Company NameBond Bryan Architects Limited
Company StatusActive
Company Number06296993
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Previous NameHallco 1493 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJeffrey James Stibbons
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(4 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr Bruce William Raw
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr Zubin Zahir Masters
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr Matt Hutton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr Peter James Severn
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr Stephen Edward Maslin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr Jonathan David Rigby
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(16 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleArchitect
Country of ResidenceEngland
Correspondence Address152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr John Peter Bryan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2010)
RoleArchitect Director
Country of ResidenceEngland
Correspondence Address1 Meadowbank Road
Sheffield
South Yorkshire
S11 9AH
Director NameMr Jonathan Richard Herbert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(5 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 10 March 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Glenwood Court
Sheffield
South Yorkshire
S6 1RE
Director NameMr Geoffrey Neil Halliwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(5 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 10 March 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Anson Grove
Brinsworth
Rotherham
South Yorkshire
S60 5PG
Director NameMr Kevin Gordon Grayson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood Road
Tideswell
Derbyshire
SK17 8HT
Director NameJohn Richard Lee
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomhall Road
Sheffield
South Yorkshire
S10 2DR
Director NameMr Jonathan Geoffrey Bond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2010)
RoleArchitect Director
Country of ResidenceEngland
Correspondence AddressThe Shooting Lodge
Derwent Bamford
Hope Valley
Derbyshire
S33 0AQ
Secretary NameMr Kevin Gordon Grayson
NationalityBritish
StatusResigned
Appointed04 December 2007(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood Road
Tideswell
Derbyshire
SK17 8HT
Director NameMr Stephen Timothy Buxton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2017)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westcliffe Terrace
Harrogate
North Yorkshire
HG2 0PU
Secretary NameMr Stephen Timothy Buxton
NationalityBritish
StatusResigned
Appointed25 January 2008(7 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 April 2019)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westcliffe Terrace
Harrogate
North Yorkshire
HG2 0PU
Director NameStewart Griffith Sidney Paine
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Church Studio
Springvale Road
Sheffield
South Yorkshire
S10 1LP
Director NameGreham James Raynham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Church Studio
Springvale Road
Sheffield
South Yorkshire
S10 1LP
Director NameMr Darren Wynne Southgate
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Church Studio
Springvale Road
Sheffield
South Yorkshire
S10 1LP
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitebondbryan.com
Email address[email protected]
Telephone0114 2662040
Telephone regionSheffield

Location

Registered Address152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

803.1k at £0.01Bond Bryan Architects (Holdings) LTD
77.18%
Ordinary A
237.5k at £0.01Bond Bryan Architects (Holdings) LTD
22.82%
Ordinary B

Financials

Year2014
Turnover£7,739,614
Gross Profit£2,241,320
Net Worth£1,279,753
Cash£307,324
Current Liabilities£1,304,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

24 March 2010Delivered on: 1 April 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage over present and future stocks shares and collective investment schemes
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities see image for full details.
Outstanding
18 June 2008Delivered on: 4 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of assurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns to the bank the £750,000 terminal illness with life cover key person assurance over the life of kevin grayson dated 28 november 2007 with axa, policy number 32904770, including all monies assured by and all bonuses and other benefits of whatever nature under such policy and any substituted or replacement policy from time to time obtained by the company whether in accordance with the terms of the mortgage or otherwise.
Outstanding
18 June 2008Delivered on: 4 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of assurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns to the bank the £750,000 terminal illness with life cover key person assurance policy over the life of geoff halliwell dated 11 january 2008 with axa, policy number 32857175, including all monies assured by and all bonuses and other benefits of whatever nature under such policy and any substituted or replacement policy from time to time obtained by the company whether in accordance with the terms of the mortgage or otherwise.
Outstanding
18 June 2008Delivered on: 4 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of assurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns to the bank the £750,000 terminal illness with life cover key person assurance over the life of jonathan herbert dated 28 november 2007 with axa, policy number 32857611, including all monies assured by and all bonuses and other benefits of whatever nature under such policy and any substituted or replacement policy fro time to time obtained by the company whether in accordance with the terms of the mortgage or otherwise.
Outstanding
4 December 2007Delivered on: 18 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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. See the mortgage charge document for full details.
Outstanding
4 December 2007Delivered on: 18 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of assurance policy
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: The £1,000,000 terminal illness with life cover key person assurance policy over the life of john peter bryan dated 30 june 2004 with legal & general assurance solicty, policy number 010745493-6. see the mortgage charge document for full details.
Outstanding
4 December 2007Delivered on: 18 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of assurance policy
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: The £1,000,000 terminal illness with life cover key person assurance policy over the life of jonathan geoffrey bond dated 23 june 2004 with norwich union policy number 8818688EZ. See the mortgage charge document for full details.
Outstanding
4 December 2007Delivered on: 18 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the investment agreement and all rights and remedies in connection with the investment agreement and all proceeds and cla. See the mortgage charge document for full details.
Outstanding
21 January 2019Delivered on: 24 January 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
23 August 2016Delivered on: 5 September 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
4 July 2016Delivered on: 4 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
4 July 2016Delivered on: 4 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
5 May 2016Delivered on: 23 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
4 December 2007Delivered on: 12 December 2007
Satisfied on: 8 January 2016
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (27 pages)
8 January 2020Termination of appointment of Kevin Gordon Grayson as a director on 31 December 2019 (1 page)
26 July 2019Termination of appointment of Stephen Timothy Buxton as a secretary on 15 April 2019 (1 page)
26 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 31 December 2018 (25 pages)
24 January 2019Registration of charge 062969930016, created on 21 January 2019 (19 pages)
4 January 2019Registration of charge 062969930015, created on 21 December 2018 (19 pages)
4 January 2019Registration of charge 062969930014, created on 21 December 2018 (19 pages)
3 August 2018Termination of appointment of John Richard Lee as a director on 31 July 2018 (1 page)
3 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (25 pages)
20 February 2018Appointment of Mr Matt Hutton as a director on 2 January 2018 (2 pages)
19 February 2018Appointment of Mr Zubin Zahir Masters as a director on 2 January 2018 (2 pages)
19 February 2018Termination of appointment of Darren Wynne Southgate as a director on 31 December 2017 (1 page)
19 February 2018Termination of appointment of Stewart Griffith Sidney Paine as a director on 31 December 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
18 July 2017Notification of Bond Bryan Architects (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Bond Bryan Architects (Holdings) Limited as a person with significant control on 18 July 2017 (1 page)
10 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 April 2017Termination of appointment of Stephen Timothy Buxton as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Greham James Raynham as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Greham James Raynham as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Stephen Timothy Buxton as a director on 31 March 2017 (1 page)
5 September 2016Registration of charge 062969930013, created on 23 August 2016 (19 pages)
5 September 2016Registration of charge 062969930013, created on 23 August 2016 (19 pages)
4 July 2016Registration of charge 062969930011, created on 4 July 2016 (19 pages)
4 July 2016Registration of charge 062969930012, created on 4 July 2016 (19 pages)
4 July 2016Registration of charge 062969930012, created on 4 July 2016 (19 pages)
4 July 2016Registration of charge 062969930011, created on 4 July 2016 (19 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,406.15
(12 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,406.15
(12 pages)
24 May 2016Memorandum and Articles of Association (21 pages)
24 May 2016Memorandum and Articles of Association (21 pages)
23 May 2016Registration of charge 062969930010, created on 5 May 2016 (18 pages)
23 May 2016Registration of charge 062969930010, created on 5 May 2016 (18 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2016Full accounts made up to 31 December 2015 (25 pages)
16 May 2016Full accounts made up to 31 December 2015 (25 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2016Memorandum and Articles of Association (21 pages)
18 January 2016Memorandum and Articles of Association (21 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2016Satisfaction of charge 1 in full (4 pages)
8 January 2016Satisfaction of charge 1 in full (4 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,406.15
(12 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,406.15
(12 pages)
22 April 2015Full accounts made up to 31 December 2014 (21 pages)
22 April 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,406.15
(12 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,406.15
(12 pages)
28 April 2014Full accounts made up to 31 December 2013 (20 pages)
28 April 2014Full accounts made up to 31 December 2013 (20 pages)
6 January 2014Statement of capital on 6 January 2014
  • GBP 10,406.15
(4 pages)
6 January 2014Solvency statement dated 20/12/13 (2 pages)
6 January 2014Resolutions
  • RES13 ‐ Share premium account reduced 20/12/2013
(2 pages)
6 January 2014Solvency statement dated 20/12/13 (2 pages)
6 January 2014Statement by directors (2 pages)
6 January 2014Statement of capital on 6 January 2014
  • GBP 10,406.15
(4 pages)
6 January 2014Statement of capital on 6 January 2014
  • GBP 10,406.15
(4 pages)
6 January 2014Statement by directors (2 pages)
6 January 2014Resolutions
  • RES13 ‐ Share premium account reduced 20/12/2013
(2 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (12 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (12 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
11 December 2012Appointment of Mr Darren Wynne Southgate as a director on 28 November 2012 (2 pages)
11 December 2012Appointment of Mr Bruce William Raw as a director on 28 November 2012 (2 pages)
11 December 2012Appointment of Mr Bruce William Raw as a director on 28 November 2012 (2 pages)
11 December 2012Appointment of Mr Darren Wynne Southgate as a director on 28 November 2012 (2 pages)
17 October 2012Director's details changed for Jeffrey James Sibbons on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Jeffrey James Sibbons on 17 October 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
26 April 2012Appointment of Stewart Griffith Sidney Paine as a director on 26 April 2012 (2 pages)
26 April 2012Appointment of Stewart Griffith Sidney Paine as a director on 26 April 2012 (2 pages)
26 April 2012Appointment of Jeffrey James Sibbons as a director on 26 April 2012 (2 pages)
26 April 2012Appointment of Greham James Raynham as a director on 26 April 2012 (2 pages)
26 April 2012Appointment of Jeffrey James Sibbons as a director on 26 April 2012 (2 pages)
26 April 2012Appointment of Greham James Raynham as a director on 26 April 2012 (2 pages)
26 March 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
26 March 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
3 March 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
3 March 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
2 March 2011Termination of appointment of John Bryan as a director (1 page)
2 March 2011Termination of appointment of Jonathan Bond as a director (1 page)
2 March 2011Termination of appointment of John Bryan as a director (1 page)
2 March 2011Termination of appointment of Jonathan Bond as a director (1 page)
31 January 2011Current accounting period extended from 28 December 2011 to 31 December 2011 (1 page)
31 January 2011Current accounting period extended from 28 December 2011 to 31 December 2011 (1 page)
5 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
20 August 2010Director's details changed for John Lee on 29 June 2010 (2 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
20 August 2010Director's details changed for Kevin Grayson on 29 June 2010 (2 pages)
20 August 2010Director's details changed for Kevin Grayson on 29 June 2010 (2 pages)
20 August 2010Director's details changed for Geoffrey Neil Halliwell on 29 June 2010 (2 pages)
20 August 2010Director's details changed for Geoffrey Neil Halliwell on 29 June 2010 (2 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
20 August 2010Director's details changed for John Lee on 29 June 2010 (2 pages)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 10,406.15
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 10,406.15
(4 pages)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 August 2009Return made up to 29/06/09; full list of members (6 pages)
14 August 2009Return made up to 29/06/09; full list of members (6 pages)
6 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
6 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
10 July 2008Return made up to 29/06/08; full list of members (6 pages)
10 July 2008Return made up to 29/06/08; full list of members (6 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 April 2008Accounting reference date extended from 30/06/2008 to 28/12/2008 (1 page)
15 April 2008Accounting reference date extended from 30/06/2008 to 28/12/2008 (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008Ad 04/12/07--------- £ si [email protected]=7125 £ ic 2375/9500 (2 pages)
22 January 2008£ nc 1000/2375 04/12/07 (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
22 January 2008Nc inc already adjusted 04/12/07 (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
22 January 2008Ad 04/12/07--------- £ si [email protected]=2373 £ ic 2/2375 (2 pages)
22 January 2008Particulars of contract relating to shares (2 pages)
22 January 2008Ad 04/12/07--------- £ si [email protected]=2373 £ ic 2/2375 (2 pages)
22 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2008Particulars of contract relating to shares (2 pages)
22 January 2008Ad 04/12/07--------- £ si [email protected]=7125 £ ic 2375/9500 (2 pages)
22 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2008£ nc 1000/2375 04/12/07 (2 pages)
22 January 2008Nc inc already adjusted 04/12/07 (2 pages)
16 January 2008Company name changed hallco 1493 LIMITED\certificate issued on 16/01/08 (3 pages)
16 January 2008Company name changed hallco 1493 LIMITED\certificate issued on 16/01/08 (3 pages)
8 January 2008Declaration of assistance for shares acquisition (9 pages)
8 January 2008Declaration of assistance for shares acquisition (9 pages)
19 December 2007S-div 04/12/07 (1 page)
19 December 2007Declaration of assistance for shares acquisition (9 pages)
19 December 2007S-div 04/12/07 (1 page)
19 December 2007Declaration of assistance for shares acquisition (9 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (6 pages)
18 December 2007Particulars of mortgage/charge (6 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Resolutions
  • RES13 ‐ Lease agreement 04/12/07
  • RES13 ‐ 2XSTATUTORY declaration 04/12/07
(2 pages)
14 December 2007Resolutions
  • RES13 ‐ Lease agreement 04/12/07
  • RES13 ‐ 2XSTATUTORY declaration 04/12/07
(2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 December 2007New director appointed (2 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Memorandum and Articles of Association (16 pages)
12 December 2007Memorandum and Articles of Association (16 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
29 June 2007Incorporation (19 pages)
29 June 2007Incorporation (19 pages)