This company is commonly known as Sizewell Hall Limited. The company was founded 49 years ago and was given the registration number 01201086. The firm's registered office is in LEISTON. You can find them at Sizewell Hall, Sizewell, Leiston, Suffolk. This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | SIZEWELL HALL LIMITED |
---|---|---|
Company Number | : | 01201086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1975 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sizewell Hall, Sizewell, Leiston, Suffolk, IP16 4TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Wytchwoods, Pettaugh, Stowmarket, England, IP14 6TB | Secretary | 15 July 2020 | Active |
51, Heron Road, Saxmundham, England, IP17 1WR | Director | 09 May 2023 | Active |
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX | Director | 20 January 2014 | Active |
Sizewell Hall, Sizewell, Leiston, IP16 4TX | Director | 21 October 2019 | Active |
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX | Director | 25 January 2010 | Active |
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX | Director | 23 September 2013 | Active |
26, Ridgeway, Stowmarket, England, IP14 1SW | Director | 25 January 2016 | Active |
5, Bullen Lane, Bramford, Ipswich, England, IP8 4JD | Director | 15 September 2015 | Active |
5, Bullen Lane, Bramford, Ipswich, England, IP8 4JD | Director | 15 September 2015 | Active |
Whitehouse Farm, Spring Lane, Fordham Heath, Colchester, England, CO3 9TG | Director | 12 September 2016 | Active |
Sizewell Hall, Sizewell, Leiston, IP16 4TX | Director | 15 May 2017 | Active |
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX | Secretary | 25 January 2010 | Active |
The Homestead, Drinkstone, Bury St Edmunds, IP30 9TL | Secretary | - | Active |
Byron House, Long Green Wortham, Diss, IP22 1PL | Director | 20 January 2003 | Active |
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX | Director | 24 January 2012 | Active |
13 Vicarage Close, Waterbeach, Cambridge, CB5 9QG | Director | 20 September 1999 | Active |
35 Aldis Avenue, Stowmarket, IP14 2DJ | Director | 12 May 2003 | Active |
Vauxhall Farm, Gt Wenham, Colchester, CO7 6QQ | Director | - | Active |
12, Chapel Road, Mendlesham, Stowmarket, England, IP14 5SQ | Director | 22 January 2007 | Active |
The Cedars, 20 Carlton Way, Ipswich, IP4 2TR | Director | - | Active |
The Homestead, Drinkstone, Bury St Edmunds, IP30 9TL | Director | - | Active |
The Homestead, Drinkstone, Bury St Edmunds, IP30 9TL | Director | - | Active |
47 Hardwick Lane, Bury St Edmunds, IP33 2RB | Director | - | Active |
Bloomfields Farm, Blacktile Lane Martlesham, Woodbridge, IP12 4TD | Director | - | Active |
19 Woolner Close, Barham, Ipswich, IP6 0DL | Director | - | Active |
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX | Director | 23 May 2011 | Active |
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX | Director | 23 May 2011 | Active |
61 Bantocks Road, Gt Waldingfield, Sudbury, CO10 0RT | Director | 23 January 2006 | Active |
28 Winchester Close, Stowmarket, IP14 1SH | Director | 23 January 1995 | Active |
Hill View 11 Beech Rise, Bury St Edmunds, IP33 2QE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Address | Change sail address company with old address new address. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2020-07-15 | Officers | Appoint person secretary company with name date. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Address | Move registers to registered office company with new address. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.