Company NameHall & Prescott Limited
DirectorsAndrew Brian Kernighan and Eleanor Marie Kernighan
Company StatusActive
Company Number07613863
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Previous NameGweco 508 Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Andrew Brian Kernighan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews, Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMrs Eleanor Marie Kernighan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews, Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed26 April 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered Address4 Wharfe Mews, Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

2 at £1Hall & Precott Directors
100.00%
Ordinary

Financials

Year2014
Net Worth-£249,206
Cash£78,660
Current Liabilities£3,394,231

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

3 January 2024Total exemption full accounts made up to 5 April 2023 (8 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
4 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
10 May 2017Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England to 4 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England to 4 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 10 May 2017 (1 page)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Registered office address changed from 1 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 May 2016 (1 page)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Registered office address changed from 1 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 May 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 May 2015Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 1 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 23 May 2015 (1 page)
23 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(3 pages)
23 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(3 pages)
23 May 2015Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 1 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 23 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
6 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England on 6 March 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 August 2013Registered office address changed from Belmont House 12 Queen Parade Harrogate North Yorkshire HG1 5PP on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Belmont House 12 Queen Parade Harrogate North Yorkshire HG1 5PP on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Belmont House 12 Queen Parade Harrogate North Yorkshire HG1 5PP on 8 August 2013 (1 page)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of John Holden as a director (2 pages)
15 July 2011Appointment of Eleanor Marie Kernighan as a director (3 pages)
15 July 2011Termination of appointment of John Holden as a director (2 pages)
15 July 2011Appointment of Eleanor Marie Kernighan as a director (3 pages)
15 July 2011Appointment of Andrew Brian Kernighan as a director (3 pages)
15 July 2011Appointment of Andrew Brian Kernighan as a director (3 pages)
15 July 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
15 July 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
12 July 2011Current accounting period shortened from 30 April 2012 to 5 April 2012 (3 pages)
12 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(4 pages)
12 July 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 July 2011 (2 pages)
12 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(4 pages)
12 July 2011Current accounting period shortened from 30 April 2012 to 5 April 2012 (3 pages)
12 July 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 July 2011 (2 pages)
12 July 2011Current accounting period shortened from 30 April 2012 to 5 April 2012 (3 pages)
22 June 2011Company name changed gweco 508 LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(3 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Company name changed gweco 508 LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(3 pages)
22 June 2011Change of name notice (2 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)