Company NameHallgarth Accountants Ltd
Company StatusActive
Company Number04850304
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)
Previous NameJohnsons Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Karen Seaton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLinden Lea
Caedmon Avenue
Whitby
North Yorkshire
YO21 3JT
Director NameMr David John Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Ellers
Great Habton
Malton
North Yorkshire
YO17 6TY
Secretary NameMrs Karen Seaton
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLinden Lea
Caedmon Avenue
Whitby
North Yorkshire
YO21 3JT
Director NameMrs Elizabeth Ann Burrells
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
Director NameMrs Helen Rebecca Raine
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
Director NameJames Valentine Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressBag End
40 Grebe Way
Pickering
YO18 8TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejohnsonsaccountants.co.uk
Telephone01751 472509
Telephone regionPickering

Location

Registered Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1David John Walker
50.00%
Ordinary
3 at £1Karen Seaton
50.00%
Ordinary

Financials

Year2014
Net Worth£401,086
Cash£74,674
Current Liabilities£93,877

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

16 November 2022Delivered on: 23 November 2022
Persons entitled: Karen Seaton

Classification: A registered charge
Particulars: All present and future estates or interests of the chargor in or over any freehold, leasehold or commonhold property owned by the chargor, or in which the chargor holds an interest. All of the chargor's intellectual property.
Outstanding
16 November 2022Delivered on: 23 November 2022
Persons entitled: David John Walker

Classification: A registered charge
Particulars: All present and future estates or interests of the chargor in or over any freehold, leasehold or commonhold property owned by the chargor, or in which the chargor holds an interest. All of the chargor's intellectual property.
Outstanding
22 July 2010Delivered on: 31 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 hallgarth pickering north yorkshire t/no. NYK234992.
Outstanding
22 July 2010Delivered on: 31 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 hallgarth pickering north yorkshire t/no. NYK87625.
Outstanding
22 July 2010Delivered on: 31 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 halgarth pickering north yorkshire t/no. NYK173758.
Outstanding
17 September 2003Delivered on: 26 September 2003
Persons entitled: Barclays 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

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 December 2022Cessation of David John Walker as a person with significant control on 16 November 2022 (1 page)
5 December 2022Notification of Hallgarth Holdings Limited as a person with significant control on 16 November 2022 (2 pages)
5 December 2022Cessation of Karen Seaton as a person with significant control on 16 November 2022 (1 page)
23 November 2022Registration of charge 048503040006, created on 16 November 2022 (32 pages)
23 November 2022Registration of charge 048503040005, created on 16 November 2022 (32 pages)
18 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
24 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2019Statement of capital following an allotment of shares on 9 July 2019
  • GBP 10
(5 pages)
22 July 2019Statement of capital following an allotment of shares on 9 July 2019
  • GBP 10
(5 pages)
2 April 2019Appointment of Mrs Helen Rebecca Raine as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mrs Elizabeth Ann Burrells as a director on 1 April 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
22 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 8
(8 pages)
22 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 8
(8 pages)
20 March 2017Particulars of variation of rights attached to shares (2 pages)
20 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 March 2017Statement of company's objects (2 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(5 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(5 pages)
25 March 2015Company name changed johnsons accountants LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
25 March 2015Company name changed johnsons accountants LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6
(5 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Karen Seaton on 30 July 2010 (2 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Karen Seaton on 30 July 2010 (2 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2009Return made up to 30/07/09; full list of members (4 pages)
18 August 2009Return made up to 30/07/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2008Return made up to 30/07/08; full list of members (4 pages)
18 September 2008Return made up to 30/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 30/07/06; full list of members (3 pages)
7 September 2006Return made up to 30/07/06; full list of members (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 30/07/05; full list of members (3 pages)
24 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 September 2003Particulars of mortgage/charge (9 pages)
26 September 2003Particulars of mortgage/charge (9 pages)
27 August 2003Ad 30/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
27 August 2003Ad 30/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
30 July 2003Incorporation (19 pages)
30 July 2003Incorporation (19 pages)