About

Registered Number: 04851199
Date of Incorporation: 30/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Ness Hall, East Ness Nunnington, York, YO62 5XD

 

Ness Hall Ltd was founded on 30 July 2003 and has its registered office in York, it has a status of "Active". There are 3 directors listed as Lee, Joanne, Murray Wells, Mary, Parker, Simon Nicholas for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Joanne 28 October 2014 01 August 2015 1
MURRAY WELLS, Mary 06 April 2014 05 April 2015 1
PARKER, Simon Nicholas 01 August 2011 01 August 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 02 December 2019
MR01 - N/A 02 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 04 August 2016
AA01 - Change of accounting reference date 14 April 2016
MR04 - N/A 21 December 2015
RESOLUTIONS - N/A 17 December 2015
SH01 - Return of Allotment of shares 17 December 2015
CERTNM - Change of name certificate 27 October 2015
AA - Annual Accounts 03 September 2015
AUD - Auditor's letter of resignation 27 August 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 02 July 2014
RESOLUTIONS - N/A 13 January 2014
SH01 - Return of Allotment of shares 13 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 01 August 2013
MR01 - N/A 09 May 2013
MG01 - Particulars of a mortgage or charge 26 September 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 September 2009
MEM/ARTS - N/A 16 September 2008
AA - Annual Accounts 09 September 2008
RESOLUTIONS - N/A 05 August 2008
363a - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 27 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 07 August 2007
RESOLUTIONS - N/A 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
123 - Notice of increase in nominal capital 03 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
AA - Annual Accounts 27 October 2006
MEM/ARTS - N/A 18 September 2006
CERTNM - Change of name certificate 13 September 2006
363a - Annual Return 18 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 07 September 2004
RESOLUTIONS - N/A 07 December 2003
RESOLUTIONS - N/A 07 December 2003
RESOLUTIONS - N/A 07 December 2003
RESOLUTIONS - N/A 07 December 2003
225 - Change of Accounting Reference Date 07 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
123 - Notice of increase in nominal capital 07 December 2003
CERTNM - Change of name certificate 03 December 2003
395 - Particulars of a mortgage or charge 24 October 2003
287 - Change in situation or address of Registered Office 03 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2019 Outstanding

N/A

A registered charge 27 November 2019 Outstanding

N/A

A registered charge 03 May 2013 Outstanding

N/A

Legal mortgage 24 September 2012 Outstanding

N/A

Legal mortgage 24 September 2012 Outstanding

N/A

Legal mortgage 26 October 2007 Fully Satisfied

N/A

Legal mortgage 22 June 2007 Fully Satisfied

N/A

Debenture 10 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.