Company NameF.H. Hale & Sons (Builders) Limited
DirectorsAmanda Dodd and Barry Gillett
Company StatusActive
Company Number00625174
CategoryPrivate Limited Company
Incorporation Date7 April 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Amanda Dodd
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(58 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Red Lodge
Winchester Road
Bishops Waltham
Hants
SO32 1BL
Director NameBarry Gillett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(58 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Berry Way
Rickmansworth
Herts
WD3 2EU
Secretary NameMrs Amanda Dodd
StatusCurrent
Appointed16 January 2022(62 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address3 Red Lodge
Winchester Road
Bishops Waltham
Hants
SO32 1BL
Director NameFrank Arthur John Hale
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address17 Berry Way
Rickmansworth
Hertfordshire
WD3 2EU
Director NameMr Colin Hale
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(32 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 28 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
High Street, Ludgersall
Aylesbury
Buckinghamshire
HP18 9PD
Director NameDoris Hale
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(32 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 25 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Scots Hill Close
Rickmansworth
Herts
WD3 3AF
Director NameMrs Sheila Eleanor Gillett
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(32 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 15 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mr Barry Gillett 31 Berry Way
Rickmansworth
Herts
WD3 2EU
Secretary NameFrank Arthur John Hale
NationalityBritish
StatusResigned
Appointed08 July 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address17 Berry Way
Rickmansworth
Hertfordshire
WD3 2EU
Secretary NameMr Colin Hale
NationalityBritish
StatusResigned
Appointed23 December 1998(39 years, 9 months after company formation)
Appointment Duration17 years (resigned 28 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
High Street, Ludgersall
Aylesbury
Buckinghamshire
HP18 9PD
Director NameMrs Alison Featherstone Hale
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(47 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
High Street Ludgershall
Aylesbury
Buckinghamshire
HP18 9PD
Secretary NameMrs Alison Featherstone Hale
NationalityBritish
StatusResigned
Appointed06 March 2007(47 years, 11 months after company formation)
Appointment Duration4 months (resigned 08 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
High Street Ludgershall
Aylesbury
Buckinghamshire
HP18 9PD
Director NameMrs Alison Featherstone Hale
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(56 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hall Close
Bishops Waltham
Southampton
Hants
SO32 1LU
Secretary NameAlison Featherstone Hale
StatusResigned
Appointed28 December 2015(56 years, 9 months after company formation)
Appointment Duration6 years (resigned 16 January 2022)
RoleCompany Director
Correspondence Address4 Hall Close
Bishops Waltham
Southampton
Hants
SO32 1LU
Director NameHarold Derek Hale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(62 years after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Scots Hill Close
Rickmansworth
Herts
WD3 3AF

Location

Registered AddressFirst Floor Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Alison Featherstone Hale
5.00%
Ordinary
455 at £1Barry Gillett
4.55%
Ordinary
451 at £1Caroline Margaret Wheeler
4.51%
Ordinary
3k at £1Sheila Eleanor Gillett
30.42%
Ordinary
2.8k at £1Colin Hale
27.79%
Ordinary
2.3k at £1Doris Hale
22.75%
Ordinary
166 at £1Amanda Dodd
1.66%
Ordinary
166 at £1Gavin Hale
1.66%
Ordinary
166 at £1Harold Derek Hale
1.66%
Ordinary

Financials

Year2014
Net Worth£10,660,067
Cash£154,828
Current Liabilities£17,258

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

10 February 1972Delivered on: 15 February 1972
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, 8, 10, 15, 17, 19, 23 & 25 hastings way, 20 & 22 manor way and 83 links way, all in croxley green, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1970Delivered on: 10 March 1970
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: 113, breaksgeare rd, abbots langley, herts.
Fully Satisfied
31 July 1967Delivered on: 7 August 1967
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4, five acres oakwood rd, bricket wood, hertfordshire (conveyance dated 18/7/67).
Fully Satisfied
12 December 1966Delivered on: 28 December 1966
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 1, 2, 3 and 4 meadow cottages belle vue lane, bushey, hertfordshire.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
24 December 2019Notification of Exectuors of Sheila Eleanor Gillett as a person with significant control on 15 September 2019 (2 pages)
27 September 2019Cessation of Sheila Eleanor Gillett as a person with significant control on 15 September 2019 (1 page)
27 September 2019Termination of appointment of Sheila Eleanor Gillett as a director on 15 September 2019 (1 page)
23 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
24 July 2018Change of details for Alison Featherstone Hale as a person with significant control on 12 October 2017 (2 pages)
24 July 2018Director's details changed for Alison Featherstone Hale on 12 October 2017 (2 pages)
24 July 2018Secretary's details changed for Alison Featherstone Hale on 12 October 2017 (1 page)
24 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
2 November 2017Change of details for Sheila Eleanor Gillett as a person with significant control on 20 October 2017 (2 pages)
2 November 2017Director's details changed for Mrs Sheila Eleanor Gillett on 20 October 2017 (2 pages)
2 November 2017Director's details changed for Mrs Sheila Eleanor Gillett on 20 October 2017 (2 pages)
2 November 2017Change of details for Sheila Eleanor Gillett as a person with significant control on 20 October 2017 (2 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Notification of Alison Featherstone Hale as a person with significant control on 22 December 2016 (2 pages)
5 July 2017Notification of Alison Featherstone Hale as a person with significant control on 22 December 2016 (2 pages)
15 June 2017Appointment of Mrs Amanda Dodd as a director on 1 June 2017 (2 pages)
15 June 2017Appointment of Barry Gillett as a director on 1 June 2017 (2 pages)
15 June 2017Appointment of Barry Gillett as a director on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Alison Featherstone Hale on 2 June 2017 (2 pages)
15 June 2017Appointment of Mrs Amanda Dodd as a director on 1 June 2017 (2 pages)
15 June 2017Secretary's details changed for Alison Featherstone Hale on 2 June 2017 (1 page)
15 June 2017Secretary's details changed for Alison Featherstone Hale on 2 June 2017 (1 page)
15 June 2017Director's details changed for Alison Featherstone Hale on 2 June 2017 (2 pages)
26 April 2017Satisfaction of charge 1 in full (1 page)
26 April 2017Satisfaction of charge 1 in full (1 page)
5 April 2017Termination of appointment of Doris Hale as a director on 25 February 2017 (1 page)
5 April 2017Termination of appointment of Doris Hale as a director on 25 February 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
22 March 2016Appointment of Alison Featherstone Hale as a secretary on 28 December 2015 (2 pages)
22 March 2016Appointment of Alison Featherstone Hale as a secretary on 28 December 2015 (2 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Termination of appointment of Colin Hale as a secretary on 28 December 2015 (1 page)
28 January 2016Termination of appointment of Colin Hale as a secretary on 28 December 2015 (1 page)
28 January 2016Termination of appointment of Colin Hale as a director on 28 December 2015 (1 page)
28 January 2016Termination of appointment of Colin Hale as a director on 28 December 2015 (1 page)
18 January 2016Appointment of Alison Featherstone Hale as a director on 16 December 2015 (2 pages)
18 January 2016Appointment of Alison Featherstone Hale as a director on 16 December 2015 (2 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(7 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(7 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(7 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(7 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(7 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(7 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 July 2013Registered office address changed from Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 29 July 2013 (1 page)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Registered office address changed from Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 29 July 2013 (1 page)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
21 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
21 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
13 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
13 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
24 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
24 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Doris Hale on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Colin Hale on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Doris Hale on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sheila Eleanor Gillett on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sheila Eleanor Gillett on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sheila Eleanor Gillett on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Colin Hale on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Doris Hale on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Colin Hale on 1 October 2009 (2 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
22 July 2009Appointment terminated secretary alison hale (1 page)
22 July 2009Appointment terminated director alison hale (1 page)
22 July 2009Return made up to 08/07/09; full list of members (6 pages)
22 July 2009Return made up to 08/07/09; full list of members (6 pages)
22 July 2009Appointment terminated director alison hale (1 page)
22 July 2009Appointment terminated secretary alison hale (1 page)
5 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
5 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2008Return made up to 08/07/08; full list of members (7 pages)
12 August 2008Return made up to 08/07/08; full list of members (7 pages)
11 August 2008Secretary appointed mrs alison featherstone hale (1 page)
11 August 2008Director appointed mrs alison featherstone hale (1 page)
11 August 2008Director appointed mrs alison featherstone hale (1 page)
11 August 2008Secretary appointed mrs alison featherstone hale (1 page)
30 June 2008Return made up to 08/07/07; full list of members (6 pages)
30 June 2008Appointment terminated director alison hale (1 page)
30 June 2008Appointment terminated director alison hale (1 page)
30 June 2008Return made up to 08/07/07; full list of members (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 February 2008Registered office changed on 21/02/08 from: 64 clarendon road watford WD17 1DA (1 page)
21 February 2008Registered office changed on 21/02/08 from: 64 clarendon road watford WD17 1DA (1 page)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
10 October 2006Return made up to 08/07/06; full list of members (4 pages)
10 October 2006Return made up to 08/07/06; full list of members (4 pages)
23 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
23 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 July 2005Return made up to 08/07/05; full list of members (5 pages)
14 July 2005Return made up to 08/07/05; full list of members (5 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
16 July 2004Return made up to 08/07/04; full list of members (10 pages)
16 July 2004Return made up to 08/07/04; full list of members (10 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 August 2002Return made up to 08/07/02; full list of members (10 pages)
19 August 2002Return made up to 08/07/02; full list of members (10 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 May 2002Registered office changed on 07/05/02 from: springwell factory springwell lane mill end rickmansworth WD3 2UR (1 page)
7 May 2002Registered office changed on 07/05/02 from: springwell factory springwell lane mill end rickmansworth WD3 2UR (1 page)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 August 2001Return made up to 08/07/01; full list of members (10 pages)
14 August 2001Return made up to 08/07/01; full list of members (10 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 September 2000Return made up to 08/07/00; full list of members (10 pages)
1 September 2000Return made up to 08/07/00; full list of members (10 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 July 1999Return made up to 08/07/99; full list of members (6 pages)
14 July 1999Return made up to 08/07/99; full list of members (6 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 July 1998Return made up to 08/07/98; no change of members (4 pages)
14 July 1998Return made up to 08/07/98; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 July 1997Return made up to 08/07/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 July 1997Return made up to 08/07/97; full list of members (6 pages)
12 July 1996Return made up to 08/07/96; change of members (6 pages)
12 July 1996Return made up to 08/07/96; change of members (6 pages)
12 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
12 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Return made up to 08/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (4 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Return made up to 08/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (4 pages)