Company NameHall Construction Services Limited
DirectorsStephen Hall and Robert John Hall
Company StatusActive
Company Number02076179
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)
Previous NameBoostside Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration33 years
RoleCivil Engineer
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
Appointed19 November 2019(33 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStotforth Hill House Windlestone
Rushyford
County Durham
DL17 0NF
Director NameMr Neville John Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 28 December 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRopemoor House
Windlestone Park Windlestone
Rushyford
County Durham
DL17 0NG
Secretary NameMr Stephen Hall
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill Farm
Windlestone
Rushyford
Durham
DL17 0NF
Director NameMr Garry Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(8 years, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Guisborough Road
Nunthorpe
Middlesbrough
TS7 0JA
Secretary NameJanet Egerton
NationalityBritish
StatusResigned
Appointed17 March 1995(8 years, 3 months after company formation)
Appointment Duration18 years, 10 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
Windlestone
Rushyford
County Durham
DL17 0NF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWindlestone
WardChilton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125k at £1N.j. Hall
50.00%
Ordinary
125k at £1S. Hall
50.00%
Ordinary

Financials

Year2014
Turnover£19,336,840
Gross Profit£1,689,162
Net Worth£41,656,885
Cash£19,237,758
Current Liabilities£4,456,075

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

19 July 2011Delivered on: 20 July 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
7 May 2010Delivered on: 15 May 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re hall construction services limited business premium account account number 63625648.
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 coal contractors 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
13 May 1997Delivered on: 23 May 1997
Persons entitled: Barclays Bank PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding
10 July 2009Delivered on: 18 July 2009
Satisfied on: 13 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 May 1997Delivered on: 24 May 1997
Satisfied on: 20 May 1999
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £2,885,900.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 excavators,1 loading shovel 2 dozers and 22 dumptrucks all as described on the reverse of the form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 February 2023Full accounts made up to 31 January 2022 (26 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 October 2021Full accounts made up to 31 January 2021 (26 pages)
5 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 February 2021Group of companies' accounts made up to 31 January 2020 (28 pages)
9 February 2021Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page)
15 April 2020Cessation of Stephen Hall as a person with significant control on 8 November 2019 (1 page)
15 April 2020Cessation of Neville John Hall as a person with significant control on 8 November 2019 (1 page)
15 April 2020Notification of Hall Construction Holdings Limited as a person with significant control on 8 November 2019 (1 page)
15 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
14 January 2020Appointment of Mr Robert Hall as a director on 19 November 2019 (2 pages)
12 December 2019Statement of company's objects (2 pages)
12 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 December 2019Resolutions
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 29/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2019Statement of capital on 8 November 2019
  • GBP 187,000
(4 pages)
11 December 2019Change of share class name or designation (2 pages)
9 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 250,002
(3 pages)
29 October 2019Group of companies' accounts made up to 31 January 2019 (34 pages)
17 October 2019Satisfaction of charge 1 in full (2 pages)
17 October 2019Satisfaction of charge 3 in full (1 page)
12 October 2019Satisfaction of charge 6 in full (1 page)
9 April 2019Confirmation statement made on 31 March 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 2018Group of companies' accounts made up to 31 January 2018 (34 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 October 2017Group of companies' accounts made up to 31 January 2017 (34 pages)
26 October 2017Group of companies' accounts made up to 31 January 2017 (34 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 November 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
4 November 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 250,000
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 250,000
(5 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
21 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(5 pages)
21 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(5 pages)
4 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
4 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 250,000
(5 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 250,000
(5 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 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
30 October 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
16 October 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 November 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
1 November 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 October 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
26 October 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 December 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
6 December 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Registered office changed on 16/06/2009 from sterling house haines watts 22 st cuthberts way darlington county durham DL1 1GB (1 page)
16 June 2009Registered office changed on 16/06/2009 from sterling house haines watts 22 st cuthberts way darlington county durham DL1 1GB (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from stotforth hill farm windlestone rushyford co durham DL17 0NF (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 31/03/09; full list of members (4 pages)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from stotforth hill farm windlestone rushyford co durham DL17 0NF (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Return made up to 31/03/09; full list of members (4 pages)
9 June 2009Memorandum and Articles of Association (5 pages)
9 June 2009Memorandum and Articles of Association (5 pages)
26 August 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
26 August 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
27 November 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 November 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
2 November 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
10 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Group of companies' accounts made up to 31 January 2005 (23 pages)
3 January 2006Group of companies' accounts made up to 31 January 2005 (23 pages)
27 May 2005Return made up to 31/03/05; full list of members (7 pages)
27 May 2005Return made up to 31/03/05; full list of members (7 pages)
9 December 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
9 December 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
9 June 2004Return made up to 31/03/04; full list of members (7 pages)
9 June 2004Return made up to 31/03/04; full list of members (7 pages)
22 October 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
22 October 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (24 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (24 pages)
24 May 2002Return made up to 31/03/02; full list of members (7 pages)
24 May 2002Return made up to 31/03/02; full list of members (7 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2002Group of companies' accounts made up to 31 January 2001 (23 pages)
7 February 2002Group of companies' accounts made up to 31 January 2001 (23 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2000Full group accounts made up to 31 January 2000 (24 pages)
24 October 2000Full group accounts made up to 31 January 2000 (24 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 1999Full group accounts made up to 31 January 1999 (24 pages)
25 May 1999Full group accounts made up to 31 January 1999 (24 pages)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Full group accounts made up to 31 January 1998 (22 pages)
30 November 1998Full group accounts made up to 31 January 1998 (22 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
14 May 1998Return made up to 31/03/98; no change of members (4 pages)
14 May 1998Return made up to 31/03/98; no change of members (4 pages)
3 December 1997Full group accounts made up to 31 January 1997 (23 pages)
3 December 1997Full group accounts made up to 31 January 1997 (23 pages)
24 May 1997Particulars of mortgage/charge (4 pages)
24 May 1997Particulars of mortgage/charge (4 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1996Full group accounts made up to 31 January 1996 (23 pages)
4 December 1996Full group accounts made up to 31 January 1996 (23 pages)
26 March 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1995Full group accounts made up to 31 January 1995 (20 pages)
14 November 1995Full group accounts made up to 31 January 1995 (20 pages)
14 June 1995Return made up to 31/03/95; no change of members (4 pages)
14 June 1995Return made up to 31/03/95; no change of members (4 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1990Nc inc already adjusted 31/01/90 31/01/90 (1 page)
28 November 1990Ad 31/01/90--------- £ si 230000@1 (2 pages)
28 November 1990Ad 31/01/90--------- £ si 230000@1 (2 pages)
28 November 1990Nc inc already adjusted 31/01/90 31/01/90 (1 page)
12 December 1989Return made up to 31/03/89; full list of members (4 pages)
5 February 1989Accounts for a small company made up to 31 January 1988 (4 pages)
6 June 1988Nc inc already adjusted (1 page)
6 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1988Nc inc already adjusted (1 page)
6 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1988Return made up to 28/03/88; full list of members (4 pages)
2 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
23 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
29 January 1987Company name changed boostside LIMITED\certificate issued on 29/01/87 (2 pages)
29 January 1987Company name changed boostside LIMITED\certificate issued on 29/01/87 (2 pages)
21 November 1986Incorporation (12 pages)
21 November 1986Incorporation (12 pages)
21 November 1986Certificate of Incorporation (1 page)
21 November 1986Certificate of Incorporation (1 page)