UKBizDB.co.uk

SIZEWELL HALL LIMITED

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

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.

Company Information

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:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Sizewell Hall, Sizewell, Leiston, Suffolk, IP16 4TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Wytchwoods, Pettaugh, Stowmarket, England, IP14 6TB

Secretary15 July 2020Active
51, Heron Road, Saxmundham, England, IP17 1WR

Director09 May 2023Active
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX

Director20 January 2014Active
Sizewell Hall, Sizewell, Leiston, IP16 4TX

Director21 October 2019Active
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX

Director25 January 2010Active
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX

Director23 September 2013Active
26, Ridgeway, Stowmarket, England, IP14 1SW

Director25 January 2016Active
5, Bullen Lane, Bramford, Ipswich, England, IP8 4JD

Director15 September 2015Active
5, Bullen Lane, Bramford, Ipswich, England, IP8 4JD

Director15 September 2015Active
Whitehouse Farm, Spring Lane, Fordham Heath, Colchester, England, CO3 9TG

Director12 September 2016Active
Sizewell Hall, Sizewell, Leiston, IP16 4TX

Director15 May 2017Active
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX

Secretary25 January 2010Active
The Homestead, Drinkstone, Bury St Edmunds, IP30 9TL

Secretary-Active
Byron House, Long Green Wortham, Diss, IP22 1PL

Director20 January 2003Active
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX

Director24 January 2012Active
13 Vicarage Close, Waterbeach, Cambridge, CB5 9QG

Director20 September 1999Active
35 Aldis Avenue, Stowmarket, IP14 2DJ

Director12 May 2003Active
Vauxhall Farm, Gt Wenham, Colchester, CO7 6QQ

Director-Active
12, Chapel Road, Mendlesham, Stowmarket, England, IP14 5SQ

Director22 January 2007Active
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

Director23 May 2011Active
Sizewell Hall, Sizewell, Leiston, England, IP16 4TX

Director23 May 2011Active
61 Bantocks Road, Gt Waldingfield, Sudbury, CO10 0RT

Director23 January 2006Active
28 Winchester Close, Stowmarket, IP14 1SH

Director23 January 1995Active
Hill View 11 Beech Rise, Bury St Edmunds, IP33 2QE

Director-Active

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

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Address

Change sail address company with old address new address.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-07-15Officers

Appoint person secretary company with name date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Address

Move registers to registered office company with new address.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2017-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.