Background WavePink WaveYellow Wave

HALE FINANCIAL LTD (04848541)

HALE FINANCIAL LTD (04848541) is an active UK company. incorporated on 28 July 2003. with registered office in Glossop. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HALE FINANCIAL LTD has been registered for 22 years. Current directors include HARRIS, John Graham, KNOWLES, Anthony, MINAEIAN, Fariborz.

Company Number
04848541
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
Glossop Gasworks, Glossop, SK13 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HARRIS, John Graham, KNOWLES, Anthony, MINAEIAN, Fariborz
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE FINANCIAL LTD

HALE FINANCIAL LTD is an active company incorporated on 28 July 2003 with the registered office located in Glossop. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HALE FINANCIAL LTD was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04848541

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

HANLEYS HALE LIMITED
From: 11 February 2010To: 2 June 2010
DEERPARK ESTATES LIMITED
From: 16 February 2005To: 11 February 2010
CLEAR LINK SOLUTIONS LIMITED
From: 28 July 2003To: 16 February 2005
Contact
Address

Glossop Gasworks Arundel Street Glossop, SK13 7AB,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
From: 28 July 2003To: 17 September 2023
Timeline

7 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jun 10
Funding Round
Jun 10
Loan Cleared
Nov 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MINAEIAN, Fariborz

Active
Arundel Street, GlossopSK13 7AB
Secretary
Appointed 01 Jun 2010

HARRIS, John Graham

Active
Arundel Street, GlossopSK13 7AB
Born July 1956
Director
Appointed 01 Jun 2010

KNOWLES, Anthony

Active
Arundel Street, GlossopSK13 7AB
Born November 1958
Director
Appointed 01 Jun 2010

MINAEIAN, Fariborz

Active
Arundel Street, GlossopSK13 7AB
Born December 1955
Director
Appointed 01 Jun 2010

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 28 Jul 2003
Resigned 23 Jun 2004

SPECIALISED ACCOUNTING SERVICES LTD

Resigned
Spring Court, AltrinchamWA14 2UQ
Corporate secretary
Appointed 23 Jun 2004
Resigned 01 Jun 2010

HANLEY COMPANY FORMATIONS LIMITED

Resigned
Spring Court Spring Road, AltrinchamWA14 2UQ
Corporate director
Appointed 23 Jun 2004
Resigned 01 Jun 2010

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 28 Jul 2003
Resigned 23 Jun 2004

Persons with significant control

3

Mr Anthony Knowles

Active
Spring Road, AltrinchamWA14 2UQ
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr John Graham Harris

Active
Spring Road, AltrinchamWA14 2UQ
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Fariborz Minaeian

Active
Spring Road, AltrinchamWA14 2UQ
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 March 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Legacy
29 December 2012
MG01MG01
Annual Return Company With Made Up Date
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
7 July 2010
AA01Change of Accounting Reference Date
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Legacy
30 June 2010
MG01MG01
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Certificate Change Of Name Company
2 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 February 2010
RESOLUTIONSResolutions
Resolution
18 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
18 January 2010
CONNOTConfirmation Statement Notification
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation