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

NESS HALL LTD

NESS HALL, EAST NESS NUNNINGTON, YORK, YO62 5XD,
Company Registration Number
04851199
Private Limited Company
Active

Company Overview

About Ness Hall Ltd
NESS HALL LTD was founded on 2003-07-30 and has its registered office in York. The organisation's status is listed as "Active". Ness Hall Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NESS HALL LTD
 
Legal Registered Office
NESS HALL
EAST NESS NUNNINGTON
YORK
YO62 5XD
Other companies in YO62
 
Previous Names
HOMFRAY HOTELS LTD27/10/2015
THE FEATHERS HOTEL LIMITED13/09/2006
Filing Information
Company Number 04851199
Company ID Number 04851199
Date formed 2003-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828087309  
Last Datalog update: 2024-03-06 20:50:16
Primary Source:Companies House
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 NESS HALL LTD

Current Directors
Officer Role Date Appointed
DAVID MURRAY WELLS
Company Secretary 2003-08-13
DAVID MURRAY WELLS
Director 2003-08-13
RICHARD JAMES TOBY MURRAY WELLS
Director 2003-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LEE
Director 2014-10-28 2015-08-01
SIMON NICHOLAS PARKER
Director 2011-08-01 2015-08-01
MARY MURRAY WELLS
Director 2014-04-06 2015-04-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-07-30 2003-08-13
WATERLOW NOMINEES LIMITED
Nominated Director 2003-07-30 2003-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES TOBY MURRAY WELLS CODEX HEALTH LIMITED Director 2014-07-31 CURRENT 2013-04-10 Dissolved 2014-10-28
RICHARD JAMES TOBY MURRAY WELLS CODEXBILINGUA LIMITED Director 2014-07-31 CURRENT 2006-07-13 Dissolved 2015-05-05
RICHARD JAMES TOBY MURRAY WELLS CODEX RESEARCH LIMITED Director 2014-07-31 CURRENT 2011-12-16 Dissolved 2015-05-05
RICHARD JAMES TOBY MURRAY WELLS BILINGUAGROUP LIMITED Director 2014-07-31 CURRENT 2008-10-23 Dissolved 2018-04-10
RICHARD JAMES TOBY MURRAY WELLS CODEX TRANSLATE LIMITED Director 2014-07-31 CURRENT 2011-12-16 Active
RICHARD JAMES TOBY MURRAY WELLS CODEX PRINT LIMITED Director 2014-07-31 CURRENT 2011-12-16 Active
RICHARD JAMES TOBY MURRAY WELLS CODEX GLOBAL LIMITED Director 2014-07-31 CURRENT 2002-12-23 Active
RICHARD JAMES TOBY MURRAY WELLS CODEX HOLDINGS LIMITED Director 2014-07-31 CURRENT 2008-04-08 Active
RICHARD JAMES TOBY MURRAY WELLS HOMFRAY AND COMPANY LIMITED Director 2012-05-14 CURRENT 2012-05-14 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
2024-04-03DIRECTOR APPOINTED RUPERT LARG SEWARD FOSTER
2024-04-03DIRECTOR APPOINTED HARRIETTE MURRAY WELLS
2024-04-03Termination of appointment of David Murray Wells on 2024-03-31
2024-04-03APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY WELLS
2024-01-04Notification of Ness Trading Ltd as a person with significant control on 2023-11-20
2024-01-04CESSATION OF RICHARD JAMES TOBY MURRAY WELLS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048511990010
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2022-09-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-03-23SH0117/02/22 STATEMENT OF CAPITAL GBP 6371554
2022-03-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511990011
2022-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511990010
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14SH0118/08/20 STATEMENT OF CAPITAL GBP 6355806.00
2020-09-02MEM/ARTSARTICLES OF ASSOCIATION
2020-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511990009
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511990007
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1792914
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-04-14AA01Previous accounting period extended from 30/11/15 TO 31/03/16
2015-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1664357
2015-12-17SH0130/11/15 STATEMENT OF CAPITAL GBP 1664357
2015-12-17RES13COMPANY BUSINESS 30/11/2015
2015-12-17RES09Resolution of authority to purchase a number of shares
2015-10-27RES15CHANGE OF NAME 21/10/2015
2015-10-27CERTNMCompany name changed homfray hotels LTD\certificate issued on 27/10/15
2015-09-03AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-27AUDAUDITOR'S RESIGNATION
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1689357
2015-08-04AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LEE
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY MURRAY WELLS
2014-10-28AP01DIRECTOR APPOINTED MISS JOANNE LEE
2014-09-05AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1689357
2014-08-11AR0130/07/14 ANNUAL RETURN FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MRS MARY MURRAY WELLS
2014-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-01-13SH0108/01/14 STATEMENT OF CAPITAL GBP 1689357.00
2013-09-12AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-08-01AR0130/07/13 ANNUAL RETURN FULL LIST
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511990006
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-28AR0130/07/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TOBY MURRAY WELLS / 01/08/2012
2011-08-23AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-02AR0130/07/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR SIMON NICHOLAS PARKER
2010-12-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-02AR0130/07/10 FULL LIST
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-02363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-08-05RES01ALTER ARTICLES 28/07/2008
2008-08-05RES12VARYING SHARE RIGHTS AND NAMES
2008-08-05363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-07363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-03123NC INC ALREADY ADJUSTED 16/06/07
2007-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-03RES04£ NC 820000/1800000 16/0
2007-07-0388(2)RAD 16/06/07--------- £ SI 692857@1=692857 £ IC 820000/1512857
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-13CERTNMCOMPANY NAME CHANGED THE FEATHERS HOTEL LIMITED CERTIFICATE ISSUED ON 13/09/06
2006-08-18363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-15RES04£ NC 100000/820000 31/07
2006-08-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-1588(2)RAD 31/07/06--------- £ SI 10000@1=10000 £ IC 810000/820000
2006-08-1588(2)RAD 31/07/06--------- £ SI 40000@1=40000 £ IC 770000/810000
2006-08-1588(2)RAD 31/07/06--------- £ SI 495000@1=495000 £ IC 100000/595000
2006-08-1588(2)RAD 31/07/06--------- £ SI 175000@1=175000 £ IC 595000/770000
2006-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-04363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-09-07363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-07123NC INC ALREADY ADJUSTED 27/11/03
2003-12-07225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04
2003-12-07RES04£ NC 1000/100000 27/11
2003-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-0788(2)RAD 27/11/03--------- £ SI 99999@1=99999 £ IC 1/100000
2003-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-07RES04£ NC 1000/100000 27/11
2003-12-03CERTNMCOMPANY NAME CHANGED DIALET LIMITED CERTIFICATE ISSUED ON 03/12/03
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-08-28288bDIRECTOR RESIGNED
2003-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-28288bSECRETARY RESIGNED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation



Licences & Regulatory approval
We could not find any licences issued to NESS HALL LTD 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 NESS HALL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-10-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-06-22 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-24 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2022-03-31

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 NESS HALL LTD

Intangible Assets
Patents
We have not found any records of NESS HALL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NESS HALL LTD
Trademarks
We have not found any records of NESS HALL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NESS HALL LTD. 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as NESS HALL LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where NESS HALL LTD 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 NESS HALL LTD 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 NESS HALL LTD 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.
    Other companies at postcode YO62 5XD