Company NameHallco 715 Limited
DirectorAndrew Carter
Company StatusActive
Company Number04361304
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Carter
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(18 years, 1 month after company formation)
Appointment Duration4 years
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 June 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT
Director NameMr Mark Stephen Butterworth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2004)
RoleResidential Landlord
Country of ResidenceEngland
Correspondence AddressMoorfield Lodge
145 Lapwing Lane
Didsbury
Manchester
M20 6US
Secretary NameJohn Lawrence Peter McPhillips
NationalityBritish
StatusResigned
Appointed09 December 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2004)
RoleArchitect
Correspondence Address6 Brixton Avenue
Manchester
M20 1JF
Secretary NameTara Nisbet
NationalityBritish
StatusResigned
Appointed16 February 2004(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2004)
RoleCompany Director
Correspondence Address2 Albemarle Avenue
Manchester
Lancashire
M20 1HX
Director NameDr Rachael Ann Challiner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameBenjamin Belcher
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 March 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Westside 152-154 Barlow Moor Road
Withington
Manchester
M20 2UT
Director NameMiss Jennifer Christine Nolan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 September 2019)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address12 Westside 152-154 Barlow Moor Road
Withington
Manchester
M20 2UT
Director NameMrs Ann Nichols
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(11 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 June 2020)
RoleHousewife
Country of ResidenceUnited States
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Wright Watson Nichols
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(11 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 June 2020)
RoleMicro Biologist
Country of ResidenceUnited States
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameDr Robert Michael Watt
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.d. Newey & A.b. Cunvin
7.69%
Ordinary
1 at £1Dr Hans Andrew Sharma
7.69%
Ordinary
1 at £1H.r. Goldrein
7.69%
Ordinary
1 at £1Katie Louise Flevill
7.69%
Ordinary
1 at £1Lucy Ashbrook
7.69%
Ordinary
1 at £1Mark Butterworth
7.69%
Ordinary
1 at £1Mr A. Carter
7.69%
Ordinary
1 at £1Mr Benjamin Liam Belcher
7.69%
Ordinary
1 at £1Mr Ian James Cleworth & Mr Gareth Brian Levinsoyin
7.69%
Ordinary
1 at £1Mr M.b. Turney
7.69%
Ordinary
1 at £1Ms Tara Louise Nisbet
7.69%
Ordinary
1 at £1P.a. Brooks
7.69%
Ordinary
1 at £1Wright Watson Nichols
7.69%
Ordinary

Financials

Year2014
Net Worth£13

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
3 November 2022Termination of appointment of Robert Michael Watt as a director on 2 November 2022 (1 page)
30 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
4 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 January 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
27 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
19 June 2020Termination of appointment of Ann Nichols as a director on 17 June 2020 (1 page)
19 June 2020Termination of appointment of Wright Watson Nichols as a director on 17 June 2020 (1 page)
23 March 2020Appointment of Mr Andrew Carter as a director on 23 March 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
11 September 2019Termination of appointment of Jennifer Christine Nolan as a director on 11 September 2019 (1 page)
25 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
2 January 2019Appointment of Dr Robert Michael Watt as a director on 2 January 2019 (2 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 March 2016Termination of appointment of Benjamin Belcher as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Benjamin Belcher as a director on 23 March 2016 (1 page)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 13
(7 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 13
(7 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13
(7 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13
(7 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 13
(7 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 13
(7 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
15 May 2013Appointment of Mrs Ann Nichols as a director (2 pages)
15 May 2013Appointment of Mr Wright Watson Nichols as a director (2 pages)
15 May 2013Appointment of Mr Wright Watson Nichols as a director (2 pages)
15 May 2013Appointment of Mrs Ann Nichols as a director (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
15 March 2011Termination of appointment of Rachael Challiner as a director (2 pages)
15 March 2011Termination of appointment of Rachael Challiner as a director (2 pages)
2 March 2011Appointment of Miss Jennifer Christine Nolan as a director (3 pages)
2 March 2011Appointment of Miss Jennifer Christine Nolan as a director (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
28 July 2010Director's details changed for Ben Belcher on 15 July 2010 (3 pages)
28 July 2010Director's details changed for Ben Belcher on 15 July 2010 (3 pages)
1 February 2010Director's details changed for Dr Rachael Ann Challiner on 22 January 2010 (2 pages)
1 February 2010Director's details changed for Dr Rachael Ann Challiner on 22 January 2010 (2 pages)
1 February 2010Secretary's details changed for Premier Estates Ltd on 22 October 2009 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
1 February 2010Director's details changed for Ben Belcher on 22 January 2010 (2 pages)
1 February 2010Director's details changed for Ben Belcher on 22 January 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
1 February 2010Secretary's details changed for Premier Estates Ltd on 22 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
28 January 2009Return made up to 28/01/09; full list of members (7 pages)
28 January 2009Return made up to 28/01/09; full list of members (7 pages)
7 January 2009Appointment terminate, director jennifer christine nolan logged form (1 page)
7 January 2009Appointment terminate, director jennifer christine nolan logged form (1 page)
5 December 2008Director appointed benjamin belcher (2 pages)
5 December 2008Director appointed benjamin belcher (2 pages)
20 November 2008Appointment terminated director jennifer nolan (1 page)
20 November 2008Appointment terminated director jennifer nolan (1 page)
11 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
14 February 2008Return made up to 28/01/08; full list of members (11 pages)
14 February 2008Return made up to 28/01/08; full list of members (11 pages)
18 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
18 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
28 February 2007Return made up to 28/01/07; change of members (7 pages)
28 February 2007Return made up to 28/01/07; change of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
11 August 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
20 February 2006Return made up to 28/01/06; change of members (7 pages)
20 February 2006Return made up to 28/01/06; change of members (7 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
23 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
23 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
29 April 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
29 April 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
24 February 2005Return made up to 28/01/05; full list of members (12 pages)
24 February 2005Return made up to 28/01/05; full list of members (12 pages)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
17 February 2004Return made up to 28/01/04; full list of members (11 pages)
17 February 2004Return made up to 28/01/04; full list of members (11 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
14 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (2 pages)
17 December 2002Secretary resigned (2 pages)
17 December 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Ad 19/03/02--------- £ si 11@1=11 £ ic 2/13 (2 pages)
28 March 2002Ad 19/03/02--------- £ si 11@1=11 £ ic 2/13 (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 January 2002Incorporation (15 pages)
28 January 2002Incorporation (15 pages)