Company NameH.A.L. Builders Limited
DirectorMichael Arundel
Company StatusActive
Company Number04822648
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Arundel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWold Croft
Wold Road, Nafferton
Driffield
YO25 4LD
Secretary NameSamantha Arundel
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressWold Croft
Wold Road, Nafferton
Driffield
North Humberside
YO25 4LD
Director NamePeter Arundel
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWold Croft
Wold Road, Nafferton
Driffield
YO25 4LD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Ian William Maclaren Witty
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2018)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Priory Road
Cottingham
HU16 4SA

Location

Registered AddressWold Croft Wold Road
Nafferton
Driffield
YO25 4LD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishNafferton
WardEast Wolds and Coastal

Shareholders

90 at £1Michael John Arundel
90.00%
Ordinary
10 at £1Samantha Arundel
10.00%
Ordinary

Financials

Year2014
Net Worth£109,833
Cash£1,379
Current Liabilities£231,581

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

20 August 2012Delivered on: 22 August 2012
Satisfied on: 5 February 2014
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, plant & machinery see image for full details.
Fully Satisfied
1 October 2011Delivered on: 5 October 2011
Satisfied on: 22 January 2013
Persons entitled: Graham Hill & Jane Hill

Classification: Legal mortgage
Secured details: £106,123.56 and all other monies due or to become due from the company to the chargee.
Particulars: 20 middleton street nafferton driffield east riding of yorkshire.
Fully Satisfied
5 August 2010Delivered on: 10 August 2010
Satisfied on: 5 October 2011
Persons entitled: Graham Hill & Jane Hill

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: 20 middle street nafferton driffield east yorkshire.
Fully Satisfied
9 April 2010Delivered on: 22 April 2010
Satisfied on: 22 January 2013
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 September 2007Delivered on: 13 October 2007
Satisfied on: 19 December 2009
Persons entitled: Alliance and Leicester PLC

Classification: Legal charge
Secured details: £210,000 due or to become due from the company to.
Particulars: The old kennels station road cranswick driffield east yorkshire.
Fully Satisfied
23 July 2007Delivered on: 26 July 2007
Satisfied on: 19 December 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Redwood house west end kilham east yorkshire.
Fully Satisfied
29 April 2004Delivered on: 6 May 2004
Satisfied on: 22 January 2013
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.
Fully Satisfied
20 August 2012Delivered on: 22 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 middle street, nafferton, t/no: YEA60476 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
23 September 2005Delivered on: 5 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £142,500.00 due or to become due from the company to.
Particulars: Barn croft west end kilham.
Outstanding
30 July 2021Delivered on: 4 August 2021
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: Land at white hall farmhouse church street kilham driffield.
Outstanding
29 January 2021Delivered on: 4 February 2021
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: Land at middle street south driffied.
Outstanding
6 December 2019Delivered on: 11 December 2019
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: The kings head 22 middle street nafferton.
Outstanding
30 December 2013Delivered on: 2 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 20C middle street, nafferton, driffield, YO25 4JS including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2021Registration of charge 048226480012, created on 29 January 2021 (43 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Notification of Samantha Arundel as a person with significant control on 5 November 2020 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 December 2019Registration of charge 048226480011, created on 6 December 2019 (44 pages)
9 December 2019Satisfaction of charge 8 in full (2 pages)
9 December 2019Satisfaction of charge 2 in full (1 page)
9 December 2019Satisfaction of charge 048226480010 in full (1 page)
22 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Ian William Maclaren Witty as a director on 30 March 2018 (1 page)
11 April 2018Registered office address changed from Wold Craft, Wold Road Nafferton Driffield YO25 4LD to Wold Croft Wold Road Nafferton Driffield YO25 4LD on 11 April 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Appointment of Mr Ian William Maclaren Witty as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Ian William Maclaren Witty as a director on 6 June 2017 (2 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2015Termination of appointment of Ian William Maclaren Witty as a director on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Ian William Maclaren Witty as a director on 11 February 2015 (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
5 February 2014Satisfaction of charge 9 in full (3 pages)
5 February 2014Satisfaction of charge 9 in full (3 pages)
2 January 2014Registration of charge 048226480010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(7 pages)
2 January 2014Registration of charge 048226480010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Appointment of Mr Ian William Maclaren Witty as a director (2 pages)
7 October 2013Appointment of Mr Ian William Maclaren Witty as a director (2 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 June 2012Termination of appointment of Peter Arundel as a director (1 page)
28 June 2012Termination of appointment of Peter Arundel as a director (1 page)
28 June 2012Termination of appointment of Ian Witty as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Ian Witty as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2010Director's details changed for Peter Arundel on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Arundel on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Arundel on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Michael Arundel on 6 July 2010 (2 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Michael Arundel on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Michael Arundel on 6 July 2010 (2 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 July 2009Return made up to 06/07/09; full list of members (4 pages)
22 July 2009Return made up to 06/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: redwood house, westend kilham nr driffield yorkshire Y025 4RR (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: redwood house, westend kilham nr driffield yorkshire Y025 4RR (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Return made up to 06/07/07; full list of members (3 pages)
19 July 2007Return made up to 06/07/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
13 November 2006Registered office changed on 13/11/06 from: the folly beechwood lane riverhead driffield yorkshire YO25 6NT (1 page)
13 November 2006Registered office changed on 13/11/06 from: the folly beechwood lane riverhead driffield yorkshire YO25 6NT (1 page)
11 October 2006Return made up to 06/07/06; full list of members (3 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 06/07/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
16 September 2005Return made up to 06/07/05; full list of members (7 pages)
16 September 2005Return made up to 06/07/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Return made up to 06/07/04; full list of members (7 pages)
5 August 2004Return made up to 06/07/04; full list of members (7 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
18 December 2003Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 December 2003Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
6 July 2003Incorporation (18 pages)
6 July 2003Incorporation (18 pages)