Company NameHall Construction Holdings Limited
DirectorsStephen Hall and Robert John Hall
Company StatusActive
Company Number12198625
CategoryPrivate Limited Company
Incorporation Date10 September 2019(4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Stephen Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill House Windlestone
Rushyford
Co. Durham
DL17 0NF
Secretary NameMr Robert John Hall
StatusCurrent
Appointed10 September 2019(same day as company formation)
RoleCompany Director
Correspondence AddressStotforth Hill House Windlestone
Rushyford
Co. Durham
DL17 0NF
Director NameMr Robert John Hall
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStotforth Hill House Windlestone
Rushyford
Co. Durham
DL17 0NF
Director NameMr Neville John Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStotforth Hill House Windlestone
Rushyford
Co. Durham
DL17 0NF

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

Accounts

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

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2023Group of companies' accounts made up to 31 January 2022 (33 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
21 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
27 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 January 2022Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 187,750
(4 pages)
30 December 2021Cessation of Karen Hall as a person with significant control on 23 December 2021 (1 page)
30 December 2021Cessation of Neville John Hall as a person with significant control on 23 December 2021 (1 page)
30 December 2021Notification of Windlestone Investments Limited as a person with significant control on 23 December 2021 (2 pages)
30 December 2021Change of details for Mr Stephen Hall as a person with significant control on 23 December 2021 (2 pages)
30 December 2021Notification of Karen Hall as a person with significant control on 23 December 2021 (2 pages)
24 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
14 September 2021Group of companies' accounts made up to 31 January 2021 (32 pages)
25 March 2021Previous accounting period extended from 30 September 2020 to 31 January 2021 (1 page)
9 February 2021Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page)
28 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
27 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2020Statement of capital following an allotment of shares on 8 November 2019
  • GBP 250,000
(3 pages)
15 January 2020Appointment of Mr Robert Hall as a director on 19 November 2019 (2 pages)
12 December 2019Resolutions
  • RES13 ‐ Share purchase agreement 08/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2019Change of share class name or designation (2 pages)
12 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 December 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 187,002
(3 pages)
10 September 2019Incorporation
Statement of capital on 2019-09-10
  • GBP 2
(36 pages)