About

Registered Number: 04850304
Date of Incorporation: 30/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Hallgarth, Pickering, North Yorkshire, YO18 7AW

 

Hallgarth Accountants Ltd was established in 2003, it's status is listed as "Active". Burrells, Elizabeth Ann, Raine, Helen Rebecca, Johnson, James Valentine are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELLS, Elizabeth Ann 01 April 2019 - 1
RAINE, Helen Rebecca 01 April 2019 - 1
JOHNSON, James Valentine 30 July 2003 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 August 2019
RESOLUTIONS - N/A 24 July 2019
RESOLUTIONS - N/A 24 July 2019
SH01 - Return of Allotment of shares 22 July 2019
SH01 - Return of Allotment of shares 22 July 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 24 August 2017
SH01 - Return of Allotment of shares 22 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2017
RESOLUTIONS - N/A 15 March 2017
CC04 - Statement of companies objects 15 March 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 17 August 2015
CERTNM - Change of name certificate 25 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 07 September 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 24 August 2005
353 - Register of members 24 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 20 August 2004
225 - Change of Accounting Reference Date 07 November 2003
395 - Particulars of a mortgage or charge 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 July 2010 Outstanding

N/A

Legal charge 22 July 2010 Outstanding

N/A

Legal charge 22 July 2010 Outstanding

N/A

Debenture 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.