Background WavePink WaveYellow Wave

HALTON GREEN LIMITED (05749859)

HALTON GREEN LIMITED (05749859) is an active UK company. incorporated on 21 March 2006. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALTON GREEN LIMITED has been registered for 20 years. Current directors include TOMLINSON, Coralie Anne.

Company Number
05749859
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
Halton Green West, Lancaster, LA2 6PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TOMLINSON, Coralie Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALTON GREEN LIMITED

HALTON GREEN LIMITED is an active company incorporated on 21 March 2006 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALTON GREEN LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05749859

LTD Company

Age

20 Years

Incorporated 21 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

SMITH KENDON LIMITED
From: 21 March 2006To: 20 January 2012
Contact
Address

Halton Green West Low Road Halton Lancaster, LA2 6PA,

Timeline

6 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Oct 09
Capital Reduction
May 13
Capital Reduction
May 13
Capital Reduction
May 13
Capital Reduction
May 13
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TOMLINSON, Simon James

Active
Halton Green West Low Road, LancasterLA2 6PA
Secretary
Appointed 21 Mar 2006

TOMLINSON, Coralie Anne

Active
Halton Green West, LancasterLA2 6PA
Born December 1970
Director
Appointed 21 Mar 2006

Persons with significant control

2

Mrs Coralie Anne Tomlinson

Active
Halton Green West, LancasterLA2 6PA
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Simon James Tomlinson

Active
Halton Green West, LancasterLA2 6PA
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Certificate Change Of Name Company
20 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2012
RESOLUTIONSResolutions
Legacy
8 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
17 June 2007
287Change of Registered Office
Legacy
17 April 2007
363aAnnual Return
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
21 March 2006
NEWINCIncorporation