Hunmanby
Filey
North Yorkshire
YO14 0JY
Secretary Name | Helen Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Muston Road Hunmanby Filey North Yorkshire YO14 0JY |
Director Name | John Howard Hall |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 28 Beacon Road Bridlington East Yorkshire YO16 6UX |
Secretary Name | Joan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Secretary/Accountant |
Correspondence Address | 28 Beacon Road Bridlington East Yorkshire YO16 6UX |
Director Name | Joan Hall |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2002) |
Role | Secretary/Accountant |
Correspondence Address | 28 Beacon Road Bridlington East Yorkshire YO16 6UX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | johnhallengineering.co.uk |
---|---|
Telephone | 01262 403020 |
Telephone region | Bridlington |
Registered Address | Unit 3d Harpings Road Hull HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
1.5k at £1 | Martin John Hall 90.04% Ordinary |
---|---|
83 at £1 | John Howard Hall 4.98% Ordinary |
83 at £1 | Mrs Joan Hall 4.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,447 |
Cash | £130,735 |
Current Liabilities | £58,555 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
17 January 2013 | Delivered on: 21 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
18 November 2002 | Delivered on: 23 November 2002 Satisfied on: 29 October 2015 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridgeport machining centre s/no: 35510, bridgeport machining centre s/no: 720855, colchester lathe s/no: C20452. See the mortgage charge document for full details. Fully Satisfied |
7 December 2023 | Total exemption full accounts made up to 31 July 2023 (12 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
5 July 2021 | Registered office address changed from Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY to Unit 3D Harpings Road Hull HU5 4HF on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from Unit 3D Harpings Road Hull HU5 4HF England to Unit 3D Harpings Road Hull HU5 4JF on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from Unit 3D Harpings Road Hull HU5 4HF England to Unit 3D Harpings Road Hull HU5 4HF on 5 July 2021 (1 page) |
26 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 June 2018 | Notification of Little Willow Holdings Ltd as a person with significant control on 2 May 2018 (1 page) |
8 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
7 June 2018 | Cessation of Martin John Hall as a person with significant control on 2 May 2018 (1 page) |
7 June 2018 | Cessation of Martin John Hall as a person with significant control on 2 May 2018 (1 page) |
7 June 2018 | Notification of Little Willow Holdings Ltd as a person with significant control on 2 May 2018 (1 page) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 August 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Purchase of own shares. (3 pages) |
9 August 2017 | Cancellation of shares. Statement of capital on 10 July 2017
|
9 August 2017 | Cancellation of shares. Statement of capital on 10 July 2017
|
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Cancellation of shares. Statement of capital on 30 March 2017
|
5 May 2017 | Cancellation of shares. Statement of capital on 30 March 2017
|
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 October 2015 | Satisfaction of charge 1 in full (4 pages) |
29 October 2015 | Satisfaction of charge 1 in full (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 September 2015 | Secretary's details changed for Helen Hall on 13 August 2015 (1 page) |
3 September 2015 | Secretary's details changed for Helen Hall on 13 August 2015 (1 page) |
3 September 2015 | Director's details changed for Martin John Hall on 13 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Martin John Hall on 13 August 2015 (2 pages) |
5 June 2015 | Register inspection address has been changed from John Hall Engineering Ltd Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO14 0PT England to John Hall Engineering Ltd Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY (1 page) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Register inspection address has been changed from John Hall Engineering Ltd Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO14 0PT England to John Hall Engineering Ltd Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Martin John Hall on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Martin John Hall on 30 May 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
16 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members
|
11 June 2002 | Return made up to 30/05/02; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members
|
19 June 2001 | Return made up to 30/05/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
31 May 2000 | Return made up to 30/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 30/05/00; full list of members (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
22 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
6 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
17 June 1998 | Return made up to 30/05/98; full list of members
|
17 June 1998 | Return made up to 30/05/98; full list of members
|
14 July 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
14 July 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
10 July 1997 | Ad 18/06/97--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
10 July 1997 | Ad 18/06/97--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
10 July 1997 | Ad 18/06/97--------- £ si 6999@1=6999 £ ic 3001/10000 (2 pages) |
10 July 1997 | Ad 18/06/97--------- £ si 6999@1=6999 £ ic 3001/10000 (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 53 maple road bridlington east yorkshire YO16 5TGTG (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 53 maple road bridlington east yorkshire YO16 5TGTG (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 53 maple road bridlington east yorkshire YO16 5TE (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 53 maple road bridlington east yorkshire YO16 5TE (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Incorporation (16 pages) |
30 May 1997 | Incorporation (16 pages) |