Company NameCoal Contractors Limited
DirectorsStephen Hall and Robert Hall
Company StatusActive
Company Number00500807
CategoryPrivate Limited Company
Incorporation Date29 October 1951(72 years, 6 months ago)
Previous NameNorthern Strip Mining Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(45 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill Farm
Windlestone
Rushyford
Durham
DL17 0NF
Director NameMr Robert Hall
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(68 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Rushyford
Ferryhill
County Durham
DL17 0NF
Director NameMr John Tarpey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressOrange Walk 32 Dover Beck Drive
Woodborough
Nottingham
Nottinghamshire
NG14 6ER
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameMr Brian William Broadhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 1996)
RoleMining Surveyor
Correspondence AddressOverbeck Cripton Lane
Ashover
Derbyshire
S45 0AW
Director NameMr David Anthony Hargreaves
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 August 1996)
RoleChartered Accountant
Correspondence AddressKeldwith 7 Asker Lane
Matlock
Derbyshire
DE4 3FY
Director NameMr David Finn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address2 Newbold Drive
Chesterfield
Derbyshire
S41 7AP
Director NameMaxwell Flint
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westbrook Drive
Brookside
Chesterfield
Derbyshire
S40 3PQ
Secretary NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 August 1993)
RoleCompany Director
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF
Secretary NameAlan Dodd
NationalityBritish
StatusResigned
Appointed31 December 1992(41 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressRoan House Crabnook Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JY
Director NameJohn Lindley Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(42 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1997)
RoleCivil Engineer
Correspondence AddressBirley Farm
Cutthorpe
Chesterfield
Derbyshire
S42 7AY
Director NameBrian John Rostron
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(43 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressThe Old Manse Coldwell Street
Wirksworth
Matlock
Derbyshire
DE4 4FB
Director NameMr William Stuart Annan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(44 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House 5 Church Street
Market Bosworth
Nuneaton
Warwickshire
CV13 0LG
Director NamePeter John Sheppard
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 1997)
RoleChartered Surveyor
Correspondence Address73 Padleys Lane
Burton Joyce
Nottingham
NG14 5BW
Secretary NameAlan Wallace Sandland
NationalityBritish
StatusResigned
Appointed25 June 1996(44 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 1997)
RoleCompany Director
Correspondence Address50 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameJanet Egerton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(45 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8old Eldon
Shildon
County Durham
DL4 2QT
Director NameMr Garry Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(45 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Guisborough Road
Nunthorpe
Middlesbrough
TS7 0JA
Director NameMr Neville John Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(45 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemoor House
Windlestone Park Windlestone
Rushyford
County Durham
DL17 0NG
Secretary NameJanet Egerton
NationalityBritish
StatusResigned
Appointed14 May 1997(45 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8old Eldon
Shildon
County Durham
DL4 2QT

Contact

Websitehallconstruction.uk.com
Email address[email protected]
Telephone01325 311013
Telephone regionDarlington

Location

Registered AddressStotforth Hill House
Rushyford
Ferryhill
County Durham
DL17 0NF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWindlestone
WardChilton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26m at £0.1Hall Construction Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,888,425
Cash£3,921,287
Current Liabilities£222,647

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

25 September 1989Delivered on: 12 October 1989
Persons entitled: Hill Samuel Bank Limited(As Trustee for the Banks)

Classification: Instrument of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All present and future credit blalances and all rights thereof (see foc M265 for full details).
Outstanding
29 June 1998Delivered on: 15 July 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hall construction services limited 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
19 May 1997Delivered on: 6 June 1997
Persons entitled: Hall Construction Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire undertaking of coal contractors limited including all f/h and l/h property stocks shares and other securities goodwill all book debts and other debts it's entire undertaking and properties assets and rights whatsoever and wheresoever including uncalled capital.
Outstanding
2 December 1996Delivered on: 14 December 1996
Persons entitled: The Coal Authority

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies deposited with the coal authority and placed in account no: 70816140 with barclays bank PLC.
Outstanding
28 October 1996Delivered on: 5 November 1996
Persons entitled: The Coal Authority

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All monies deposited with the coal authority and placed in account no.70816140 With barclays bank PLC.
Outstanding
25 September 1989Delivered on: 6 October 1989
Satisfied on: 15 April 1999
Persons entitled: Hill Samuel Bank Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
30 May 1989Delivered on: 19 June 1989
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC as Trustee for the Secured Creditors.

Classification: Supplemental security agreement
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies under this deed which amends and supplements the security agreement dated 08/04/88.
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
8 April 1988Delivered on: 22 April 1988
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC or Any Other Secured Creditor (As Likewise Defined)

Classification: Security agreement
Secured details: All monies due or to become due from the company nsm PLC, hallam overseaslimited the mining investment corporation limited any "charge company" (as defined in the security agreement) the ship owning company (as likewise defined) or mincorpshipping and finance limited to barclays bank PLC or any other secured creditor (as likewise defined) under any financing document (as likewise defined).
Particulars: All intellectual property rights etc (for full particulars of all property charged please refer to form M395 and attached continuation sheets thereto by M249). 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
22 April 1985Delivered on: 17 July 1987
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Initial security package dated 22/4/85
Secured details: All monies due secured on property acquired by the company on 10/12/86.
Particulars: F/H & l/h property specified under the name of burnett & hallamshire plant LTD together with all fixtures thereon (see form 400 for full details).
Fully Satisfied
9 July 1987Delivered on: 10 July 1987
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee as trustee supplemental to a deed d/d 22/4/85.
Particulars: All those two gales of colliery k/a the cannop bridge level colliery gale and lightmoor colliery gale in the forest of dean. (Please see form 395 for full details).
Fully Satisfied
12 May 1986Delivered on: 20 May 1986
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed dated 22.4.85.
Particulars: Freehold land and buildings situate off highfield lane, orgreave, south yorks (see doc M77 for full details).
Fully Satisfied
1 March 1999Delivered on: 4 March 1999
Satisfied on: 27 January 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Three 1995 o&k RH30 tracked excavators serial nos 72588/72592/72598..one 1984 demag H185 tracked excavator serial no 5009..two demag H185 tracked excavators serial nos 6111/6112 (see form 395 for full DETAILS0. See the mortgage charge document for full details.
Fully Satisfied
25 July 1985Delivered on: 8 August 1985
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All moneys due or to become due from the company and/or all or any of the companies named in the initial security package to barclays bank PLC as trustee supplemental to the deed/initial secuirty package dated 22.4.85.
Particulars: 1 by way of charge all the lands in the county of antrim comprised in land registry folios 38,40,41,51,70 and 305, 1109,1835,2050,2101,2508,6545,23580,38719 2 all freehold and leasehold land in northern ireland belonging to the company at the date of the debenture including all fixtures thereon. (For full details see doc M76).
Fully Satisfied
22 August 1997Delivered on: 24 September 1997
Satisfied on: 11 September 2008
Persons entitled: Hall Construction Services Limited

Classification: Standard security which was presented for registration in scotland on 5TH september 1997
Secured details: All monies due or to become due from the company to the chargee.
Particulars: That part of the farm and lands of knockshinnoch near rankinson ayreshire extending to 110.4 hectares and all and whole those areas or pieces of ground in the said parish of dalrymple extending to 3.032 hectares.
Fully Satisfied
28 May 1997Delivered on: 13 June 1997
Satisfied on: 13 March 2013
Persons entitled: General Surety & Guarantee Co Limited

Classification: Addendum supplementing a deposit trust agreement
Secured details: £500,000 plus all other costs and expenses due in connection with the counter indemnity dated 25 august 1995 made between nsm PLC,the company and others and gsg which is in addition to the £500,000 already deposited in the trust account pursuant to the deposit trust agreement.
Particulars: Cash deposit held in trust of £500,000 in addition to the £500,000 already held in the trust account pursuant to the deposit trust agreement,together with all other sums from time to time standing in the trust account.
Fully Satisfied
25 August 1995Delivered on: 9 September 1995
Satisfied on: 21 February 2013
Persons entitled: General Surety & Guarantee Company Limited

Classification: Deposit trust agreement
Secured details: £500,000 and all other monies due or to become due from the company to the chargee in connection with the counter indemnity dated 25TH august 1995.
Particulars: Cash deposit held in trust £500,000 and all other sums from time to time standing in account number 20056112 at the royal bank of scotland st anne street manchester M60 2SS.
Fully Satisfied
10 June 1994Delivered on: 28 June 1994
Satisfied on: 15 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: In favour of the governor and company of the bank of scotland as trustee for the secured creditors (as defined for securing the liabilities (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
10 June 1994Delivered on: 28 June 1994
Satisfied on: 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors

Classification: Instrument of charge by nsm PLC
Secured details: Payment and discharge of all liabilities (as defined) in favour of the governor and company of the bank of scotland,as trustee for the secured creditors (as defined).
Particulars: All credit balances/rights thereto. See the mortgage charge document for full details.
Fully Satisfied
21 April 1994Delivered on: 28 April 1994
Satisfied on: 21 March 2013
Persons entitled: Nws Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of two agreements numbered 01.154.602706 and 01.154.01.602757.
Particulars: Assignment by way of security of two repurchase agreements dated 11 march 1994 between the company and mannesman demag LTD and the benefit of all the company's rights to sue,take action or otherwise thereunder.
Fully Satisfied
24 December 1990Delivered on: 9 January 1991
Satisfied on: 6 July 1991
Persons entitled: Shephard Hill Mining Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land lying to the south east of upper ras bryn oer farm rhymney t/n wa 511730 all that f/h property being land lying to the east of bryn carno farm formerly the site of 2-6 colliery row rhymney t/n wa 511727 the benefit of contract made between british coal and the mortgagees d/d 13/9/1988.
Fully Satisfied
22 April 1985Delivered on: 9 May 1985
Satisfied on: 28 September 1988
Persons entitled: Barclays Bank PLC

Classification: Deed/inital security package
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee under the terms of the security package as defined in the charge.
Particulars: For details of property refer to doc M75. 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

26 October 2023Accounts for a small company made up to 31 January 2023 (10 pages)
5 September 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
30 January 2023Accounts for a small company made up to 31 January 2022 (10 pages)
15 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
26 October 2021Accounts for a small company made up to 31 January 2021 (9 pages)
20 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page)
27 January 2021Accounts for a small company made up to 31 January 2020 (10 pages)
21 August 2020Notification of Hall Construction Holdings Limited as a person with significant control on 8 November 2019 (1 page)
21 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
21 August 2020Cessation of Hall Construction Services Limited as a person with significant control on 8 November 2019 (1 page)
20 December 2019Appointment of Mr Robert Hall as a director on 1 November 2019 (2 pages)
29 October 2019Accounts for a small company made up to 31 January 2019 (9 pages)
21 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page)
1 November 2018Accounts for a small company made up to 31 January 2018 (9 pages)
24 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
27 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
2 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,600,000
(5 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,600,000
(5 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,600,000
(5 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,600,000
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,600,000
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,600,000
(5 pages)
14 April 2014Termination of appointment of Janet Egerton as a director (1 page)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
14 April 2014Termination of appointment of Janet Egerton as a director (1 page)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
30 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
30 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,600,000
(7 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,600,000
(7 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,600,000
(7 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 October 2012Full accounts made up to 31 January 2012 (18 pages)
16 October 2012Full accounts made up to 31 January 2012 (18 pages)
19 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
1 November 2011Full accounts made up to 31 January 2011 (18 pages)
1 November 2011Full accounts made up to 31 January 2011 (18 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
26 October 2010Full accounts made up to 31 January 2010 (19 pages)
26 October 2010Full accounts made up to 31 January 2010 (19 pages)
10 August 2010Director's details changed for Janet Egerton on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Janet Egerton on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Janet Egerton on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
6 December 2009Full accounts made up to 31 January 2009 (19 pages)
6 December 2009Full accounts made up to 31 January 2009 (19 pages)
8 September 2009Return made up to 07/08/09; full list of members (4 pages)
8 September 2009Return made up to 07/08/09; full list of members (4 pages)
10 June 2009Statement by directors (1 page)
10 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 June 2009Solvency statement dated 08/06/09 (2 pages)
10 June 2009Solvency statement dated 08/06/09 (2 pages)
10 June 2009Memorandum of capital - processed 10/06/09 (1 page)
10 June 2009Statement by directors (1 page)
10 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 June 2009Memorandum of capital - processed 10/06/09 (1 page)
17 September 2008Return made up to 07/08/08; full list of members (4 pages)
17 September 2008Return made up to 07/08/08; full list of members (4 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
26 August 2008Full accounts made up to 31 January 2008 (19 pages)
26 August 2008Full accounts made up to 31 January 2008 (19 pages)
27 November 2007Full accounts made up to 31 January 2007 (19 pages)
27 November 2007Full accounts made up to 31 January 2007 (19 pages)
24 August 2007Return made up to 07/08/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Return made up to 07/08/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 January 2006 (19 pages)
2 November 2006Full accounts made up to 31 January 2006 (19 pages)
11 September 2006Return made up to 07/08/06; full list of members (3 pages)
11 September 2006Return made up to 07/08/06; full list of members (3 pages)
3 January 2006Full accounts made up to 31 January 2005 (19 pages)
3 January 2006Full accounts made up to 31 January 2005 (19 pages)
17 August 2005Return made up to 07/08/05; full list of members (8 pages)
17 August 2005Return made up to 07/08/05; full list of members (8 pages)
9 December 2004Full accounts made up to 31 January 2004 (20 pages)
9 December 2004Full accounts made up to 31 January 2004 (20 pages)
12 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003Return made up to 07/08/03; full list of members (8 pages)
9 December 2003Return made up to 07/08/03; full list of members (8 pages)
22 October 2003Full accounts made up to 31 January 2003 (19 pages)
22 October 2003Full accounts made up to 31 January 2003 (19 pages)
4 December 2002Full accounts made up to 31 January 2002 (19 pages)
4 December 2002Full accounts made up to 31 January 2002 (19 pages)
18 August 2002Return made up to 07/08/02; full list of members (8 pages)
18 August 2002Return made up to 07/08/02; full list of members (8 pages)
7 February 2002Full accounts made up to 31 January 2001 (20 pages)
7 February 2002Full accounts made up to 31 January 2001 (20 pages)
29 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2000Full accounts made up to 31 January 2000 (21 pages)
24 October 2000Full accounts made up to 31 January 2000 (21 pages)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Return made up to 07/08/99; full list of members (6 pages)
24 August 1999Return made up to 07/08/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 January 1999 (21 pages)
25 May 1999Full accounts made up to 31 January 1999 (21 pages)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
30 November 1998Full accounts made up to 31 January 1998 (19 pages)
30 November 1998Full accounts made up to 31 January 1998 (19 pages)
12 August 1998Return made up to 07/08/98; no change of members (6 pages)
12 August 1998Return made up to 07/08/98; no change of members (6 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Full group accounts made up to 31 March 1997 (22 pages)
14 July 1998Full group accounts made up to 31 March 1997 (22 pages)
22 June 1998Registered office changed on 22/06/98 from: stotforth hill house rushyfird ferryhill durham DC1 7ONF (1 page)
22 June 1998Registered office changed on 22/06/98 from: stotforth hill house rushyfird ferryhill durham DC1 7ONF (1 page)
10 February 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
10 February 1998Registered office changed on 10/02/98 from: mansfield road hasland chesterfield derbyshire S41 ojw (1 page)
10 February 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
10 February 1998Registered office changed on 10/02/98 from: mansfield road hasland chesterfield derbyshire S41 ojw (1 page)
7 November 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1997Particulars of mortgage/charge (5 pages)
24 September 1997Particulars of mortgage/charge (5 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Particulars of mortgage/charge (7 pages)
13 June 1997Director resigned (1 page)
13 June 1997Particulars of mortgage/charge (7 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 November 1996Full accounts made up to 31 March 1996 (17 pages)
19 November 1996Full accounts made up to 31 March 1996 (17 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
18 August 1996Return made up to 07/08/96; full list of members (10 pages)
18 August 1996Return made up to 07/08/96; full list of members (10 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
4 July 1996New secretary appointed (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Secretary resigned (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
24 March 1996Auditor's resignation (1 page)
24 March 1996Auditor's resignation (1 page)
16 January 1996Full accounts made up to 31 March 1995 (17 pages)
16 January 1996Full accounts made up to 31 March 1995 (17 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
10 August 1995Return made up to 07/08/95; full list of members (18 pages)
10 August 1995Return made up to 07/08/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
28 February 1991Full accounts made up to 31 March 1990 (18 pages)
28 February 1991Full accounts made up to 31 March 1990 (18 pages)
26 April 1990Full accounts made up to 31 March 1989 (19 pages)
26 April 1990Full accounts made up to 31 March 1989 (19 pages)
29 November 1988Full accounts made up to 5 April 1988 (17 pages)
29 November 1988Full accounts made up to 5 April 1988 (17 pages)
29 November 1988Full accounts made up to 5 April 1988 (17 pages)
24 January 1988Full accounts made up to 31 March 1987 (19 pages)
24 January 1988Full accounts made up to 31 March 1987 (19 pages)
23 January 1987Full accounts made up to 31 March 1986 (22 pages)
23 January 1987Full accounts made up to 31 March 1986 (22 pages)
7 May 1985Memorandum and Articles of Association (35 pages)
7 May 1985Memorandum and Articles of Association (35 pages)