UKBizDB.co.uk

J.W. HALL & SON LIMITED

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

This company is commonly known as J.w. Hall & Son Limited. The company was founded 91 years ago and was given the registration number 00271103. The firm's registered office is in HORLEY. You can find them at Withy Cottage, Balcombe Road, Horley, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:J.W. HALL & SON LIMITED
Company Number:00271103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1932
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Withy Cottage, Balcombe Road, Horley, Surrey, RH6 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, St. Lawrence Avenue, Bidborough, Tunbridge Wells, England, TN4 0XA

Secretary08 November 2023Active
Weinzingergassse 10 Haus 12, Weinzingergassse 10 Haus 12, Vienna, Austria, A-1190

Secretary01 June 2023Active
Weinzingergasse 10 Haus 12, Weinzingergasse 10 Haus 12, Vienna, Austria, A-1190

Director01 November 2002Active
Withy Cottage Balcombe Road, Horley, RH6 9SW

Secretary01 November 2002Active
Shirley 1 Upfield, Horley, RH6 7JY

Secretary-Active
34, Well Close, Leigh, Tonbridge, England, TN11 8RQ

Secretary01 May 2010Active
Windwhistle Farm, Treborough, Watchet, TA23 0QW

Secretary23 March 1999Active
Withy Cottage Balcombe Road, Horley, RH6 9SW

Director-Active
Withy Cottage Balcombe Road, Horley, RH6 9SW

Director-Active
Shirley 1 Upfield, Horley, RH6 7JY

Director-Active
34, Well Close, Leigh, Tonbridge, England, TN11 8RQ

Director22 November 2020Active
The Red House, Goddard's Green Road, Benenden, TN17 4AR

Director01 November 2002Active
The Barn 41 Green End, Comberton, Cambridge, CB3 7DY

Director-Active
81 Main Street, Hardwick, Cambridge, CB3 7QU

Director01 January 1998Active
Windwhistle Farm, Treborough, Watchet, TA23 0QW

Director-Active

People with Significant Control

Dr Lionel Wightman
Notified on:10 June 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Austria
Address:Weinzingerg10, Haus 12, Vienna, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Harold Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:United Kingdom
Address:Withy Cottage, Horley, RH6 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Edward Lintorn Wightman
Notified on:06 April 2016
Status:Active
Date of birth:December 1929
Nationality:United Kingdom
Country of residence:England
Address:34, Well Close, Tonbridge, England, TN11 8RQ
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
2023-11-10Officers

Appoint person secretary company with name date.

Download
2023-08-10Address

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

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Appoint person secretary company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Change account reference date company previous extended.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Persons with significant control

Notification of a person with significant control.

Download
2021-12-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Address

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

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.