Company NameHallmeadow Limited
DirectorsJennifer Monk and Stuart John Monk
Company StatusActive
Company Number04961376
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary NameMr Stuart John Monk
NationalityBritish
StatusCurrent
Appointed19 November 2003(1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressTop Floor Oriel House
Calverts Lane
Stockton On Tees
Cleveland
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

100k at £0.001Jomast LTD
100.00%
Ordinary
2 at £0.001Gan Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Charges

13 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 April 2012Delivered on: 28 April 2012
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.
Outstanding
26 November 2003Delivered on: 4 December 2003
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 other companies named therein 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
22 December 2003Delivered on: 30 December 2003
Satisfied on: 3 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a scottish life house newcastle upon tyne t/nos ND12444 and TY171725 together with overhang premises.
Fully Satisfied

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
18 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
15 November 2021Resolutions
  • RES13 ‐ Dormant 31/03/2021
(1 page)
11 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
14 December 2020Resolutions
  • RES13 ‐ Appoint auditors 30/11/2020
(1 page)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 January 2019Satisfaction of charge 1 in full (1 page)
29 January 2019Satisfaction of charge 049613760004 in full (1 page)
29 January 2019Satisfaction of charge 3 in full (1 page)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 February 2017Registration of charge 049613760004, created on 13 February 2017 (46 pages)
13 February 2017Registration of charge 049613760004, created on 13 February 2017 (46 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100.002
(5 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100.002
(5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100.002
(5 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100.002
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100.002
(5 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100.002
(5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 December 2008Return made up to 12/11/08; full list of members (4 pages)
18 December 2008Return made up to 12/11/08; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Return made up to 12/11/07; full list of members (2 pages)
20 December 2007Return made up to 12/11/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 December 2006Return made up to 12/11/06; full list of members (2 pages)
8 December 2006Return made up to 12/11/06; full list of members (2 pages)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 December 2005Return made up to 12/11/05; full list of members (2 pages)
7 December 2005Return made up to 12/11/05; full list of members (2 pages)
29 March 2005Ad 22/12/03-22/12/03 £ si [email protected] (2 pages)
29 March 2005Ad 22/12/03-22/12/03 £ si [email protected] (2 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
20 January 2005Return made up to 12/11/04; full list of members (7 pages)
20 January 2005Return made up to 12/11/04; full list of members (7 pages)
20 September 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
20 September 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
29 January 2004Form 882R (100002 x £0.001P) (2 pages)
29 January 2004Form 882R (100002 x £0.001P) (2 pages)
19 January 2004Nc inc already adjusted 22/12/03 (1 page)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 January 2004S-div 22/12/03 (1 page)
19 January 2004S-div 22/12/03 (1 page)
19 January 2004Nc inc already adjusted 22/12/03 (1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
4 December 2003Particulars of mortgage/charge (10 pages)
4 December 2003Particulars of mortgage/charge (10 pages)
12 November 2003Incorporation (31 pages)
12 November 2003Incorporation (31 pages)