Company NameF D Hall Ltd
DirectorsFrank David Hall and Shane Dew
Company StatusActive
Company Number05883553
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank David Hall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years, 8 months
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crook Business Centre
New Road
Crook
Co Durham
DL15 8QX
Secretary NameMr Frank David Hall
NationalityBritish
StatusCurrent
Appointed10 August 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years, 8 months
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crook Business Centre
New Road
Crook
Co Durham
DL15 8QX
Director NameMrs Shane Dew
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beaumont Hill Farm Coatham Mundeville
Darlington
County Durham
DL1 3NH
Director NameChristopher Robin Dods
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2010)
RoleMerchant
Correspondence Address38 South Street
Shildon
County Durham
DL4 2DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Hope Street House
Hope Street
Crook
DL15 9HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Frank David Hall
100.00%
Ordinary

Financials

Year2014
Turnover£145
Gross Profit£145
Net Worth£3,599
Cash£4,175
Current Liabilities£690

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with updates (3 pages)
12 November 2020Amended total exemption full accounts made up to 31 August 2019 (10 pages)
12 November 2020Amended total exemption full accounts made up to 31 August 2020 (10 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 October 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
17 October 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
25 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 100.00
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 100.00
(4 pages)
8 June 2016Appointment of Mrs Shane Dew as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mrs Shane Dew as a director on 8 June 2016 (2 pages)
18 February 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
18 February 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50
(3 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50
(3 pages)
30 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
30 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50
(3 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50
(3 pages)
25 September 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
25 September 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
19 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
24 October 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
24 October 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Frank David Hall on 21 July 2012 (2 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
6 August 2012Secretary's details changed for Frank David Hall on 21 July 2012 (1 page)
6 August 2012Secretary's details changed for Frank David Hall on 21 July 2012 (1 page)
6 August 2012Director's details changed for Frank David Hall on 21 July 2012 (2 pages)
19 October 2011Total exemption full accounts made up to 31 August 2011 (11 pages)
19 October 2011Total exemption full accounts made up to 31 August 2011 (11 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Purchase of own shares. (3 pages)
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
15 June 2010Termination of appointment of Christopher Dods as a director (2 pages)
15 June 2010Termination of appointment of Christopher Dods as a director (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 November 2009Annual return made up to 21 July 2009 (10 pages)
7 November 2009Annual return made up to 21 July 2009 (10 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2008Return made up to 21/07/08; no change of members (4 pages)
26 August 2008Return made up to 21/07/08; no change of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 February 2008Return made up to 18/08/07; full list of members (4 pages)
7 February 2008Return made up to 18/08/07; full list of members (4 pages)
29 January 2008Registered office changed on 29/01/08 from: high beaumont hill farm darlington co durham DL1 3NH (1 page)
29 January 2008Registered office changed on 29/01/08 from: high beaumont hill farm darlington co durham DL1 3NH (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2006Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
21 July 2006Incorporation (9 pages)
21 July 2006Incorporation (9 pages)