UKBizDB.co.uk

HENRY HALL LIMITED

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

This company is commonly known as Henry Hall Limited. The company was founded 19 years ago and was given the registration number 05164341. The firm's registered office is in DARLINGTON. You can find them at Butler House, Haughton Green, Darlington, County Durham. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HENRY HALL LIMITED
Company Number:05164341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Butler House, Haughton Green, Darlington, County Durham, DL1 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Butler House, Haughton Green, Darlington, DL1 2DD

Secretary28 June 2004Active
Butler House, Haughton Green, Darlington, DL1 2DD

Director28 June 2004Active
1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, ST18 3TX

Director02 July 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 June 2004Active
111 Greenbank Road, Darlington, DL3 6EN

Director28 June 2004Active
4a Salters Lane South, Darlington, DL1 2AA

Director28 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 June 2004Active

People with Significant Control

Mr Oliver Charles Bignall
Notified on:07 January 2021
Status:Active
Date of birth:September 1970
Nationality:British
Address:1st Floor, 34 Falcon Court, Stockton On Tees, ST18 3TX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Roger Bignall
Notified on:28 June 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Butler House, Darlington, DL1 2DD
Nature of control:
  • Significant influence or control
Mr Ian Malcolm Beaverstock
Notified on:28 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Butler House, Darlington, DL1 2DD
Nature of control:
  • Ownership of shares 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 (6 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
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2021-01-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-24Resolution

Resolution.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.