- Company search
- HALTERMANN CARLESS UK LIMITED
HALTERMANN CARLESS UK LIMITED
Active - Accounts Filed
General Information
NAME
HALTERMANN CARLESS UK LIMITED
COMPANY NUMBER
00429315
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
20590 -
Manufacture of other chemical products n.e.c.
INCORPORATION DATE
08/02/1947
(77 years and 2 months old)
WEBSITE
www.haltermann-carless.com
CONFIRMATION STATEMENT MADE UP TO
01/11/2023
ACCOUNTS MADE UP TO
31/12/2022
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
15/01/2001
18/05/2015
PETROCHEM CARLESS LIMITED
View all previous names
Previous Names
15/01/2001 18/05/2015 PETROCHEM CARLESS LIMITED
28/05/1987 15/01/2001 CARLESS REFINING & MARKETING LTD
08/02/1947 28/05/1987 CARLESS SOLVENTS LIMITED
LEATHERHEAD
KT22 9RX
Telephone: 01372360000
TPS: Yes
Cedar Court
Guildford Road
Fetcham
LEATHERHEAD
KT22 9RX
Telephone: 360000
Chemical Lane
Longport
Stoke-on-trent
Staffordshire
ST6 4PB
Gunness Wharf
Gunness
Scunthorpe
South Humberside
DN15 8SY
Harwich Refinery
Foster Road
Harwich
Essex
CO12 4SS
Metcalf Drive
Accrington
Lancashire
BB5 5TU
Credit Risk Overview
Want to learn more about HALTERMANN CARLESS UK LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
18/03/2024 | Change of secretary’s details (CH03) |
|
officers |
18/03/2024 | Appointment of director (AP01) |
|
officers |
15/03/2024 | Termination of appointment of director (TM01) |
|
officers |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
PCL BIDCO LIMITED | Active - Accounts Filed | View Report |
HALTERMANN CARLESS UK LIMITED | Active - Accounts Filed | View Report |
ELECTRICAL OIL SERVICES LIMITED | Non-Trading | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 06/02/2024 | Event: Peter Stubbe (931311214) has left the board |
Date: 06/02/2024 | Event: New Board Member Peter Friesenhahn (931886934) Appointed |
Date: 07/11/2023 | Event: New Confirmation Statement filed |
Credit Risk Overview
Want to learn more about HALTERMANN CARLESS UK LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about HALTERMANN CARLESS UK LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about HALTERMANN CARLESS UK LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
01/04/2019 - Present (5years) Born in Jan 1972 (age: 52) |
Status: Active | Position: Director | Appointments:
Current: 4 Past: 4 |
View Report |
30/05/2022 - Present (1 years and 10 months) Born in N/A |
Status: Active | Position: Secretary | Appointments:
Current: 1 Past: 0 |
View Report |
01/09/2023 - Present (7 months) Born in Apr 1983 (age: 41) |
Status: Active | Position: Director | Appointments:
Current: 4 Past: 0 |
View Report |
01/02/2024 - Present (2 months) Born in Jun 1971 (age: 52) |
Status: Active | Position: Director | Appointments:
Current: 4 Past: 0 |
View Report |
04/12/1989 - 04/12/1989 (0 months) Born in N/A |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 3 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
18/03/2024 | Change of secretary’s details (CH03) |
|
officers |
18/03/2024 | Appointment of director (AP01) |
|
officers |
15/03/2024 | Termination of appointment of director (TM01) |
|
officers |
02/02/2024 | Appointment of director (AP01) |
|
officers |
02/02/2024 | Termination of appointment of director (TM01) |
|
officers |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
20/11/2023 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
01/11/2023 | Confirmation Statement (CS01) |
|
other |
06/09/2023 | Notice of ceasing to be a PSC (PSC07) |
|
other |
04/09/2023 | Appointment of director (AP01) |
|
officers |
04/09/2023 | Appointment of director (AP01) |
|
officers |
04/09/2023 | Termination of appointment of director (TM01) |
|
officers |
10/06/2023 | Annual Accounts. (AA) |
|
accounts |
14/11/2022 | Confirmation Statement (CS01) |
|
other |
04/10/2022 | Registration of a Charge (MR01) |
|
mortgages |
04/10/2022 | Registration of a Charge (MR01) |
|
mortgages |
04/10/2022 | Registration of a Charge (MR01) |
|
mortgages |
07/07/2022 | Annual Accounts. (AA) |
|
accounts |
31/05/2022 | Appointment of secretary (AP03) |
|
officers |
31/05/2022 | Termination of appointment of secretary (TM02) |
|
officers |
31/05/2022 | Termination of appointment of director (TM01) |
|
officers |
27/04/2022 | Registration of a Charge (MR01) |
|
mortgages |
27/04/2022 | Registration of a Charge (MR01) |
|
mortgages |
27/04/2022 | Registration of a Charge (MR01) |
|
mortgages |
29/12/2021 | Confirmation Statement (CS01) |
|
other |
29/12/2021 | Change of registered office address (AD01) |
|
registeredAddress |
03/06/2021 | Annual Accounts. (AA) |
|
accounts |
12/02/2021 | Notice of other registrable person PSC (PSC03) |
|
other |
11/02/2021 | Registration of a Charge (MR01) |
|
mortgages |
11/02/2021 | Registration of a Charge (MR01) |
|
mortgages |
11/02/2021 | Registration of a Charge (MR01) |
|
mortgages |
12/11/2020 | Notice of ceasing to be a PSC (PSC07) |
|
other |
12/11/2020 | Confirmation Statement (CS01) |
|
other |
16/07/2020 | Annual Accounts. (AA) |
|
accounts |
13/11/2019 | Confirmation Statement (CS01) |
|
other |
01/07/2019 | Annual Accounts. (AA) |
|
accounts |
08/04/2019 | Appointment of director (AP01) |
|
officers |
08/04/2019 | Termination of appointment of director (TM01) |
|
officers |
08/04/2019 | Appointment of director (AP01) |
|
officers |
12/11/2018 | Confirmation Statement (CS01) |
|
other |
16/08/2018 | Annual Accounts. (AA) |
|
accounts |
25/11/2017 | Registration of a Charge (MR01) |
|
mortgages |
15/11/2017 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
10/11/2017 | Registration of a Charge (MR01) |
|
mortgages |
01/11/2017 | Confirmation Statement (CS01) |
|
other |
18/09/2017 | Annual Accounts. (AA) |
|
accounts |
02/08/2017 | Termination of appointment of director (TM01) |
|
officers |
02/08/2017 | Appointment of secretary (AP03) |
|
officers |
02/08/2017 | Termination of appointment of secretary (TM02) |
|
officers |
02/03/2017 | Appointment of director (AP01) |
|
officers |
02/03/2017 | Change of registered office address (AD01) |
|
registeredAddress |
16/11/2016 | Confirmation Statement (CS01) |
|
other |
16/11/2016 | Registration of a Charge (MR01) |
|
mortgages |
15/11/2016 | Registration of a Charge (MR01) |
|
mortgages |
15/11/2016 | Registration of a Charge (MR01) |
|
mortgages |
05/10/2016 | Annual Accounts. (AA) |
|
accounts |
16/05/2016 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
19/11/2015 | Annual Return (AR01) |
|
returns |
09/10/2015 | Annual Accounts. (AA) |
|
accounts |
21/08/2015 | Registration of a Charge (MR01) |
|
mortgages |
29/06/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
11/06/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
18/05/2015 | Change of name certificate (CERTNM) |
|
changeOfName |
20/11/2014 | Annual Return (AR01) |
|
returns |
25/07/2014 | Termination of appointment of director (TM01) |
|
officers |
24/07/2014 | Annual Accounts. (AA) |
|
accounts |
26/03/2014 | No description (RESOLUTIONS) |
|
other |
24/03/2014 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
24/03/2014 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
24/03/2014 | Statement Of Release/Cease From Charge (MR05) |
|
mortgages |
18/02/2014 | Memorandum and Articles of Association (MEM/ARTS) |
|
other |
18/02/2014 | Memorandum and Articles of Association (MEM/ARTS) |
|
other |
22/11/2013 | Miscellaneous document. (MISC) |
|
miscellaneous |
15/11/2013 | Annual Return (AR01) |
|
returns |
19/09/2013 | Termination of appointment of director (TM01) |
|
officers |
13/09/2013 | Annual Accounts. (AA) |
|
accounts |
09/05/2013 | Appointment of director (AP01) |
|
officers |
09/05/2013 | Appointment of director (AP01) |
|
officers |
26/04/2013 | Registration of a Charge (MR01) |
|
mortgages |
25/04/2013 | Appointment of secretary (AP03) |
|
officers |
23/04/2013 | Appointment of director (AP01) |
|
officers |
23/04/2013 | Appointment of director (AP01) |
|
officers |
23/04/2013 | Termination of appointment of director (TM01) |
|
officers |
23/04/2013 | Termination of appointment of director (TM01) |
|
officers |
23/04/2013 | Termination of appointment of secretary (TM02) |
|
officers |
23/04/2013 | Termination of appointment of director (TM01) |
|
officers |
19/11/2012 | Annual Return (AR01) |
|
returns |
25/07/2012 | Termination of appointment of director (TM01) |
|
officers |
17/05/2012 | Annual Accounts. (AA) |
|
accounts |
24/04/2012 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
08/12/2011 | Change of director’s details (CH01) |
|
officers |
08/12/2011 | Annual Return (AR01) |
|
returns |
04/07/2011 | Annual Accounts. (AA) |
|
accounts |
17/01/2011 | Termination of appointment of director (TM01) |
|
officers |
10/01/2011 | Appointment of director (AP01) |
|
officers |
29/11/2010 | Annual Return (AR01) |
|
returns |
14/04/2010 | No description (RESOLUTIONS) |
|
other |
07/04/2010 | Annual Accounts. (AA) |
|
accounts |
26/11/2009 | Change of director’s details (CH01) |
|
officers |
26/11/2009 | Change of secretary’s details (CH03) |
|
officers |
26/11/2009 | Change of director’s details (CH01) |
|
officers |
26/11/2009 | Change of director’s details (CH01) |
|
officers |
26/11/2009 | Change of director’s details (CH01) |
|
officers |
26/11/2009 | Change of director’s details (CH01) |
|
officers |
26/11/2009 | Annual Return (AR01) |
|
returns |
09/05/2009 | Annual Accounts. (AA) |
|
accounts |
11/12/2008 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
11/12/2008 | Annual Return. (363A) |
|
returns |
21/10/2008 | Annual Accounts. (AA) |
|
accounts |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
H I G EUROPE CAPITAL PARTNERS LP | N/A | N/A |
H I G EUROPE AIRCOM LTD | N/A | N/A |
H I G LUXEMBOURG HOLDINGS TWELVE SARL | N/A | N/A |
H I G LUXEMBOURG HOLDINGS FIFTEEN SARL | N/A | N/A |
H I G LUXEMBOURG HOLDINGS TWENTY-THREE | N/A | N/A |
HCS GMBH | N/A | N/A |
HCS GROUP GMBH | N/A | N/A |
PCL HOLDCO LIMITED | Active - Accounts Filed | View Report |
PCL BIDCO LIMITED | Active - Accounts Filed | View Report |
HALTERMANN CARLESS UK LIMITED | Active - Accounts Filed | View Report |
ELECTRICAL OIL SERVICES LIMITED | Non-Trading | View Report |
ELECTRICAL OIL SERVICES LIMITED | Non-Trading | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 06/02/2024 | Event: Peter Stubbe (931311214) has left the board |
Date: 06/02/2024 | Event: New Board Member Peter Friesenhahn (931886934) Appointed |
Date: 07/11/2023 | Event: New Confirmation Statement filed |
Date: 06/09/2023 | Event: Hans Henrik Krupper (925726567) has left the board |
Date: 06/09/2023 | Event: New Board Member Peter Stubbe (931311214) Appointed |
Date: 06/09/2023 | Event: New Board Member Bingying Ma (931311232) Appointed |
Date: 15/06/2023 | Event: New Accounts filed |
Date: 18/11/2022 | Event: New Confirmation Statement filed |
Date: 12/07/2022 | Event: New Accounts filed |
Date: 02/06/2022 | Event: Christopher Michael Higgs (923633391) has left the board |
Date: 02/06/2022 | Event: Christopher Michael Higgs (922595140) has left the board |
Date: 02/06/2022 | Event: New Company Secretary Bingying Ma (929644446) Appointed |
Date: 15/03/2022 | Event: New Confirmation Statement filed |
Date: 08/06/2021 | Event: New Accounts filed |
Date: 17/11/2020 | Event: New Confirmation Statement filed |
Date: 22/07/2020 | Event: New Accounts filed |
Date: 16/11/2019 | Event: New Confirmation Statement filed |
Date: 06/07/2019 | Event: New Accounts filed |
Date: 10/04/2019 | Event: New Board Member Hans Henrik Krupper (925726567) Appointed |
Date: 10/04/2019 | Event: Duncan Paul Stonehouse (917812463) has left the board |
Date: 10/04/2019 | Event: New Board Member Chris Hutchinson (925723183) Appointed |
Date: 16/11/2018 | Event: New Confirmation Statement filed |
Date: 21/08/2018 | Event: New Accounts filed |
Date: 06/11/2017 | Event: New Confirmation Statement filed |
Date: 22/09/2017 | Event: New Accounts filed |
Date: 04/08/2017 | Event: Nigel John Wright (917778275) has left the board |
Date: 04/08/2017 | Event: Nigel John Wright (910785056) has left the board |
Date: 04/08/2017 | Event: New Company Secretary Christopher Michael Higgs (923633391) Appointed |
Date: 06/03/2017 | Event: Change in Reg. Office |
Date: 06/03/2017 | Event: New Board Member Christopher Michael Higgs (922595140) Appointed |
Date: 01/12/2016 | Event: New Confirmation Statement filed |
Date: 11/10/2016 | Event: New Accounts filed |
Date: 24/11/2015 | Event: New Confirmation Statement filed |
Date: 14/10/2015 | Event: New Accounts filed |
Date: 24/11/2014 | Event: New Confirmation Statement filed |
Date: 29/07/2014 | Event: Nicholas Brian Pye (917770020) has left the board |
Date: 29/07/2014 | Event: New Accounts filed |
Date: 20/11/2013 | Event: New Confirmation Statement filed |
Date: 23/09/2013 | Event: David Barclay (909766042) has left the board |
Date: 19/09/2013 | Event: New Accounts filed |
Date: 13/05/2013 | Event: New Board Member Duncan Paul Stonehouse (917812463) Appointed |
Date: 29/04/2013 | Event: New Company Secretary Nigel John Wright (917778275) Appointed |
Date: 25/04/2013 | Event: Roger Alun Butler (908734228) has left the board |
Date: 25/04/2013 | Event: New Board Member Nigel John Wright (910785056) Appointed |
Date: 19/01/1970 | Event: New Confirmation Statement filed |
Date: 19/01/1970 | Event: New Accounts filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier