• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Halsion Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Canterbury
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Halsion Limited
  • Address
    ******************
  • SIC Codes
    43210, 43220
  • SIC Description
    Electrical installation, Plumbing, heat and air-conditioning installation
  • Company Number
    03172014
  • Listing UID
    44277
Google Advert
Location
  • The Gables, Stone St, Petham, Canterbury CT4 5PP, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.21085
  • Longitude
    1.05895
  • Easting
    613752.0
  • Northing
    150185.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU473438
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, February 27, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PARSONS, Christopher Graham
    Appointed On: January 14, 2009
    Occupation: N/A
    Role: secretary
    Address: Homestead Farm, Stone Street, Petham, Canterbury, Kent, CT4 5PP
    EDWARDS, Jimmy Benjamin
    Appointed On: March 18, 2019
    Occupation: N/A
    Role: director
    Address: Homestead Farm, Stone Street, Petham, Canterbury, Kent, CT4 5PP
    HAMMOND, Piers Amos
    Appointed On: September 4, 2006
    Occupation: N/A
    Role: director
    Address: Homestead Farm, Stone Street, Petham, Canterbury, Kent, CT4 5PP
    MORRIS, Michael
    Appointed On: August 1, 2020
    Occupation: N/A
    Role: director
    Address: Homestead Farm, Stone Street, Petham, Canterbury, Kent, CT4 5PP
    PARSONS, Christopher Graham
    Appointed On: July 13, 2011
    Occupation: N/A
    Role: director
    Address: Homestead Farm, Stone Street, Petham, Canterbury, Kent, CT4 5PP
    POWELL, Christopher
    Appointed On: March 17, 2017
    Occupation: N/A
    Role: director
    Address: Homestead Farm, Stone Street, Petham, Canterbury, Kent, CT4 5PP
    HANSON, Ian Michael
    Appointed On: August 23, 2001
    Occupation: N/A
    Role: secretary
    Address: Church & State, Denstroude Lane Denstroude, Canterbury, Kent, CT2 9JX
    Resigned On: April 1, 2005
    OSBORNE, Peter Alfred
    Appointed On: August 26, 1999
    Occupation: N/A
    Role: secretary
    Address: 24 St Stephens Court, Canterbury, Kent, CT2 7JP
    Resigned On: August 23, 2001
    PARSONS, Christopher Graham
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: secretary
    Address: 9 Saint Davids Road, Deal, Kent, CT14 6PS
    Resigned On: February 22, 2006
    WELLS, Trevor Alfred
    Appointed On: February 22, 2006
    Occupation: N/A
    Role: secretary
    Address: Meadow View, Herne Common, Herne Bay, Kent, CT6 7JY
    Resigned On: January 14, 2009
    WELLS, Trevor Alfred
    Appointed On: March 13, 1996
    Occupation: N/A
    Role: secretary
    Address: 19 Lichfield Avenue, Canterbury, Kent, CT1 3YA
    Resigned On: August 26, 1999
    SWIFT INCORPORATIONS LIMITED
    Appointed On: March 13, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: March 13, 1996
    BECKER, Leslie Michael
    Appointed On: November 4, 2010
    Occupation: N/A
    Role: director
    Address: 10, Goldfinch Close, Herne Bay, Kent, CT6 7DB, England
    Resigned On: May 15, 2020
    BECKER, Leslie Michael
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: 10 Goldfinch Close, Broomfield, Herne Bay, Kent, CT6 7DB
    Resigned On: October 21, 2010
    HANSON, Ian Michael
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: Homestead Farm, Stone Street, Petham, Canterbury, Kent, CT4 5PP
    Resigned On: April 1, 2021
    HOOK, David Rowland
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: 1 Hudson Close, Sturry, Canterbury, Kent, CT2 0HX
    Resigned On: April 20, 2007
    RUSSELL, Gavin
    Appointed On: July 1, 2002
    Occupation: N/A
    Role: director
    Address: 2 Wreight Court, Faversham, Kent, ME13 7RD
    Resigned On: April 26, 2004
    WELLS, Denise Mary
    Appointed On: March 13, 1996
    Occupation: N/A
    Role: director
    Address: 19 Lichfield Avenue, Canterbury, Kent, CT1 3YA
    Resigned On: February 11, 2000
    WELLS, Trevor Alfred
    Appointed On: March 13, 1996
    Occupation: N/A
    Role: director
    Address: Homestead Farm, Stone Street, Petham, Canterbury, Kent, CT4 5PP
    Resigned On: October 8, 2019
    WILMOT, Alex John
    Appointed On: March 17, 2017
    Occupation: N/A
    Role: director
    Address: Homestead Farm, Stone Street, Petham, Canterbury, Kent, CT4 5PP
    Resigned On: September 7, 2023
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2025
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Type
    medium
    Next Accounts
    Due On
    June 30, 2027
    Overdue
    No
    Period End On
    September 30, 2026
    Period Start On
    October 1, 2025
    Next Due
    June 30, 2027
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Company Name
    HALSION LIMITED
    Company Number
    03172014
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 18, 2025
    Next Due
    January 1, 2027
    Next Made Up To
    December 18, 2026
    Overdue
    No
    Date Of Creation
    March 13, 1996
    ETag
    fc5e85fe8b14c1b5dcc130f2e33cdf928028c935
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 1, 2016
    Registered Office Address
    Address Line 1
    Homestead Farm Stone Street
    Address Line 2
    Petham
    Locality
    Canterbury
    Post Code
    CT4 5PP
    Region
    Kent
    Type
    ltd

    You May Also Be Interested In

    RB Electrix LTD Verified listing

    • 54, Pluto Way, Aylesbury, HP19 9BH
    • Buckinghamshire
    • Electrical installation
    • Carrier, Dealer

    West Sussex Heating LTD Verified listing

    • Marsh & CO Accountants, 254, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF
    • Adur
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    Dragon UFH & Screed LTD Verified listing

    • Unit 17 Dragon UFH & Screed, Horbury Junction Industrial Estste, Caldervale Road, Wakefield, WF4 5ER
    • Wakefield
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    Sean Payne Plumbing & Heating Limited Verified listing

    • 46, Reeves Way, Doncaster, DN3 2FD
    • Doncaster
    • Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    S&S Electrical Installations LTD Verified listing

    • Amberstones, School Lane, Hannington, Northampton, NN6 9ST
    • West Northamptonshire
    • Electrical installation
    • Carrier, Broker, Dealer

    RDS Fire And Security LTD Verified listing

    • 9, Enterprise Court, Lakes Road, Braintree, CM7 3QS
    • Braintree
    • Electrical installation, Security systems service activities, Fire service activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link