Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLBARON LIMITED
Company Information for

HALLBARON LIMITED

ORCHARD HOUSE, CLYST ST. MARY, EXETER, DEVON, EX5 1BR,
Company Registration Number
01684719
Private Limited Company
Active

Company Overview

About Hallbaron Ltd
HALLBARON LIMITED was founded on 1982-12-07 and has its registered office in Exeter. The organisation's status is listed as "Active". Hallbaron Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HALLBARON LIMITED
 
Legal Registered Office
ORCHARD HOUSE
CLYST ST. MARY
EXETER
DEVON
EX5 1BR
Other companies in TQ1
 
Filing Information
Company Number 01684719
Company ID Number 01684719
Date formed 1982-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB387007681  
Last Datalog update: 2024-07-05 23:14:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLBARON LIMITED
The accountancy firm based at this address is THE FRESH ACCOUNTANCY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALLBARON LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ELISABETH BENNETTO
Company Secretary 2012-03-22
LESLEY ELISABETH BENNETTO
Director 2010-07-26
NIGEL GORDON BENNETTO
Director 2002-11-24
BENNETTO SETTLEMENT 2008
Director 2010-07-26
AMANDA LOUISE KNOWLES
Director 2010-04-01
KATHRYN ELIZABETH O'DAIR
Director 2010-04-01
CHRISTOPHER NORMAN PAINE
Director 2010-04-04
KAREN VIRGINIA PEARSON
Director 2010-04-01
ANTHONY RAYMOND PROCTER
Director 1991-09-08
GRAHAM PROCTER
Director 1991-09-08
JANETTE PROCTER
Director 2011-12-20
MARK GORDON PROCTER
Director 2007-01-02
MARTIN DAVID PROCTER
Director 2010-04-01
NEIL JAMES PROCTER
Director 2007-10-16
ROBIN ALEXANDRA PROCTER
Director 2010-04-01
SALLY PATRICIA ANN TIBBETTS
Director 1991-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROWLAND THOMAS TIBBETTS
Director 2010-04-01 2013-06-01
ANTHONY RAYMOND PROCTER
Company Secretary 1994-09-02 2012-03-22
MAUREEN ANN PROCTER
Director 2010-04-01 2011-04-22
MARTIN DAVID PROCTER
Director 1991-09-08 2007-10-20
LESLEY ELISABETH BENNETTO
Director 1991-09-08 2007-01-02
GRAHAM PROCTER
Company Secretary 1991-09-08 1994-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ELISABETH BENNETTO PELUMA LIMITED Director 1991-10-23 CURRENT 1946-08-28 Active
NIGEL GORDON BENNETTO ALLERTON LAND LTD Director 2012-11-08 CURRENT 2012-02-24 Active
NIGEL GORDON BENNETTO PELUMA LIMITED Director 1991-10-23 CURRENT 1946-08-28 Active
KAREN VIRGINIA PEARSON YAKKITY YAK LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ANTHONY RAYMOND PROCTER HIGH HOUSE COTTAGES MANAGEMENT LTD Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
ANTHONY RAYMOND PROCTER RAINBOW DEVELOPMENTS (TORQUAY) LIMITED Director 1991-12-31 CURRENT 1964-10-14 Active - Proposal to Strike off
ANTHONY RAYMOND PROCTER A. & M. PROCTER LIMITED Director 1991-03-31 CURRENT 1960-10-04 Active
ANTHONY RAYMOND PROCTER BOW-RAIN CONSTRUCTION LIMITED Director 1991-03-31 CURRENT 1964-10-14 Active
MARK GORDON PROCTER ALLERTON LAND LTD Director 2012-11-08 CURRENT 2012-02-24 Active
MARTIN DAVID PROCTER THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS Director 2018-04-12 CURRENT 2001-06-29 Active
MARTIN DAVID PROCTER RAINBOW DEVELOPMENTS (TORQUAY) LIMITED Director 1991-12-31 CURRENT 1964-10-14 Active - Proposal to Strike off
NEIL JAMES PROCTER CLENNON DEVELOPMENTS LIMITED Director 2007-04-10 CURRENT 1969-10-10 Active
ROBIN ALEXANDRA PROCTER ALLERTON LAND LTD Director 2016-03-24 CURRENT 2012-02-24 Active
ROBIN ALEXANDRA PROCTER CLENNON DEVELOPMENTS LIMITED Director 2007-04-10 CURRENT 1969-10-10 Active
ROBIN ALEXANDRA PROCTER SPACE ASSET LTD Director 2002-01-21 CURRENT 2002-01-21 Active
SALLY PATRICIA ANN TIBBETTS SUNLEIGH MANAGEMENT COMPANY LIMITED Director 2014-04-02 CURRENT 2002-10-01 Active
SALLY PATRICIA ANN TIBBETTS ALLERTON LAND LTD Director 2012-11-08 CURRENT 2012-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21Current accounting period extended from 31/12/23 TO 30/06/24
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-22Unaudited abridged accounts made up to 2022-12-31
2023-09-19CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Orcahrd House Clyst St. Mary Exeter EX5 1BR England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Orcahrd House Clyst St. Mary Exeter EX5 1BR England
2023-03-06Previous accounting period extended from 30/06/22 TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ELISABETH BENNETTO
2022-11-14Withdrawal of a person with significant control statement on 2022-11-14
2022-11-14Withdrawal of a person with significant control statement on 2022-11-14
2022-11-14Notification of Harrington Homes (Teignmouth) Limited as a person with significant control on 2022-08-09
2022-11-14Notification of Harrington Homes (Teignmouth) Limited as a person with significant control on 2022-08-09
2022-11-14PSC02Notification of Harrington Homes (Teignmouth) Limited as a person with significant control on 2022-08-09
2022-11-14PSC09Withdrawal of a person with significant control statement on 2022-11-14
2022-11-11DIRECTOR APPOINTED MR GARETH CHRISTOPHER HUGHES
2022-11-11DIRECTOR APPOINTED MR GARETH CHRISTOPHER HUGHES
2022-11-11DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON
2022-11-11DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
2022-11-11Termination of appointment of Lesley Elisabeth Bennetto on 2022-08-09
2022-11-11Termination of appointment of Lesley Elisabeth Bennetto on 2022-08-09
2022-11-11APPOINTMENT TERMINATED, DIRECTOR NIGEL GORDON BENNETTO
2022-11-11APPOINTMENT TERMINATED, DIRECTOR NIGEL GORDON BENNETTO
2022-11-11APPOINTMENT TERMINATED, DIRECTOR BENNETTO SETTLEMENT 2008
2022-11-11APPOINTMENT TERMINATED, DIRECTOR BENNETTO SETTLEMENT 2008
2022-11-11APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE KNOWLES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE KNOWLES
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GORDON BENNETTO
2022-11-11TM02Termination of appointment of Lesley Elisabeth Bennetto on 2022-08-09
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
2022-11-11AP01DIRECTOR APPOINTED MR GARETH CHRISTOPHER HUGHES
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016847190005
2022-08-15RES01ADOPT ARTICLES 15/08/22
2022-08-11MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016847190008
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016847190007
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-08-12CH01Director's details changed for Amanda Louise Knowles on 2021-08-12
2021-08-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 17 the Terrace Torquay Devon TQ1 1BN
2021-08-02REGISTERED OFFICE CHANGED ON 02/08/21 FROM , 17 the Terrace Torquay, Devon, TQ1 1BN
2021-07-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CH01Director's details changed for Mr Mark Gordon Procter on 2020-11-01
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-04-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016847190003
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-08-19CH01Director's details changed for Miss Robin Alexandra Procter on 2019-08-13
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 330060
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016847190004
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 330060
2015-10-22AR0108/09/15 ANNUAL RETURN FULL LIST
2015-08-18RES01ADOPT ARTICLES 18/08/15
2015-04-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016847190005
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 330060
2014-10-10AR0108/09/14 ANNUAL RETURN FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID PROCTER / 07/10/2013
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY PATRICIA ANN TIBBETTS / 09/09/2013
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016847190004
2014-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016847190002
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016847190003
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 150060
2013-10-02AR0108/09/13 ANNUAL RETURN FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY PATRICIA ANN TIBBETTS / 04/07/2013
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND TIBBETTS
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID PROCTER / 07/09/2012
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN PAINE / 07/09/2012
2013-07-01RES13AUTHROISED TO ENTER AGREEMENT, DIRECTOR'S INTERESTS 30/05/2013
2013-07-01RES12VARYING SHARE RIGHTS AND NAMES
2013-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-01SH0107/06/13 STATEMENT OF CAPITAL GBP 150060.00
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016847190002
2013-04-04AA30/06/12 TOTAL EXEMPTION FULL
2013-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELIZABETH BENNETTO / 31/03/2013
2012-10-02AR0108/09/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH O'DAIR / 08/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBIN ALEXANDRA PROCTER / 08/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOWLES / 08/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE PROCTER / 08/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND THOMAS TIBAETTS / 08/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES PROCTER / 08/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID PROCTER / 08/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GORDON PROCTER / 08/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN PAINE / 08/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BENNETTO / 08/09/2012
2012-03-27AP03SECRETARY APPOINTED LESLEY ELISABETH BENNETTO
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PROCTER
2012-03-22AA30/06/11 TOTAL EXEMPTION FULL
2012-01-10AP01DIRECTOR APPOINTED JANETTE PROCTER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN PROCTER
2011-10-03AR0108/09/11 FULL LIST
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN PROCTER
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 6/7 VICTORIA PARADE TORQUAY DEVON TQ1 2AZ
2011-05-10REGISTERED OFFICE CHANGED ON 10/05/11 FROM , 6/7 Victoria Parade, Torquay, Devon, TQ1 2AZ
2011-04-04AA30/06/10 TOTAL EXEMPTION FULL
2010-10-13AR0108/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY PATRICIA ANN TIBBETTS / 08/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON PROCTER / 08/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PROCTER / 08/09/2010
2010-10-08AP01DIRECTOR APPOINTED CHRISTOPHER NORMAN PAINE
2010-09-28AP02CORPORATE DIRECTOR APPOINTED BENNETTO SETTLEMENT 2008
2010-09-06AP01DIRECTOR APPOINTED MRS LESLEY ELIZABETH BENNETTO
2010-07-01AP01DIRECTOR APPOINTED KAREN VIRGINIA PEARSON
2010-06-29AP01DIRECTOR APPOINTED MARTIN DAVID PROCTER
2010-06-29AP01DIRECTOR APPOINTED ROWLAND THOMAS TIBAETTS
2010-06-29AP01DIRECTOR APPOINTED AMANDA LOUISE KNOWLES
2010-06-29AP01DIRECTOR APPOINTED KATHRYN ELIZABETH O'DAIR
2010-06-29AP01DIRECTOR APPOINTED ROBIN ALEXANDRA PROCTER
2010-06-29AP01DIRECTOR APPOINTED MAUREEN ANN PROCTER
2010-03-25AA30/06/09 TOTAL EXEMPTION FULL
2009-10-09AR0108/09/09 FULL LIST
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2008-10-10363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PROCTER / 01/01/2008
2008-04-22AA30/06/07 TOTAL EXEMPTION FULL
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-10-22363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
1998-01-19Registered office changed on 19/01/98 from:\65 wheatlands road, paignton, devon, TQ4 5HX
1994-09-16Return made up to 08/09/94; no change of members
1994-09-12Secretary resigned;new secretary appointed
1994-08-04Return made up to 08/09/93; full list of members
1993-11-30FULL ACCOUNTS MADE UP TO 31/12/92
1992-11-04FULL ACCOUNTS MADE UP TO 31/12/91
1992-10-20Return made up to 08/09/92; no change of members
1992-01-19FULL ACCOUNTS MADE UP TO 31/12/90
1992-01-07Return made up to 08/09/91; full list of members
1990-12-14FULL ACCOUNTS MADE UP TO 31/12/89
1990-12-14Return made up to 09/10/90; full list of members
1989-10-20FULL ACCOUNTS MADE UP TO 31/12/88
1989-10-20Return made up to 08/09/89; full list of members
1988-10-25Registered office changed on 25/10/88 from:\339 wheatlands road, paignton, devon
1988-08-26FULL ACCOUNTS MADE UP TO 31/12/86
1988-08-26Return made up to 18/09/87; full list of members
1986-12-10Registered office changed on 10/12/86 from:\15/21 market street, newton abbot, devon
1986-12-10Return made up to 15/07/86; full list of members
1986-10-15FULL ACCOUNTS MADE UP TO 31/12/83
1986-10-15FULL ACCOUNTS MADE UP TO 31/12/84
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HALLBARON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALLBARON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding JULIA HONOR NICHOLSON
2014-09-24 Satisfied EXETER FINANCE LIMITED
2014-05-01 Outstanding DAVID WILSON HOMES LIMITED
2013-04-30 Satisfied BARRY WELLS
LEGAL MORTGAGE 1993-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 771,372

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLBARON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 150,060
Cash Bank In Hand 2012-07-01 £ 163,673
Current Assets 2012-07-01 £ 1,130,234
Debtors 2012-07-01 £ 150,867
Shareholder Funds 2012-07-01 £ 358,862
Stocks Inventory 2012-07-01 £ 815,694

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALLBARON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLBARON LIMITED
Trademarks
We have not found any records of HALLBARON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLBARON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HALLBARON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HALLBARON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLBARON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLBARON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.