Background WavePink WaveYellow Wave

HALCROW INTERNATIONAL LIMITED (02326765)

HALCROW INTERNATIONAL LIMITED (02326765) is an active UK company. incorporated on 8 December 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HALCROW INTERNATIONAL LIMITED has been registered for 37 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
02326765
Status
active
Type
ltd
Incorporated
8 December 1988
Age
37 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCROW INTERNATIONAL LIMITED

HALCROW INTERNATIONAL LIMITED is an active company incorporated on 8 December 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HALCROW INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 71129)

Status

active

Active since 37 years ago

Company No

02326765

LTD Company

Age

37 Years

Incorporated 8 December 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 28 September 2024 - 26 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 27 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

TRENDTERM LIMITED
From: 8 December 1988To: 17 January 1989
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

Elms House 43 Brook Green London W6 7EF
From: 20 September 2010To: 26 March 2019
Vineyard House 44 Brook Green London W6 7BY
From: 8 December 1988To: 20 September 2010
Timeline

35 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jun 14
Funding Round
Aug 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Jul 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
Funding Round
May 24
Funding Round
Aug 24
Capital Update
Aug 24
Owner Exit
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 29 Jul 2025

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 13 Aug 2021

CHAUDHARY, Tejender Singh, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 17 Feb 2014
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

LOFTIN, Barbara Gillian

Resigned
18 Spinney Close, New MaldenKT3 5BQ
Secretary
Appointed N/A
Resigned 01 Jan 1998

MAIR, Kenneth

Resigned
8 Willowbank Gardens, TadworthKT20 5DS
Secretary
Appointed 13 Mar 2000
Resigned 08 Mar 2012

MAPPLEBECK, Rupert Neil

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 08 Mar 2012
Resigned 28 Sept 2012

RHODES, Jeremy Dalton

Resigned
Fieldhead 1 & 2 Grafton Road, MarlboroughSN8 3AP
Secretary
Appointed 01 Jan 1998
Resigned 13 Mar 2000

ROBERTS, Geoffrey

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 02 Oct 2012
Resigned 17 Feb 2014

ALLUM, Anthony Kenneth

Resigned
Bulldog Cottage, DevizesSN10 4RP
Born September 1942
Director
Appointed 20 Sept 2002
Resigned 29 Jun 2007

BUCK, Leslie George

Resigned
34 Barn Close, OxfordOX2 9JP
Born July 1951
Director
Appointed 24 Feb 2004
Resigned 08 Jul 2011

CADWALLADER, Anthony Charles

Resigned
8 Park Avenue, LocksbottomBR6 8LL
Born June 1930
Director
Appointed N/A
Resigned 30 Apr 1996

COATES, Alasdair John Fraser

Resigned
Endeavour House, HamptonPE7 8GX
Born June 1957
Director
Appointed 25 Nov 2011
Resigned 28 Nov 2014

COTO DEL VALLE, Juan Francisco

Resigned
43 Brook Green, LondonW6 7EF
Born April 1969
Director
Appointed 15 May 2013
Resigned 17 Jun 2014

COULTAS, David Joseph

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1962
Director
Appointed 03 Jun 2019
Resigned 09 Dec 2020

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 03 Jun 2019
Resigned 13 Aug 2021

FLETCHER, Malcolm Stanley

Resigned
Whitley Lodge 21 Castle Street, MarlboroughSN8 2DA
Born February 1936
Director
Appointed N/A
Resigned 30 Apr 1996

GAMMIE, Peter Geoffrey

Resigned
Alstone House, WarlinghamCR6 9EL
Born July 1950
Director
Appointed 01 May 1996
Resigned 30 Nov 2011

HANNIS, Samuel James, Mr

Resigned
43 Brook Green, LondonW6 7EF
Born May 1978
Director
Appointed 12 Jan 2015
Resigned 03 Jun 2019

HARRINGTON, Sarah Elizabeth

Resigned
43 Brook Green, LondonW6 7EF
Born August 1962
Director
Appointed 21 Sept 2012
Resigned 16 Mar 2015

KENNY, Katherine Helen

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1980
Director
Appointed 15 Dec 2022
Resigned 29 Jul 2025

KERR, David John

Resigned
Fielding Road, LondonW4 1HP
Born June 1947
Director
Appointed 07 Feb 2002
Resigned 17 Aug 2012

LLOYD, David Owen

Resigned
Kingsley, CirencesterGL7 2BB
Born April 1937
Director
Appointed N/A
Resigned 30 Apr 1999

MATHEWS, Steven Carrol

Resigned
South Jamaica Street, Englewood80112
Born October 1952
Director
Appointed 02 Nov 2012
Resigned 15 May 2013

MORRISON, Hugh Donald

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1970
Director
Appointed 30 Nov 2020
Resigned 15 Dec 2022

POLLOCK, Derek John, Dr

Resigned
Coplands Baunton Lane, CirencesterGL7 2LL
Born September 1942
Director
Appointed 01 May 1996
Resigned 20 Sept 2002

ROWNTREE, James Christopher

Resigned
43 Brook Green, LondonW6 7EF
Born October 1968
Director
Appointed 12 Jan 2015
Resigned 21 Jun 2017

SHATTOCK, Jonathan R.

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1964
Director
Appointed 03 Jun 2019
Resigned 30 Nov 2020

SHELTON, Brian R

Resigned
Brook Green, LondonW6 7EF
Born April 1961
Director
Appointed 15 May 2013
Resigned 03 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2025
Cottons Lane, LondonSE1 2QG

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
Ceased 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
30 August 2024
SH20SH20
Legacy
30 August 2024
CAP-SSCAP-SS
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Memorandum Articles
19 March 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Legacy
18 April 2012
MG02MG02
Legacy
18 April 2012
MG02MG02
Appoint Person Secretary Company With Name
22 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Legacy
19 January 2010
MG01MG01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
3 January 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Resolution
24 December 2009
RESOLUTIONSResolutions
Legacy
22 December 2009
MG01MG01
Legacy
19 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Resolution
5 April 2009
RESOLUTIONSResolutions
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
2 September 2008
288cChange of Particulars
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
18 August 2006
288cChange of Particulars
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Memorandum Articles
24 January 2005
MEM/ARTSMEM/ARTS
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
16 December 2004
363sAnnual Return (shuttle)
Resolution
16 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
23 January 2003
288cChange of Particulars
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Auditors Resignation Company
12 January 2001
AUDAUD
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363aAnnual Return
Legacy
20 July 1999
244244
Legacy
10 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
1 December 1998
363aAnnual Return
Legacy
6 October 1998
225Change of Accounting Reference Date
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
363aAnnual Return
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
22 November 1996
363aAnnual Return
Legacy
22 November 1996
363(353)363(353)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
15 May 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Resolution
6 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
11 May 1989
288288
Legacy
18 February 1989
288288
Legacy
8 February 1989
288288
Legacy
7 February 1989
88(2)Return of Allotment of Shares
Legacy
5 February 1989
224224
Memorandum Articles
1 February 1989
MEM/ARTSMEM/ARTS
Legacy
19 January 1989
287Change of Registered Office
Legacy
19 January 1989
288288
Legacy
19 January 1989
288288
Resolution
18 January 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1989
123Notice of Increase in Nominal Capital
Resolution
13 January 1989
RESOLUTIONSResolutions
Resolution
13 January 1989
RESOLUTIONSResolutions
Incorporation Company
8 December 1988
NEWINCIncorporation