HALL BROS. (BRIDLINGTON) LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 01207809
Status Active
Incorporation Date 16 April 1975
Company Type Private Limited Company
Address MEDINA HOUSE, NO 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Simon Jewitt as a director on 1 May 2016. The most likely internet sites of HALL BROS. (BRIDLINGTON) LIMITED are www.hallbrosbridlington.co.uk, and www.hall-bros-bridlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall Bros Bridlington Limited is a Private Limited Company. The company registration number is 01207809. Hall Bros Bridlington Limited has been working since 16 April 1975. The present status of the company is Active. The registered address of Hall Bros Bridlington Limited is Medina House No 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. The company`s financial liabilities are £562.15k. It is £8.28k against last year. The cash in hand is £94.27k. It is £69.53k against last year. And the total assets are £297.22k, which is £44.6k against last year. CLARKSON HALL, Jean Pamela is a Secretary of the company. CLARKSON HALL, Daniel Howard is a Director of the company. CLARKSON HALL, Jean Pamela is a Director of the company. CLARKSON-HALL, Howard William Francis is a Director of the company. JEWITT, Simon is a Director of the company. Secretary CLARKSON HALL, John Howard has been resigned. Director CLARKSON HALL, John Howard has been resigned. Director HALL, Elizabeth has been resigned. Director HALL, Harold Stuart has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


hall bros. (bridlington) Key Finiance

LIABILITIES £562.15k
+1%
CASH £94.27k
+281%
TOTAL ASSETS £297.22k
+17%
All Financial Figures

Current Directors

Secretary
CLARKSON HALL, Jean Pamela
Appointed Date: 05 July 1997

Director
CLARKSON HALL, Daniel Howard
Appointed Date: 08 November 2002
48 years old

Director
CLARKSON HALL, Jean Pamela
Appointed Date: 05 July 1997
73 years old


Director
JEWITT, Simon
Appointed Date: 01 May 2016
46 years old

Resigned Directors

Secretary
CLARKSON HALL, John Howard
Resigned: 05 July 1997

Director
CLARKSON HALL, John Howard
Resigned: 29 October 1999
100 years old

Director
HALL, Elizabeth
Resigned: 29 June 1995
90 years old

Director
HALL, Harold Stuart
Resigned: 29 October 1999
95 years old

HALL BROS. (BRIDLINGTON) LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Appointment of Mr Simon Jewitt as a director on 1 May 2016
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,100

20 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 95 more events
10 Feb 1987
Return made up to 31/12/86; full list of members

26 Nov 1986
Declaration of satisfaction of mortgage/charge

09 Aug 1984
Accounts made up to 30 August 1982
29 May 1975
Allotment of shares
16 Apr 1975
Certificate of incorporation

HALL BROS. (BRIDLINGTON) LIMITED Charges

21 September 2015
Charge code 0120 7809 0015
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
18 September 2015
Charge code 0120 7809 0014
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 December 2010
Legal mortgage
Delivered: 13 December 2010
Status: Satisfied on 14 June 2014
Persons entitled: Clydesdale Bank PLC
Description: 51 lancaster road carnaby industrial estate bridlington and…
13 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the east side of bessingby way…
5 September 2006
Legal mortgage (customer's account)
Delivered: 22 September 2006
Status: Satisfied on 7 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Plot 6 century yard hedon road hull t/no HS199639. Assigns…
5 September 2006
Legal mortgage (customer's account)
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on east side of bessingby way…
15 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
29 June 2005
Debenture
Delivered: 6 July 2005
Status: Satisfied on 15 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Legal mortgage
Delivered: 20 January 2004
Status: Satisfied on 15 September 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold land at newfield trading estate century road…
1 May 2003
Legal mortgage
Delivered: 7 May 2003
Status: Satisfied on 15 September 2006
Persons entitled: Hsbc Bank PLC
Description: L/H property land and buildings on the east side of…
10 December 2002
Legal charge
Delivered: 14 December 2002
Status: Satisfied on 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the wiltshire road, hull HU4 6PA.
24 November 1999
Debenture
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Conoco Limited
Description: All book and other debts present and future and the benefit…
28 June 1994
Legal charge
Delivered: 30 June 1994
Status: Satisfied on 15 September 2006
Persons entitled: Midland Bank PLC
Description: Land and buildings lying on the south side of lancaster…
28 March 1985
Fixed and floating charge
Delivered: 2 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…
1 March 1983
Legal charge
Delivered: 18 March 1983
Status: Satisfied on 19 April 1988
Persons entitled: Midland Bank PLC
Description: Land and premises on the blessing by industrial estate…