Background WavePink WaveYellow Wave

G. S. HALLIGAN (DENTAL LABORATORY) LIMITED (01993937)

G. S. HALLIGAN (DENTAL LABORATORY) LIMITED (01993937) is an active UK company. incorporated on 28 February 1986. with registered office in Halesowen. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. G. S. HALLIGAN (DENTAL LABORATORY) LIMITED has been registered for 40 years. Current directors include HALLIGAN, Geoffrey Stephen.

Company Number
01993937
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
127 Coombs Road, Halesowen, B62 8AF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HALLIGAN, Geoffrey Stephen
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. S. HALLIGAN (DENTAL LABORATORY) LIMITED

G. S. HALLIGAN (DENTAL LABORATORY) LIMITED is an active company incorporated on 28 February 1986 with the registered office located in Halesowen. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. G. S. HALLIGAN (DENTAL LABORATORY) LIMITED was registered 40 years ago.(SIC: 32500)

Status

active

Active since 40 years ago

Company No

01993937

LTD Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 1 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

127 Coombs Road Halesowen, B62 8AF,

Previous Addresses

19-21 New Road Willenhall West Midlands WV13 2BG
From: 28 February 1986To: 28 October 2019
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Nov 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALLIGAN, Ann Marie

Active
HalesowenB62 8AF
Secretary
Appointed N/A

HALLIGAN, Geoffrey Stephen

Active
HalesowenB62 8AF
Born May 1952
Director
Appointed N/A

AMENDOLA, Carlo

Resigned
25 Westhill Close, BirminghamB27 6QU
Born January 1966
Director
Appointed 22 May 2001
Resigned 19 Oct 2010

SMITH, Clive

Resigned
33 Elmwood Road, Sutton ColdfieldB74 2DF
Born July 1963
Director
Appointed N/A
Resigned 22 Dec 2000

Persons with significant control

1

Mr Geoffrey Stephen Halligan

Active
HalesowenB62 8AF
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 November 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
2 September 2009
123Notice of Increase in Nominal Capital
Resolution
2 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
26 May 2006
88(2)R88(2)R
Legacy
10 April 2006
123Notice of Increase in Nominal Capital
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
31 May 1991
287Change of Registered Office
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
6 March 1989
288288
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Legacy
20 February 1989
363363
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
224224