HALL COURT (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 2RL

Company number 04379645
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 1 ST. LEONARDS CLOSE, DINNINGTON, SHEFFIELD, S YORKSHIRE, S25 2RL
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1,000 . The most likely internet sites of HALL COURT (SHEFFIELD) LIMITED are www.hallcourtsheffield.co.uk, and www.hall-court-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Hall Court Sheffield Limited is a Private Limited Company. The company registration number is 04379645. Hall Court Sheffield Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Hall Court Sheffield Limited is 1 St Leonards Close Dinnington Sheffield S Yorkshire S25 2rl. The company`s financial liabilities are £23.08k. It is £-35.01k against last year. And the total assets are £118.24k, which is £-43.98k against last year. SEYMOUR, Patricia Mary is a Secretary of the company. SEYMOUR, Patricia Mary is a Director of the company. SEYMOUR, Peter Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Veterinary activities".


hall court (sheffield) Key Finiance

LIABILITIES £23.08k
-61%
CASH n/a
TOTAL ASSETS £118.24k
-28%
All Financial Figures

Current Directors

Secretary
SEYMOUR, Patricia Mary
Appointed Date: 22 February 2002

Director
SEYMOUR, Patricia Mary
Appointed Date: 22 February 2002
69 years old

Director
SEYMOUR, Peter Robert
Appointed Date: 22 February 2002
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr Peter Robert Seymour
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HALL COURT (SHEFFIELD) LIMITED Events

23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000

...
... and 34 more events
11 Jun 2002
Accounting reference date extended from 28/02/03 to 31/03/03
24 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2002
Particulars of mortgage/charge
22 Feb 2002
Secretary resigned
22 Feb 2002
Incorporation

HALL COURT (SHEFFIELD) LIMITED Charges

22 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 swinston hill road dinnington. With the…
12 October 2005
Legal mortgage
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south of st. Leonards close…
15 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 45 borrowdale crescent dinnington sheffield. With the…
10 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 34 gleneagles road dinnington t/n SYK162262. With the…
5 August 2002
Legal charge
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land known as hall court,1 st leonards…
5 August 2002
Debenture
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as hall court,1 st leonards close…
24 March 2002
Debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…