Company NameHallgate Group Limited
DirectorsMalcolm Maxwell Hart and Michael Walker
Company StatusActive
Company Number06745391
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 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 NameMr Malcolm Maxwell Hart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Low Waskerley, Shotley Bridge
Consett
County Durham
DH8 9JZ
Director NameMr Michael Walker
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address86 Netherburn Road
Monkwearmouth
Sunderland
SR5 1LA
Secretary NameMr Malcolm Maxwell Hart
NationalityBritish
StatusCurrent
Appointed10 November 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Low Waskerley, Shotley Bridge
Consett
County Durham
DH8 9JZ
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 November 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitehoggitconstruction.co.uk

Location

Registered AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Glynis Walker
25.00%
Ordinary
1 at £1Judith Ann Hart
25.00%
Ordinary
1 at £1Malcolm Maxwell Hart
25.00%
Ordinary
1 at £1Michael Walker
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£2,436

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

12 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
30 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 December 2022Registered office address changed from Hallgate House 9 Grange Terrace Stockton Road Sunderland SR2 7DF to St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 14 December 2022 (1 page)
18 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
12 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
26 June 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
29 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 April 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
28 April 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(6 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(6 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Director's details changed for Mr Michael Walker on 28 May 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Walker on 28 May 2014 (2 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(6 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
3 May 2012Director's details changed for Mr Michael Walker on 15 March 2012 (3 pages)
3 May 2012Director's details changed for Mr Michael Walker on 15 March 2012 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
15 November 2011Register(s) moved to registered inspection location (2 pages)
15 November 2011Register(s) moved to registered inspection location (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
28 November 2008Ad 11/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
28 November 2008Ad 11/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
28 November 2008Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
28 November 2008Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
14 November 2008Secretary appointed mr malcolm maxwell hart (1 page)
14 November 2008Secretary appointed mr malcolm maxwell hart (1 page)
14 November 2008Director appointed mr michael walker (1 page)
14 November 2008Director appointed mr malcolm maxwell hart (1 page)
14 November 2008Director appointed mr malcolm maxwell hart (1 page)
14 November 2008Director appointed mr michael walker (1 page)
11 November 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
11 November 2008Appointment terminated director vikki steward (1 page)
11 November 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
11 November 2008Appointment terminated director vikki steward (1 page)
10 November 2008Incorporation (14 pages)
10 November 2008Incorporation (14 pages)