UKBizDB.co.uk

HALLROYD INVESTMENTS LIMITED

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

This company is commonly known as Hallroyd Investments Limited. The company was founded 25 years ago and was given the registration number 03626255. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83/85 Shambles Street, Barnsley, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HALLROYD INVESTMENTS LIMITED
Company Number:03626255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Linen Court, 83/85 Shambles Street, Barnsley, South Yorkshire, S70 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB

Director15 July 2020Active
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB

Secretary20 July 2004Active
Stonecroft Hallroyd Lane, Silkstone Common, Barnsley, S75 4pp, S75 4PP

Secretary03 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 1998Active
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB

Director03 September 1998Active
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB

Director03 September 1998Active
Stonecroft Hallroyd Lane, Silkstone Common, Barnsley, S75 4pp, S75 4PP

Director03 September 1998Active
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB

Director03 September 1998Active

People with Significant Control

Mr Geoffrey Britton
Notified on:12 November 2021
Status:Active
Date of birth:September 1944
Nationality:British
Address:Old Linen Court, Barnsley, S70 2SB
Nature of control:
  • Significant influence or control
Mr Kerry Firth
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Old Linen Court, Barnsley, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kirsty Sally Dawson
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:Old Linen Court, Barnsley, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Firth
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:Old Linen Court, Barnsley, S70 2SB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.