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(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stotforth Hill House Windlestone Ferryhill Durham DL17 0NF |
Director Name | Mr Garry Hutchinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128a Guisborough Road Nunthorpe Middlesbrough TS7 0JA |
Director Name | Mr Neville John Hall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemoor House Windlestone Park Windlestone Rushyford County Durham DL17 0NG |
Secretary Name | Janet Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8old Eldon Shildon County Durham DL4 2QT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | hallconstruction.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01325 311013 |
Telephone region | Darlington |
Registered Address | Stotforth Hill House Windlestone Ferryhill 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 |
400 at £1 | Hall Construction Services LTD 40.00% Ordinary |
---|---|
200 at £1 | Stephen Hall Family Trust 20.00% Ordinary |
100 at £1 | Garry Hutchinson 10.00% Ordinary |
100 at £1 | Gary Egerton 10.00% Ordinary |
100 at £1 | Neville John Hall 10.00% Ordinary |
100 at £1 | Stephen Hall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,785,246 |
Cash | £1,228,203 |
Current Liabilities | £2,418,301 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
9 February 2021 | Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 March 2020 | Confirmation statement made on 26 February 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 | Resolutions
|
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2014 | Termination of appointment of Janet Egerton as a secretary (1 page) |
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Termination of appointment of Janet Egerton as a secretary (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 March 2010 | Director's details changed for Garry Hutchinson on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Garry Hutchinson on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 April 2009 | Return made up to 26/02/09; full list of members (5 pages) |
15 April 2009 | Return made up to 26/02/09; full list of members (5 pages) |
24 June 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
24 June 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (4 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 26/02/07; full list of members (4 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members
|
14 March 2006 | Return made up to 26/02/06; full list of members
|
6 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2005 | Return made up to 26/02/05; full list of members (8 pages) |
15 April 2005 | Return made up to 26/02/05; full list of members (8 pages) |
6 August 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
6 August 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
12 March 2004 | Return made up to 26/02/04; no change of members (7 pages) |
12 March 2004 | Return made up to 26/02/04; no change of members (7 pages) |
14 April 2003 | Return made up to 26/02/03; full list of members (8 pages) |
14 April 2003 | Return made up to 26/02/03; full list of members (8 pages) |
2 January 2003 | Accounts for a medium company made up to 30 June 2002 (12 pages) |
2 January 2003 | Accounts for a medium company made up to 30 June 2002 (12 pages) |
28 May 2002 | Return made up to 26/02/02; full list of members
|
28 May 2002 | Return made up to 26/02/02; full list of members
|
9 May 2002 | Ad 10/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2002 | Ad 10/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 December 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
14 December 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: stofforth hill house windlestone rushyford county durham DL17 0NF (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: stofforth hill house windlestone rushyford county durham DL17 0NF (1 page) |
23 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Incorporation (10 pages) |
26 February 2001 | Incorporation (10 pages) |