H.A.L. BUILDERS LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 4LD

Company number 04822648
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address WOLD CRAFT, WOLD ROAD, NAFFERTON, DRIFFIELD, YO25 4LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H.A.L. BUILDERS LIMITED are www.halbuilders.co.uk, and www.h-a-l-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Driffield Rail Station is 2.7 miles; to Hutton Cranswick Rail Station is 5.6 miles; to Hunmanby Rail Station is 10.3 miles; to Arram Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H A L Builders Limited is a Private Limited Company. The company registration number is 04822648. H A L Builders Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of H A L Builders Limited is Wold Craft Wold Road Nafferton Driffield Yo25 4ld. . ARUNDEL, Samantha is a Secretary of the company. ARUNDEL, Michael is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ARUNDEL, Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WITTY, Ian William Maclaren has been resigned. Director WITTY, Ian William Maclaren has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ARUNDEL, Samantha
Appointed Date: 06 July 2003

Director
ARUNDEL, Michael
Appointed Date: 06 July 2003
56 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 July 2003
Appointed Date: 06 July 2003

Director
ARUNDEL, Peter
Resigned: 28 June 2012
Appointed Date: 06 July 2003
95 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 July 2003
Appointed Date: 06 July 2003
71 years old

Director
WITTY, Ian William Maclaren
Resigned: 11 February 2015
Appointed Date: 01 October 2013
95 years old

Director
WITTY, Ian William Maclaren
Resigned: 27 June 2012
Appointed Date: 25 January 2007
95 years old

H.A.L. BUILDERS LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
22 Jul 2003
New director appointed
22 Jul 2003
New director appointed
22 Jul 2003
New secretary appointed
22 Jul 2003
Registered office changed on 22/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Jul 2003
Incorporation

H.A.L. BUILDERS LIMITED Charges

30 December 2013
Charge code 0482 2648 0010
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 20C middle street, nafferton…
20 August 2012
Mortgage debenture
Delivered: 22 August 2012
Status: Satisfied on 5 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 August 2012
Legal mortgage
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 middle street, nafferton, t/no: YEA60476 all plant and…
1 October 2011
Legal mortgage
Delivered: 5 October 2011
Status: Satisfied on 22 January 2013
Persons entitled: Graham Hill & Jane Hill
Description: 20 middleton street nafferton driffield east riding of…
5 August 2010
Legal charge
Delivered: 10 August 2010
Status: Satisfied on 5 October 2011
Persons entitled: Graham Hill & Jane Hill
Description: 20 middle street nafferton driffield east yorkshire.
9 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied on 22 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2007
Legal charge
Delivered: 13 October 2007
Status: Satisfied on 19 December 2009
Persons entitled: Alliance and Leicester PLC
Description: The old kennels station road cranswick driffield east…
23 July 2007
Debenture
Delivered: 26 July 2007
Status: Satisfied on 19 December 2009
Persons entitled: Alliance & Leicester PLC
Description: Redwood house west end kilham east yorkshire.
23 September 2005
Legal mortgage
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Barn croft west end kilham.
29 April 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 22 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…