UKBizDB.co.uk

F.H. HALE & SONS (BUILDERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.h. Hale & Sons (builders) Limited. The company was founded 65 years ago and was given the registration number 00625174. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:F.H. HALE & SONS (BUILDERS) LIMITED
Company Number:00625174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1959
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Red Lodge, Winchester Road, Bishops Waltham, United Kingdom, SO32 1BL

Secretary16 January 2022Active
3, Red Lodge, Winchester Road, Bishops Waltham, United Kingdom, SO32 1BL

Director01 June 2017Active
31, Berry Way, Rickmansworth, United Kingdom, WD3 2EU

Director01 June 2017Active
4, Hall Close, Bishops Waltham, Southampton, United Kingdom, SO32 1LU

Secretary28 December 2015Active
Little Acre, High Street Ludgershall, Aylesbury, HP18 9PD

Secretary06 March 2007Active
Little Acre, High Street, Ludgersall, Aylesbury, HP18 9PD

Secretary23 December 1998Active
17 Berry Way, Rickmansworth, WD3 2EU

Secretary-Active
C/O Mr Barry Gillett, 31 Berry Way, Rickmansworth, United Kingdom, WD3 2EU

Director-Active
4, Hall Close, Bishops Waltham, Southampton, United Kingdom, SO32 1LU

Director16 December 2015Active
Little Acre, High Street Ludgershall, Aylesbury, HP18 9PD

Director06 March 2007Active
Little Acre, High Street Ludgershall, Aylesbury, HP18 9PD

Director06 March 2007Active
Little Acre, High Street, Ludgersall, Aylesbury, HP18 9PD

Director-Active
8 Scots Hill Close, Rickmansworth, WD3 3AF

Director-Active
17 Berry Way, Rickmansworth, WD3 2EU

Director-Active
8, Scots Hill Close, Rickmansworth, United Kingdom, WD3 3AF

Director01 April 2021Active

People with Significant Control

Exectuors Of Sheila Eleanor Gillett
Notified on:15 September 2019
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:England
Address:31, Berry Way, Rickmansworth, England, WD3 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alison Featherstone Hale
Notified on:22 December 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:4, Hall Close, Southampton, England, SO32 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sheila Eleanor Gillett
Notified on:06 April 2016
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:United Kingdom
Address:C/O Mr Barry Gillett, 31 Berry Way, Rickmansworth, United Kingdom, WD3 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person secretary company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-07-24Officers

Change person secretary company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.