Lowton
Warrington
Cheshire
WA3 2AP
Director Name | Mrs Antonia Secunda Hall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(22 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowton Business Park Newton Road Warrington Cheshire WA3 2AP |
Director Name | Ms Catherine Louise Davis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Butts Avenue Leigh Lancashire WN7 3DH |
Secretary Name | Mr Kantilal Trikamji Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 64 Chestnut Drive Leigh Lancashire WN7 3JW |
Secretary Name | Barbara Jean Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 28 Chestnut Drive Leigh Lancashire WN7 3JW |
Secretary Name | Ms Catherine Louise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Butts Avenue Leigh Lancashire WN7 3DH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.hallnet.co.uk/ |
---|---|
Telephone | 01942 418919 |
Telephone region | Wigan |
Registered Address | Third Floor Yarnwicke 119-121 Cannon Street London EC4N 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stephen James Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,216 |
Cash | £26,474 |
Current Liabilities | £51,360 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
10 July 2003 | Delivered on: 15 July 2003 Persons entitled: Hsbc 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 |
---|
19 October 2023 | Registration of charge 035929550002, created on 3 October 2023 (61 pages) |
---|---|
16 October 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
13 October 2023 | Memorandum and Articles of Association (9 pages) |
13 October 2023 | Resolutions
|
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
5 June 2023 | Cessation of Antonia Secunda Hall as a person with significant control on 2 June 2023 (1 page) |
5 June 2023 | Termination of appointment of Stephen James Hall as a director on 2 June 2023 (1 page) |
5 June 2023 | Notification of Plentific Ltd as a person with significant control on 2 June 2023 (2 pages) |
5 June 2023 | Cessation of Stephen James Hall as a person with significant control on 2 June 2023 (1 page) |
5 June 2023 | Appointment of Mr Cem Savas as a director on 2 June 2023 (2 pages) |
5 June 2023 | Termination of appointment of Antonia Secunda Hall as a director on 2 June 2023 (1 page) |
5 June 2023 | Registered office address changed from Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP to Third Floor Yarnwicke 119-121 Cannon Street London EC4N 5AT on 5 June 2023 (1 page) |
20 April 2023 | Satisfaction of charge 1 in full (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
22 July 2020 | Notification of Antonia Secunda Hall as a person with significant control on 10 July 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 July 2020 | Change of details for Mr Stephen James Hall as a person with significant control on 10 July 2020 (2 pages) |
8 July 2020 | Appointment of Mrs Antonia Secunda Hall as a director on 8 July 2020 (2 pages) |
8 July 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 September 2015 | Director's details changed for Mr Stephen James Hall on 27 July 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Stephen James Hall on 27 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 July 2014 | Director's details changed for Stephen James Hall on 8 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Stephen James Hall on 8 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Stephen James Hall on 8 July 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 December 2013 | Termination of appointment of Catherine Davis as a director (1 page) |
3 December 2013 | Termination of appointment of Catherine Davis as a director (1 page) |
3 December 2013 | Termination of appointment of Catherine Davis as a secretary (1 page) |
3 December 2013 | Termination of appointment of Catherine Davis as a secretary (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Director's details changed for Stephen James Hall on 5 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Stephen James Hall on 5 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Stephen James Hall on 5 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Registered office address changed from Office 4 Acorn Court Butts Street Leigh Lancashire WN7 3DD on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Office 4 Acorn Court Butts Street Leigh Lancashire WN7 3DD on 30 April 2012 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Stephen James Hall on 5 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Catherine Louise Davis on 5 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Stephen James Hall on 5 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Catherine Louise Davis on 5 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Catherine Louise Davis on 5 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Stephen James Hall on 5 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2008 | Director's change of particulars / stephen hall / 21/07/2008 (1 page) |
31 July 2008 | Director's change of particulars / stephen hall / 21/07/2008 (1 page) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members
|
19 July 2005 | Return made up to 06/07/05; full list of members
|
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 28 chestnut drive leigh lancashire WN7 3JW (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 28 chestnut drive leigh lancashire WN7 3JW (1 page) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
23 July 2002 | Return made up to 06/07/02; full list of members
|
23 July 2002 | Return made up to 06/07/02; full list of members
|
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
13 June 2001 | New secretary appointed (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
31 July 2000 | Return made up to 06/07/00; full list of members
|
31 July 2000 | Return made up to 06/07/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
10 November 1998 | Ad 06/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Ad 06/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
28 July 1998 | Memorandum and Articles of Association (8 pages) |
28 July 1998 | Memorandum and Articles of Association (8 pages) |
23 July 1998 | Company name changed\certificate issued on 23/07/98 (2 pages) |
23 July 1998 | Company name changed\certificate issued on 23/07/98 (2 pages) |
6 July 1998 | Incorporation (14 pages) |
6 July 1998 | Incorporation (14 pages) |