Company NameAFC Ingoldmells Limited
DirectorsKevin Douglas and Alan Ransom
Company StatusActive
Company Number03721425
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Previous NameHall Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kevin Douglas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(10 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Griffin Road
Bilton Grange Estate
Hull
HU9 4TB
Director NameMr Alan Ransom
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(10 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Farm
Langham Road, Hogsthorpe, Skegness
Sjegness
Lincolnshire
PE24 5QF
Director NameBarry Alan Hall
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Drive
Skegness
Lincs
PE25 1GN
Director NameMr Leigh Morris Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Drive
Skegness
Lincs
PE25 1GN
Director NameMr Warren Josef Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Drive
Skegness
PE25 1GN
Secretary NameMr Leigh Morris Hall
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Drive
Skegness
Lincs
PE25 1GN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39-41 Chester Street
Flint
Clwyd
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alan Ransom
50.00%
Ordinary
50 at £1Kevin Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£688,755
Cash£26,703
Current Liabilities£47,432

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

22 March 2012Delivered on: 27 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the croft sea lane ingoldmells t/no LL147988 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 February 2012Delivered on: 4 February 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 March 2009Delivered on: 16 March 2009
Satisfied on: 27 March 2012
Persons entitled: Hall Holdings Limited

Classification: Legal charge
Secured details: £645,000.00 due or to become due from the company to the chargee.
Particulars: Premises at sea lane ingoldmells skegness t/no LL147988.
Fully Satisfied
2 December 2002Delivered on: 11 December 2002
Satisfied on: 8 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plots 12 and 13 off farlesthorpe road alford lincolnshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 October 2002Delivered on: 14 November 2002
Satisfied on: 3 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the croft & dineaway sea lane ingoldmells t/n LL147988. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 October 2002Delivered on: 9 November 2002
Satisfied on: 3 July 2009
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
12 November 2001Delivered on: 21 November 2001
Satisfied on: 8 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a building plots at brocks close chapel st leonards lincolnshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 August 2000Delivered on: 24 August 2000
Satisfied on: 8 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at sea chapel st leonards east lindsey lincolnsire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
26 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
16 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Kevin Douglas on 3 March 2010 (2 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Kevin Douglas on 3 March 2010 (2 pages)
13 May 2010Director's details changed for Kevin Douglas on 3 March 2010 (2 pages)
13 November 2009Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
13 November 2009Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 May 2009Appointment terminated director barry hall (1 page)
26 May 2009Appointment terminated director barry hall (1 page)
15 May 2009Return made up to 26/02/09; full list of members (4 pages)
15 May 2009Return made up to 26/02/09; full list of members (4 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 27-29 lumley avenue skegness lincolnshire PE25 2AT (1 page)
6 April 2009Registered office changed on 06/04/2009 from 27-29 lumley avenue skegness lincolnshire PE25 2AT (1 page)
19 March 2009Appointment terminated director warren hall (1 page)
19 March 2009Director appointed alan ransom (2 pages)
19 March 2009Director appointed alan ransom (2 pages)
19 March 2009Appointment terminated director and secretary leigh hall (1 page)
19 March 2009Director appointed kevin douglas (2 pages)
19 March 2009Appointment terminated director and secretary leigh hall (1 page)
19 March 2009Director appointed kevin douglas (2 pages)
19 March 2009Appointment terminated director warren hall (1 page)
16 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 December 2008Registered office changed on 17/12/2008 from sherwood house 7 gregory boulevard, nottingham NG7 6LB (1 page)
17 December 2008Registered office changed on 17/12/2008 from sherwood house 7 gregory boulevard, nottingham NG7 6LB (1 page)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
11 November 2008Company name changed hall holdings LIMITED\certificate issued on 14/11/08 (2 pages)
11 November 2008Company name changed hall holdings LIMITED\certificate issued on 14/11/08 (2 pages)
24 April 2008Return made up to 26/02/08; no change of members (7 pages)
24 April 2008Return made up to 26/02/08; no change of members (7 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
15 April 2007Return made up to 26/02/07; full list of members (7 pages)
15 April 2007Return made up to 26/02/07; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2005Return made up to 26/02/05; full list of members (7 pages)
24 May 2005Return made up to 26/02/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 March 2004Return made up to 26/02/04; full list of members (7 pages)
17 March 2004Return made up to 26/02/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
3 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 April 2003Return made up to 26/02/03; full list of members (7 pages)
30 April 2003Return made up to 26/02/03; full list of members (7 pages)
11 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 March 2002Return made up to 26/02/02; full list of members (7 pages)
22 March 2002Return made up to 26/02/02; full list of members (7 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
12 June 2001Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
12 June 2001Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
14 May 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2000Full accounts made up to 29 February 2000 (7 pages)
11 December 2000Full accounts made up to 29 February 2000 (7 pages)
24 August 2000Particulars of mortgage/charge (5 pages)
24 August 2000Particulars of mortgage/charge (5 pages)
21 April 2000Return made up to 26/02/00; full list of members (7 pages)
21 April 2000Return made up to 26/02/00; full list of members (7 pages)
26 February 1999Incorporation (17 pages)
26 February 1999Incorporation (17 pages)