Hull
East Yorkshire
HU6 7SD
Director Name | Mr Robert James Nelson Bousfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt House 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Director Name | Mr Martin Charles Sheridan Hall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clay Street Hull East Yorkshire HU8 8HE |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Secretary Name | Michael John Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 September 2015) |
Role | Company Director |
Correspondence Address | 72 Cottesmore Road Hessle North Humberside HU13 9JG |
Director Name | Mr Jonathon Stuart Bradshaw |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Clay Street Hull East Yorkshire HU8 8HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hallgroup.co.uk |
---|
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Hall Construction Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,140 |
Cash | £24,575 |
Current Liabilities | £105,516 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
10 May 2021 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 April 2020 | Satisfaction of charge 037272780003 in full (1 page) |
14 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
13 December 2017 | Previous accounting period shortened from 16 December 2017 to 31 October 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 16 December 2017 to 31 October 2017 (1 page) |
21 September 2017 | Accounts for a small company made up to 16 December 2016 (6 pages) |
21 September 2017 | Accounts for a small company made up to 16 December 2016 (6 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
8 March 2017 | Previous accounting period extended from 30 September 2016 to 16 December 2016 (1 page) |
8 March 2017 | Previous accounting period extended from 30 September 2016 to 16 December 2016 (1 page) |
22 January 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 15 December 2016 (2 pages) |
20 January 2017 | Appointment of Mr Robert James Nelson Bousfield as a director on 15 December 2016 (2 pages) |
20 January 2017 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 15 December 2016 (2 pages) |
20 January 2017 | Appointment of Mr Robert James Nelson Bousfield as a director on 15 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Jonathon Stuart Bradshaw as a director on 16 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Martin Charles Sheridan Hall as a director on 16 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Jonathon Stuart Bradshaw as a director on 16 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Martin Charles Sheridan Hall as a director on 16 December 2016 (1 page) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 June 2016 | Registration of charge 037272780003, created on 7 June 2016 (22 pages) |
8 June 2016 | Registration of charge 037272780003, created on 7 June 2016 (22 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
25 September 2015 | Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page) |
27 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
8 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
21 May 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
21 May 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 March 2013 | Director's details changed for Mr Martin Charles Sheridan Hall on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Martin Charles Sheridan Hall on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Martin Charles Sheridan Hall on 7 March 2013 (2 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
15 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
24 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
24 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
4 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
22 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
1 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
1 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
1 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
14 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
27 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Company name changed hall construction group LIMITED\certificate issued on 27/09/01 (2 pages) |
27 September 2001 | Company name changed hall construction group LIMITED\certificate issued on 27/09/01 (2 pages) |
23 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
23 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
19 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
6 January 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
6 January 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Incorporation (15 pages) |
5 March 1999 | Incorporation (15 pages) |