Hales Tool & Die Limited

General information

Name:

Hales Tool & Die Ltd

Office Address:

Leanna House Lock Hill CM9 4RX Heybridge Basin

Number: 03973549

Incorporation date: 2000-04-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Hales Tool & Die Limited business has been in this business field for at least 24 years, having started in 2000. Registered under the number 03973549, Hales Tool & Die is a Private Limited Company with office in Leanna House, Heybridge Basin CM9 4RX. This firm has a history in name changes. Up till now the firm had two other names. Until 2002 the firm was prospering as Hales Mastip and up to that point the registered company name was Trutform. The company's SIC code is 22290 which means Manufacture of other plastic products. Hales Tool & Die Ltd reported its account information for the financial year up to 2022-12-31. The latest confirmation statement was released on 2023-04-14.

In order to be able to match the demands of the customer base, the business is being controlled by a unit of two directors who are Stephanie A. and John A.. Their support has been of pivotal use to this specific business for four years. In order to provide support to the directors, this business has been utilizing the skillset of John A. as a secretary since 2020.

  • Previous company's names
  • Hales Tool & Die Limited 2002-03-21
  • Hales Mastip Limited 2000-05-22
  • Trutform Limited 2000-04-14

Financial data based on annual reports

Company staff

John A.

Role: Secretary

Appointed: 01 September 2020

Latest update: 13 April 2024

Stephanie A.

Role: Director

Appointed: 01 September 2020

Latest update: 13 April 2024

John A.

Role: Director

Appointed: 01 February 2004

Latest update: 13 April 2024

People with significant control

Executives who control the firm include: Stephanie A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stephanie A.
Notified on 1 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John A.
Notified on 1 September 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Steven H.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Felicity H.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 February 2015
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 6 October 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 2 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 2 December 2012
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 10 Heybridge House Ind. Estate The Causeway

Post code:

CM9 4XL

City / Town:

Maldon

HQ address,
2013

Address:

Unit 10 Heybridge House Ind. Estate The Causeway

Post code:

CM9 4XL

City / Town:

Maldon

Accountant/Auditor,
2016 - 2014

Name:

Knight & Co Accountants Ltd

Address:

7 St Peters Walk

Post code:

CM9 8XL

City / Town:

Great Totham

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
24
Company Age

Similar companies nearby

Closest companies