Company NameRiddochhill Developments Limited
DirectorsStephen Hall and Robert Hall
Company StatusActive
Company Number05763803
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill Farm
Windlestone
Rushyford
Durham
DL17 0NF
Director NameMr Robert Hall
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameMiss Helen McLoughlin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleDevelopment Director Architect
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameMr Stuart McLoughlin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStotforth Hill House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameMr Garry Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
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
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemoor House
Windlestone Park Windlestone
Rushyford
County Durham
DL17 0NG
Secretary NameMr Eric Lewis
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStotforth Hill House
Windlestone
Rushyford
Co Durham
DL17 0NF
Secretary NameJanet Egerton
NationalityBritish
StatusResigned
Appointed12 July 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressStotforth Hill House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

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

Shareholders

2.5m at £1Waystone LTD
99.96%
Ordinary C Non Voting
500 at £1Hall Construction Services LTD
0.02%
Ordinary A
500 at £1Hall Construction Services LTD
0.02%
Ordinary B

Financials

Year2014
Net Worth£2,503,389
Cash£5,602
Current Liabilities£1,817,079

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 January 2008Delivered 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 2008Delivered 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

Filing History

9 February 2021Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page)
27 January 2021Accounts for a small company made up to 31 January 2020 (7 pages)
15 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
15 April 2020Cessation of Hall Construction Services Limited as a person with significant control on 8 November 2019 (1 page)
15 April 2020Notification of Hall Construction Holdings Limited as a person with significant control on 8 November 2019 (1 page)
20 December 2019Appointment of Mr Robert Hall as a director on 1 November 2019 (2 pages)
29 October 2019Accounts for a small company made up to 31 January 2019 (6 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page)
1 November 2018Accounts for a small company made up to 31 January 2018 (6 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 January 2017 (7 pages)
27 October 2017Accounts for a small company made up to 31 January 2017 (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (5 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,473,749
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,473,749
(6 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
21 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,473,749
(6 pages)
21 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,473,749
(6 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,473,749
(6 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,473,749
(6 pages)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
14 April 2014Termination of appointment of Janet Egerton as a secretary (1 page)
30 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
30 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 February 2013Accounts for a small company made up to 31 December 2011 (5 pages)
22 February 2013Accounts for a small company made up to 31 December 2011 (5 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
17 July 2012Termination of appointment of Helen Mcloughlin as a director (2 pages)
17 July 2012Termination of appointment of Stuart Mcloughlin as a director (2 pages)
17 July 2012Appointment of Janet Egerton as a secretary (3 pages)
17 July 2012Termination of appointment of Eric Lewis as a secretary (2 pages)
17 July 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
17 July 2012Termination of appointment of Alexei Schreier as a director (2 pages)
17 July 2012Termination of appointment of Alexei Schreier as a director (2 pages)
17 July 2012Appointment of Janet Egerton as a secretary (3 pages)
17 July 2012Termination of appointment of Eric Lewis as a secretary (2 pages)
17 July 2012Termination of appointment of Stuart Mcloughlin as a director (2 pages)
17 July 2012Termination of appointment of Helen Mcloughlin as a director (2 pages)
17 July 2012Registered office address changed from C P House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ on 17 July 2012 (2 pages)
17 July 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
17 July 2012Registered office address changed from C P House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ on 17 July 2012 (2 pages)
26 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 2,473,749
(4 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-pay loan 13/06/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-pay loan 13/06/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 2,473,749
(4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Director's details changed for Ms Helen Mcloughlin on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Alexei James Schreier on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Stuart Mcloughlin on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Alexei James Schreier on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 April 2010Secretary's details changed for Mr Eric Lewis on 31 March 2010 (1 page)
21 April 2010Director's details changed for Ms Helen Mcloughlin on 31 March 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Eric Lewis on 31 March 2010 (1 page)
21 April 2010Director's details changed for Mr Stuart Mcloughlin on 31 March 2010 (2 pages)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
16 July 2008Return made up to 31/03/08; full list of members; amend (9 pages)
16 July 2008Return made up to 31/03/08; full list of members; amend (9 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Ad 24/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 February 2008Ad 24/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
8 January 2007Registered office changed on 08/01/07 from: c p house otterspool way watford hertfordshire WD2 8HG (1 page)
8 January 2007Registered office changed on 08/01/07 from: c p house otterspool way watford hertfordshire WD2 8HG (1 page)
6 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
22 June 2006New secretary appointed (3 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (3 pages)
22 June 2006New secretary appointed (3 pages)
22 June 2006New director appointed (4 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (4 pages)
22 June 2006New director appointed (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL (1 page)
31 March 2006Incorporation (12 pages)
31 March 2006Incorporation (12 pages)