HALE HAMILTON (VALVES) LIMITED
Overview
| Company Name | HALE HAMILTON (VALVES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01563775 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALE HAMILTON (VALVES) LIMITED?
- Manufacture of taps and valves (28140) / Manufacturing
Where is HALE HAMILTON (VALVES) LIMITED located?
| Registered Office Address | Frays Mill Works Cowley Road UB8 2AF Uxbridge Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALE HAMILTON (VALVES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPOOLCADE LIMITED | May 26, 1981 | May 26, 1981 |
What are the latest accounts for HALE HAMILTON (VALVES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALE HAMILTON (VALVES) LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for HALE HAMILTON (VALVES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Stephen Francis Ortiz as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Forrest Gene Tiedeman as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 13, 2025
| 8 pages | SH01 | ||||||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Registration of charge 015637750005, created on Dec 10, 2024 | 13 pages | MR01 | ||||||||||
Termination of appointment of Paul Andrew Cahill as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Stuart Petrie as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital on Nov 22, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 015637750004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 015637750004, created on Apr 16, 2024 | 33 pages | MR01 | ||||||||||
Termination of appointment of Jessica W. Wenzell as a director on Dec 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Forrest Gene Tiedeman as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas Nichol as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Stewart Igoe as a director on Sep 11, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Who are the officers of HALE HAMILTON (VALVES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENN, Jason Alexander | Director | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | United Kingdom | British | 189281460001 | |||||
| FREEMAN, Simon Joshua Miles | Director | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | United Kingdom | British | 292338510001 | |||||
| NICHOL, Thomas | Director | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | United Kingdom | British | 304977110001 | |||||
| ORTIZ, Stephen Francis | Director | Corporate Drive Suite 200 01803 Burlington 30 Massachusetts United States | United States | American | 341972450001 | |||||
| PETRIE, Craig Stuart | Director | Cowley Road UB8 2AF Uxbridge C/O Hale Hamilton (Valves) Limited Middlesex United Kingdom | United Kingdom | British | 206136030001 | |||||
| HARVEY, Peter Graham Crawford | Secretary | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | 178864490001 | |||||||
| HUNTER, Philip John Danby | Secretary | Frays Mill Works Cowley Road UB8 2AF Uxbridge Middlesex | British | 27451370001 | ||||||
| ASMUTH, Jens | Director | Moorsarten 15 30938 Burgwedel 30938 West Germany | Burgwedel, Germany | German | 85914910001 | |||||
| BARTLETT, Roger | Director | The Willows Mill Road HP18 9HQ Shabbington Buckinghamshire | British | 36865220001 | ||||||
| BHALLA, Rajeev | Director | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | United States | American | 184148310001 | |||||
| BLOSS, David Allen | Director | 171 Littleton County Road Harvard Massachesetts Ma 01451 Usa | Usa | 114638340001 | ||||||
| BURDITT, Frederic M | Director | High Valley Drive 06019 Canton 128 Ct Usa | Usa | United States | 128695830001 | |||||
| CAHILL, Paul Andrew | Director | Frays Mill Cowley Road UB8 2AF Uxbridge Howitzer Acquisition Limited Middlesex United Kingdom | United Kingdom | British | 202085370001 | |||||
| COLLINS, Brian Victor Miles | Director | 15 Crabtree Close HP9 1UQ Beaconsfield Buckinghamshire | British | 27451390001 | ||||||
| DAVID, Rosemary Ormsby | Director | Firs House Ramsdell RG26 5ST Basingstoke Hampshire | British | 27451430001 | ||||||
| DAVIES, Ian | Director | Chapel Lane Farmhouse Chapel Lane Thornborough MK18 2DJ Buckingham | England | British | 96836480001 | |||||
| DEAN, Barry Malcolm | Director | P O Box 191 10 Fenchurch Street EC3M 3LB London | British | 27451420001 | ||||||
| DELVES, Andrew Craig | Director | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | England | British | 72313080002 | |||||
| DORMER, William Robert | Director | Frays Mill, Cowley Road Uxbridge UB8 2AF Middlesex | United Kingdom | British | 78130170005 | |||||
| GIVEN, John | Director | 5 Longacres Little Aston B74 3AW Sutton Coldfield West Midlands | British | 761920001 | ||||||
| GOODBRAND, Allan John | Director | Flat 8 Maxwell Place Maxwell Road HP9 1AQ Beaconsfield Buckinghamshire | England | British | 26576240003 | |||||
| HARVEY, Peter Graham Crawford | Director | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | England | British | 96226420002 | |||||
| HIGGINS, Andrew William | Director | Stoneymeade Way 01720 Acton 49 Ma Usa | Usa | United States | 128694390001 | |||||
| HUNTER, Philip John Danby | Director | 18 Claremont Road Claygate KT10 0PL Esher Surrey | United Kingdom | British | 27451440001 | |||||
| IGOE, Matthew Stewart | Director | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | United Kingdom | British | 280372080001 | |||||
| JOHNSON, Graham David | Director | Cowley Road UB8 2AF Uxbridge Frays Mill Middlesex United Kingdom | England | British | 72275520001 | |||||
| JONES, Stephen Geoffrey | Director | 75 Kestrel Way Watermead HP19 3GH Aylesbury Buckinghamshire | British | 72017420002 | ||||||
| KEARNEY, John Joseph | Director | 4 Highland Gate Nappins Close Long Crendon HP18 9YA Aylesbury Buckinghamshire | British | 70470690001 | ||||||
| KHANDELWAL, Abhishek | Director | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | United States | American | 270583930001 | |||||
| KING, Robert Harmer | Director | Grymsdyke Farm Main Road, Lacey Green HP27 0RB Princes Risborough Buckinghamshire | British | 71134550001 | ||||||
| MULLEN, David | Director | Corporate Drive Suite 200 01960 Burlington 30 Massachusetts United States | United States | American | 255488860001 | |||||
| PEARSON, Geoffrey | Director | 3 Silvermead Worminghall HP18 9JS Aylesbury Buckinghamshire | British | 27451400001 | ||||||
| ROBBINS, Wayne Foster | Director | Corporate Drive Suite 200 MA 01803 Burlington 30 Ma Usa | Usa | American | 174478270001 | |||||
| SEATON, John Archer | Director | Rivenoeil Between Streets KT11 1AA Cobham Surrey | British | 38057170001 | ||||||
| SKARBEK-WAZYNSKI, Christopher Michael | Director | Cowley Road UB8 2AF Uxbridgde Frays Mill Middlesex United Kingdom | England | British | 53162900004 |
Who are the persons with significant control of HALE HAMILTON (VALVES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howitzer Acquisition Limited | Mar 07, 2018 | Cowley Road UB8 2AF Uxbridge Frays Mill Works Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Circor International Inc. | Apr 06, 2016 | Suite 200 Burlington 30 Corporate Drive Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0