Background WavePink WaveYellow Wave

HALLIWELL HOMES EOT LIMITED (14128684)

HALLIWELL HOMES EOT LIMITED (14128684) is an active UK company. incorporated on 24 May 2022. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HALLIWELL HOMES EOT LIMITED has been registered for 3 years. Current directors include BLISS, Paul, CONSTABLE, Andrew Paul, DAVIE, Gary Paul and 2 others.

Company Number
14128684
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2022
Age
3 years
Address
Pearce House 80 Cawdor Street, Manchester, M30 0QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLISS, Paul, CONSTABLE, Andrew Paul, DAVIE, Gary Paul, MCKAY, Robert Douglas, MITCHELL-MELLOR, Karen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLIWELL HOMES EOT LIMITED

HALLIWELL HOMES EOT LIMITED is an active company incorporated on 24 May 2022 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HALLIWELL HOMES EOT LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14128684

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 24 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Pearce House 80 Cawdor Street Eccles Manchester, M30 0QF,

Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BLISS, Paul

Active
80 Cawdor Street, ManchesterM30 0QF
Born May 1978
Director
Appointed 11 Feb 2026

CONSTABLE, Andrew Paul

Active
80 Cawdor Street, ManchesterM30 0QF
Born July 1959
Director
Appointed 24 May 2022

DAVIE, Gary Paul

Active
80 Cawdor Street, ManchesterM30 0QF
Born October 1967
Director
Appointed 31 May 2022

MCKAY, Robert Douglas

Active
80 Cawdor Street, ManchesterM30 0QF
Born January 1968
Director
Appointed 17 Nov 2023

MITCHELL-MELLOR, Karen

Active
80 Cawdor Street, ManchesterM30 0QF
Born August 1962
Director
Appointed 31 May 2022

HARGREAVES, Mathew

Resigned
80 Cawdor Street, ManchesterM30 0QF
Born January 1973
Director
Appointed 17 Nov 2023
Resigned 11 Feb 2026

QUINN, Fenella

Resigned
80 Cawdor Street, ManchesterM30 0QF
Born February 1969
Director
Appointed 31 May 2022
Resigned 17 Nov 2023

SHEFFIELD, David

Resigned
80 Cawdor Street, ManchesterM30 0QF
Born July 1983
Director
Appointed 31 May 2022
Resigned 17 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Mr David Sheffield

Ceased
80 Cawdor Street, ManchesterM30 0QF
Born July 1983

Nature of Control

Significant influence or control
Notified 24 May 2022
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Incorporation Company
24 May 2022
NEWINCIncorporation