About

Registered Number: 02775264
Date of Incorporation: 04/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Front Street, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear, NE13 6BW

 

R.A. Hall Ltd was registered on 04 January 1993 and are based in Newcastle Upon Tyne in Tyne And Wear, it's status at Companies House is "Active". This company has 2 directors listed as Freeland, Alan, Speirs, Ethel Victoria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREELAND, Alan 25 May 2018 - 1
SPEIRS, Ethel Victoria 11 March 2015 25 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 20 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 07 August 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
PSC05 - N/A 22 March 2018
CH03 - Change of particulars for secretary 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 14 December 2017
PSC05 - N/A 14 December 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 12 January 2017
AA01 - Change of accounting reference date 09 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 18 December 2015
RP04 - N/A 01 October 2015
AP03 - Appointment of secretary 30 March 2015
CH01 - Change of particulars for director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 08 January 2007
363a - Annual Return 04 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 08 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 13 January 2003
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 20 December 2001
225 - Change of Accounting Reference Date 19 December 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
225 - Change of Accounting Reference Date 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
RESOLUTIONS - N/A 16 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2001
395 - Particulars of a mortgage or charge 14 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 20 January 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 26 January 1999
363s - Annual Return 22 December 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 02 February 1997
395 - Particulars of a mortgage or charge 20 June 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 18 January 1996
395 - Particulars of a mortgage or charge 31 October 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 14 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1993
MEM/ARTS - N/A 18 February 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
287 - Change in situation or address of Registered Office 16 February 1993
CERTNM - Change of name certificate 09 February 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2001 Outstanding

N/A

Legal charge 11 June 1996 Fully Satisfied

N/A

Debenture 23 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.