HALTERMANN CARLESS UK LIMITED

Register to unlock more data on OkredoRegister

HALTERMANN CARLESS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00429315

Incorporation date

08/02/1947

Size

Full

Contacts

Registered address

Registered address

Haltermann Carless, Refinery Road, Harwich CO12 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon09/03/2026
Registered office address changed from Cedar Court Guildford Road Fetcham Leatherhead KT22 9RX England to Haltermann Carless Refinery Road Harwich CO12 4SS on 2026-03-09
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Registration of charge 004293150034, created on 2025-01-29
dot icon09/12/2024
Satisfaction of charge 004293150020 in full
dot icon09/12/2024
Satisfaction of charge 004293150021 in full
dot icon09/12/2024
Satisfaction of charge 004293150022 in full
dot icon09/12/2024
Satisfaction of charge 004293150023 in full
dot icon09/12/2024
Satisfaction of charge 004293150025 in full
dot icon09/12/2024
Satisfaction of charge 004293150027 in full
dot icon09/12/2024
Satisfaction of charge 004293150026 in full
dot icon09/12/2024
Satisfaction of charge 004293150028 in full
dot icon09/12/2024
Satisfaction of charge 004293150029 in full
dot icon09/12/2024
Satisfaction of charge 004293150030 in full
dot icon09/12/2024
Satisfaction of charge 004293150031 in full
dot icon09/12/2024
Satisfaction of charge 004293150032 in full
dot icon09/12/2024
Satisfaction of charge 004293150033 in full
dot icon05/12/2024
Satisfaction of charge 004293150024 in full
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Appointment of Mr James Peter Wyatt as a director on 2024-03-08
dot icon18/03/2024
Secretary's details changed for Ms Bingying Ma on 2024-03-07
dot icon15/03/2024
Termination of appointment of Chris John Rowland Hutchinson as a director on 2024-03-08
dot icon02/02/2024
Appointment of Mr Peter Friesenhahn as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Peter Stubbe as a director on 2024-01-31
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150023
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150025
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150022
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150032
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150020
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150029
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150026
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150028
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150027
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150031
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150021
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150033
dot icon20/11/2023
All of the property or undertaking has been released from charge 004293150030
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon06/09/2023
Cessation of Mr Hans Henrik Kruepper as a person with significant control on 2023-08-31
dot icon04/09/2023
Termination of appointment of Hans Henrik Krupper as a director on 2023-08-31
dot icon04/09/2023
Appointment of Mr Peter Stubbe as a director on 2023-09-01
dot icon04/09/2023
Appointment of Ms Bingying Ma as a director on 2023-09-01
dot icon10/06/2023
Full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, David
Director
04/01/2011 - 30/08/2013
11
Green, Graham John
Director
02/12/2002 - 04/11/2003
12
James, Neil
Director
23/12/2004 - 15/04/2013
27
Odwyer, Richard
Secretary
01/01/2002 - 01/02/2003
1
Lopez, Demetrio
Director
22/07/1993 - 24/02/1994
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALTERMANN CARLESS UK LIMITED

HALTERMANN CARLESS UK LIMITED is an(a) Active company incorporated on 08/02/1947 with the registered office located at Haltermann Carless, Refinery Road, Harwich CO12 4SS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALTERMANN CARLESS UK LIMITED?

toggle

HALTERMANN CARLESS UK LIMITED is currently Active. It was registered on 08/02/1947 .

Where is HALTERMANN CARLESS UK LIMITED located?

toggle

HALTERMANN CARLESS UK LIMITED is registered at Haltermann Carless, Refinery Road, Harwich CO12 4SS.

What does HALTERMANN CARLESS UK LIMITED do?

toggle

HALTERMANN CARLESS UK LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for HALTERMANN CARLESS UK LIMITED?

toggle

The latest filing was on 09/03/2026: Registered office address changed from Cedar Court Guildford Road Fetcham Leatherhead KT22 9RX England to Haltermann Carless Refinery Road Harwich CO12 4SS on 2026-03-09.