Bilton Grange Estate
Hull
HU9 4TB
Director Name | Mr Alan Ransom |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2009(10 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Farm Langham Road, Hogsthorpe, Skegness Sjegness Lincolnshire PE24 5QF |
Director Name | Barry Alan Hall |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Manor Drive Skegness Lincs PE25 1GN |
Director Name | Mr Leigh Morris Hall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Drive Skegness Lincs PE25 1GN |
Director Name | Mr Warren Josef Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Drive Skegness PE25 1GN |
Secretary Name | Mr Leigh Morris Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Drive Skegness Lincs PE25 1GN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39-41 Chester Street Flint Clwyd CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alan Ransom 50.00% Ordinary |
---|---|
50 at £1 | Kevin Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £688,755 |
Cash | £26,703 |
Current Liabilities | £47,432 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
22 March 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
14 April 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Kevin Douglas on 3 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Kevin Douglas on 3 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Kevin Douglas on 3 March 2010 (2 pages) |
13 November 2009 | Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page) |
13 November 2009 | Current accounting period extended from 31 October 2009 to 31 January 2010 (1 page) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 May 2009 | Appointment terminated director barry hall (1 page) |
26 May 2009 | Appointment terminated director barry hall (1 page) |
15 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
15 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 27-29 lumley avenue skegness lincolnshire PE25 2AT (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 27-29 lumley avenue skegness lincolnshire PE25 2AT (1 page) |
19 March 2009 | Appointment terminated director warren hall (1 page) |
19 March 2009 | Director appointed alan ransom (2 pages) |
19 March 2009 | Director appointed alan ransom (2 pages) |
19 March 2009 | Appointment terminated director and secretary leigh hall (1 page) |
19 March 2009 | Director appointed kevin douglas (2 pages) |
19 March 2009 | Appointment terminated director and secretary leigh hall (1 page) |
19 March 2009 | Director appointed kevin douglas (2 pages) |
19 March 2009 | Appointment terminated director warren hall (1 page) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from sherwood house 7 gregory boulevard, nottingham NG7 6LB (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from sherwood house 7 gregory boulevard, nottingham NG7 6LB (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
11 November 2008 | Company name changed hall holdings LIMITED\certificate issued on 14/11/08 (2 pages) |
11 November 2008 | Company name changed hall holdings LIMITED\certificate issued on 14/11/08 (2 pages) |
24 April 2008 | Return made up to 26/02/08; no change of members (7 pages) |
24 April 2008 | Return made up to 26/02/08; no change of members (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
15 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
15 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 April 2006 | Return made up to 26/02/06; full list of members
|
25 April 2006 | Return made up to 26/02/06; full list of members
|
24 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
24 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
30 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
9 November 2002 | Particulars of mortgage/charge (7 pages) |
9 November 2002 | Particulars of mortgage/charge (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
21 November 2001 | Particulars of mortgage/charge (5 pages) |
21 November 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
12 June 2001 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
12 June 2001 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
14 May 2001 | Return made up to 26/02/01; full list of members
|
14 May 2001 | Return made up to 26/02/01; full list of members
|
11 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
24 August 2000 | Particulars of mortgage/charge (5 pages) |
24 August 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
21 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
26 February 1999 | Incorporation (17 pages) |
26 February 1999 | Incorporation (17 pages) |