Company NameHallco 1274 Limited
Company StatusActive
Company Number05659461
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Director NameMr Peter Daniel Done
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(2 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre Hargate Drive
Hale
Altrincham
Cheshire
WA15 0NL
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Steven Longden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(17 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed03 February 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 02 December 2020)
RoleAccountant
Correspondence Address20 Hillside Drive
Middleton
Manchester
Lancashire
M24 2LS
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Fred Done & Geoffrey Shindler
100.00%
Ordinary

Financials

Year2014
Net Worth£73,348
Cash£60,794
Current Liabilities£2,242,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 91 widnes road widnes t/n CH206070 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 76 and 78 smithdown road liverpool t/n MS184025 and LA371562 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 26 waterdale crescent st helens t/n LA351291 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 105 and 107 higher parr street st helens t/n MS385734 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 118 and 120 breck road anfield liverpool t/n MS214570 and LA368427 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 335 liverpool road warrington t/n LA114943 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 276 conway street birkenhead t/n MS9519 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 162 and 164 oakfield road liverpool t/n MS18289 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 183 cambridge road st helens warrington t/n LA320462 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 177 and 179 stockport road denton t/n LA301275 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at the mill house 6 worsley road manchester t/n GM567643 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 843 stockport road levenshulme manchester t/n LA329575 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 1 & 3 coalshaw green chadderton oldham t/n GM199472 and GM435987 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 334 platt lane rusholme t/n GM813982 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 278 liverpool road patricroft eccles t/n GM178842 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 57 blackbrook road st helens t/n LA177356 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2008Delivered on: 3 May 2008
Persons entitled: Alliance & Leicester 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

Filing History

15 November 2023Appointment of Mr Steven Longden as a director on 15 November 2023 (2 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
13 September 2023Notification of Fred Done as a person with significant control on 13 October 2020 (2 pages)
12 September 2023Notification of Joanne Louise Whittaker as a person with significant control on 20 October 2020 (2 pages)
12 September 2023Notification of Allan William Beardsworth as a person with significant control on 20 October 2020 (2 pages)
12 September 2023Cessation of Fred Done as a person with significant control on 20 October 2020 (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2018Satisfaction of charge 14 in full (2 pages)
13 August 2018Satisfaction of charge 5 in full (2 pages)
13 August 2018Satisfaction of charge 15 in full (2 pages)
13 August 2018Satisfaction of charge 11 in full (2 pages)
13 August 2018Satisfaction of charge 6 in full (2 pages)
13 August 2018Satisfaction of charge 8 in full (2 pages)
13 August 2018Satisfaction of charge 1 in full (1 page)
13 August 2018Satisfaction of charge 9 in full (2 pages)
13 August 2018Satisfaction of charge 3 in full (2 pages)
13 August 2018Satisfaction of charge 2 in full (2 pages)
13 August 2018Satisfaction of charge 12 in full (2 pages)
13 August 2018Satisfaction of charge 7 in full (2 pages)
13 August 2018Satisfaction of charge 16 in full (2 pages)
13 August 2018Satisfaction of charge 17 in full (2 pages)
13 August 2018Satisfaction of charge 4 in full (2 pages)
13 August 2018Satisfaction of charge 10 in full (2 pages)
13 August 2018Satisfaction of charge 13 in full (2 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
30 December 2015Director's details changed for Mr Peter Daniel Done on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Peter Daniel Done on 30 December 2015 (2 pages)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (11 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (11 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (13 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (13 pages)
24 December 2009Director's details changed for Mr Peter Daniel Done on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr Peter Daniel Done on 24 December 2009 (2 pages)
21 April 2009Return made up to 20/12/08; full list of members (4 pages)
21 April 2009Return made up to 20/12/08; full list of members (4 pages)
31 January 2009Accounts made up to 31 March 2008 (15 pages)
31 January 2009Accounts made up to 31 March 2008 (15 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
6 February 2008Return made up to 20/12/07; full list of members (2 pages)
6 February 2008Return made up to 20/12/07; full list of members (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 February 2007Return made up to 20/12/06; full list of members (2 pages)
20 February 2007Return made up to 20/12/06; full list of members (2 pages)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
27 February 2006Registered office changed on 27/02/06 from: the spectrum 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page)
27 February 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 February 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 February 2006Registered office changed on 27/02/06 from: the spectrum 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
14 February 2006Registered office changed on 14/02/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
14 February 2006Secretary resigned (1 page)
20 December 2005Incorporation (19 pages)
20 December 2005Incorporation (19 pages)