Windlestone
Rushyford
Durham
DL17 0NF
Director Name | Mr Robert Hall |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stotforth Hill House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | Miss Helen McLoughlin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Development Director Architect |
Country of Residence | England |
Correspondence Address | Stotforth Hill House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | Mr Stuart McLoughlin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stotforth Hill House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | Mr Alexei James Schreier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stotforth Hill House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | Mr Garry Hutchinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
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 | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemoor House Windlestone Park Windlestone Rushyford County Durham DL17 0NG |
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stotforth Hill House Windlestone Rushyford Co Durham DL17 0NF |
Secretary Name | Janet Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Stotforth Hill House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Stotforth Hill House Windlestone Rushyford Co 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 |
2.5m at £1 | Waystone LTD 99.96% Ordinary C Non Voting |
---|---|
500 at £1 | Hall Construction Services LTD 0.02% Ordinary A |
500 at £1 | Hall Construction Services LTD 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,503,389 |
Cash | £5,602 |
Current Liabilities | £1,817,079 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 January 2008 | Delivered on: 8 February 2008 Persons entitled: West Lothian Council Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Whole undertaking, property, rights and assets. See the mortgage charge document for full details. Outstanding |
---|---|
8 January 2008 | Delivered on: 26 January 2008 Persons entitled: West Lothian Council Classification: A standard security which was presented for registration in scotland on the 21/01/08 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Area of land extending to 401,599 square metres or thereby at riddochhill near blackburn in the county of west lothian. Outstanding |
9 February 2021 | Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page) |
---|---|
27 January 2021 | Accounts for a small company made up to 31 January 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
15 April 2020 | Cessation of Hall Construction Services Limited 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) |
20 December 2019 | Appointment of Mr Robert Hall as a director on 1 November 2019 (2 pages) |
29 October 2019 | Accounts for a small company made up to 31 January 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page) |
1 November 2018 | Accounts for a small company made up to 31 January 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
27 October 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (5 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 | Accounts for a small company made up to 31 January 2015 (5 pages) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (5 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 | Accounts for a small company made up to 31 January 2014 (5 pages) |
4 November 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
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 | Accounts for a small company made up to 31 January 2013 (5 pages) |
30 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
22 February 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
17 July 2012 | Termination of appointment of Helen Mcloughlin as a director (2 pages) |
17 July 2012 | Termination of appointment of Stuart Mcloughlin as a director (2 pages) |
17 July 2012 | Appointment of Janet Egerton as a secretary (3 pages) |
17 July 2012 | Termination of appointment of Eric Lewis as a secretary (2 pages) |
17 July 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
17 July 2012 | Termination of appointment of Alexei Schreier as a director (2 pages) |
17 July 2012 | Termination of appointment of Alexei Schreier as a director (2 pages) |
17 July 2012 | Appointment of Janet Egerton as a secretary (3 pages) |
17 July 2012 | Termination of appointment of Eric Lewis as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Stuart Mcloughlin as a director (2 pages) |
17 July 2012 | Termination of appointment of Helen Mcloughlin as a director (2 pages) |
17 July 2012 | Registered office address changed from C P House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ on 17 July 2012 (2 pages) |
17 July 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
17 July 2012 | Registered office address changed from C P House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ on 17 July 2012 (2 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Director's details changed for Ms Helen Mcloughlin on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Alexei James Schreier on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Stuart Mcloughlin on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Alexei James Schreier on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Secretary's details changed for Mr Eric Lewis on 31 March 2010 (1 page) |
21 April 2010 | Director's details changed for Ms Helen Mcloughlin on 31 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Eric Lewis on 31 March 2010 (1 page) |
21 April 2010 | Director's details changed for Mr Stuart Mcloughlin on 31 March 2010 (2 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
16 July 2008 | Return made up to 31/03/08; full list of members; amend (9 pages) |
16 July 2008 | Return made up to 31/03/08; full list of members; amend (9 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Ad 24/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 February 2008 | Ad 24/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: c p house otterspool way watford hertfordshire WD2 8HG (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: c p house otterspool way watford hertfordshire WD2 8HG (1 page) |
6 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
22 June 2006 | New secretary appointed (3 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New secretary appointed (3 pages) |
22 June 2006 | New director appointed (4 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (4 pages) |
22 June 2006 | New director appointed (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL (1 page) |
31 March 2006 | Incorporation (12 pages) |
31 March 2006 | Incorporation (12 pages) |