Windlestone
Rushyford
Durham
DL17 0NF
Director Name | Mr Robert John Hall |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(33 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stotforth Hill House Windlestone Rushyford County Durham DL17 0NF |
Director Name | Mr Neville John Hall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 28 December 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Ropemoor House Windlestone Park Windlestone Rushyford County Durham DL17 0NG |
Secretary Name | Mr Stephen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stotforth Hill Farm Windlestone Rushyford Durham DL17 0NF |
Director Name | Mr Garry Hutchinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128a Guisborough Road Nunthorpe Middlesbrough TS7 0JA |
Secretary Name | Janet Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8old Eldon Shildon County Durham DL4 2QT |
Website | hallconstruction.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01325 311013 |
Telephone region | Darlington |
Registered Address | Stotforth Hill House Windlestone Rushyford County Durham DL17 0NF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Windlestone |
Ward | Chilton |
Address Matches | Over 10 other UK companies use this postal address |
125k at £1 | N.j. Hall 50.00% Ordinary |
---|---|
125k at £1 | S. Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,336,840 |
Gross Profit | £1,689,162 |
Net Worth | £41,656,885 |
Cash | £19,237,758 |
Current Liabilities | £4,456,075 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
19 July 2011 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2009 | Delivered 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 1997 | Delivered 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 |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Full accounts made up to 31 January 2022 (26 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 October 2021 | Full accounts made up to 31 January 2021 (26 pages) |
5 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 February 2021 | Group of companies' accounts made up to 31 January 2020 (28 pages) |
9 February 2021 | Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page) |
15 April 2020 | Cessation of Stephen Hall as a person with significant control on 8 November 2019 (1 page) |
15 April 2020 | Cessation of Neville John Hall as a person with significant control on 8 November 2019 (1 page) |
15 April 2020 | Notification of Hall Construction Holdings Limited as a person with significant control on 8 November 2019 (1 page) |
15 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
14 January 2020 | Appointment of Mr Robert Hall as a director on 19 November 2019 (2 pages) |
12 December 2019 | Statement of company's objects (2 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Resolutions
|
12 December 2019 | Resolutions
|
11 December 2019 | Statement of capital on 8 November 2019
|
11 December 2019 | Change of share class name or designation (2 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
29 October 2019 | Group of companies' accounts made up to 31 January 2019 (34 pages) |
17 October 2019 | Satisfaction of charge 1 in full (2 pages) |
17 October 2019 | Satisfaction of charge 3 in full (1 page) |
12 October 2019 | Satisfaction of charge 6 in full (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page) |
1 November 2018 | Group of companies' accounts made up to 31 January 2018 (34 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 October 2017 | Group of companies' accounts made up to 31 January 2017 (34 pages) |
26 October 2017 | Group of companies' accounts made up to 31 January 2017 (34 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 November 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
4 November 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 November 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
9 November 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
21 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
4 November 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
4 November 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 April 2014 | Termination of appointment of Janet Egerton as a secretary (1 page) |
14 April 2014 | Termination of appointment of Janet Egerton as a secretary (1 page) |
30 October 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
30 October 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
16 October 2012 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
1 November 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
26 October 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
6 December 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from sterling house haines watts 22 st cuthberts way darlington county durham DL1 1GB (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from sterling house haines watts 22 st cuthberts way darlington county durham DL1 1GB (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from stotforth hill farm windlestone rushyford co durham DL17 0NF (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from stotforth hill farm windlestone rushyford co durham DL17 0NF (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 June 2009 | Memorandum and Articles of Association (5 pages) |
9 June 2009 | Memorandum and Articles of Association (5 pages) |
26 August 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
26 August 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
27 November 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
27 November 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 November 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
2 November 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members
|
10 April 2006 | Return made up to 31/03/06; full list of members
|
3 January 2006 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
3 January 2006 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
27 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
27 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 December 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
9 December 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
9 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
9 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 October 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
22 October 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 (24 pages) |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 (24 pages) |
24 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
24 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
7 February 2002 | Group of companies' accounts made up to 31 January 2001 (23 pages) |
7 February 2002 | Group of companies' accounts made up to 31 January 2001 (23 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members
|
9 May 2001 | Return made up to 31/03/01; full list of members
|
24 October 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
24 October 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members
|
6 April 2000 | Return made up to 31/03/00; full list of members
|
25 May 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
25 May 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
20 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
20 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
30 November 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (23 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (23 pages) |
24 May 1997 | Particulars of mortgage/charge (4 pages) |
24 May 1997 | Particulars of mortgage/charge (4 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members
|
8 April 1997 | Return made up to 31/03/97; no change of members
|
4 December 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
4 December 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
26 March 1996 | Return made up to 31/03/96; full list of members
|
26 March 1996 | Return made up to 31/03/96; full list of members
|
14 November 1995 | Full group accounts made up to 31 January 1995 (20 pages) |
14 November 1995 | Full group accounts made up to 31 January 1995 (20 pages) |
14 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
14 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 November 1990 | Resolutions
|
28 November 1990 | Resolutions
|
28 November 1990 | Nc inc already adjusted 31/01/90 31/01/90 (1 page) |
28 November 1990 | Ad 31/01/90--------- £ si 230000@1 (2 pages) |
28 November 1990 | Ad 31/01/90--------- £ si 230000@1 (2 pages) |
28 November 1990 | Nc inc already adjusted 31/01/90 31/01/90 (1 page) |
12 December 1989 | Return made up to 31/03/89; full list of members (4 pages) |
5 February 1989 | Accounts for a small company made up to 31 January 1988 (4 pages) |
6 June 1988 | Nc inc already adjusted (1 page) |
6 June 1988 | Resolutions
|
6 June 1988 | Nc inc already adjusted (1 page) |
6 June 1988 | Resolutions
|
28 April 1988 | Return made up to 28/03/88; full list of members (4 pages) |
2 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
23 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
29 January 1987 | Company name changed boostside LIMITED\certificate issued on 29/01/87 (2 pages) |
29 January 1987 | Company name changed boostside LIMITED\certificate issued on 29/01/87 (2 pages) |
21 November 1986 | Incorporation (12 pages) |
21 November 1986 | Incorporation (12 pages) |
21 November 1986 | Certificate of Incorporation (1 page) |
21 November 1986 | Certificate of Incorporation (1 page) |