About

Registered Number: 04280751
Date of Incorporation: 03/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Hall Royd Farm, Hall Royd Lane Silkstone Common, Barnsley, South Yorkshire, S75 4PP

 

Hallroyd Homes Ltd was registered on 03 September 2001 with its registered office in Barnsley, South Yorkshire, it's status is listed as "Active". We don't know the number of employees at this company. There are no directors listed for Hallroyd Homes Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 September 2020
MR04 - N/A 15 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 11 December 2017
PSC04 - N/A 11 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 01 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 December 2008
395 - Particulars of a mortgage or charge 08 November 2008
395 - Particulars of a mortgage or charge 16 October 2008
363a - Annual Return 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 09 November 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 13 January 2006
363a - Annual Return 12 September 2005
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 08 October 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 16 June 2004
395 - Particulars of a mortgage or charge 06 March 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 27 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 09 October 2002
395 - Particulars of a mortgage or charge 19 July 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 10 April 2002
225 - Change of Accounting Reference Date 25 March 2002
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
MEM/ARTS - N/A 18 October 2001
123 - Notice of increase in nominal capital 18 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 March 2013 Outstanding

N/A

Legal mortgage 24 October 2008 Fully Satisfied

N/A

Legal mortgage 13 October 2008 Outstanding

N/A

Legal mortgage 03 November 2006 Outstanding

N/A

Legal mortgage 12 January 2006 Outstanding

N/A

Legal mortgage 26 July 2005 Outstanding

N/A

Legal mortgage 01 October 2004 Outstanding

N/A

Legal mortgage 26 May 2004 Fully Satisfied

N/A

Legal mortgage 20 February 2004 Fully Satisfied

N/A

Legal mortgage 29 July 2003 Fully Satisfied

N/A

Legal mortgage 12 July 2002 Fully Satisfied

N/A

Legal mortgage 26 April 2002 Fully Satisfied

N/A

Debenture 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.