JOHN HALL & SON (BLACKPOOL) LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY6 8EZ

Company number 00544003
Status Active
Incorporation Date 31 January 1955
Company Type Private Limited Company
Address 67 LEVENS DRIVE, POULTON LE FYLDE, LANCASHIRE, FY6 8EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 12,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of JOHN HALL & SON (BLACKPOOL) LIMITED are www.johnhallsonblackpool.co.uk, and www.john-hall-son-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. John Hall Son Blackpool Limited is a Private Limited Company. The company registration number is 00544003. John Hall Son Blackpool Limited has been working since 31 January 1955. The present status of the company is Active. The registered address of John Hall Son Blackpool Limited is 67 Levens Drive Poulton Le Fylde Lancashire Fy6 8ez. . THOMPSON, Kathryn Linda is a Secretary of the company. THOMPSON, Andrew is a Director of the company. THOMPSON, Kathryn Linda is a Director of the company. Director HALL, John Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
THOMPSON, Andrew

72 years old

Director

Resigned Directors

Director
HALL, John Geoffrey
Resigned: 25 June 1999
111 years old

JOHN HALL & SON (BLACKPOOL) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 January 2016
21 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12,000

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12,000

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 77 more events
18 Jun 1983
Accounts made up to 31 January 1982
05 Jun 1981
Accounts made up to 31 January 1980
13 Oct 1979
Accounts made up to 31 January 1978
21 Dec 1976
Accounts made up to 31 January 1974
20 Dec 1976
Accounts made up to 31 January 1975

JOHN HALL & SON (BLACKPOOL) LIMITED Charges

29 August 1997
Floating charge
Delivered: 3 September 1997
Status: Satisfied on 10 October 2002
Persons entitled: Chartered Trust PLC
Description: Floating charge over the vehicles, all policies and other…
28 October 1994
Floating charge
Delivered: 29 October 1994
Status: Satisfied on 10 October 2002
Persons entitled: Lombard North Central PLC
Description: All used motor cars owned by the company from time to time…
12 September 1994
Legal mortgage
Delivered: 16 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land and buildings on the west side of devonshire road…
22 February 1993
A credit agreement
Delivered: 27 February 1993
Status: Satisfied on 7 September 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
25 March 1992
Mortgage debenture
Delivered: 27 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 August 1991
Legal mortgage
Delivered: 13 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as a plot of land situate in…
18 March 1991
Charge
Delivered: 20 March 1991
Status: Satisfied on 5 June 1992
Persons entitled: Chartered Trust PLC
Description: By way of assignment in security all the company's right…
14 February 1990
Mortgage debenture
Delivered: 23 February 1990
Status: Satisfied on 25 October 1994
Persons entitled: National Westminster Bank PLC
Description: Floating charge excludes fixtures, fittings, plant and…
15 October 1985
Consignment funding agreement
Delivered: 18 October 1985
Status: Satisfied on 10 October 2002
Persons entitled: British Credit Trust Limited
Description: By way of assignment all the company's right title &…
17 June 1983
Legal mortgage
Delivered: 29 June 1983
Status: Satisfied on 21 February 1991
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and buildings in deveonshrie road, blackpool…