Company NameEppleton Quarry Products Limited
DirectorsStephen Hall and Robert John Hall
Company StatusActive
Company Number04168134
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(1 week, 4 days after company formation)
Appointment Duration23 years
RoleCompany Director
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(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStotforth Hill House
Windlestone
Ferryhill
Durham
DL17 0NF
Director NameMr Garry Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 week, 4 days after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Guisborough Road
Nunthorpe
Middlesbrough
TS7 0JA
Director NameMr Neville John Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 week, 4 days after company formation)
Appointment Duration19 years, 9 months (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemoor House
Windlestone Park Windlestone
Rushyford
County Durham
DL17 0NG
Secretary NameJanet Egerton
NationalityBritish
StatusResigned
Appointed09 March 2001(1 week, 4 days after company formation)
Appointment Duration12 years, 10 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8old Eldon
Shildon
County Durham
DL4 2QT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitehallconstruction.uk.com
Email address[email protected]
Telephone01325 311013
Telephone regionDarlington

Location

Registered AddressStotforth Hill House
Windlestone
Ferryhill
Durham
DL17 0NF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWindlestone
WardChilton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Hall Construction Services LTD
40.00%
Ordinary
200 at £1Stephen Hall Family Trust
20.00%
Ordinary
100 at £1Garry Hutchinson
10.00%
Ordinary
100 at £1Gary Egerton
10.00%
Ordinary
100 at £1Neville John Hall
10.00%
Ordinary
100 at £1Stephen Hall
10.00%
Ordinary

Financials

Year2014
Net Worth£4,785,246
Cash£1,228,203
Current Liabilities£2,418,301

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

9 February 2021Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
14 January 2020Appointment of Mr Robert Hall as a director on 19 November 2019 (2 pages)
12 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(6 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(6 pages)
21 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
21 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(7 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(7 pages)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2010Director's details changed for Garry Hutchinson on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Garry Hutchinson on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
15 April 2009Return made up to 26/02/09; full list of members (5 pages)
15 April 2009Return made up to 26/02/09; full list of members (5 pages)
24 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
24 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 February 2008Return made up to 26/02/08; full list of members (5 pages)
28 February 2008Return made up to 26/02/08; full list of members (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Return made up to 26/02/07; full list of members (4 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 26/02/07; full list of members (4 pages)
21 March 2007Director's particulars changed (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2005Return made up to 26/02/05; full list of members (8 pages)
15 April 2005Return made up to 26/02/05; full list of members (8 pages)
6 August 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
6 August 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
12 March 2004Return made up to 26/02/04; no change of members (7 pages)
12 March 2004Return made up to 26/02/04; no change of members (7 pages)
14 April 2003Return made up to 26/02/03; full list of members (8 pages)
14 April 2003Return made up to 26/02/03; full list of members (8 pages)
2 January 2003Accounts for a medium company made up to 30 June 2002 (12 pages)
2 January 2003Accounts for a medium company made up to 30 June 2002 (12 pages)
28 May 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2002Ad 10/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2002Ad 10/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
14 December 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: stofforth hill house windlestone rushyford county durham DL17 0NF (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: stofforth hill house windlestone rushyford county durham DL17 0NF (1 page)
23 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
26 February 2001Incorporation (10 pages)
26 February 2001Incorporation (10 pages)