011-03-31
dot icon06/09/2011
Memorandum and Articles of Association
dot icon06/09/2011
Resolutions
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/05/2011
Termination of appointment of John Hutt as a director
dot icon10/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2010-03-31
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/01/2010
Director's details changed for John Robert Wrenn on 2010-01-07
dot icon20/12/2009
Miscellaneous
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon19/11/2008
Full accounts made up to 2008-03-31
dot icon12/11/2008
Appointment terminated director jonathan taylor
dot icon14/12/2007
Return made up to 12/12/07; full list of members
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Secretary resigned
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon25/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 12/12/06; full list of members
dot icon12/01/2007
New director appointed
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Director resigned
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Declaration of assistance for shares acquisition
dot icon11/09/2006
Declaration of assistance for shares acquisition
dot icon11/09/2006
Declaration of assistance for shares acquisition
dot icon11/09/2006
Declaration of assistance for shares acquisition
dot icon11/09/2006
Declaration of assistance for shares acquisition
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Resolutions
dot icon06/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 12/12/05; full list of members
dot icon10/01/2006
Director resigned
dot icon08/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 12/12/04; change of members
dot icon19/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon15/12/2004
£ ic 61111/60401 06/10/04 £ sr 710@1=710
dot icon14/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon09/09/2004
Return made up to 12/12/03; full list of members
dot icon29/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/06/2003
New director appointed
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon16/04/2003
£ ic 63636/61111 26/03/03 £ sr 2525@1=2525
dot icon28/01/2003
Return made up to 12/12/02; no change of members
dot icon08/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon26/11/2002
£ ic 70956/70246 07/10/02 £ sr 710@1=710
dot icon28/10/2002
Resolutions
dot icon02/04/2002
Return made up to 12/12/01; full list of members
dot icon31/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon13/09/2001
£ ic 70956/63636 21/08/01 £ sr 7320@1=7320
dot icon13/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/07/2001
Auditor's resignation
dot icon15/05/2001
Memorandum and Articles of Association
dot icon15/05/2001
Resolutions
dot icon03/04/2001
Return made up to 12/12/00; full list of members
dot icon26/09/2000
Full group accounts made up to 2000-03-31
dot icon21/09/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon12/10/1999
Full group accounts made up to 1999-03-31
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon03/06/1999
New secretary appointed
dot icon02/12/1998
Return made up to 12/12/98; full list of members
dot icon18/08/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon08/05/1998
Certificate of change of name
dot icon07/04/1998
Nc inc already adjusted 26/03/98
dot icon07/04/1998
Memorandum and Articles of Association
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon31/03/1998
Particulars of mortgage/charge
dot icon31/03/1998
Director resigned
dot icon26/03/1998
Secretary resigned
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New secretary appointed;new director appointed
dot icon26/03/1998
Registered office changed on 26/03/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/12/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.69K
-
0.00
-
-
2021
0
69.69K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

69.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halsall, David Alan
Director
12/12/1997 - 21/08/2006
20
Ackroyd, Philip, Mrilip
Director
27/10/1999 - 29/02/2012
11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/12/1997 - 12/12/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/12/1997 - 12/12/1997
12820
Hales, Antony John
Director
02/02/2000 - 25/08/2005
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/1997 with the registered office located at Eastham House, Copse Road, Fleetwood, Lancashire FY7 7NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED?

toggle

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 12/12/1997 .

Where is DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED located?

toggle

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED is registered at Eastham House, Copse Road, Fleetwood, Lancashire FY7 7NY.

What does DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED do?

toggle

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-12-12 with no updates.