Background WavePink WaveYellow Wave

HALWELL TRADING LIMITED (04335360)

HALWELL TRADING LIMITED (04335360) is an active UK company. incorporated on 6 December 2001. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HALWELL TRADING LIMITED has been registered for 24 years. Current directors include PARKER, Michael, SYGROVE, Richard Neville Frank.

Company Number
04335360
Status
active
Type
ltd
Incorporated
6 December 2001
Age
24 years
Address
Cutbush Park Danehill, Reading, RG6 4UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARKER, Michael, SYGROVE, Richard Neville Frank
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALWELL TRADING LIMITED

HALWELL TRADING LIMITED is an active company incorporated on 6 December 2001 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HALWELL TRADING LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04335360

LTD Company

Age

24 Years

Incorporated 6 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Cutbush Park Danehill Lower Earley Reading, RG6 4UT,

Previous Addresses

Flinders Mud Lane Lower Common Eversley Hampshire RG27 0QS
From: 6 December 2001To: 30 September 2022
Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Share Issue
Jul 10
Director Joined
Jul 20
Funding Round
Jul 20
Loan Secured
Jul 20
Owner Exit
Jan 21
Funding Round
Jan 21
Loan Secured
Aug 21
Loan Cleared
May 22
Director Joined
Nov 24
Director Left
Nov 24
Share Issue
Dec 24
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARKER, Michael

Active
Danehill, ReadingRG6 4UT
Born August 1964
Director
Appointed 14 Nov 2024

SYGROVE, Richard Neville Frank

Active
Danehill, ReadingRG6 4UT
Born October 1969
Director
Appointed 13 Jul 2020

SHORTALL, Sandra Valerie

Resigned
Flinders, EversleyRG27 0QS
Secretary
Appointed 06 Dec 2001
Resigned 07 Jan 2020

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 06 Dec 2001
Resigned 06 Dec 2001

SHORTALL, Michael Joseph

Resigned
Mud Lane, EversleyRG27 0QS
Born May 1952
Director
Appointed 06 Dec 2001
Resigned 14 Nov 2024

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 06 Dec 2001
Resigned 06 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Danehill, ReadingRG6 4UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2020

Michael Joseph Shortall

Ceased
Flinders, EversleyRG27 0QS
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
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Capital Alter Shares Redemption Statement Of Capital
2 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
3 August 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2020
RESOLUTIONSResolutions
Memorandum Articles
3 August 2020
MAMA
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Group
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
29 July 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 July 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
29 July 2010
CC04CC04
Capital Alter Shares Subdivision
29 July 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
29 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
18 November 2003
225Change of Accounting Reference Date
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
225Change of Accounting Reference Date
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
88(2)R88(2)R
Legacy
28 December 2001
287Change of Registered Office
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Incorporation Company
6 December 2001
NEWINCIncorporation