Sheffield
S1 2GA
Director Name | Mr Peter David Edwards |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(65 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bell & Buxton Telegraph House High Street Sheffield S1 2GA |
Secretary Name | Mr John Richard Edwards |
---|---|
Status | Closed |
Appointed | 01 February 2016(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 65 Carsick Hill Crescent Sheffield S10 3LS |
Director Name | Douglas Leslie Fletcher |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 143 High Storrs Road Sheffield South Yorkshire S11 7LG |
Director Name | Mr Walter Noel Edwards |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 27 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G & J Hall Ltd Burgess Road Sheffield S9 3WD |
Director Name | James Barry Marriott |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1994) |
Role | Works Director |
Correspondence Address | 36 Park Head Road Sheffield South Yorkshire S11 9RB |
Director Name | Reginald Hulley |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 1993) |
Role | Steel Manufacturer |
Correspondence Address | 17 Robin Hood Chase Stannington Sheffield S6 6FH |
Director Name | Anthony John Briggs |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 115 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Mr Herbert Appleby |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 04 February 1992) |
Role | Solicitor |
Correspondence Address | 12 Woodvale Road Sheffield South Yorkshire S10 3EX |
Secretary Name | Anthony John Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(62 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 115 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Brian Richard Nettleship |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(64 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 December 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 373 Burncross Road Burncross Sheffield South Yorkshire S35 1SB |
Secretary Name | Peter David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | The Cottage Moorlands Frogatt Hope Valley Sheffield South Yorkshire S1 2GA |
Secretary Name | Mr William Mark Towning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(71 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | G & J Hall Burgess Road Sheffield S9 3WD |
Director Name | Maurice Adlington |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craven Road Newbold Chesterfield Derbyshire S41 7HJ |
Director Name | Raymond Booth |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 47 Rowan Tree Road Killamarsh Sheffield South Yorkshire S21 1FS |
Director Name | Brian Richard Nettleship |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(75 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G & J Hall Ltd Burgess Road Sheffield S9 3WD |
Director Name | Mr William Mark Towning |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(75 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G & J Hall Burgess Road Sheffield S9 3WD |
Website | www.gjhall.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2440562 |
Telephone region | Sheffield |
Registered Address | C/O Bell & Buxton Telegraph House High Street Sheffield S1 2GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1.1m at £1 | R H Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,379,644 |
Gross Profit | £1,281,448 |
Net Worth | £1,497,172 |
Current Liabilities | £1,452,004 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 May 2011 | Delivered on: 27 May 2011 Persons entitled: Peter David Edwards Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details. Outstanding |
---|---|
19 May 2011 | Delivered on: 27 May 2011 Persons entitled: John Richard Edwards Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details. Outstanding |
19 May 2011 | Delivered on: 27 May 2011 Persons entitled: Walter Noel Edwards Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details. Outstanding |
25 September 2014 | Delivered on: 15 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land and buildings at ferguson street sheffield. Outstanding |
16 June 2014 | Delivered on: 19 June 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land and buildings at burgess road, zion lane and ferguson street, sheffield S9 3WD. Outstanding |
17 June 2014 | Delivered on: 17 June 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land and buildings at burgess road, zion lane and ferguson street, sheffield S9 3WD. Outstanding |
29 March 2012 | Delivered on: 12 April 2012 Persons entitled: John Richard Edwards Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
29 March 2012 | Delivered on: 12 April 2012 Persons entitled: Peter David Edwards Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
29 March 2012 | Delivered on: 12 April 2012 Persons entitled: Catherine Ruth Jones Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
29 March 2012 | Delivered on: 12 April 2012 Persons entitled: Water Noel Edwards Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
19 May 2011 | Delivered on: 27 May 2011 Persons entitled: Catherine Ruth Jones Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details. Outstanding |
13 December 2004 | Delivered on: 15 December 2004 Satisfied on: 30 October 2007 Persons entitled: Donvale Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all goodwill,intellectual property,book debts,contracts,plant machinery equipment and stock in trade of the company including (I) f/hold land and buildings on south side of burgess rd,sheffield;SYK98913; (ii) f/hold and/blds on west side of burgess rd,sheffield; SYK5469; (iii) f/hold land on south east side of ferguson st,sheffield; SYK5609. See the mortgage charge document for full details. Fully Satisfied |
13 December 2004 | Delivered on: 15 December 2004 Satisfied on: 5 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of burgess road sheffield t/n SYK98913 f/h land and buildings on the west side of burgess road sheffield t/n SYK5469 f/h land and buildings on the south east side of ferguson street sheffield t/n SYK56094 for further details of the properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
19 April 1984 | Delivered on: 27 April 1984 Satisfied on: 5 December 2015 Persons entitled: Williams & Glyns Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 18/9/74. Particulars: First fixed charge on all the book debts & other debts of the company present & future. Fully Satisfied |
2 July 1981 | Delivered on: 9 July 1981 Satisfied on: 24 December 2004 Persons entitled: Williams and Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of burgess road sheffield south yorkshire title no syk 98913 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 June 1975 | Delivered on: 13 June 1975 Satisfied on: 24 December 2004 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on west side of burgess road allercliffe sheffield south, yorkshire, together with all fixtures whatsoever now or at anytime hereafter affixed other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and movable plant and machinery and fixtures implements and utensils from time to time therein or thereon. Fully Satisfied |
4 April 2012 | Delivered on: 7 April 2012 Satisfied on: 5 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
18 September 1974 | Delivered on: 27 September 1974 Satisfied on: 5 December 2015 Persons entitled: Williams & Glyn's Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (1 page) |
5 October 2020 | Statement of capital on 5 October 2020
|
25 August 2020 | Statement by Directors (1 page) |
25 August 2020 | Solvency Statement dated 10/08/20 (1 page) |
25 August 2020 | Resolutions
|
24 August 2020 | Resolutions
|
24 August 2020 | Memorandum and Articles of Association (9 pages) |
17 December 2019 | Registered office address changed from G & J Hall Burgess Road Sheffield S9 3WD to C/O Bell & Buxton Telegraph House High Street Sheffield S1 2GA on 17 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 April 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
14 April 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
1 February 2016 | Appointment of Mr John Richard Edwards as a secretary on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr John Richard Edwards as a secretary on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of William Mark Towning as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of William Mark Towning as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of William Mark Towning as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of William Mark Towning as a director on 31 January 2016 (1 page) |
13 January 2016 | Registered office address changed from G & J Hall Ltd Burgess Road Sheffield S9 3WD to G & J Hall Burgess Road Sheffield S9 3WD on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from G & J Hall Ltd Burgess Road Sheffield S9 3WD to G & J Hall Burgess Road Sheffield S9 3WD on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
5 December 2015 | Satisfaction of charge 11 in full (4 pages) |
5 December 2015 | Satisfaction of charge 5 in full (4 pages) |
5 December 2015 | Satisfaction of charge 5 in full (4 pages) |
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
5 December 2015 | Satisfaction of charge 4 in full (4 pages) |
5 December 2015 | Satisfaction of charge 4 in full (4 pages) |
5 December 2015 | Satisfaction of charge 11 in full (4 pages) |
19 November 2015 | Company name changed g & j hall LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed g & j hall LIMITED\certificate issued on 19/11/15
|
29 June 2015 | Accounts for a medium company made up to 30 September 2014 (22 pages) |
29 June 2015 | Accounts for a medium company made up to 30 September 2014 (22 pages) |
12 January 2015 | Termination of appointment of Walter Noel Edwards as a director on 27 December 2014 (1 page) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Walter Noel Edwards as a director on 27 December 2014 (1 page) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 October 2014 | Registration of charge 002404010018, created on 25 September 2014 (22 pages) |
15 October 2014 | Registration of charge 002404010018, created on 25 September 2014 (22 pages) |
19 June 2014 | Registration of charge 002404010017 (20 pages) |
19 June 2014 | Registration of charge 002404010017 (20 pages) |
17 June 2014 | Registration of charge 002404010016 (22 pages) |
17 June 2014 | Registration of charge 002404010016 (22 pages) |
5 June 2014 | Accounts for a medium company made up to 30 September 2013 (24 pages) |
5 June 2014 | Accounts for a medium company made up to 30 September 2013 (24 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
14 November 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (22 pages) |
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (22 pages) |
30 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a medium company made up to 30 September 2011 (22 pages) |
23 May 2012 | Accounts for a medium company made up to 30 September 2011 (22 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a medium company made up to 30 September 2010 (24 pages) |
28 June 2011 | Accounts for a medium company made up to 30 September 2010 (24 pages) |
6 June 2011 | Termination of appointment of a director (1 page) |
6 June 2011 | Termination of appointment of Maurice Adlington as a director (1 page) |
6 June 2011 | Termination of appointment of a director (1 page) |
6 June 2011 | Termination of appointment of Maurice Adlington as a director (1 page) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Termination of appointment of Brian Nettleship as a director (1 page) |
10 November 2010 | Termination of appointment of Brian Nettleship as a director (1 page) |
7 June 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
7 June 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
18 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Brian Richard Nettleship on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for William Mark Towning on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Peter David Edwards on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Richard Edwards on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Maurice Adlington on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for William Mark Towning on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Peter David Edwards on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Walter Noel Edwards on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Walter Noel Edwards on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Richard Edwards on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Maurice Adlington on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for William Mark Towning on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for William Mark Towning on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Brian Richard Nettleship on 18 January 2010 (2 pages) |
2 July 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
2 July 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
4 July 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
4 July 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
3 July 2008 | Company name changed b and j hall LIMITED\certificate issued on 03/07/08 (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from, excelsior house 3-5 balfour road, ilford, essex, IG1 4HP (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, excelsior house 3-5 balfour road, ilford, essex, IG1 4HP (1 page) |
3 July 2008 | Company name changed b and j hall LIMITED\certificate issued on 03/07/08 (2 pages) |
27 June 2008 | Company name changed G. & J. hall LIMITED\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Company name changed G. & J. hall LIMITED\certificate issued on 30/06/08 (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from, burgess road,, sheffield, S9 3WD (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from, burgess road,, sheffield, S9 3WD (1 page) |
7 March 2008 | Director's change of particulars / peter edwards / 28/02/2008 (1 page) |
7 March 2008 | Director's change of particulars / peter edwards / 28/02/2008 (1 page) |
8 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
28 February 2006 | Accounts for a medium company made up to 30 September 2005 (22 pages) |
28 February 2006 | Accounts for a medium company made up to 30 September 2005 (22 pages) |
9 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 17/12/04; full list of members (10 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (10 pages) |
11 January 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
11 January 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Resolutions
|
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (4 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
11 May 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
18 January 2004 | Return made up to 17/12/03; full list of members (10 pages) |
18 January 2004 | Return made up to 17/12/03; full list of members (10 pages) |
17 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
17 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (10 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (10 pages) |
25 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
25 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
27 December 2001 | Return made up to 17/12/01; full list of members
|
27 December 2001 | Return made up to 17/12/01; full list of members
|
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
16 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
16 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
27 February 2001 | Ad 08/02/01--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages) |
27 February 2001 | Particulars of contract relating to shares (4 pages) |
27 February 2001 | Particulars of contract relating to shares (4 pages) |
27 February 2001 | Ad 08/02/01--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages) |
16 February 2001 | £ nc 150000/500000 08/02/01 (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | £ nc 150000/500000 08/02/01 (1 page) |
16 January 2001 | Return made up to 17/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 17/12/00; full list of members (8 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
4 February 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
4 February 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
24 December 1999 | Return made up to 17/12/99; full list of members
|
24 December 1999 | Return made up to 17/12/99; full list of members
|
4 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
4 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
25 January 1999 | Return made up to 17/12/98; full list of members (8 pages) |
25 January 1999 | Return made up to 17/12/98; full list of members (8 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
21 January 1998 | Return made up to 17/12/97; no change of members (6 pages) |
21 January 1998 | Return made up to 17/12/97; no change of members (6 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
12 February 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
12 February 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
14 January 1997 | Return made up to 17/12/96; no change of members
|
14 January 1997 | Return made up to 17/12/96; no change of members
|
30 January 1996 | Return made up to 17/12/95; full list of members (8 pages) |
30 January 1996 | Return made up to 17/12/95; full list of members (8 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
23 May 1994 | Director resigned (2 pages) |
23 May 1994 | Director resigned (2 pages) |
10 February 1994 | New director appointed (2 pages) |
10 February 1994 | New director appointed (2 pages) |
23 November 1993 | New director appointed (2 pages) |
23 November 1993 | New director appointed (2 pages) |
17 March 1992 | Director resigned (2 pages) |
17 March 1992 | Director resigned (2 pages) |
23 March 1989 | Return made up to 05/01/89; full list of members (5 pages) |
23 March 1989 | Return made up to 05/01/89; full list of members (5 pages) |
4 January 1989 | New director appointed (2 pages) |
4 January 1989 | New director appointed (2 pages) |
23 February 1988 | Annual return made up to 05/01/88 (5 pages) |
23 February 1988 | Annual return made up to 05/01/88 (5 pages) |
2 February 1987 | Annual return made up to 06/01/87 (5 pages) |
2 February 1987 | Annual return made up to 06/01/87 (5 pages) |
2 March 1985 | Annual return made up to 02/01/85 (5 pages) |
2 March 1985 | Annual return made up to 02/01/85 (5 pages) |
29 March 1982 | Accounts made up to 30 September 1981 (7 pages) |
29 March 1982 | Accounts made up to 30 September 1981 (7 pages) |
3 November 1981 | Accounts made up to 30 September 1980 (7 pages) |
3 November 1981 | Accounts made up to 30 September 1980 (7 pages) |
22 October 1981 | Annual return made up to 06/01/81 (4 pages) |
22 October 1981 | Annual return made up to 06/01/81 (4 pages) |
5 April 1978 | Annual return made up to 05/04/78 (4 pages) |
5 April 1978 | Annual return made up to 05/04/78 (4 pages) |
1 December 1977 | Annual return made up to 17/02/77 (4 pages) |
1 December 1977 | Annual return made up to 17/02/77 (4 pages) |
9 December 1976 | Annual return made up to 09/12/76 (4 pages) |
9 December 1976 | Annual return made up to 09/12/76 (4 pages) |
2 February 1976 | Annual return made up to 13/02/75 (4 pages) |
2 February 1976 | Annual return made up to 13/02/75 (4 pages) |
15 June 1929 | Incorporation (37 pages) |
15 June 1929 | Incorporation (37 pages) |