Company NameHall & Hall (Vehicle Hire) Limited
DirectorMichael James Hall
Company StatusActive
Company Number01412418
CategoryPrivate Limited Company
Incorporation Date31 January 1979(45 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael James Hall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Town Farm Close
Bishopton
Stockton-On-Tees
TS21 1HX
Secretary NameMr Michael James Hall
StatusCurrent
Appointed05 September 2018(39 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressBuilding 83
Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
Director NameMrs Kathleen Hall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleUnemployed
Correspondence Address3 Marlborough Street
Hartlepool
Cleveland
TS25 5RL
Secretary NameMr George Victor Hall
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crossways
Cresswell Road
Hartlepool
TS26 0EF
Director NameMr George Victor Hall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(25 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crossways
Cresswell Road
Hartlepool
TS26 0EF

Contact

Websitehallvehiclehire.co.uk
Telephone01429 234141
Telephone regionHartlepool

Location

Registered AddressBuilding 83
Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

49.7k at £1Mr Michael James Hall
49.00%
Ordinary
4.1k at £1Mr G.v. Hall
4.00%
Ordinary
23.3k at £1Peter George Hall
23.00%
Ordinary
12.2k at £1Tracey Louise Richie
12.00%
Ordinary
12.2k at £1Victoria Jane Hall
12.00%
Ordinary

Financials

Year2014
Net Worth£120,077
Cash£62,329
Current Liabilities£43,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

11 October 1995Delivered 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 1990Delivered 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

Filing History

20 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 June 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 June 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 September 2018Appointment of Mr Michael James Hall as a secretary on 5 September 2018 (2 pages)
5 September 2018Termination of appointment of George Victor Hall as a secretary on 6 June 2018 (1 page)
5 September 2018Termination of appointment of George Victor Hall as a director on 6 June 2018 (1 page)
14 June 2018Director's details changed for Mr Michael James Hall on 11 June 2018 (2 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Director's details changed for Mr Michael James Hall on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Michael James Hall on 9 September 2016 (2 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 101,396
(6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 101,396
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101,396
(6 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101,396
(6 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101,396
(6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 101,396
(6 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 101,396
(6 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 101,396
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Director's details changed for Mr Michael James Hall on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Michael James Hall on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mr George Victor Hall on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr George Victor Hall on 17 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 10/03/09; full list of members (4 pages)
13 March 2009Return made up to 10/03/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 10/03/07; full list of members (3 pages)
13 April 2007Return made up to 10/03/07; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 10/03/06; full list of members (3 pages)
13 March 2006Return made up to 10/03/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 10/03/05; full list of members (3 pages)
22 March 2005Return made up to 10/03/05; full list of members (3 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
15 April 2004Return made up to 10/03/04; full list of members (7 pages)
15 April 2004Return made up to 10/03/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
18 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 23/03/02; full list of members (6 pages)
25 March 2002Return made up to 23/03/02; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 23/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1999Return made up to 23/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998Auditor's resignation (1 page)
11 May 1998Auditor's resignation (1 page)
13 July 1997Full accounts made up to 31 March 1997 (8 pages)
13 July 1997Full accounts made up to 31 March 1997 (8 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 November 1996Full accounts made up to 31 March 1996 (9 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)