Company NameJohnson Salkeld Young Limited
DirectorsStephen Hall and Robert John Hall
Company StatusActive
Company Number01375701
CategoryPrivate Limited Company
Incorporation Date27 June 1978(45 years, 10 months ago)
Previous NamesHumpeil Limited and B. & K. Johnson (Transport) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1993(14 years, 9 months after company formation)
Appointment Duration31 years
RoleEarthmoving Contractor
Country of ResidenceEngland
Correspondence AddressStotforth Hill Farm
Windlestone
Rushyford
Durham
DL17 0NF
Director NameMr Robert John Hall
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(42 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStotforth Hill Farm
Windlestone
Rushyford
County Durham
DL17 0NF
Director NameMr John Nigel Kirkland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Grange
Wigwell
Wirksworth
Derbyshire
DE4 4GS
Director NameMelvin Stuart Sheldon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleAccountant
Correspondence Address6 The Pinfold
Belper
Derbyshire
DE56 0HX
Director NameAustin Young
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 June 1998)
RoleManager
Correspondence Address36 Fairways
Consett
County Durham
DH8 5NT
Secretary NameMelvin Stuart Sheldon
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address6 The Pinfold
Belper
Derbyshire
DE56 0HX
Director NameMr Neville John Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(14 years, 9 months after company formation)
Appointment Duration27 years, 9 months (resigned 28 December 2020)
RoleContractor
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Rushyford
Durham
DL17 0NF
Secretary NameJanet Egerton
NationalityBritish
StatusResigned
Appointed15 April 1993(14 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 23 January 2014)
RoleSecretary
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 Farm
Windlestone
Rushyford
County Durham
DL17 0NF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWindlestone
WardChilton
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Rushyford Transport Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

25 May 1993Delivered on: 3 June 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £42,735.00 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M111C for full details.
Outstanding
2 July 1986Delivered on: 9 July 1986
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set off
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.
Particulars: Any sum or sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC.
Outstanding
22 January 1985Delivered on: 31 January 1985
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: 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
29 December 1982Delivered on: 30 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
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.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of vine company with lloyds bank PLC.
Outstanding
18 December 1980Delivered on: 30 December 1980
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set off.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Outstanding
27 February 1979Delivered on: 16 March 1979
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set off dated
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Outstanding
26 February 1979Delivered on: 12 March 1979
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: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

16 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Robert Hall as a director on 1 February 2021 (2 pages)
9 February 2021Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page)
27 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(6 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(6 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(4 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(4 pages)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 June 2010Director's details changed for Mr Neville John Hall on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Neville John Hall on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Neville John Hall on 6 June 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
11 June 2009Return made up to 06/06/09; full list of members (3 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Location of register of members (1 page)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
23 June 2006Return made up to 06/06/06; full list of members (7 pages)
23 June 2006Return made up to 06/06/06; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
27 May 2005Return made up to 06/06/05; full list of members (7 pages)
27 May 2005Return made up to 06/06/05; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
27 July 2003Return made up to 06/06/03; full list of members (7 pages)
27 July 2003Return made up to 06/06/03; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
2 August 2002Return made up to 06/06/02; full list of members (7 pages)
2 August 2002Return made up to 06/06/02; full list of members (7 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 July 2000Return made up to 06/06/00; full list of members (6 pages)
21 July 2000Return made up to 06/06/00; full list of members (6 pages)
23 July 1999Return made up to 06/06/99; no change of members (4 pages)
23 July 1999Return made up to 06/06/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 March 1999 (13 pages)
2 July 1999Full accounts made up to 31 March 1999 (13 pages)
14 January 1999Full accounts made up to 31 March 1998 (15 pages)
14 January 1999Full accounts made up to 31 March 1998 (15 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
9 June 1998Return made up to 06/06/98; full list of members (6 pages)
9 June 1998Return made up to 06/06/98; full list of members (6 pages)
10 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 August 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 August 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
20 June 1996Return made up to 06/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1996Return made up to 06/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
24 July 1995Return made up to 06/06/95; full list of members (4 pages)
24 July 1995Return made up to 06/06/95; full list of members (4 pages)