Company NameHall Bros. (Fuels) Limited
Company StatusActive
Company Number01911481
CategoryPrivate Limited Company
Incorporation Date7 May 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Howard William Francis Clarkson-Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Secretary NameMr Howard William Francis Clarkson-Hall
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Riding Of Yorkshire
YO25 3QY
Director NameMrs Jean Pamela Clarkson Hall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(17 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Daniel Howard Clarkson Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(19 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr John Howard Clarkson Hall
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2002)
RoleRetired
Correspondence Address13 Fourth Avenue
Bridlington
North Humberside
YO15 2LN
Director NameMr Harold Stuart Hall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2002)
RoleRetired Marine Engineer
Correspondence Address170 Sewerby Road
Bridlington
North Humberside
YO16 6UP
Director NameMr Michael Thomas Stiggants
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2002)
RoleSales Manager
Correspondence Address168 Marton Road
Bridlington
North Humberside
YO16 7DH
Director NameMr Joseph Thomas John Clarkson Hall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(20 years after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2011)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY

Contact

Websitehbfuels.com

Location

Registered AddressMedina House
No 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4k at £1Hall Bros (Bridlington) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,013,567
Cash£83,956
Current Liabilities£580,182

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

28 September 2015Delivered 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 2015Delivered 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 2006Delivered 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 2006Delivered 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 1992Delivered 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 2005Delivered 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 1996Delivered 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 1985Delivered 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

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
4 January 2018Change of details for Hall Bros. (Bridlington) Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Satisfaction of charge 6 in full (4 pages)
29 December 2017Satisfaction of charge 5 in full (4 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,003
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,003
(6 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 October 2015Registration of charge 019114810008, created on 28 September 2015 (6 pages)
7 October 2015Registration of charge 019114810008, created on 28 September 2015 (6 pages)
21 September 2015Registration of charge 019114810007, created on 18 September 2015 (25 pages)
21 September 2015Registration of charge 019114810007, created on 18 September 2015 (25 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,003
(6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,003
(6 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,003
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,003
(6 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
14 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
18 July 2011Termination of appointment of Joseph Clarkson Hall as a director (1 page)
18 July 2011Termination of appointment of Joseph Clarkson Hall as a director (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
8 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
6 August 2010Secretary's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Joseph Thomas John Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Joseph Thomas John Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Joseph Thomas John Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Jean Pamela Clarkson Hall on 3 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Howard William Francis Clarkson-Hall on 3 August 2010 (2 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
15 January 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Joseph Thomas John Clarkson Hall on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Daniel Howard Clarkson Hall on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Jean Pamela Clarkson Hall on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Joseph Thomas John Clarkson Hall on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Daniel Howard Clarkson Hall on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Jean Pamela Clarkson Hall on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Howard William Francis Clarkson-Hall on 31 December 2009 (2 pages)
5 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
5 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
14 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
30 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Particulars of mortgage/charge (4 pages)
16 May 2006Particulars of mortgage/charge (4 pages)
3 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
13 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 October 2002New director appointed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
27 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
27 September 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
7 February 2002Return made up to 31/12/01; full list of members (7 pages)
7 February 2002Return made up to 31/12/01; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
5 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
17 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
23 November 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
23 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
31 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
20 January 1997Return made up to 31/12/96; change of members (6 pages)
20 January 1997Return made up to 31/12/96; change of members (6 pages)
13 January 1997Registered office changed on 13/01/97 from: bessingby way bessingby industrial estate bridlington YO16 4SN (1 page)
13 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 January 1997Registered office changed on 13/01/97 from: bessingby way bessingby industrial estate bridlington YO16 4SN (1 page)
23 May 1996882R amending PUC2 filed 270287 (2 pages)
23 May 1996882R amending PUC2 filed 270287 (2 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
5 November 1992Particulars of mortgage/charge (3 pages)
5 November 1992Particulars of mortgage/charge (3 pages)