Company NameF.G.Halladey And Sons,Limited
DirectorsBrian Frederick Halladey and David Brian Halladey
Company StatusActive
Company Number00554602
CategoryPrivate Limited Company
Incorporation Date15 September 1955(68 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Frederick Halladey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleWholesale Tobacconist
Country of ResidenceEngland
Correspondence Address40 The Crescent
Loughton
Essex
IG10 4PY
Director NameMr David Brian Halladey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(41 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleWholesale Confectioner
Country of ResidenceEngland
Correspondence Address59 Harwater Drive
Loughton
Essex
IG10 1LP
Director NameVera Halladey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 2 months (resigned 30 October 2023)
RoleWholesale Tobacconist
Country of ResidenceUnited Kingdom
Correspondence Address40 The Crescent
Loughton
Essex
IG10 4PY
Secretary NameVera Halladey
NationalityBritish
StatusResigned
Appointed28 August 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 2 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Crescent
Loughton
Essex
IG10 4PY

Contact

Websitewww.halladeys.co.uk/
Email address[email protected]
Telephone020 85580263
Telephone regionLondon

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £1Brian Frederick Halladey
46.00%
Ordinary
750 at £1David Brian Halladey
30.00%
Ordinary
300 at £1Brian Frederick Halladey & Vera Halladey A/c Hds
12.00%
Ordinary
300 at £1Vera Halladey
12.00%
Ordinary

Financials

Year2014
Turnover£17,063,175
Gross Profit£886,820
Net Worth£2,811,458
Cash£70,644
Current Liabilities£1,550,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

15 January 2014Delivered on: 22 January 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 141 upper street and 142 upper street london t/nos. LN250343 & NGL410678. Notification of addition to or amendment of charge.
Outstanding
7 September 2007Delivered on: 11 September 2007
Satisfied on: 30 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 upper street islington london t/n NGL410678 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
7 September 2007Delivered on: 11 September 2007
Satisfied on: 30 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 upper street islington london t/n LN250343 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
7 September 2007Delivered on: 11 September 2007
Satisfied on: 30 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 elizabeth avenue islington london t/n NGL221478. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 1981Delivered on: 5 November 1981
Satisfied on: 30 December 2013
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 142 upper street, N1 london borough of islington. T.N. ln 250444.
Fully Satisfied
5 October 1966Delivered on: 13 October 1966
Satisfied on: 30 December 2013
Persons entitled: Barclays Bank LTD

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: 141 upper street, islington, london N1.
Fully Satisfied

Filing History

2 September 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
21 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
10 September 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
30 May 2018Full accounts made up to 31 December 2017 (27 pages)
22 May 2018Registered office address changed from 59 Harwater Drive Loughton Essex IG10 1LP United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 22 May 2018 (1 page)
21 May 2018Registered office address changed from Unit 11 Orient Industrial Park Simonds Road Leyton London E10 7DE to 59 Harwater Drive Loughton Essex IG10 1LP on 21 May 2018 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (25 pages)
19 July 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
4 August 2016Full accounts made up to 31 December 2015 (33 pages)
4 August 2016Full accounts made up to 31 December 2015 (33 pages)
22 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2,500
(6 pages)
22 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2,500
(6 pages)
18 June 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
18 June 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
4 September 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
4 September 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,500
(6 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,500
(6 pages)
22 January 2014Registration of charge 005546020006 (28 pages)
22 January 2014Registration of charge 005546020006 (28 pages)
30 December 2013Satisfaction of charge 3 in full (3 pages)
30 December 2013Satisfaction of charge 4 in full (4 pages)
30 December 2013Satisfaction of charge 5 in full (3 pages)
30 December 2013Satisfaction of charge 3 in full (3 pages)
30 December 2013Satisfaction of charge 5 in full (3 pages)
30 December 2013Satisfaction of charge 4 in full (4 pages)
30 December 2013Satisfaction of charge 1 in full (3 pages)
30 December 2013Satisfaction of charge 2 in full (3 pages)
30 December 2013Satisfaction of charge 1 in full (3 pages)
30 December 2013Satisfaction of charge 2 in full (3 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,500
(6 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,500
(6 pages)
31 July 2013Registered office address changed from Unit 11 Orient Industrial Park Simonds Road Leyton London E10 7DE on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Unit 11 Orient Industrial Park Simonds Road Leyton London E10 7DE on 31 July 2013 (1 page)
30 July 2013Registered office address changed from 23 Elizabeth Avenue Islington London N1 3BT on 30 July 2013 (2 pages)
30 July 2013Registered office address changed from 23 Elizabeth Avenue Islington London N1 3BT on 30 July 2013 (2 pages)
12 July 2013Amended accounts made up to 31 December 2012 (16 pages)
12 July 2013Amended accounts made up to 31 December 2012 (16 pages)
25 June 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
25 June 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
5 November 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
5 November 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
9 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Vera Halladey on 14 August 2011 (2 pages)
16 August 2011Director's details changed for Vera Halladey on 14 August 2011 (2 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Brian Frederick Halladey on 14 August 2011 (2 pages)
16 August 2011Director's details changed for Brian Frederick Halladey on 14 August 2011 (2 pages)
16 August 2011Director's details changed for David Brian Halladey on 14 August 2011 (2 pages)
16 August 2011Director's details changed for David Brian Halladey on 14 August 2011 (2 pages)
26 July 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
26 July 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
1 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
10 August 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
10 August 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
9 September 2009Location of register of members (1 page)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Location of register of members (1 page)
21 August 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
21 August 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
14 October 2008Return made up to 14/08/08; full list of members (4 pages)
14 October 2008Director's change of particulars / david halladey / 14/08/2008 (1 page)
14 October 2008Return made up to 14/08/08; full list of members (4 pages)
14 October 2008Director's change of particulars / david halladey / 14/08/2008 (1 page)
6 August 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
6 August 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
24 October 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
6 August 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
6 August 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
25 September 2006Return made up to 14/08/06; full list of members (7 pages)
25 September 2006Return made up to 14/08/06; full list of members (7 pages)
4 July 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
4 July 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
10 November 2005Return made up to 14/08/05; full list of members (7 pages)
10 November 2005Return made up to 14/08/05; full list of members (7 pages)
20 September 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
20 September 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
6 August 2004Return made up to 14/08/04; full list of members (7 pages)
6 August 2004Return made up to 14/08/04; full list of members (7 pages)
22 October 2003Return made up to 14/08/03; full list of members (6 pages)
22 October 2003Return made up to 14/08/03; full list of members (6 pages)
20 August 2003Full accounts made up to 31 December 2002 (19 pages)
20 August 2003Full accounts made up to 31 December 2002 (19 pages)
24 October 2002Return made up to 14/08/02; full list of members (7 pages)
24 October 2002Return made up to 14/08/02; full list of members (7 pages)
16 August 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
16 August 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
31 August 2001Return made up to 14/08/01; full list of members (7 pages)
31 August 2001Return made up to 14/08/01; full list of members (7 pages)
24 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
24 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
5 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
5 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
11 September 2000Return made up to 14/08/00; full list of members (7 pages)
11 September 2000Return made up to 14/08/00; full list of members (7 pages)
27 August 1999Return made up to 14/08/99; no change of members (4 pages)
27 August 1999Return made up to 14/08/99; no change of members (4 pages)
16 August 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
16 August 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
4 December 1998Return made up to 14/08/98; full list of members (5 pages)
4 December 1998Return made up to 14/08/98; full list of members (5 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1997Registered office changed on 01/09/97 from: 141 upper street london N1 1QY (1 page)
1 September 1997Registered office changed on 01/09/97 from: 141 upper street london N1 1QY (1 page)
15 August 1997Return made up to 14/08/97; no change of members (4 pages)
15 August 1997Return made up to 14/08/97; no change of members (4 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 August 1996Return made up to 14/08/96; no change of members (4 pages)
27 August 1996Return made up to 14/08/96; no change of members (4 pages)
30 November 1995Return made up to 14/08/95; full list of members (6 pages)
30 November 1995Return made up to 14/08/95; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 September 1955Incorporation (15 pages)
15 September 1955Incorporation (15 pages)