HYMAS & HALL LIMITED
WITTON LE WEAR

Hellopages » County Durham » County Durham » DL14 0AS

Company number 01904703
Status Active
Incorporation Date 12 April 1985
Company Type Private Limited Company
Address THE AITCHES, 9 SCHOOL STREET, WITTON LE WEAR, COUNTY DURHAM, DL14 0AS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of HYMAS & HALL LIMITED are www.hymashall.co.uk, and www.hymas-hall.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and seven months. The distance to to Shildon Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hymas Hall Limited is a Private Limited Company. The company registration number is 01904703. Hymas Hall Limited has been working since 12 April 1985. The present status of the company is Active. The registered address of Hymas Hall Limited is The Aitches 9 School Street Witton Le Wear County Durham Dl14 0as. The company`s financial liabilities are £419.66k. It is £-151.17k against last year. The cash in hand is £5.47k. It is £-43.14k against last year. And the total assets are £501.27k, which is £-424.94k against last year. HALL, Graham Stuart is a Secretary of the company. HALL, Carolynne is a Director of the company. HALL, Graham Stuart is a Director of the company. Director HYMAS, Mavis has been resigned. The company operates in "Construction of domestic buildings".


hymas & hall Key Finiance

LIABILITIES £419.66k
-27%
CASH £5.47k
-89%
TOTAL ASSETS £501.27k
-46%
All Financial Figures

Current Directors


Director
HALL, Carolynne
Appointed Date: 04 December 1999
66 years old

Director
HALL, Graham Stuart

65 years old

Resigned Directors

Director
HYMAS, Mavis
Resigned: 03 December 1999
89 years old

Persons With Significant Control

Mr Graham Stuart Hall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Carolynne Hall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYMAS & HALL LIMITED Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
07 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100

...
... and 71 more events
07 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jan 1987
Particulars of mortgage/charge

12 Nov 1986
Full accounts made up to 31 March 1986

12 Nov 1986
Return made up to 14/10/86; full list of members

12 Apr 1985
Incorporation

HYMAS & HALL LIMITED Charges

2 April 2014
Charge code 0190 4703 0005
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Carolynne Hall Graham Stuart Hall North East Trustees Limited
Description: The black swan hotel 40 front street staindrop darlington.
26 March 1991
Legal charge
Delivered: 8 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate at westlea avenue…
8 March 1990
Legal charge
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at wharton street, coundon, in the county of…
8 March 1990
Legal charge
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All those two parcels of land situate to the rear of 135…
23 December 1986
Legal charge
Delivered: 2 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at back of church st., Coundon, bishop…