Company NameWoodham Golf And Leisure Limited
DirectorsStephen Hall and Robert Hall
Company StatusActive
Company Number09067894
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Previous NameTBI 1974 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Ferryhill
County Durham
DL17 0NF
Director NameMr Robert Hall
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Ferryhill
County Durham
DL17 0NF
Director NameMr John Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Ferryhill
County Durham
DL17 0NF
Director NameMr Garry Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Ferryhill
County Durham
DL17 0NF
Director NameMr Neville John Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 28 December 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStotforth Hill House
Windlestone
Ferryhill
County Durham
DL17 0NF

Contact

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

Location

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

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 Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

26 October 2023Accounts for a small company made up to 31 January 2023 (10 pages)
16 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 January 2023Accounts for a small company made up to 31 January 2022 (10 pages)
15 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 January 2021 (10 pages)
18 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
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 (10 pages)
18 June 2020Cessation of Hall Construction Services Limited as a person with significant control on 17 June 2020 (1 page)
18 June 2020Notification of Hall Construction Holdings Limited as a person with significant control on 17 June 2020 (1 page)
18 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
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 (9 pages)
7 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page)
31 October 2018Accounts for a small company made up to 31 January 2018 (8 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
4 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 100
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 100
(3 pages)
23 June 2014Termination of appointment of John Walters as a director (1 page)
23 June 2014Termination of appointment of John Walters as a director (1 page)
19 June 2014Appointment of Mr Stephen Hall as a director (3 pages)
19 June 2014Appointment of Mr Stephen Hall as a director (3 pages)
19 June 2014Appointment of Mr Neville John Hall as a director (3 pages)
19 June 2014Appointment of Garry Hutchinson as a director (3 pages)
19 June 2014Appointment of Mr Neville John Hall as a director (3 pages)
19 June 2014Appointment of Garry Hutchinson as a director (3 pages)
11 June 2014Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB England on 11 June 2014 (1 page)
11 June 2014Current accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
11 June 2014Current accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
5 June 2014Company name changed tbi 1974 LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed tbi 1974 LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)