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

D HALES LIMITED

ACREY FIELDS, WOBURN ROAD, WOOTTON, BEDFORDSHIRE, MK43 9EJ,
Company Registration Number
03265818
Private Limited Company
Active

Company Overview

About D Hales Ltd
D HALES LIMITED was founded on 1996-10-18 and has its registered office in Wootton. The organisation's status is listed as "Active". D Hales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D HALES LIMITED
 
Legal Registered Office
ACREY FIELDS
WOBURN ROAD
WOOTTON
BEDFORDSHIRE
MK43 9EJ
Other companies in MK43
 
Filing Information
Company Number 03265818
Company ID Number 03265818
Date formed 1996-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 09:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D HALES 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.
Companies with same name D HALES LIMITED
The following companies were found which have the same name as D HALES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D HALES ELECTRICAL LIMITED TOWN HALL OLD BRISTOL ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0JF Dissolved Company formed on the 2012-04-10

Company Officers of D HALES LIMITED

Current Directors
Officer Role Date Appointed
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2013-07-15
AARON JAYSON ADAIR
Director 2010-01-22
JONATHAN DAVID CANNING
Director 2016-01-18
WILLIAM EASLEY FRANKLIN
Director 2010-01-22
VINCENT WILLIAM MITZ
Director 2010-01-22
NIGEL JAMES PAGET
Director 2010-01-22
SIMON SHELDON-WILSON
Director 2016-01-18
PAUL ANTHONY STYER
Director 2010-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HAGGERWOOD
Director 2010-01-22 2016-02-24
RUSSELL DENNIS LOWY
Director 2012-09-25 2014-04-30
CARL JONATHAN WESTWOOD
Company Secretary 2010-01-27 2013-07-02
WILLIS JUNIOR JOHNSON
Director 2010-01-22 2012-09-21
SUSAN MARGARET HALES
Company Secretary 1996-10-18 2010-01-22
DAVID GORDON HALES
Director 1996-10-18 2010-01-22
SUSAN MARGARET HALES
Director 2004-11-08 2010-01-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-18 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HP SECRETARIAL SERVICES LIMITED BOULDNOR MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
HP SECRETARIAL SERVICES LIMITED FITNESS GLOBAL BRAND MANAGEMENT LIMITED Company Secretary 2016-12-16 CURRENT 2003-05-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED FITNESS DIRECT FRANCHISING LIMITED Company Secretary 2016-12-16 CURRENT 2007-10-05 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED EFFW (UK) LTD Company Secretary 2016-12-16 CURRENT 2011-09-30 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED PROPCO ENTERPRISES LIMITED Company Secretary 2016-12-16 CURRENT 2015-05-15 Liquidation
HP SECRETARIAL SERVICES LIMITED STASPORTS (LEIGHTON BUZZARD) LIMITED Company Secretary 2016-12-16 CURRENT 2010-09-09 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED ECL 2020 LIMITED Company Secretary 2016-12-16 CURRENT 2003-07-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED POWER CLUB LIMITED Company Secretary 2016-12-16 CURRENT 2009-11-24 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT EUROPEAN INVESTMENTS LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE LIMITED Company Secretary 2013-07-15 CURRENT 1979-12-04 Active
HP SECRETARIAL SERVICES LIMITED COPART EUROPE LIMITED Company Secretary 2013-07-15 CURRENT 2007-04-03 Active
HP SECRETARIAL SERVICES LIMITED COPART CLAIMS HANDLING SERVICES LIMITED Company Secretary 2013-07-15 CURRENT 2010-11-02 Active
HP SECRETARIAL SERVICES LIMITED TRPC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED TRAPOC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED U-PULL-IT LIMITED Company Secretary 2013-07-15 CURRENT 2008-11-14 Active
HP SECRETARIAL SERVICES LIMITED CORNVILLE LIMITED Company Secretary 2013-07-15 CURRENT 1989-03-23 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT (EUROPE) LIMITED Company Secretary 2013-07-15 CURRENT 2012-09-19 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE AUCTIONS LTD Company Secretary 2013-07-15 CURRENT 1963-04-11 Active
HP SECRETARIAL SERVICES LIMITED JOHN HEWITT & SONS (GARAGES) LIMITED Company Secretary 2013-07-15 CURRENT 1978-08-04 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART EUROPEAN HOLDINGS LIMITED Company Secretary 2013-07-15 CURRENT 1919-11-18 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART UK LIMITED Company Secretary 2013-07-15 CURRENT 1968-03-28 Active
HP SECRETARIAL SERVICES LIMITED GLENCALVIE ESTATE Company Secretary 2009-12-08 CURRENT 2001-07-26 Active
HP SECRETARIAL SERVICES LIMITED TALAVERA PROPERTIES LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
HP SECRETARIAL SERVICES LIMITED RF TRUST ENTERPRISES LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
HP SECRETARIAL SERVICES LIMITED DE MERKE ESTATES Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SCL PROPERTY HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SYWELL ESTATES LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Dissolved 2017-07-25
HP SECRETARIAL SERVICES LIMITED SYWELL AVIATION LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Active
HP SECRETARIAL SERVICES LIMITED THE AVIATOR HOTEL LIMITED Company Secretary 2007-07-26 CURRENT 1959-03-19 Active
HP SECRETARIAL SERVICES LIMITED SYWELL AERODROME,LIMITED Company Secretary 2007-07-26 CURRENT 1933-01-14 Active
HP SECRETARIAL SERVICES LIMITED THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD Company Secretary 2007-07-25 CURRENT 2006-03-06 Active
HP SECRETARIAL SERVICES LIMITED F.H. FARMS LIMITED Company Secretary 2006-09-30 CURRENT 1972-11-03 Active
HP SECRETARIAL SERVICES LIMITED AGRIHOLD LIMITED Company Secretary 2006-09-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED MANORLEASE LIMITED Company Secretary 2006-09-30 CURRENT 1998-01-15 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED HOWPER 235 LIMITED Company Secretary 2006-09-30 CURRENT 1997-11-25 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED T.B.F. (TRANSPORT) Company Secretary 2006-09-30 CURRENT 1971-10-25 Active
HP SECRETARIAL SERVICES LIMITED NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP Company Secretary 2006-05-23 CURRENT 2006-01-26 Dissolved 2017-10-24
HP SECRETARIAL SERVICES LIMITED GRUNDIG UK LIMITED Company Secretary 2003-06-30 CURRENT 1993-07-26 Liquidation
HP SECRETARIAL SERVICES LIMITED PILOTBIRD LIMITED Company Secretary 2001-08-31 CURRENT 1999-12-03 Active
HP SECRETARIAL SERVICES LIMITED T.B.F. COMMUNICATIONS Company Secretary 2001-03-23 CURRENT 1885-11-02 Active
HP SECRETARIAL SERVICES LIMITED BRIDGMAN DOORS LIMITED Company Secretary 1999-07-26 CURRENT 1961-04-19 Liquidation
HP SECRETARIAL SERVICES LIMITED FORMAN HARDY HOLDINGS LIMITED Company Secretary 1998-01-30 CURRENT 1939-08-10 Active
HP SECRETARIAL SERVICES LIMITED NOTTINGHAM INDUSTRIAL GROUP LIMITED Company Secretary 1998-01-30 CURRENT 1996-09-16 Active
HP SECRETARIAL SERVICES LIMITED HARBOUR INVESTMENTS Company Secretary 1998-01-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED AMI TECHNOLOGY LIMITED Company Secretary 1996-03-08 CURRENT 1996-02-16 Dissolved 2016-04-05
AARON JAYSON ADAIR CPRT EUROPEAN INVESTMENTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
AARON JAYSON ADAIR CPRT (EUROPE) LIMITED Director 2012-09-25 CURRENT 2012-09-19 Active
AARON JAYSON ADAIR COPART CLAIMS HANDLING SERVICES LIMITED Director 2011-09-27 CURRENT 2010-11-02 Active
AARON JAYSON ADAIR U-PULL-IT LIMITED Director 2008-11-24 CURRENT 2008-11-14 Active
AARON JAYSON ADAIR COPART UK LIMITED Director 2007-07-31 CURRENT 1968-03-28 Active
AARON JAYSON ADAIR UNIVERSAL SALVAGE LIMITED Director 2007-06-15 CURRENT 1979-12-04 Active
AARON JAYSON ADAIR TRPC LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
AARON JAYSON ADAIR TRAPOC LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
AARON JAYSON ADAIR COPART EUROPE LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
JONATHAN DAVID CANNING CPRT EUROPEAN INVESTMENTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
JONATHAN DAVID CANNING UNIVERSAL SALVAGE LIMITED Director 2016-01-18 CURRENT 1979-12-04 Active
JONATHAN DAVID CANNING COPART EUROPE LIMITED Director 2016-01-18 CURRENT 2007-04-03 Active
JONATHAN DAVID CANNING COPART CLAIMS HANDLING SERVICES LIMITED Director 2016-01-18 CURRENT 2010-11-02 Active
JONATHAN DAVID CANNING TRPC LIMITED Director 2016-01-18 CURRENT 2007-06-12 Active
JONATHAN DAVID CANNING TRAPOC LIMITED Director 2016-01-18 CURRENT 2007-06-12 Active
JONATHAN DAVID CANNING U-PULL-IT LIMITED Director 2016-01-18 CURRENT 2008-11-14 Active
JONATHAN DAVID CANNING CORNVILLE LIMITED Director 2016-01-18 CURRENT 1989-03-23 Active - Proposal to Strike off
JONATHAN DAVID CANNING CPRT (EUROPE) LIMITED Director 2016-01-18 CURRENT 2012-09-19 Active
JONATHAN DAVID CANNING UNIVERSAL SALVAGE AUCTIONS LTD Director 2016-01-18 CURRENT 1963-04-11 Active
JONATHAN DAVID CANNING COPART EUROPEAN HOLDINGS LIMITED Director 2016-01-18 CURRENT 1919-11-18 Active - Proposal to Strike off
JONATHAN DAVID CANNING COPART UK LIMITED Director 2016-01-18 CURRENT 1968-03-28 Active
WILLIAM EASLEY FRANKLIN CPRT (EUROPE) LIMITED Director 2012-09-25 CURRENT 2012-09-19 Active
WILLIAM EASLEY FRANKLIN COPART CLAIMS HANDLING SERVICES LIMITED Director 2011-09-27 CURRENT 2010-11-02 Active
WILLIAM EASLEY FRANKLIN U-PULL-IT LIMITED Director 2008-11-24 CURRENT 2008-11-14 Active
WILLIAM EASLEY FRANKLIN TRAPOC LIMITED Director 2008-07-01 CURRENT 2007-06-12 Active
WILLIAM EASLEY FRANKLIN UNIVERSAL SALVAGE LIMITED Director 2007-07-31 CURRENT 1979-12-04 Active
WILLIAM EASLEY FRANKLIN COPART EUROPE LIMITED Director 2007-07-31 CURRENT 2007-04-03 Active
WILLIAM EASLEY FRANKLIN TRPC LIMITED Director 2007-07-31 CURRENT 2007-06-12 Active
WILLIAM EASLEY FRANKLIN COPART UK LIMITED Director 2007-07-31 CURRENT 1968-03-28 Active
VINCENT WILLIAM MITZ CPRT EUROPEAN INVESTMENTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
VINCENT WILLIAM MITZ CPRT (EUROPE) LIMITED Director 2012-09-25 CURRENT 2012-09-19 Active
VINCENT WILLIAM MITZ COPART CLAIMS HANDLING SERVICES LIMITED Director 2011-09-27 CURRENT 2010-11-02 Active
VINCENT WILLIAM MITZ U-PULL-IT LIMITED Director 2008-11-24 CURRENT 2008-11-14 Active
VINCENT WILLIAM MITZ CORNVILLE LIMITED Director 2007-08-28 CURRENT 1989-03-23 Active - Proposal to Strike off
VINCENT WILLIAM MITZ UNIVERSAL SALVAGE AUCTIONS LTD Director 2007-08-28 CURRENT 1963-04-11 Active
VINCENT WILLIAM MITZ COPART EUROPEAN HOLDINGS LIMITED Director 2007-08-28 CURRENT 1919-11-18 Active - Proposal to Strike off
VINCENT WILLIAM MITZ TRPC LIMITED Director 2007-07-31 CURRENT 2007-06-12 Active
VINCENT WILLIAM MITZ TRAPOC LIMITED Director 2007-07-31 CURRENT 2007-06-12 Active
VINCENT WILLIAM MITZ COPART UK LIMITED Director 2007-07-31 CURRENT 1968-03-28 Active
VINCENT WILLIAM MITZ COPART EUROPE LIMITED Director 2007-07-27 CURRENT 2007-04-03 Active
VINCENT WILLIAM MITZ UNIVERSAL SALVAGE LIMITED Director 2007-06-15 CURRENT 1979-12-04 Active
NIGEL JAMES PAGET CPRT EUROPEAN INVESTMENTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
NIGEL JAMES PAGET CPRT (EUROPE) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
NIGEL JAMES PAGET CORNVILLE LIMITED Director 2012-06-06 CURRENT 1989-03-23 Active - Proposal to Strike off
NIGEL JAMES PAGET UNIVERSAL SALVAGE AUCTIONS LTD Director 2012-06-06 CURRENT 1963-04-11 Active
NIGEL JAMES PAGET COPART EUROPEAN HOLDINGS LIMITED Director 2012-06-06 CURRENT 1919-11-18 Active - Proposal to Strike off
NIGEL JAMES PAGET JOHN HEWITT & SONS (GARAGES) LIMITED Director 2011-03-11 CURRENT 1978-08-04 Active - Proposal to Strike off
NIGEL JAMES PAGET COPART CLAIMS HANDLING SERVICES LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
NIGEL JAMES PAGET U-PULL-IT LIMITED Director 2008-11-14 CURRENT 2008-11-14 Active
NIGEL JAMES PAGET UNIVERSAL SALVAGE LIMITED Director 2008-07-01 CURRENT 1979-12-04 Active
NIGEL JAMES PAGET COPART EUROPE LIMITED Director 2008-07-01 CURRENT 2007-04-03 Active
NIGEL JAMES PAGET TRPC LIMITED Director 2008-07-01 CURRENT 2007-06-12 Active
NIGEL JAMES PAGET TRAPOC LIMITED Director 2008-07-01 CURRENT 2007-06-12 Active
NIGEL JAMES PAGET COPART UK LIMITED Director 2008-07-01 CURRENT 1968-03-28 Active
SIMON SHELDON-WILSON UNIVERSAL SALVAGE LIMITED Director 2016-01-18 CURRENT 1979-12-04 Active
SIMON SHELDON-WILSON COPART CLAIMS HANDLING SERVICES LIMITED Director 2016-01-18 CURRENT 2010-11-02 Active
SIMON SHELDON-WILSON TRAPOC LIMITED Director 2016-01-18 CURRENT 2007-06-12 Active
SIMON SHELDON-WILSON U-PULL-IT LIMITED Director 2016-01-18 CURRENT 2008-11-14 Active
SIMON SHELDON-WILSON CORNVILLE LIMITED Director 2016-01-18 CURRENT 1989-03-23 Active - Proposal to Strike off
SIMON SHELDON-WILSON COPART EUROPEAN HOLDINGS LIMITED Director 2016-01-18 CURRENT 1919-11-18 Active - Proposal to Strike off
SIMON SHELDON-WILSON COPART UK LIMITED Director 2016-01-18 CURRENT 1968-03-28 Active
PAUL ANTHONY STYER CPRT (EUROPE) LIMITED Director 2012-09-25 CURRENT 2012-09-19 Active
PAUL ANTHONY STYER COPART CLAIMS HANDLING SERVICES LIMITED Director 2011-09-27 CURRENT 2010-11-02 Active
PAUL ANTHONY STYER U-PULL-IT LIMITED Director 2008-11-24 CURRENT 2008-11-14 Active
PAUL ANTHONY STYER CORNVILLE LIMITED Director 2007-09-04 CURRENT 1989-03-23 Active - Proposal to Strike off
PAUL ANTHONY STYER UNIVERSAL SALVAGE AUCTIONS LTD Director 2007-09-04 CURRENT 1963-04-11 Active
PAUL ANTHONY STYER COPART EUROPEAN HOLDINGS LIMITED Director 2007-09-04 CURRENT 1919-11-18 Active - Proposal to Strike off
PAUL ANTHONY STYER COPART UK LIMITED Director 2007-07-31 CURRENT 1968-03-28 Active
PAUL ANTHONY STYER UNIVERSAL SALVAGE LIMITED Director 2007-06-15 CURRENT 1979-12-04 Active
PAUL ANTHONY STYER TRPC LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
PAUL ANTHONY STYER TRAPOC LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
PAUL ANTHONY STYER COPART EUROPE LIMITED Director 2007-04-03 CURRENT 2007-04-03 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
2024-05-07FULL ACCOUNTS MADE UP TO 31/07/23
2023-10-03CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-05-01FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIAW
2023-02-01DIRECTOR APPOINTED KEITH DUTY
2023-02-01DIRECTOR APPOINTED MR PAUL KEVIN KIRKPATRICK
2023-02-01DIRECTOR APPOINTED LEAH CANHAM STEARNS
2023-01-31APPOINTMENT TERMINATED, DIRECTOR GREGORY DEPASQUALE
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-27RES01ADOPT ARTICLES 27/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-07-08AP01DIRECTOR APPOINTED MR JEFFREY LIAW
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AARON JAYSON ADAIR
2020-02-12CH01Director's details changed for Mr Nigel James Paget on 2020-02-03
2019-12-03CH01Director's details changed for Mr Aaron Jayson Adair on 2019-11-04
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-01CH01Director's details changed for Mr William Easley Franklin on 2019-09-30
2019-09-30CH01Director's details changed for Mr Paul Anthony Styer on 2019-09-30
2019-06-07AP01DIRECTOR APPOINTED MISS JANE POCOCK
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHELDON-WILSON
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-11AP01DIRECTOR APPOINTED MR GREGORY DEPASQUALE
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT WILLIAM MITZ
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-14CH04SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2016-10-07
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAGGERWOOD
2016-01-19AP01DIRECTOR APPOINTED MR SIMON SHELDON-WILSON
2016-01-19AP01DIRECTOR APPOINTED MR JONATHAN DAVID CANNING
2015-12-14AD02Register inspection address changed from C/O Howes Percival Solicitors Llp Oxford House Cliftonville Northampton NN1 5PN England to C/O Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-13CH01Director's details changed for Mr Aaron Jayson Adair on 2010-01-22
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LOWY
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DENNIS LOWY / 11/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON JAYSON ADAIR / 11/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STYER / 11/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILLIAM MITZ / 11/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES PAGET / 11/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAGGERWOOD / 11/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EASLEY FRANKLIN / 11/12/2013
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-01AR0129/09/13 FULL LIST
2013-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-08-20AD02SAIL ADDRESS CREATED
2013-07-15AP04CORPORATE SECRETARY APPOINTED HP SECRETARIAL SERVICES LIMITED
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY CARL WESTWOOD
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-10AR0129/09/12 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED RUSSELL DENNIS LOWY
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS JOHNSON
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-11AR0129/09/11 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILLIAM MITZ / 01/08/2011
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / CARL JONATHAN WESTWOOD / 26/10/2010
2010-10-28AR0129/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STYER / 26/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES PAGET / 26/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIS JUNIOR JOHNSON / 26/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILLIAM MITZ / 26/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EASLEY FRANKLIN / 26/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HAGGERWOOD / 26/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON JAYSON ADAIR / 26/09/2010
2010-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HAGGERWOOD / 03/03/2010
2010-02-19AA01CURREXT FROM 31/05/2010 TO 31/07/2010
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HALES
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALES
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 1/3 CHAPEL LANE CLAY HILL BRISTOL BS5 7EY
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HALES
2010-02-16AP03SECRETARY APPOINTED CARL JONATHAN WESTWOOD
2010-02-16AP01DIRECTOR APPOINTED WILLIS JUNIOR JOHNSON
2010-02-16AP01DIRECTOR APPOINTED PETER HAGGERWOOD
2010-02-16AP01DIRECTOR APPOINTED WILLIAM EASLEY FRANKLIN
2010-02-16AP01DIRECTOR APPOINTED VINCENT WILLIAM MITZ
2010-02-16AP01DIRECTOR APPOINTED MR NIGEL JAMES PAGET
2010-02-16AP01DIRECTOR APPOINTED AARON JAYSON ADAIR
2010-02-16AP01DIRECTOR APPOINTED PAUL ANTHONY STYER
2010-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-13AR0129/09/09 FULL LIST
2009-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-12-04363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-10-29363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-12-07363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-11-11363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-10-06363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles



Licences & Regulatory approval
We could not find any licences issued to D HALES 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 D HALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 D HALES LIMITED

Intangible Assets
Patents
We have not found any records of D HALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D HALES LIMITED
Trademarks
We have not found any records of D HALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D HALES 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 (45112 - Sale of used cars and light motor vehicles) as D HALES LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where D HALES 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 D HALES 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 D HALES 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.