Bridlington
East Yorkshire
YO15 3QY
Secretary Name | Mr Howard William Francis Clarkson-Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Riding Of Yorkshire YO25 3QY |
Director Name | Mrs Jean Pamela Clarkson Hall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2002(17 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Mr Daniel Howard Clarkson Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(19 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Mr John Howard Clarkson Hall |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 September 2002) |
Role | Retired |
Correspondence Address | 13 Fourth Avenue Bridlington North Humberside YO15 2LN |
Director Name | Mr Harold Stuart Hall |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 September 2002) |
Role | Retired Marine Engineer |
Correspondence Address | 170 Sewerby Road Bridlington North Humberside YO16 6UP |
Director Name | Mr Michael Thomas Stiggants |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 September 2002) |
Role | Sales Manager |
Correspondence Address | 168 Marton Road Bridlington North Humberside YO16 7DH |
Director Name | Mr Joseph Thomas John Clarkson Hall |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(20 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 2011) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Website | hbfuels.com |
---|
Registered Address | Medina House No 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
4k at £1 | Hall Bros (Bridlington) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,013,567 |
Cash | £83,956 |
Current Liabilities | £580,182 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
28 September 2015 | Delivered on: 7 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land and buildings lying on the south side of lancaster road, carnaby, hm land registry title number: HS94460. Outstanding |
---|---|
18 September 2015 | Delivered on: 21 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 September 2006 | Delivered on: 22 September 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on southside of lancaster road carnaby t/no hs 94460. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 May 2006 | Delivered on: 16 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 October 1992 | Delivered on: 5 November 1992 Persons entitled: Conoco Limited Classification: Specific fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bookdebts and other debts owing to the company (please see doc for full details). Outstanding |
1 July 2005 | Delivered on: 6 July 2005 Satisfied on: 15 September 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 March 1996 | Delivered on: 16 March 1996 Satisfied on: 15 September 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at carnaby industrial estate, bridlington, north humberside with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
18 September 1985 | Delivered on: 23 September 1985 Satisfied on: 18 September 1993 Persons entitled: Total Oil Great Britain Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts of the company. Fully Satisfied |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 January 2018 | Change of details for Hall Bros. (Bridlington) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Satisfaction of charge 6 in full (4 pages) |
29 December 2017 | Satisfaction of charge 5 in full (4 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 October 2015 | Registration of charge 019114810008, created on 28 September 2015 (6 pages) |
7 October 2015 | Registration of charge 019114810008, created on 28 September 2015 (6 pages) |
21 September 2015 | Registration of charge 019114810007, created on 18 September 2015 (25 pages) |
21 September 2015 | Registration of charge 019114810007, created on 18 September 2015 (25 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
13 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
18 July 2011 | Termination of appointment of Joseph Clarkson Hall as a director (1 page) |
18 July 2011 | Termination of appointment of Joseph Clarkson Hall as a director (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
8 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
6 August 2010 | Secretary's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Joseph Thomas John Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Joseph Thomas John Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Joseph Thomas John Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 January 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Joseph Thomas John Clarkson Hall on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Daniel Howard Clarkson Hall on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Jean Pamela Clarkson Hall on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Joseph Thomas John Clarkson Hall on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Daniel Howard Clarkson Hall on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Jean Pamela Clarkson Hall on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Howard William Francis Clarkson-Hall on 31 December 2009 (2 pages) |
5 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
14 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
30 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
3 April 2006 | Return made up to 31/12/05; full list of members
|
3 April 2006 | Return made up to 31/12/05; full list of members
|
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
13 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 October 2002 | New director appointed (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
27 September 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
27 September 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
5 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members
|
19 February 2001 | Return made up to 31/12/00; full list of members
|
17 August 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
17 August 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
18 January 1999 | Return made up to 31/12/98; full list of members
|
23 November 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
23 November 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
23 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Return made up to 31/12/97; full list of members
|
31 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: bessingby way bessingby industrial estate bridlington YO16 4SN (1 page) |
13 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: bessingby way bessingby industrial estate bridlington YO16 4SN (1 page) |
23 May 1996 | 882R amending PUC2 filed 270287 (2 pages) |
23 May 1996 | 882R amending PUC2 filed 270287 (2 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
9 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 November 1992 | Particulars of mortgage/charge (3 pages) |
5 November 1992 | Particulars of mortgage/charge (3 pages) |