N.V. HALL AND SON LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4JZ

Company number 01638184
Status Active
Incorporation Date 26 May 1982
Company Type Private Limited Company
Address FIVE MILE HOUSE 128 HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B60 4JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 388,204 . The most likely internet sites of N.V. HALL AND SON LIMITED are www.nvhallandson.co.uk, and www.n-v-hall-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. N V Hall and Son Limited is a Private Limited Company. The company registration number is 01638184. N V Hall and Son Limited has been working since 26 May 1982. The present status of the company is Active. The registered address of N V Hall and Son Limited is Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire United Kingdom B60 4jz. . CHAPLAIN, Grant Paul is a Secretary of the company. CHAPLAIN, Grant Paul is a Director of the company. CHAPLAIN, Martin Kenneth is a Director of the company. Secretary CHAPLAIN, Martin Kenneth has been resigned. Secretary CHAPLAIN, Pauline Mary has been resigned. Director CHAPLAIN, Grant Paul has been resigned. Director CHAPLAIN, Kenneth Raymond has been resigned. Director CHAPLAIN, Pauline Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAPLAIN, Grant Paul
Appointed Date: 15 November 2005

Director
CHAPLAIN, Grant Paul
Appointed Date: 23 February 2008
66 years old

Director

Resigned Directors

Secretary
CHAPLAIN, Martin Kenneth
Resigned: 15 November 2005
Appointed Date: 05 March 1993

Secretary
CHAPLAIN, Pauline Mary
Resigned: 05 March 1993

Director
CHAPLAIN, Grant Paul
Resigned: 15 November 2005
Appointed Date: 05 March 1993
66 years old

Director
CHAPLAIN, Kenneth Raymond
Resigned: 05 March 1993
88 years old

Director
CHAPLAIN, Pauline Mary
Resigned: 05 March 1993
89 years old

Persons With Significant Control

Mr Martin Kenneth Chaplain
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.V. HALL AND SON LIMITED Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 388,204

24 Mar 2016
Director's details changed for Mr Martin Kenneth Chaplain on 25 February 2016
24 Mar 2016
Director's details changed for Mr Martin Kenneth Chaplain on 25 February 2016
...
... and 95 more events
28 Jan 1988
Full accounts made up to 30 April 1987
28 Jan 1988
Return made up to 17/12/87; full list of members
20 Jul 1987
Accounting reference date shortened from 31/01 to 30/04
28 May 1987
Full accounts made up to 30 April 1986
28 May 1987
Return made up to 31/12/86; full list of members

N.V. HALL AND SON LIMITED Charges

6 July 2004
Debenture
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Debenture
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Legal charge
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 greenfield close lyppard hanford worcester t/no HW116480.
26 March 2004
Legal charge
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 bodiam close warndon worcester t/no HW92102.
26 March 2004
Legal charge
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 greenfield close lyppard hanfor t/n HW155606.
26 March 2004
Legal charge
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 purbeck road bournemouth t/n DT141748.
26 March 2004
Legal charge
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 warstone mews warstone lane hockley t/n WM322461.
26 March 2004
Legal charge
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 burgess close harley warren warndon and parking space t/n…