Company NameHalstead Associates Limited
DirectorsDavid Oates and Terence Andrew Martin
Company StatusActive
Company Number02981163
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr David Oates
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address1 Athenaeum Road
Whetstone
London
N20 9AA
Director NameMr Terence Andrew Martin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleSenior Quantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Athenaeum Road
Whetstone
London
N20 9AA
Secretary NameMr Terence Martin
StatusCurrent
Appointed05 January 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address1 Athenaeum Road
Whetstone
London
N20 9AA
Director NameDonald Harris Halstead
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleConsulting Engineer
Correspondence AddressCoombe Bridge Cottage
Buckfastleigh
Devon
TQ11 0HT
Director NameMr Andrew David Halstead
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address94 Greenway
Totteridge
London
N20 8EJ
Secretary NameMr Andrew David Halstead
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address94 Greenway
Totteridge
London
N20 8EJ
Director NameJohn Richard Brewer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 6 months after company formation)
Appointment Duration10 years (resigned 30 April 2006)
RoleChartered Structural Engineer
Correspondence Address243 Hertingfordbury Road
Hertford
Hertfordshire
SG14 2LB
Director NameMr Richard Gerrard Butler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2013)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address4 Lovering Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WU
Director NameMr John Weldon Hydon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(11 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Birch Drive
Hatfield
Hertfordshire
AL10 8NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehalsteads.co.uk

Location

Registered Address1 Athenaeum Road
Whetstone
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.5k at £1Andrew David Halstead
68.42%
Ordinary
3k at £1Donald Harris Halstead
31.58%
Ordinary

Financials

Year2014
Net Worth£327,558
Cash£140,577
Current Liabilities£288,347

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

25 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 1995Delivered on: 28 June 1995
Satisfied on: 1 April 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2021Notification of Halstead Associates Holdings Limited as a person with significant control on 25 February 2021 (2 pages)
3 March 2021Cessation of Andrew David Halstead as a person with significant control on 25 February 2021 (1 page)
9 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 December 2020Change of details for Mr Andrew David Halstead as a person with significant control on 21 December 2020 (2 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
5 February 2019Termination of appointment of John Weldon Hydon as a director on 31 January 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 September 2016Appointment of Mr Terence Andrew Martin as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Terence Andrew Martin as a director on 1 September 2016 (2 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9,500
(6 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9,500
(6 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 9,500
(6 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 9,500
(6 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 December 2013Director's details changed for Mr David Oates on 1 December 2013 (2 pages)
4 December 2013Director's details changed for Mr David Oates on 1 December 2013 (2 pages)
4 December 2013Director's details changed for Mr David Oates on 1 December 2013 (2 pages)
3 December 2013Termination of appointment of Richard Butler as a director (1 page)
3 December 2013Appointment of Mr David Oates as a director (2 pages)
3 December 2013Appointment of Mr David Oates as a director (2 pages)
3 December 2013Termination of appointment of Richard Butler as a director (1 page)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 9,500
(6 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 9,500
(6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2009Director's details changed for Richard Gerrard Butler on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Richard Gerrard Butler on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for John Weldon Hydon on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew David Halstead on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Richard Gerrard Butler on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew David Halstead on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew David Halstead on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for John Weldon Hydon on 2 October 2009 (2 pages)
12 November 2009Director's details changed for John Weldon Hydon on 2 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 November 2008Return made up to 20/10/08; full list of members (4 pages)
13 November 2008Return made up to 20/10/08; full list of members (4 pages)
7 November 2007Return made up to 20/10/07; no change of members (7 pages)
7 November 2007Return made up to 20/10/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Return made up to 20/10/06; full list of members (7 pages)
24 November 2006Return made up to 20/10/06; full list of members (7 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Return made up to 20/10/04; full list of members (7 pages)
19 November 2004Return made up to 20/10/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Return made up to 20/10/03; full list of members (7 pages)
12 November 2003Return made up to 20/10/03; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 20/10/02; full list of members (7 pages)
16 November 2002Return made up to 20/10/02; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
14 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2001Secretary's particulars changed;director's particulars changed (1 page)
27 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
27 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2000Return made up to 20/10/99; full list of members (6 pages)
4 January 2000Return made up to 20/10/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 October 1998Return made up to 20/10/98; no change of members (4 pages)
22 October 1998Return made up to 20/10/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 December 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 November 1996Return made up to 20/10/96; full list of members (6 pages)
27 November 1996Director resigned (1 page)
27 November 1996Return made up to 20/10/96; full list of members (6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
6 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
6 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 January 1996Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 1996Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
28 June 1995Particulars of mortgage/charge (6 pages)
20 October 1994Incorporation (14 pages)
20 October 1994Incorporation (14 pages)