Company NameJohn Hall Engineering Limited
DirectorMartin John Hall
Company StatusActive
Company Number03379143
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Martin John Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 month after company formation)
Appointment Duration26 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Muston Road
Hunmanby
Filey
North Yorkshire
YO14 0JY
Secretary NameHelen Hall
NationalityBritish
StatusCurrent
Appointed21 November 2002(5 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address28 Muston Road
Hunmanby
Filey
North Yorkshire
YO14 0JY
Director NameJohn Howard Hall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleEngineer
Correspondence Address28 Beacon Road
Bridlington
East Yorkshire
YO16 6UX
Secretary NameJoan Hall
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleSecretary/Accountant
Correspondence Address28 Beacon Road
Bridlington
East Yorkshire
YO16 6UX
Director NameJoan Hall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2002)
RoleSecretary/Accountant
Correspondence Address28 Beacon Road
Bridlington
East Yorkshire
YO16 6UX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitejohnhallengineering.co.uk
Telephone01262 403020
Telephone regionBridlington

Location

Registered AddressUnit 3d Harpings Road
Hull
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

1.5k at £1Martin John Hall
90.04%
Ordinary
83 at £1John Howard Hall
4.98%
Ordinary
83 at £1Mrs Joan Hall
4.98%
Ordinary

Financials

Year2014
Net Worth£362,447
Cash£130,735
Current Liabilities£58,555

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

17 January 2013Delivered 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 2002Delivered 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

Filing History

7 December 2023Total exemption full accounts made up to 31 July 2023 (12 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 July 2021 (13 pages)
5 July 2021Registered 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 2021Registered 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 2021Registered 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 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
8 June 2018Notification of Little Willow Holdings Ltd as a person with significant control on 2 May 2018 (1 page)
8 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
7 June 2018Cessation of Martin John Hall as a person with significant control on 2 May 2018 (1 page)
7 June 2018Cessation of Martin John Hall as a person with significant control on 2 May 2018 (1 page)
7 June 2018Notification of Little Willow Holdings Ltd as a person with significant control on 2 May 2018 (1 page)
17 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
24 August 2017Purchase of own shares. (3 pages)
24 August 2017Purchase of own shares. (3 pages)
9 August 2017Cancellation of shares. Statement of capital on 10 July 2017
  • GBP 1,500
(6 pages)
9 August 2017Cancellation of shares. Statement of capital on 10 July 2017
  • GBP 1,500
(6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 May 2017Purchase of own shares. (3 pages)
15 May 2017Purchase of own shares. (3 pages)
5 May 2017Cancellation of shares. Statement of capital on 30 March 2017
  • GBP 1,584
(4 pages)
5 May 2017Cancellation of shares. Statement of capital on 30 March 2017
  • GBP 1,584
(4 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,666
(4 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,666
(4 pages)
29 October 2015Satisfaction of charge 1 in full (4 pages)
29 October 2015Satisfaction of charge 1 in full (4 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 September 2015Secretary's details changed for Helen Hall on 13 August 2015 (1 page)
3 September 2015Secretary's details changed for Helen Hall on 13 August 2015 (1 page)
3 September 2015Director's details changed for Martin John Hall on 13 August 2015 (2 pages)
3 September 2015Director's details changed for Martin John Hall on 13 August 2015 (2 pages)
5 June 2015Register 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 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,666
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,666
(4 pages)
5 June 2015Register 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 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,666
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,666
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Martin John Hall on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Martin John Hall on 30 May 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 June 2008Return made up to 30/05/08; full list of members (3 pages)
23 June 2008Return made up to 30/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 June 2007Return made up to 30/05/07; no change of members (6 pages)
16 June 2007Return made up to 30/05/07; no change of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 June 2006Return made up to 30/05/06; full list of members (6 pages)
14 June 2006Return made up to 30/05/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 June 2005Return made up to 30/05/05; full list of members (6 pages)
24 June 2005Return made up to 30/05/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 June 2004Return made up to 30/05/04; full list of members (6 pages)
10 June 2004Return made up to 30/05/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 June 2003Return made up to 30/05/03; full list of members (6 pages)
16 June 2003Return made up to 30/05/03; full list of members (6 pages)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned;director resigned (1 page)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 May 2000Return made up to 30/05/00; full list of members (7 pages)
31 May 2000Return made up to 30/05/00; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
22 June 1999Return made up to 30/05/99; no change of members (4 pages)
22 June 1999Return made up to 30/05/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
6 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
17 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
14 July 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
10 July 1997Ad 18/06/97--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
10 July 1997Ad 18/06/97--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
10 July 1997Ad 18/06/97--------- £ si 6999@1=6999 £ ic 3001/10000 (2 pages)
10 July 1997Ad 18/06/97--------- £ si 6999@1=6999 £ ic 3001/10000 (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 53 maple road bridlington east yorkshire YO16 5TGTG (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 53 maple road bridlington east yorkshire YO16 5TGTG (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 53 maple road bridlington east yorkshire YO16 5TE (1 page)
10 June 1997Registered office changed on 10/06/97 from: 53 maple road bridlington east yorkshire YO16 5TE (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
30 May 1997Incorporation (16 pages)
30 May 1997Incorporation (16 pages)