Company NamePaul Hassall Home Developments Limited
DirectorsPaul Clifford Hassall and Michael John Hassall
Company StatusActive
Company Number04437470
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Clifford Hassall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NameMr Michael John Hassall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(3 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameMr Paul Clifford Hassall
NationalityBritish
StatusCurrent
Appointed31 March 2006(3 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameSheila Hassall
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleHousewife
Correspondence Address3 Burnt Stones Grove
Sandygate
Sheffield
South Yorkshire
S10 5TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Paul Clifford Hassall
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,862
Cash£1,433
Current Liabilities£19,295

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

19 June 2017Delivered on: 21 June 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 25A & 25B charnock hall road, sheffield, S12 3HF being all of the land and buildings in title SYK505405 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 November 2007Delivered on: 27 November 2007
Persons entitled: Hsbc 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: F/H 27 27A 29 & 29A charnock hall road sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 March 2006Delivered on: 17 March 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.
Outstanding
8 March 2006Delivered on: 14 March 2006
Persons entitled: Hsbc 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: The f/h property known as 14 ashfurlong road dore sheffield,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

27 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 May 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
27 July 2021Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 27 July 2021 (1 page)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
13 March 2020Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020 (2 pages)
3 March 2020Secretary's details changed for Mr Paul Clifford Hassall on 1 March 2020 (1 page)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 March 2019Director's details changed for Mr Michael John Hassall on 1 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Paul Clifford Hassall on 1 March 2019 (2 pages)
13 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
21 June 2017Registration of charge 044374700004, created on 19 June 2017 (7 pages)
21 June 2017Registration of charge 044374700004, created on 19 June 2017 (7 pages)
25 May 2017Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 07/06/2011 as it was not properly delivered
(22 pages)
25 May 2017Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 07/06/2011 as it was not properly delivered
(22 pages)
25 May 2017Annual return made up to 13 May 2010 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 28/06/2010 as it was not properly delivered
(22 pages)
25 May 2017Annual return made up to 13 May 2010 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 28/06/2010 as it was not properly delivered
(22 pages)
19 May 2017Annual return made up to 13 May 2008 with a full list of shareholders (6 pages)
19 May 2017Annual return made up to 13 May 2009 with a full list of shareholders (5 pages)
19 May 2017Annual return made up to 13 May 2006 with a full list of shareholders (6 pages)
19 May 2017Annual return made up to 13 May 2005. List of shareholders has changed (6 pages)
19 May 2017Annual return made up to 13 May 2007 with a full list of shareholders (6 pages)
19 May 2017Annual return made up to 13 May 2004. List of shareholders has changed (6 pages)
19 May 2017Annual return made up to 13 May 2009 with a full list of shareholders (5 pages)
19 May 2017Annual return made up to 13 May 2004. List of shareholders has changed (6 pages)
19 May 2017Annual return made up to 13 May 2005. List of shareholders has changed (6 pages)
19 May 2017Annual return made up to 13 May 2008 with a full list of shareholders (6 pages)
19 May 2017Annual return made up to 13 May 2003. List of shareholders has changed (6 pages)
19 May 2017Annual return made up to 13 May 2003. List of shareholders has changed (6 pages)
19 May 2017Annual return made up to 13 May 2007 with a full list of shareholders (6 pages)
19 May 2017Annual return made up to 13 May 2006 with a full list of shareholders (6 pages)
16 May 2017Statement of capital following an allotment of shares on 14 May 2011
  • GBP 102
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 14 May 2011
  • GBP 102
(4 pages)
11 May 2017Second filing of the annual return made up to 13 May 2013 (21 pages)
11 May 2017Second filing of Confirmation Statement dated 02/03/2017 (7 pages)
11 May 2017Second filing of the annual return made up to 13 May 2013 (21 pages)
11 May 2017Second filing of the annual return made up to 13 May 2014 (21 pages)
11 May 2017Second filing of the annual return made up to 13 May 2016 (21 pages)
11 May 2017Second filing of the annual return made up to 13 May 2014 (21 pages)
11 May 2017Second filing of the annual return made up to 13 May 2015 (21 pages)
11 May 2017Second filing of the annual return made up to 13 May 2016 (21 pages)
11 May 2017Second filing of the annual return made up to 13 May 2012 (21 pages)
11 May 2017Second filing of Confirmation Statement dated 02/03/2017 (7 pages)
11 May 2017Second filing of the annual return made up to 13 May 2012 (21 pages)
11 May 2017Second filing of the annual return made up to 13 May 2015 (21 pages)
2 March 201702/03/17 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, trading status of shares, shareholder information change) was registered on 11/05/17.
(8 pages)
2 March 201702/03/17 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, trading status of shares, shareholder information change) was registered on 11/05/17.
(8 pages)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 July 2016Satisfaction of charge 1 in full (2 pages)
8 July 2016Satisfaction of charge 3 in full (2 pages)
8 July 2016Satisfaction of charge 1 in full (2 pages)
8 July 2016Satisfaction of charge 2 in full (1 page)
8 July 2016Satisfaction of charge 2 in full (1 page)
8 July 2016Satisfaction of charge 3 in full (2 pages)
22 June 2016Registered office address changed from , Heatherdene, Ashopton Road, Bamford, Derbyshire, S33 0DB to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 22 June 2016 (1 page)
22 June 2016Registered office address changed from , Heatherdene, Ashopton Road, Bamford, Derbyshire, S33 0DB to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 22 June 2016 (1 page)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(7 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(7 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Michael John Hassall on 16 April 2015 (2 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(6 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(6 pages)
3 June 2015Director's details changed for Mr Michael John Hassall on 16 April 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(6 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(6 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(6 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(6 pages)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/17.
(6 pages)
21 June 2012Statement of capital following an allotment of shares on 14 May 2011
  • GBP 100
(3 pages)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
21 June 2012Statement of capital following an allotment of shares on 14 May 2011
  • GBP 100
(3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 25/05/2017
(6 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 25/05/2017
(6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 25/05/2017
(6 pages)
28 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 25/05/2017
(6 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 July 2009Return made up to 13/05/09; full list of members (3 pages)
17 July 2009Return made up to 13/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 June 2008Return made up to 13/05/08; full list of members (3 pages)
13 June 2008Return made up to 13/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
18 June 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 October 2006Registered office changed on 03/10/06 from: 3 burnt stones grove, sandygate, sheffield, S10 5TU (1 page)
3 October 2006Registered office changed on 03/10/06 from: 3 burnt stones grove sandygate sheffield S10 5TU (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Return made up to 13/05/06; full list of members (7 pages)
12 June 2006Return made up to 13/05/06; full list of members (7 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 June 2005Return made up to 13/05/05; full list of members (6 pages)
18 June 2005Return made up to 13/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 13/05/04; full list of members (6 pages)
9 June 2004Return made up to 13/05/04; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 June 2003Return made up to 13/05/03; full list of members (6 pages)
16 June 2003Return made up to 13/05/03; full list of members (6 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
13 May 2002Incorporation (16 pages)
13 May 2002Incorporation (16 pages)