Company Information for D A A HALSGROVE LIMITED
HALSGROVE HOUSE RYELANDS INDUSTRIAL ESTATE, BAGLEY ROAD, WELLINGTON, SOMERSET, TA21 9PZ,
|
Company Registration Number
04136732
Private Limited Company
Active |
Company Name | |
---|---|
D A A HALSGROVE LIMITED | |
Legal Registered Office | |
HALSGROVE HOUSE RYELANDS INDUSTRIAL ESTATE BAGLEY ROAD WELLINGTON SOMERSET TA21 9PZ Other companies in TA21 | |
Company Number | 04136732 | |
---|---|---|
Company ID Number | 04136732 | |
Date formed | 2001-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB771184524 |
Last Datalog update: | 2024-05-05 12:27:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN DAVIDSON |
||
JULIAN DAVIDSON |
||
STEVEN JOHN PUGSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON MARCUS BUTLER |
Director | ||
STEVEN JOHN PUGSLEY |
Company Secretary | ||
CAROLYN HEATHER BANHAM |
Company Secretary | ||
JOHN ANTHONY ATKIN |
Director | ||
ROSEMARY ANN ATKIN |
Director | ||
CAROLYN HEATHER BANHAM |
Director | ||
JULIAN DAVIDSON |
Director | ||
JULIAN DAVIDSON |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALSTAR LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
HALSGROVE LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-12-15 | Active | |
HALSTAR LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
HALSGROVE LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Active | |
OUR SKY LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
HAWKRIDGE WATER LIMITED | Director | 2016-06-01 | CURRENT | 2004-02-02 | Active | |
HALSTAR LIMITED | Director | 2008-10-06 | CURRENT | 2008-01-15 | Active | |
HALSGROVE LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Active | |
EXMOOR TRUST | Director | 1999-09-10 | CURRENT | 1999-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | ||
Change of details for Mr Steven John Pugsley as a person with significant control on 2022-09-26 | ||
PSC04 | Change of details for Mr Steven John Pugsley as a person with significant control on 2022-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | |
Termination of appointment of Julian Davidson on 2022-09-26 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIDSON | ||
CESSATION OF JULIAN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Appointment of Mr Guy Oliver Henry Pugsley as company secretary on 2022-09-26 | ||
DIRECTOR APPOINTED MR GUY OLIVER HENRY PUGSLEY | ||
AP01 | DIRECTOR APPOINTED MR GUY OLIVER HENRY PUGSLEY | |
AP03 | Appointment of Mr Guy Oliver Henry Pugsley as company secretary on 2022-09-26 | |
PSC07 | CESSATION OF JULIAN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIDSON | |
TM02 | Termination of appointment of Julian Davidson on 2022-09-26 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARCUS BUTLER | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julian Davidson on 2012-12-15 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PUGSLEY / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS BUTLER / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 21 BAMPTON STREET TIVERTON DEVON EX16 6AA | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PUGSLEY / 01/09/2008 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 01/03/07--------- £ SI 50@1=50 £ IC 100/150 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
88(2)R | AD 08/01/01--------- £ SI 89@1=89 £ IC 1/90 | |
88(2)R | AD 08/01/01--------- £ SI 10@1=10 £ IC 90/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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 A A HALSGROVE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Equipment, furniture and materials |
Brighton & Hove City Council | |
|
Culture and Heritage |
Borough of Poole | |
|
Working Stock |
Borough of Poole | |
|
Working Stock |
Borough of Poole | |
|
Working Stock |
Borough of Poole | |
|
Working Stock |
Borough of Poole | |
|
Working Stock |
Borough of Poole | |
|
Working Stock |
Borough of Poole | |
|
Working Stock |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Lewes District Council | |
|
Supplies and Services |
Brighton & Hove City Council | |
|
Culture and Heritage |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Brighton & Hove City Council | |
|
Culture & Heritage |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
|
Lewes District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |