UKBizDB.co.uk

HALL & TAWSE WESTERN LIMITED

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

This company is commonly known as Hall & Tawse Western Limited. The company was founded 104 years ago and was given the registration number 00158529. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HALL & TAWSE WESTERN LIMITED
Company Number:00158529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, England, E14 5HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Corporate Secretary01 October 2015Active
5, Churchill Place, Canary Wharf, London, E14 5HU

Director17 March 2021Active
5, Churchill Place, Canary Wharf, London, E14 5HU

Director20 June 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director17 March 2021Active
8 Tudor Road, Beckenham, BR3 6QR

Secretary27 November 1998Active
4 New Road, Hellingly, Hailsham, BN27 4EW

Secretary31 December 2004Active
Roman House 13-27, Grant Road, Croydon, CR9 6BU

Secretary04 October 2010Active
7 Waters Drive, Four Oaks, Sutton Coldfield, B74 4TQ

Secretary-Active
9 Fabian Road, Fulham, London, SW6 7TY

Secretary21 November 1997Active
130, Wilton Road, London, England, SW1V 1LQ

Secretary12 October 2012Active
Roman House, 13-27 Grant Road, Croydon, CR9 6BU

Secretary28 March 2006Active
Raine House Ashbourne Road, Mackworth, Derby, DE22 4NB

Corporate Secretary31 December 1995Active
Roman House, 13-27 Grant Road, Croydon, United Kingdom, CR9 6BU

Director12 October 2012Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 October 2015Active
The Old Bakehouse, High Street, Stalbridge, DT10 2LJ

Director21 November 1997Active
Raven Wood, Sandy Lane, Kingwood, KT0 6NQ

Director21 November 1997Active
Kerrycroy, Riverside Road Laverstock, Salisbury, SP1 1QG

Director01 January 2001Active
Bridge Place Farm, Camerton, Bath, BA2 OPS

Director21 November 1997Active
130, Wilton Road, London, England, SW1V 1LQ

Director07 November 2013Active
5, Churchill Place, Canary Wharf, London, E14 5HU

Director20 June 2017Active
5, Churchill Place, Canary Wharf, London, E14 5HU

Director05 December 2014Active
Roman House, 13-27 Grant Road, Croydon, United Kingdom, CR9 6BU

Director12 October 2012Active
101 The Boulevard, Wylde Green, Sutton Coldfield, B73 5JE

Director-Active
3 Bank House Court, Hognaston, Ashbourne, DE6 1JH

Director-Active
Roman House 13-27, Grant Road, Croydon, CR9 6BU

Director04 October 2010Active
5, Churchill Place, Canary Wharf, London, E14 5HU

Director20 June 2017Active
7 Waters Drive, Four Oaks, Sutton Coldfield, B74 4TQ

Director-Active
13 Gable Croft, Lichfield, WS14 9RY

Director25 August 1995Active
Montague House, Canada Road, West Wellow, Romsey, SO51 6DE

Director-Active
130, Wilton Road, London, England, SW1V 1LQ

Director03 July 2014Active
48 Bathgate Road, Wimbledon, London, SW19 5PJ

Director05 April 2004Active
Roman House 13-27, Grant Road, Croydon, CR9 6BU

Director15 November 2004Active
20 Rugby Road, Dunchurch, Rugby, CV22 6PN

Director06 September 2001Active
16 Dale Avenue, Stratford Upon Avon, CV37 7EN

Director-Active
11 Brook Crescent, West Hagley, Stourbridge, DY9 0QE

Director-Active

People with Significant Control

Balfour Beatty Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-04-10Gazette

Gazette filings brought up to date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-06-07Address

Move registers to registered office company with new address.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2016-12-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.