Company NameDean Hall Minerals Ltd
Company StatusActive
Company Number08173464
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1430Mine chemical & fertilizer minerals
SIC 08910Mining of chemical and fertilizer minerals

Directors

Director NameMrs Jean Mavis Noble
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL
Director NameMr Mark William Noble
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL
Director NameMr Paul Robert Noble
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL
Secretary NameMrs Jean Mavis Noble
StatusCurrent
Appointed09 January 2013(5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL
Director NameMr William Thomas Noble
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL

Location

Registered AddressVictoria Farm Garden Centre
Guisborough Road
Whitby
North Yorkshire
YO21 1TL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardMayfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark William Noble
50.00%
Ordinary A
1 at £1Paul Robert Noble
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,551
Cash£2,420
Current Liabilities£1,347

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

11 February 2021Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW to Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL on 11 February 2021 (1 page)
13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
17 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 August 2017Notification of Mark William Noble as a person with significant control on 29 June 2016 (2 pages)
3 August 2017Cessation of Paul Robert Noble as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Paul Robert Noble as a person with significant control on 29 June 2016 (2 pages)
3 August 2017Notification of Paul Robert Noble as a person with significant control on 29 June 2016 (2 pages)
3 August 2017Cessation of Paul Robert Noble as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Mark William Noble as a person with significant control on 29 June 2016 (2 pages)
3 August 2017Cessation of Mark William Noble as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Mark William Noble as a person with significant control on 3 August 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 September 2016Director's details changed for Mr William Thomas Noble on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mrs Jean Mavis Noble on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mr Mark William Noble on 8 September 2016 (2 pages)
8 September 2016Secretary's details changed for Mrs Jean Mavis Noble on 8 September 2016 (1 page)
8 September 2016Secretary's details changed for Mrs Jean Mavis Noble on 8 September 2016 (1 page)
8 September 2016Director's details changed for Mr William Thomas Noble on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mr Paul Robert Noble on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mr Paul Robert Noble on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mr Mark William Noble on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mrs Jean Mavis Noble on 8 September 2016 (2 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(7 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(7 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(7 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(7 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(7 pages)
8 May 2014Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom on 8 May 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 May 2014Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom on 8 May 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(7 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(7 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(7 pages)
9 January 2013Appointment of Mrs Jean Mavis Noble as a secretary (2 pages)
9 January 2013Appointment of Mrs Jean Mavis Noble as a secretary (2 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)