Background WavePink WaveYellow Wave

HALBORNS LIMITED (08591720)

HALBORNS LIMITED (08591720) is an active UK company. incorporated on 1 July 2013. with registered office in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HALBORNS LIMITED has been registered for 12 years. Current directors include HARLEY, Julian Edward, HINCHLIFF, Stephen, VASILIOU, Rena Maria.

Company Number
08591720
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
Pioneer House Pioneer Business Park, Ellesmere Port, CH65 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HARLEY, Julian Edward, HINCHLIFF, Stephen, VASILIOU, Rena Maria
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALBORNS LIMITED

HALBORNS LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HALBORNS LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08591720

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Pioneer House Pioneer Business Park North Road Ellesmere Port, CH65 1AD,

Previous Addresses

Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom
From: 3 February 2021To: 7 January 2022
16 Clarendon Street Nottingham Nottinghamshire NG1 5HQ
From: 9 March 2015To: 3 February 2021
, 1/3 Waverley Street, Nottingham, Nottinghamshire, NG7 4HG
From: 2 October 2013To: 9 March 2015
, Cawley House 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England
From: 2 September 2013To: 2 October 2013
, 18 Portland Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6DL
From: 1 July 2013To: 2 September 2013
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Owner Exit
May 20
Director Joined
Aug 20
Loan Secured
May 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 24
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARLEY, Julian Edward

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born August 1957
Director
Appointed 06 Aug 2020

HINCHLIFF, Stephen

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born July 1969
Director
Appointed 06 Nov 2023

VASILIOU, Rena Maria

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born December 1987
Director
Appointed 01 Jul 2022

FOWLER, Simon Richard

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born April 1970
Director
Appointed 04 Sept 2023
Resigned 30 Jan 2026

HALLAM, Virginia Louise

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born May 1978
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020

Miss Virginia Louise Hallam

Ceased
NottinghamNG1 5HQ
Born May 1978

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 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Resolution
28 May 2021
RESOLUTIONSResolutions
Memorandum Articles
28 May 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
13 May 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Incorporation Company
1 July 2013
NEWINCIncorporation