HESLEY HALL LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN11 9HH

Company number 01193560
Status Active
Incorporation Date 12 December 1974
Company Type Private Limited Company
Address CENTRAL SERVICES HESLEY HALL, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9HH
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Graham Smith as a director on 1 October 2016; Termination of appointment of John Roderick Lloyd as a director on 31 August 2016; Appointment of Mr Richard Brian Arden as a director on 1 August 2016. The most likely internet sites of HESLEY HALL LIMITED are www.hesleyhall.co.uk, and www.hesley-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Bentley (S Yorks) Rail Station is 7 miles; to Hatfield & Stainforth Rail Station is 9.5 miles; to Retford Rail Station is 10.9 miles; to Retford Low Level Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hesley Hall Limited is a Private Limited Company. The company registration number is 01193560. Hesley Hall Limited has been working since 12 December 1974. The present status of the company is Active. The registered address of Hesley Hall Limited is Central Services Hesley Hall Tickhill Doncaster South Yorkshire Dn11 9hh. . ARDEN, Richard Brian is a Director of the company. HAYDON, David Noel is a Director of the company. LLOYD, Stephen Robert is a Director of the company. MCLEAN, Susan is a Director of the company. MCSHARRY, Christopher is a Director of the company. SMITH, Graham is a Director of the company. Secretary LLOYD, John Roderick has been resigned. Secretary WELLS, Geoffrey has been resigned. Director LLOYD, John Roderick has been resigned. Director LLOYD, Stephen Robert has been resigned. Director QUEEN, Roger Charles has been resigned. Director RIGG, Dennis John has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
ARDEN, Richard Brian
Appointed Date: 01 August 2016
53 years old

Director
HAYDON, David Noel
Appointed Date: 08 June 1999
73 years old

Director
LLOYD, Stephen Robert
Appointed Date: 24 September 2013
76 years old

Director
MCLEAN, Susan
Appointed Date: 30 August 2016
59 years old

Director
MCSHARRY, Christopher
Appointed Date: 24 September 2013
66 years old

Director
SMITH, Graham
Appointed Date: 01 October 2016
75 years old

Resigned Directors

Secretary
LLOYD, John Roderick
Resigned: 16 January 2014
Appointed Date: 21 October 1993

Secretary
WELLS, Geoffrey
Resigned: 24 September 2013

Director
LLOYD, John Roderick
Resigned: 31 August 2016
Appointed Date: 08 June 1999
80 years old

Director
LLOYD, Stephen Robert
Resigned: 10 March 2011
76 years old

Director
QUEEN, Roger Charles
Resigned: 29 September 2016
Appointed Date: 31 October 2012
61 years old

Director
RIGG, Dennis John
Resigned: 28 September 2005
Appointed Date: 08 June 1999
76 years old

HESLEY HALL LIMITED Events

20 Dec 2016
Appointment of Mr Graham Smith as a director on 1 October 2016
20 Dec 2016
Termination of appointment of John Roderick Lloyd as a director on 31 August 2016
30 Sep 2016
Appointment of Mr Richard Brian Arden as a director on 1 August 2016
30 Sep 2016
Appointment of Mrs Susan Mclean as a director on 30 August 2016
30 Sep 2016
Termination of appointment of Roger Charles Queen as a director on 29 September 2016
...
... and 106 more events
03 Sep 1987
Return made up to 26/06/87; full list of members

30 Jul 1987
Full group accounts made up to 31 December 1986
05 Dec 1986
Return made up to 01/12/86; full list of members
28 Oct 1986
Group of companies' accounts made up to 31 December 1985
21 Oct 1983
Accounts made up to 31 December 1982

HESLEY HALL LIMITED Charges

1 October 2001
Guarantee & debenture
Delivered: 10 October 2001
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2000
Guarantee & debenture
Delivered: 17 October 2000
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1997
Legal charge
Delivered: 9 October 1997
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Croft house school shillingstone dorset t/n dt 176765.
26 July 1993
Deed of charge over credit balances
Delivered: 4 August 1993
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
2 May 1990
Legal mortgage
Delivered: 16 May 1990
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Fullerton hospital denaby main doncaster, south yorkshire.
15 December 1989
Debenture
Delivered: 2 January 1990
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
12 March 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a grateley house, grateley nr andover…
31 August 1983
Legal charge
Delivered: 8 September 1983
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H southlands lodge southlands school boldre lymington…
21 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H southlands school vicars hill boldre lymington…
21 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H hill house school rope hill boldre lymington hants tn…
26 November 1982
Legal charge
Delivered: 22 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings k/a the barn house, wilsie wadworth…
18 February 1981
Legal charge
Delivered: 22 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings k/a broughton house school brant…
19 September 1980
Legal charge
Delivered: 22 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land or buildins k/a axholme house, 125 thorne road…
5 July 1977
Legal charge
Delivered: 22 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings k/a wilsie hall school wilsie road…
11 January 1975
Mortgage
Delivered: 29 January 1975
Status: Satisfied on 12 December 1998
Persons entitled: Elizabeth Lander Whitaker Dame Mary Timothy John Burrows
Description: Hesley hall, tickhill, harworth, in doncaster, s yorkshire.