HYLOMAR LIMITED

Register to unlock more data on OkredoRegister

HYLOMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04119677

Incorporation date

05/12/2000

Size

Small

Contacts

Registered address

Registered address

Hylo House, Cale Lane, Wigan, Greater Manchester WN2 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2000)
dot icon12/09/2025
Termination of appointment of Lee Anthony Michael Kelly as a director on 2025-07-31
dot icon12/09/2025
Appointment of Lee Anthony Michael Kelly as a director on 2021-12-01
dot icon12/09/2025
Termination of appointment of Mark Dunkinson as a director on 2025-07-31
dot icon28/06/2025
Accounts for a small company made up to 2024-09-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon26/06/2024
Accounts for a small company made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon20/05/2022
Accounts for a small company made up to 2021-09-30
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon14/12/2021
Appointment of Mr Mark Dunkinson as a director on 2021-12-01
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/08/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/08/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon01/03/2018
Termination of appointment of Warrick Austen Dawson as a director on 2018-02-28
dot icon01/03/2018
Appointment of Kenneth Thompson as a director on 2018-02-28
dot icon01/03/2018
Appointment of Lee Anthony Michael Kelly as a director on 2018-02-28
dot icon07/12/2017
Sub-division of shares on 2017-10-12
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon23/11/2017
Change of share class name or designation
dot icon22/11/2017
Resolutions
dot icon26/10/2017
Registration of charge 041196770008, created on 2017-10-12
dot icon23/10/2017
Notification of Hylomar Holdings Limited as a person with significant control on 2017-10-12
dot icon23/10/2017
Withdrawal of a person with significant control statement on 2017-10-23
dot icon23/10/2017
Termination of appointment of Peter John Rowley as a director on 2017-10-12
dot icon23/10/2017
Termination of appointment of Maureen Elizabeth Rowley as a secretary on 2017-10-12
dot icon28/07/2017
Accounts for a small company made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/05/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon03/05/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon27/09/2016
Appointment of Mr Warrick Austen Dawson as a director on 2016-09-21
dot icon21/09/2016
Accounts for a small company made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/05/2016
Termination of appointment of Howard James Winston Ball as a director on 2016-03-11
dot icon29/09/2015
Satisfaction of charge 041196770007 in full
dot icon28/09/2015
All of the property or undertaking has been released from charge 041196770007
dot icon18/09/2015
Registration of charge 041196770007, created on 2015-09-17
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon08/04/2015
Accounts for a small company made up to 2014-12-31
dot icon05/01/2015
Satisfaction of charge 5 in full
dot icon29/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-12-31
dot icon23/05/2013
Accounts for a small company made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/04/2013
Appointment of Mrs Maureen Elizabeth Rowley as a secretary
dot icon04/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon14/11/2011
Termination of appointment of David Leith as a director
dot icon17/05/2011
Statement of company's objects
dot icon17/05/2011
Resolutions
dot icon20/04/2011
Accounts for a small company made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon24/12/2010
Statement of capital following an allotment of shares on 2010-12-24
dot icon24/12/2010
Registered office address changed from Hylo House Cale Lane New Springs Wigan Greater Manchester WN2 1JT on 2010-12-24
dot icon09/06/2010
Accounts for a small company made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon31/12/2009
Director's details changed for David Leith on 2009-12-05
dot icon31/12/2009
Ad 31/12/08\gbp si [email protected]=50000\gbp ic 910000/960000\
dot icon31/12/2009
Director's details changed for Mr Howard James Winston Ball on 2009-12-05
dot icon31/12/2009
Director's details changed for Dr Peter John Rowley on 2009-12-05
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/07/2009
Accounts for a small company made up to 2008-12-31
dot icon24/12/2008
Return made up to 05/12/08; full list of members
dot icon04/08/2008
Appointment terminated secretary kim darby
dot icon08/07/2008
Resolutions
dot icon04/07/2008
Accounts for a small company made up to 2007-12-31
dot icon29/04/2008
Ad 24/04/08-24/04/08\gbp si [email protected]=9661.18\gbp ic 900338.825/910000.005\
dot icon20/03/2008
Ad 18/03/08\gbp si [email protected]=140338.825\gbp ic 760000/900338.825\
dot icon20/03/2008
Nc inc already adjusted 18/03/08
dot icon20/03/2008
Resolutions
dot icon05/12/2007
Return made up to 05/12/07; full list of members
dot icon10/08/2007
Accounts for a small company made up to 2006-12-31
dot icon20/06/2007
Declaration of mortgage charge released/ceased
dot icon20/06/2007
Declaration of mortgage charge released/ceased
dot icon18/06/2007
Director's particulars changed
dot icon22/05/2007
Director resigned
dot icon08/12/2006
Return made up to 05/12/06; full list of members
dot icon27/10/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Ad 20/09/06--------- £ si [email protected]=10000 £ ic 750000/760000
dot icon08/09/2006
Accounts for a small company made up to 2005-12-31
dot icon06/09/2006
Particulars of mortgage/charge
dot icon13/04/2006
Director's particulars changed
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Return made up to 05/12/05; full list of members
dot icon29/12/2005
New director appointed
dot icon21/11/2005
Ad 08/11/05--------- £ si [email protected]=150000 £ ic 600000/750000
dot icon10/11/2005
Ad 25/10/05--------- £ si [email protected]=100000 £ ic 500000/600000
dot icon10/11/2005
Nc inc already adjusted 25/10/05
dot icon27/09/2005
Accounts for a small company made up to 2004-12-31
dot icon21/07/2005
Director's particulars changed
dot icon23/06/2005
Particulars of mortgage/charge
dot icon17/03/2005
Ad 08/03/05--------- £ si [email protected]=100000 £ ic 400000/500000
dot icon17/03/2005
Nc inc already adjusted 07/03/05
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon04/01/2005
Return made up to 05/12/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon06/01/2004
Return made up to 05/12/03; change of members
dot icon24/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/08/2003
Ad 15/07/03--------- £ si [email protected]=50000 £ ic 350000/400000
dot icon01/08/2003
Nc inc already adjusted 30/06/03
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Memorandum and Articles of Association
dot icon07/07/2003
Resolutions
dot icon23/03/2003
Memorandum and Articles of Association
dot icon23/03/2003
Resolutions
dot icon27/02/2003
Particulars of mortgage/charge
dot icon16/12/2002
Secretary's particulars changed
dot icon16/12/2002
Return made up to 05/12/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon27/01/2002
Director's particulars changed
dot icon28/12/2001
Return made up to 05/12/01; full list of members
dot icon17/12/2001
Registered office changed on 17/12/01 from: kirkless industrial estate 7 cale lane wigan greater manchester WN2 1JR
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Registered office changed on 15/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon15/03/2001
Secretary resigned
dot icon06/03/2001
Ad 26/01/01--------- £ si 99@1=99 £ ic 349901/350000
dot icon05/03/2001
Ad 21/02/01--------- £ si [email protected]=349900 £ ic 1/349901
dot icon05/03/2001
S-div 21/02/01
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
£ nc 100/375860 21/02/01
dot icon05/03/2001
Notice of assignment of name or new name to shares
dot icon05/03/2001
New director appointed
dot icon27/02/2001
Particulars of mortgage/charge
dot icon24/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon16/01/2001
Certificate of change of name
dot icon05/12/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
2.69M
-
0.00
737.72K
-
2022
21
2.91M
-
0.00
587.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GW INCORPORATIONS LIMITED
Corporate Director
05/12/2000 - 26/01/2001
565
GW SECRETARIES LIMITED
Corporate Secretary
05/12/2000 - 06/03/2001
503
Rowley, Maureen Elizabeth
Secretary
06/04/2013 - 12/10/2017
-
Darby, Kim
Secretary
06/03/2001 - 07/07/2008
3
Dawson, Warrick Austen
Director
21/09/2016 - 28/02/2018
-

Persons with Significant Control

1
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 HYLOMAR LIMITED

HYLOMAR LIMITED is an(a) Active company incorporated on 05/12/2000 with the registered office located at Hylo House, Cale Lane, Wigan, Greater Manchester WN2 1JT. There are currently 2 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 HYLOMAR LIMITED?

toggle

HYLOMAR LIMITED is currently Active. It was registered on 05/12/2000 .

Where is HYLOMAR LIMITED located?

toggle

HYLOMAR LIMITED is registered at Hylo House, Cale Lane, Wigan, Greater Manchester WN2 1JT.

What does HYLOMAR LIMITED do?

toggle

HYLOMAR LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for HYLOMAR LIMITED?

toggle

The latest filing was on 12/09/2025: Termination of appointment of Lee Anthony Michael Kelly as a director on 2025-07-31.