About

Registered Number: 00625174
Date of Incorporation: 07/04/1959 (65 years ago)
Company Status: Active
Registered Address: C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

F.H. Hale & Sons (Builders) Ltd was registered on 07 April 1959 and are based in Watford, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is one director listed as Hale, Alison Featherstone for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALE, Alison Featherstone 28 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 30 January 2020
PSC01 - N/A 24 December 2019
PSC07 - N/A 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
CH03 - Change of particulars for secretary 24 July 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 30 January 2018
CH01 - Change of particulars for director 02 November 2017
PSC04 - N/A 02 November 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 05 July 2017
PSC09 - N/A 05 July 2017
CH01 - Change of particulars for director 15 June 2017
AP01 - Appointment of director 15 June 2017
CH03 - Change of particulars for secretary 15 June 2017
AP01 - Appointment of director 15 June 2017
MR04 - N/A 26 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 22 July 2016
AP03 - Appointment of secretary 22 March 2016
AA - Annual Accounts 26 February 2016
TM01 - Termination of appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 21 February 2008
287 - Change in situation or address of Registered Office 12 July 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 16 July 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 04 August 2002
287 - Change in situation or address of Registered Office 07 May 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 14 July 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 13 July 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 30 August 1995
288 - N/A 30 August 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 13 November 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 21 August 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 19 July 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
363 - Annual Return 28 August 1987
AA - Annual Accounts 20 August 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 February 1972 Fully Satisfied

N/A

Legal charge 02 March 1970 Fully Satisfied

N/A

Charge 31 July 1967 Fully Satisfied

N/A

Inst of charge 12 December 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.