Company NameShires Developments (Engine) Limited
DirectorsStephen Hall and Robert John Hall
Company StatusActive
Company Number06358968
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(7 months after company formation)
Appointment Duration16 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
Appointed01 February 2021(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStotforth Hill House Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameMr James William Crossley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleMining Consultant
Country of ResidenceEngland
Correspondence Address7 Highgate Lane
Dronfield
Derbyshire
S18 1UB
Director NameDavid Christopher Hart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleMining Consultant
Correspondence AddressThe Post Office
Higham
Alfreton
Derbyshire
DE55 6EF
Secretary NameMr James William Crossley
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highgate Lane
Dronfield
Derbyshire
S18 1UB
Director NameMr Neville John Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemoor House
Windlestone Park Windlestone
Rushyford
County Durham
DL17 0NG
Secretary NameJan Hall-Egerton
NationalityBritish
StatusResigned
Appointed02 April 2008(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressBoulders Lodge 8 Old Eldon
Old Eldon Village
Durham
DL4 2QT

Contact

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

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

1.5k at £1Hall Construction Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

10 July 2009Delivered on: 18 July 2009
Satisfied on: 13 March 2013
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.
Fully Satisfied

Filing History

26 March 2024Total exemption full accounts made up to 28 February 2023 (6 pages)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
5 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
13 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
16 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Robert Hall as a director on 1 February 2021 (2 pages)
9 February 2021Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page)
27 January 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
1 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 28 February 2017 (7 pages)
27 October 2017Accounts for a small company made up to 28 February 2017 (7 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
8 July 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,500
(4 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,500
(4 pages)
17 July 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
17 July 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,500
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,500
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,500
(4 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
14 April 2014Termination of appointment of Jan Hall-Egerton as a secretary (1 page)
14 April 2014Termination of appointment of Jan Hall-Egerton as a secretary (1 page)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,500
(5 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,500
(5 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,500
(5 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
16 October 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
12 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
12 August 2009Full accounts made up to 28 February 2009 (11 pages)
12 August 2009Full accounts made up to 28 February 2009 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 September 2008Return made up to 03/09/08; full list of members (3 pages)
17 September 2008Location of register of members (1 page)
17 September 2008Registered office changed on 17/09/2008 from littlemoor eckington sheffield south yorkshire S21 4EF (1 page)
17 September 2008Return made up to 03/09/08; full list of members (3 pages)
17 September 2008Location of debenture register (1 page)
17 September 2008Location of debenture register (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Registered office changed on 17/09/2008 from littlemoor eckington sheffield south yorkshire S21 4EF (1 page)
11 June 2008Director appointed neville hall (2 pages)
11 June 2008Director appointed neville hall (2 pages)
11 June 2008Secretary appointed jan hall-egerton logged form (2 pages)
11 June 2008Secretary appointed jan hall-egerton logged form (2 pages)
11 June 2008Director appointed stephen hall (2 pages)
11 June 2008Director appointed stephen hall (2 pages)
4 June 2008Secretary appointed jan hall-egerton (1 page)
4 June 2008Appointment terminated director david hart (1 page)
4 June 2008Appointment terminated director and secretary james crossley (1 page)
4 June 2008Secretary appointed jan hall-egerton (1 page)
4 June 2008Appointment terminated director david hart (1 page)
4 June 2008Appointment terminated director and secretary james crossley (1 page)
15 April 2008Ad 28/01/08\gbp si 1499@1=1499\gbp ic 1/1500\ (2 pages)
15 April 2008Statement of affairs (19 pages)
15 April 2008Statement of affairs (19 pages)
15 April 2008Ad 28/01/08\gbp si 1499@1=1499\gbp ic 1/1500\ (2 pages)
25 January 2008Accounting reference date extended from 30/09/08 to 28/02/09 (1 page)
25 January 2008Accounting reference date extended from 30/09/08 to 28/02/09 (1 page)
3 September 2007Incorporation (22 pages)
3 September 2007Incorporation (22 pages)