Background WavePink WaveYellow Wave

HALE END HOLDINGS LIMITED (02353285)

HALE END HOLDINGS LIMITED (02353285) is a liquidation UK company. incorporated on 28 February 1989. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HALE END HOLDINGS LIMITED has been registered for 37 years. Current directors include BUCKLEY, Ian.

Company Number
02353285
Status
liquidation
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCKLEY, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE END HOLDINGS LIMITED

HALE END HOLDINGS LIMITED is an liquidation company incorporated on 28 February 1989 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HALE END HOLDINGS LIMITED was registered 37 years ago.(SIC: 70100)

Status

liquidation

Active since 37 years ago

Company No

02353285

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SHELFCO (NO. 395) LIMITED
From: 28 February 1989To: 12 December 1990
Contact
Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

Stephen House Brenda Road Hartlepool TS25 2BQ
From: 14 April 2026To: 18 July 2018
Fourth Floor, St Andrews House West Street Woking GU21 6EB England
From: 28 February 1989To: 14 April 2026
Timeline

23 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Apr 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Sept 12
Director Left
Nov 13
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
May 18
Director Joined
Jul 18
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Capital Update
Jan 24
Owner Exit
Feb 24
Capital Update
Jul 25
Director Left
Dec 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
5 Temple Square, LiverpoolL2 5RH
Born January 1980
Director
Appointed 30 Jun 2023

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 12 Jul 2018
Resigned 30 Jun 2023

COLLINS, David

Resigned
10 Glendale Close, SunderlandSR3 3RY
Secretary
Appointed 01 Jan 2003
Resigned 01 Jan 2007

GANDHI, Vinaychandra

Resigned
129 Rushden Gardens, IlfordIG5 0BN
Secretary
Appointed N/A
Resigned 02 Sept 1996

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Secretary
Appointed 02 Sept 1996
Resigned 01 Jun 1999

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Secretary
Appointed 07 Sept 1998
Resigned 31 Dec 2002

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Secretary
Appointed 01 Jan 2007
Resigned 27 Sept 2012

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2023

BOYES, Anthony Graham

Resigned
Florence House 39 Leam Terrace, Leamington SpaCV31 1BQ
Born March 1950
Director
Appointed 02 Sept 1996
Resigned 16 Feb 2000

CHASE, Jennifer Marianne Alison

Resigned
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022
Resigned 09 Dec 2025

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 31 Mar 2022
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
West Street, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

ESTELL, Joanne Elizabeth

Resigned
Stephen House, HartlepoolTS25 2BQ
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

FLEURY, Noel Wilfred

Resigned
22 Prospect Road, LondonNW2 2JU
Born December 1940
Director
Appointed N/A
Resigned 02 Sept 1996

GANDHI, Vinaychandra

Resigned
129 Rushden Gardens, IlfordIG5 0BN
Born August 1948
Director
Appointed N/A
Resigned 02 Sept 1996

GOURMAND, Paul Rene

Resigned
Gatehouse Cottage, GoudhurstTN17 1HL
Born June 1937
Director
Appointed 28 Sept 1992
Resigned 02 Sept 1996

INSKIP, Anthony

Resigned
Church Road, RugbyCV23 8DH
Born May 1962
Director
Appointed 19 Apr 2011
Resigned 23 Oct 2013

JOHNSON, James Anthony

Resigned
43 Bradman Drive, Chester Le StreetDH3 3QS
Born June 1949
Director
Appointed 02 Sept 1996
Resigned 22 Mar 2001

O'CONNOR, Trevor Howard

Resigned
14 Chirbody Gate, MontgomerySY15
Born May 1953
Director
Appointed N/A
Resigned 31 Oct 1996

ORTON, Rex Alastair

Resigned
Stephen House, HartlepoolTS25 2BQ
Born November 1965
Director
Appointed 02 Nov 2016
Resigned 10 Nov 2016

PEARSON, John Desmond

Resigned
67 Woodland Road, DarlingtonDL3 7BQ
Born May 1958
Director
Appointed 02 Sept 1996
Resigned 04 Mar 2002

PEPPIATT, Charles St John Stewart

Resigned
West Street, WokingGU21 6EB
Born March 1970
Director
Appointed 10 Oct 2011
Resigned 31 Mar 2022

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 22 Mar 2001
Resigned 30 Apr 2011

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 02 Sept 1996
Resigned 07 Sept 1998

VERMA, Kamal Kumar

Resigned
Alderbrook Road, SolihullB91 1NN
Born March 1949
Director
Appointed 02 Sept 1996
Resigned 22 Apr 2009

Persons with significant control

2

1 Active
1 Ceased
St Andrews House, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2024
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

168

Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 April 2026
600600
Liquidation Voluntary Declaration Of Solvency
14 April 2026
LIQ01LIQ01
Resolution
14 April 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
SH20SH20
Legacy
29 July 2025
CAP-SSCAP-SS
Resolution
29 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 January 2024
SH19Statement of Capital
Legacy
22 January 2024
SH20SH20
Legacy
22 January 2024
CAP-SSCAP-SS
Resolution
22 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Resolution
6 October 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
287Change of Registered Office
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 September 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Memorandum Articles
2 February 1996
MEM/ARTSMEM/ARTS
Legacy
20 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
11 September 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
22 September 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Full Group
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
25 March 1991
225(1)225(1)
Accounts With Accounts Type Dormant
15 January 1991
AAAnnual Accounts
Legacy
13 January 1991
123Notice of Increase in Nominal Capital
Legacy
13 January 1991
88(2)R88(2)R
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Resolution
14 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1989
288288
Legacy
27 September 1989
287Change of Registered Office
Incorporation Company
28 February 1989
NEWINCIncorporation