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

JOHN HALL SCHOOLWEAR LIMITED

JUBILEE MILL, TAYLOR STREET, CLITHEROE, LANCASHIRE, BB7 1NL,
Company Registration Number
04121468
Private Limited Company
Active

Company Overview

About John Hall Schoolwear Ltd
JOHN HALL SCHOOLWEAR LIMITED was founded on 2000-12-08 and has its registered office in Clitheroe. The organisation's status is listed as "Active". John Hall Schoolwear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN HALL SCHOOLWEAR LIMITED
 
Legal Registered Office
JUBILEE MILL
TAYLOR STREET
CLITHEROE
LANCASHIRE
BB7 1NL
Other companies in BB7
 
Filing Information
Company Number 04121468
Company ID Number 04121468
Date formed 2000-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 09:28:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN HALL SCHOOLWEAR 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 JOHN HALL SCHOOLWEAR LIMITED

Current Directors
Officer Role Date Appointed
BONNIE HODSON
Company Secretary 2015-03-02
MATTHEW JAMES EASTER
Director 2013-03-18
DAVID BROWN MANNING
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DONALD HARGREAVES
Company Secretary 2014-01-01 2015-03-02
MARTIN DONALD HARGREAVES
Director 2013-03-18 2015-03-02
MAUREEN HALL
Company Secretary 2000-12-08 2013-12-31
JOHN HALL
Director 2000-12-08 2013-12-31
MAUREEN HALL
Director 2000-12-08 2013-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-08 2000-12-08
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-08 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES EASTER CLIVE MARK SCHOOLWEAR LIMITED Director 2017-01-23 CURRENT 1988-05-12 Active
MATTHEW JAMES EASTER TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
DAVID BROWN MANNING ELAGHMORE (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
DAVID BROWN MANNING ELAGH LIMITED Director 2011-03-23 CURRENT 2010-12-17 Liquidation
DAVID BROWN MANNING TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
DAVID BROWN MANNING TRUTEX LIMITED Director 2010-06-28 CURRENT 2010-01-21 Active
DAVID BROWN MANNING DLF REALISATIONS LIMITED Director 2007-02-08 CURRENT 1997-02-19 Dissolved 2013-12-02
DAVID BROWN MANNING ELY CHEMICAL COMPANY LIMITED Director 2004-04-26 CURRENT 1985-11-25 Dissolved 2014-08-01

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
2024-03-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-02Memorandum articles filed
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041214680003
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041214680006
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041214680007
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041214680004
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041214680005
2024-01-02CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18CH01Director's details changed for Mr David Brown Manning on 2013-05-15
2021-06-09AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041214680002
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-11AP01DIRECTOR APPOINTED MR UMAR KHAN
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-12-04TM02Termination of appointment of Bonnie Hodson on 2018-10-12
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-12-07PSC07CESSATION OF DAVID BROWN MANNING AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07RP04CS01Second filing of Confirmation Statement dated 26/11/2016
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM TRUTEX LIMITED TAYLOR STREET CLITHEROE LANCASHIRE BB7 1NL ENGLAND
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM C/O MARTIN HARGREAVES TRUTEX LIMITED TAYLOR STREET CLITHEROE LANCASHIRE BB7 1NL
2015-04-22AP03Appointment of Mrs Bonnie Hodson as company secretary on 2015-03-02
2015-04-22TM02Termination of appointment of Martin Donald Hargreaves on 2015-03-02
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DONALD HARGREAVES
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM, TRUTEX LIMITED TAYLOR STREET, CLITHEROE, LANCASHIRE, BB7 1NL, ENGLAND
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM, C/O MARTIN HARGREAVES, TRUTEX LIMITED TAYLOR STREET, CLITHEROE, LANCASHIRE, BB7 1NL
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041214680007
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041214680006
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-10-30AA01Current accounting period extended from 31/10/14 TO 31/12/14
2014-01-27AP03Appointment of Mr Martin Donald Hargreaves as company secretary
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HALL
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN HALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0126/11/13 FULL LIST
2013-08-05ANNOTATIONOther
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041214680004
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041214680005
2013-07-17AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041214680003
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041214680002
2013-04-17AP01DIRECTOR APPOINTED MR DAVID BROWN MANNING
2013-04-17AP01DIRECTOR APPOINTED MR MATTHEW JAMES EASTER
2013-04-16AP01DIRECTOR APPOINTED MR MARTIN DONALD HARGREAVES
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 250 WHITWORTH ROAD ROCHDALE LANCASHIRE OL12 0SA UNITED KINGDOM
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM, 250 WHITWORTH ROAD, ROCHDALE, LANCASHIRE, OL12 0SA, UNITED KINGDOM
2013-04-04RP04SECOND FILING WITH MUD 26/11/12 FOR FORM AR01
2013-04-04ANNOTATIONClarification
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-10AR0126/11/12 FULL LIST
2012-02-06AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-05AR0126/11/11 FULL LIST
2011-10-26AA01CURRSHO FROM 31/12/2011 TO 31/10/2011
2011-06-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-08AR0126/11/10 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07AR0126/11/09 FULL LIST
2010-01-07AD02SAIL ADDRESS CREATED
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN HALL / 02/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 02/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM, UNIT C7 UPPER FIELDHOUSE ROAD, FIELDHOUSE INDUSTRIAL ESTATE, ROCHDALE, LANCASHIRE, OL12 0AA
2008-12-11363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-28363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-22363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-01363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-17363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-04-0988(2)RAD 08/12/00--------- £ SI 1@1=1 £ IC 1/2
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288bSECRETARY RESIGNED
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-02288aNEW SECRETARY APPOINTED
2001-01-02288aNEW DIRECTOR APPOINTED
2000-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN HALL SCHOOLWEAR 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 JOHN HALL SCHOOLWEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-07 Outstanding HSBC BANK PLC
2015-02-07 Outstanding HSBC BANK PLC
2013-08-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-08-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-07-03 Outstanding ENDLESS LLP
2013-07-03 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2001-03-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Intangible Assets
Patents
We have not found any records of JOHN HALL SCHOOLWEAR LIMITED registering or being granted any patents
Domain Names

JOHN HALL SCHOOLWEAR LIMITED owns 1 domain names.

johnhallschoolwear.co.uk  

Trademarks
We have not found any records of JOHN HALL SCHOOLWEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN HALL SCHOOLWEAR 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 (32990 - Other manufacturing n.e.c.) as JOHN HALL SCHOOLWEAR LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where JOHN HALL SCHOOLWEAR 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.
Import/Export of Goods
Goods imported/exported by JOHN HALL SCHOOLWEAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0155
2012-02-0155
2011-01-0155
2010-01-0155

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN HALL SCHOOLWEAR 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 JOHN HALL SCHOOLWEAR 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.