About

Registered Number: 03097631
Date of Incorporation: 01/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: The Airfield, Seaton Ross, York, YO42 4NF,

 

Based in York, Hallstone Developments Ltd was founded on 01 September 1995, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Oakshott, Pauline Elizabeth, Round, Sigrid Elizabeth, Stonham, Victoria Anne, Turner, Davina Jane, Blacker, Adrian James, Blacker, Adrian James, Innes, Andrew Milsom Grant, Schultz, Dennis Allan, Sutton, Phillip William for Hallstone Developments Ltd in the Companies House registry. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKER, Adrian James 31 October 2005 03 December 2009 1
BLACKER, Adrian James 01 August 1997 01 March 1999 1
INNES, Andrew Milsom Grant 05 January 2004 31 August 2005 1
SCHULTZ, Dennis Allan 09 November 1995 18 April 2001 1
SUTTON, Phillip William 17 April 2001 29 February 2004 1
Secretary Name Appointed Resigned Total Appointments
OAKSHOTT, Pauline Elizabeth 03 December 2009 15 April 2010 1
ROUND, Sigrid Elizabeth 23 August 2005 31 October 2005 1
STONHAM, Victoria Anne 09 November 1995 30 November 1995 1
TURNER, Davina Jane 15 April 2010 18 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
TM02 - Termination of appointment of secretary 09 December 2019
CS01 - N/A 13 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 23 November 2017
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 17 August 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 September 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 29 October 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 September 2010
AA01 - Change of accounting reference date 04 August 2010
RESOLUTIONS - N/A 28 July 2010
AA - Annual Accounts 04 May 2010
AP03 - Appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AD01 - Change of registered office address 13 April 2010
TM02 - Termination of appointment of secretary 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AP03 - Appointment of secretary 17 December 2009
AP01 - Appointment of director 17 December 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 06 February 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363a - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 05 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 18 April 2003
287 - Change in situation or address of Registered Office 15 January 2003
363s - Annual Return 30 September 2002
225 - Change of Accounting Reference Date 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2002
363s - Annual Return 16 June 2002
287 - Change in situation or address of Registered Office 01 November 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 30 April 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 20 September 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 09 October 1998
395 - Particulars of a mortgage or charge 11 August 1998
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
AA - Annual Accounts 25 June 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363s - Annual Return 13 September 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1996
287 - Change in situation or address of Registered Office 05 December 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
NEWINC - New incorporation documents 01 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 29 May 2012 Outstanding

N/A

Debenture 27 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.