Bishopton
Stockton-On-Tees
TS21 1HX
Secretary Name | Mr Michael James Hall |
---|---|
Status | Current |
Appointed | 05 September 2018(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Building 83 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF |
Director Name | Mrs Kathleen Hall |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1994) |
Role | Unemployed |
Correspondence Address | 3 Marlborough Street Hartlepool Cleveland TS25 5RL |
Secretary Name | Mr George Victor Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crossways Cresswell Road Hartlepool TS26 0EF |
Director Name | Mr George Victor Hall |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crossways Cresswell Road Hartlepool TS26 0EF |
Website | hallvehiclehire.co.uk |
---|---|
Telephone | 01429 234141 |
Telephone region | Hartlepool |
Registered Address | Building 83 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
49.7k at £1 | Mr Michael James Hall 49.00% Ordinary |
---|---|
4.1k at £1 | Mr G.v. Hall 4.00% Ordinary |
23.3k at £1 | Peter George Hall 23.00% Ordinary |
12.2k at £1 | Tracey Louise Richie 12.00% Ordinary |
12.2k at £1 | Victoria Jane Hall 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,077 |
Cash | £62,329 |
Current Liabilities | £43,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
11 October 1995 | Delivered on: 25 October 1995 Persons entitled: Yorkshire 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: 82/83 graythorp industrial estate,hartlepool,cleveland.by way of assignment the related rights (as defined).the goodwill belonging to the company of all businesses from time to time carried on at the property.. See the mortgage charge document for full details. Outstanding |
---|---|
21 August 1990 | Delivered on: 10 September 1990 Satisfied on: 7 November 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 82 and 83. graythorpe industrial estate hartlepool cleveland & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 June 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 June 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 September 2018 | Appointment of Mr Michael James Hall as a secretary on 5 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of George Victor Hall as a secretary on 6 June 2018 (1 page) |
5 September 2018 | Termination of appointment of George Victor Hall as a director on 6 June 2018 (1 page) |
14 June 2018 | Director's details changed for Mr Michael James Hall on 11 June 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Director's details changed for Mr Michael James Hall on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Michael James Hall on 9 September 2016 (2 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Director's details changed for Mr Michael James Hall on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Michael James Hall on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Mr George Victor Hall on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr George Victor Hall on 17 March 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 March 2003 | Return made up to 10/03/03; full list of members
|
18 March 2003 | Return made up to 10/03/03; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 April 2001 | Return made up to 23/03/01; full list of members
|
10 April 2001 | Return made up to 23/03/01; full list of members
|
9 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 April 2000 | Return made up to 23/03/00; full list of members
|
14 April 2000 | Return made up to 23/03/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 April 1999 | Return made up to 23/03/99; full list of members
|
15 April 1999 | Return made up to 23/03/99; full list of members
|
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 May 1998 | Auditor's resignation (1 page) |
11 May 1998 | Auditor's resignation (1 page) |
13 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |