Company NameF. Hall & Sons Limited
DirectorsKurt James Nicholas Bousfield and Robert James Nelson Bousfield
Company StatusActive
Company Number03727278
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 2 months ago)
Previous NameHall Construction Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Martin Charles Sheridan Hall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClay Street
Hull
East Yorkshire
HU8 8HE
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Secretary NameMichael John Bowers
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 September 2015)
RoleCompany Director
Correspondence Address72 Cottesmore Road
Hessle
North Humberside
HU13 9JG
Director NameMr Jonathon Stuart Bradshaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClay Street
Hull
East Yorkshire
HU8 8HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehallgroup.co.uk

Location

Registered AddressAshcourt Group
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Hall Construction Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£135,140
Cash£24,575
Current Liabilities£105,516

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

10 May 2021Delivered on: 12 May 2021
Persons entitled: GB-Bio Limited

Classification: A registered charge
Particulars: The leasehold property known as unit 2, connaught road, kingswood business park, kingston upon hull (HU7 3DD) registered at the land registry under title number HS310701.
Outstanding
7 June 2016Delivered on: 8 June 2016
Persons entitled: Martin Charles Sheridan Hall

Classification: A registered charge
Particulars: Unit 2, connaught road, kingswood business park, hull, HU7 3AP and all freehold and leasehold land now or hereafter owned by the company and all intellectual property now or hereafter owned by the company.
Outstanding
28 February 2013Delivered on: 8 March 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 2 connaught road kingswood business park t/no HS310701 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.
Outstanding
28 February 2013Delivered on: 8 March 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at unit 2 connaught road kingswood business park kingston upon hull t/no HS310701 together with all buildings fixtures and fixed plant and machinery by way of fixed charge the benefit of all agreements relating to each property its rights under the appointment of any managing agent of any of the properties all its rights title and interest in the insurances see image for full details.
Outstanding

Filing History

10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 April 2020Satisfaction of charge 037272780003 in full (1 page)
14 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
13 December 2017Previous accounting period shortened from 16 December 2017 to 31 October 2017 (1 page)
13 December 2017Previous accounting period shortened from 16 December 2017 to 31 October 2017 (1 page)
21 September 2017Accounts for a small company made up to 16 December 2016 (6 pages)
21 September 2017Accounts for a small company made up to 16 December 2016 (6 pages)
4 September 2017Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England to Ashcourt Group Foster Street Hull HU8 8BT on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England to Ashcourt Group Foster Street Hull HU8 8BT on 4 September 2017 (1 page)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 March 2017Previous accounting period extended from 30 September 2016 to 16 December 2016 (1 page)
8 March 2017Previous accounting period extended from 30 September 2016 to 16 December 2016 (1 page)
22 January 2017Registered office address changed from Clay Street Hull East Yorkshire HU8 8HE to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 22 January 2017 (1 page)
22 January 2017Registered office address changed from Clay Street Hull East Yorkshire HU8 8HE to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 22 January 2017 (1 page)
20 January 2017Appointment of Mr Kurt James Nicholas Bousfield as a director on 15 December 2016 (2 pages)
20 January 2017Appointment of Mr Robert James Nelson Bousfield as a director on 15 December 2016 (2 pages)
20 January 2017Appointment of Mr Kurt James Nicholas Bousfield as a director on 15 December 2016 (2 pages)
20 January 2017Appointment of Mr Robert James Nelson Bousfield as a director on 15 December 2016 (2 pages)
10 January 2017Termination of appointment of Jonathon Stuart Bradshaw as a director on 16 December 2016 (1 page)
10 January 2017Termination of appointment of Martin Charles Sheridan Hall as a director on 16 December 2016 (1 page)
10 January 2017Termination of appointment of Jonathon Stuart Bradshaw as a director on 16 December 2016 (1 page)
10 January 2017Termination of appointment of Martin Charles Sheridan Hall as a director on 16 December 2016 (1 page)
6 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
6 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 June 2016Registration of charge 037272780003, created on 7 June 2016 (22 pages)
8 June 2016Registration of charge 037272780003, created on 7 June 2016 (22 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
25 September 2015Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages)
25 September 2015Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page)
25 September 2015Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page)
25 September 2015Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
8 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
8 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
21 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
21 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 March 2013Director's details changed for Mr Martin Charles Sheridan Hall on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Martin Charles Sheridan Hall on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Martin Charles Sheridan Hall on 7 March 2013 (2 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 March 2008Return made up to 05/03/08; full list of members (3 pages)
28 March 2008Return made up to 05/03/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 March 2007Return made up to 05/03/07; full list of members (2 pages)
23 March 2007Return made up to 05/03/07; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 April 2006Return made up to 05/03/06; full list of members (2 pages)
4 April 2006Return made up to 05/03/06; full list of members (2 pages)
22 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
29 March 2005Return made up to 05/03/05; full list of members (6 pages)
29 March 2005Return made up to 05/03/05; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
1 April 2004Return made up to 05/03/04; full list of members (6 pages)
1 April 2004Return made up to 05/03/04; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
1 March 2003Return made up to 05/03/03; full list of members (6 pages)
1 March 2003Return made up to 05/03/03; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
14 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 March 2002Return made up to 05/03/02; full list of members (6 pages)
27 March 2002Return made up to 05/03/02; full list of members (6 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
27 September 2001Company name changed hall construction group LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed hall construction group LIMITED\certificate issued on 27/09/01 (2 pages)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
19 March 2001Return made up to 05/03/01; full list of members (6 pages)
19 March 2001Return made up to 05/03/01; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
6 April 2000Return made up to 05/03/00; full list of members (6 pages)
6 April 2000Return made up to 05/03/00; full list of members (6 pages)
6 January 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
6 January 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
5 March 1999Incorporation (15 pages)
5 March 1999Incorporation (15 pages)