Company NameW.N.Hall & Sons Limited
Company StatusActive
Company Number00381546
CategoryPrivate Limited Company
Incorporation Date5 July 1943(80 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr David William Hall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(48 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address9 Clipstone Close
Newcastle Upon Tyne
Tyne & Wear
NE15 9LU
Director NameMs Maxine Barbara Hall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(48 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleNurserywoman
Country of ResidenceUnited Kingdom
Correspondence Address3 Leadgate Cottages
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AU
Director NameJudith Ann Lockey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(48 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleNurserywoman
Country of ResidenceEngland
Correspondence Address28 Trajan Walk
Heddon On The Wall
Northumberland
NE15 0BJ
Director NameMr Thomas Hall
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(48 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 February 1998)
RoleNurseryman
Correspondence AddressOuington Nurseries
Ouington Prudhoe
Northumberland
NE42 6EE
Director NameMr Morton Stanley Hall
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(48 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 05 March 2015)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressBays Leap View 324 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9QX
Secretary NameMr Morton Stanley Hall
NationalityBritish
StatusResigned
Appointed14 September 1991(48 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBays Leap View 324 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9QX

Contact

Websitewww.hallsofheddon.co.uk/
Telephone01661 852445
Telephone regionPrudhoe

Location

Registered AddressWest Heddon Nurseries
Heddon On The Wall
Newcastle On Tyne
Northumberland
NE15 0JS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHeddon-on-the-Wall
WardPonteland South with Heddon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£75,214
Cash£4,838
Current Liabilities£28,351

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

18 February 1993Delivered on: 24 February 1993
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: Including trade fixtures. 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
5 September 1974Delivered on: 9 September 1974
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings at west heddon nursery, heddon on the wall, northumberland.
Outstanding
14 January 1973Delivered on: 1 February 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H/ land and buildings at ovington lane ovington northumberland.
Outstanding
5 November 1963Delivered on: 14 November 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc not exceeding £1,000.
Particulars: Land and buildings at ovington lane ovington northumberland.
Outstanding
15 February 1963Delivered on: 21 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc. not exceeding £3,000.
Particulars: Land and buildings at ovington lane ovington northumberland.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
23 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 February 2020Amended total exemption full accounts made up to 31 July 2018 (9 pages)
6 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
1 October 2019Confirmation statement made on 14 September 2019 with updates (6 pages)
5 November 2018Micro company accounts made up to 31 July 2018 (3 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
16 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 October 2015Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page)
13 October 2015Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page)
13 October 2015Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,570
(6 pages)
13 October 2015Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,570
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,570
(8 pages)
3 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,570
(8 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,570
(8 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,570
(8 pages)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (11 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (11 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 November 2008Return made up to 14/09/08; full list of members (7 pages)
12 November 2008Return made up to 14/09/08; full list of members (7 pages)
3 October 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
3 October 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2007Return made up to 14/09/07; full list of members (5 pages)
15 October 2007Return made up to 14/09/07; full list of members (5 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 October 2006Return made up to 14/09/06; full list of members (5 pages)
13 October 2006Return made up to 14/09/06; full list of members (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2005Return made up to 14/09/05; full list of members (5 pages)
11 October 2005Return made up to 14/09/05; full list of members (5 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2004Return made up to 14/09/04; full list of members (10 pages)
25 October 2004Return made up to 14/09/04; full list of members (10 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 October 2003Return made up to 14/09/03; full list of members (10 pages)
5 October 2003Return made up to 14/09/03; full list of members (10 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Return made up to 14/09/02; full list of members (10 pages)
25 September 2002Return made up to 14/09/02; full list of members (10 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 September 2001Return made up to 14/09/01; full list of members (9 pages)
25 September 2001Return made up to 14/09/01; full list of members (9 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 October 2000Return made up to 14/09/00; full list of members (9 pages)
4 October 2000Return made up to 14/09/00; full list of members (9 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 September 1999Return made up to 14/09/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1999Return made up to 14/09/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (13 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (13 pages)
16 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Full accounts made up to 31 December 1995 (12 pages)
14 May 1996Full accounts made up to 31 December 1995 (12 pages)
18 October 1995Full accounts made up to 31 December 1994 (12 pages)
18 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)