Company NameHalls Of Heddon Limited
Company StatusActive
Company Number03952355
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr David William Hall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address9 Clipstone Close
Newcastle Upon Tyne
Tyne & Wear
NE15 9LU
Director NameMs Maxine Barbara Hall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(3 days after company formation)
Appointment Duration24 years, 1 month
RoleNursery Woman
Country of ResidenceUnited Kingdom
Correspondence Address3 Leadgate Cottages
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AU
Director NameJudith Ann Lockey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(3 days after company formation)
Appointment Duration24 years, 1 month
RoleNursery Woman
Country of ResidenceEngland
Correspondence Address28 Trajan Walk
Heddon On The Wall
Northumberland
NE15 0BJ
Secretary NameMr Morton Stanley Hall
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBays Leap View 324 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9QX
Director NameMr Morton Stanley Hall
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 weeks, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 05 March 2015)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressBays Leap View 324 Hexham Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehallsofheddon.co.uk
Telephone01661 852445
Telephone regionPrudhoe

Location

Registered AddressWest Heddon Nurseries
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0JS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHeddon-on-the-Wall
WardPonteland South with Heddon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Wn Hall & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,164
Current Liabilities£25,555

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

16 May 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 July 2022 (5 pages)
4 May 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
3 June 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
7 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
18 February 2020Amended micro company accounts made up to 31 July 2018 (3 pages)
6 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
26 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 July 2018 (4 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 April 2015Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page)
14 April 2015Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
5 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
16 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2010Director's details changed for Judith Ann Lockey on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Morton Stanley Hall on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Morton Stanley Hall on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Miss Maxine Barbara Hall on 15 March 2010 (2 pages)
13 April 2010Director's details changed for David William Hall on 15 March 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for David William Hall on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Judith Ann Lockey on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Miss Maxine Barbara Hall on 15 March 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 May 2009Return made up to 21/03/09; full list of members (4 pages)
11 May 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 October 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
3 October 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 July 2008Return made up to 21/03/08; full list of members (4 pages)
7 July 2008Return made up to 21/03/08; full list of members (4 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 21/03/07; full list of members (3 pages)
15 May 2007Return made up to 21/03/07; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Return made up to 21/03/06; full list of members (3 pages)
16 May 2006Return made up to 21/03/06; full list of members (3 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Return made up to 21/03/05; full list of members (3 pages)
27 April 2005Return made up to 21/03/05; full list of members (3 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 21/03/04; full list of members (8 pages)
7 April 2004Return made up to 21/03/04; full list of members (8 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Return made up to 21/03/03; full list of members (8 pages)
13 April 2003Return made up to 21/03/03; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (7 pages)
27 March 2002Return made up to 21/03/02; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 April 2001Return made up to 21/03/01; full list of members (7 pages)
24 April 2001Return made up to 21/03/01; full list of members (7 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 April 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (15 pages)
21 March 2000Incorporation (15 pages)