Company NameSidney Hall Limited
DirectorsBrian Jeffrey Hall and Mary Hall
Company StatusActive
Company Number00652247
CategoryPrivate Limited Company
Incorporation Date11 March 1960(64 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameBrian Jeffrey Hall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(30 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address45 Holt House Road
Tottington
Bury
Lancashire
BL8 3LA
Secretary NameMary Hall
NationalityBritish
StatusCurrent
Appointed01 July 1997(37 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleHousewife
Correspondence Address45 Holt House Road
Walshaw
Bury
Lancashire
BL8 3LA
Director NameMary Hall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(48 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Holthouse Road
Walshaw
Bury
BL8 3LA
Director NameIrene Violet Hall
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(30 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Norbreck Road
Thornton Cleveleys
Lancashire
FY5 1PB
Director NameNorman Bruce Hall
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(30 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Norbreck Road
Thornton Cleveleys
Lancashire
FY5 1PB
Secretary NameIrene Violet Hall
NationalityBritish
StatusResigned
Appointed24 January 1991(30 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address25 Agecroft Road West
Prestwich
Manchester
Lancashire
M25 9RE

Location

Registered Address5 - 7
New Road Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

380 at £1Brian Jeffrey Hall
25.33%
Ordinary
380 at £1Mary Hall
25.33%
Ordinary
370 at £1David Geoffrey Hall
24.67%
Ordinary
370 at £1Deborah Louise Cooper
24.67%
Ordinary

Financials

Year2014
Net Worth£20,372
Cash£9,434
Current Liabilities£1,135

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

18 April 2023Appointment of Mrs Jemma Louise Cooper as a secretary on 18 April 2023 (2 pages)
18 April 2023Termination of appointment of Brian Jeffrey Hall as a director on 30 August 2022 (1 page)
18 April 2023Termination of appointment of Mary Hall as a secretary on 18 April 2023 (1 page)
18 April 2023Notification of Mary Hall as a person with significant control on 18 April 2023 (2 pages)
18 April 2023Cessation of Brian Hall as a person with significant control on 30 August 2022 (1 page)
18 April 2023Appointment of Debra Louise Coward as a director on 18 April 2023 (2 pages)
18 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
12 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
18 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
6 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 July 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,500
(5 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,500
(5 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,500
(5 pages)
21 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,500
(5 pages)
21 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,500
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500
(5 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500
(5 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500
(5 pages)
17 December 2013Registered office address changed from 36 Holthouse Road Tottington Bury Lancashire BL8 3JP England on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 36 Holthouse Road Tottington Bury Lancashire BL8 3JP England on 17 December 2013 (1 page)
16 December 2013Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS England on 16 December 2013 (1 page)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2011Termination of appointment of Norman Hall as a director (1 page)
14 March 2011Termination of appointment of Irene Hall as a director (1 page)
14 March 2011Termination of appointment of Norman Hall as a director (1 page)
14 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
14 March 2011Termination of appointment of Irene Hall as a director (1 page)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 February 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 February 2011 (1 page)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2010Director's details changed for Brian Jeffrey Hall on 24 January 2010 (2 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Mary Hall on 24 January 2010 (2 pages)
26 February 2010Director's details changed for Norman Bruce Hall on 24 January 2010 (2 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Irene Violet Hall on 24 January 2010 (2 pages)
26 February 2010Director's details changed for Irene Violet Hall on 24 January 2010 (2 pages)
26 February 2010Director's details changed for Norman Bruce Hall on 24 January 2010 (2 pages)
26 February 2010Director's details changed for Brian Jeffrey Hall on 24 January 2010 (2 pages)
26 February 2010Director's details changed for Mary Hall on 24 January 2010 (2 pages)
12 October 2009Registered office address changed from 15 Edge Lane Stretford Manchester Greater Manchester M32 8HN on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 15 Edge Lane Stretford Manchester Greater Manchester M32 8HN on 12 October 2009 (1 page)
6 March 2009Director appointed mary hall (2 pages)
6 March 2009Director appointed mary hall (2 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Return made up to 24/01/09; full list of members (5 pages)
28 January 2009Return made up to 24/01/09; full list of members (5 pages)
29 March 2008Return made up to 24/01/08; no change of members (7 pages)
29 March 2008Return made up to 24/01/08; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 March 2007Return made up to 24/01/07; full list of members (8 pages)
9 March 2007Return made up to 24/01/07; full list of members (8 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2006Return made up to 24/01/06; full list of members (8 pages)
23 January 2006Return made up to 24/01/06; full list of members (8 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2005Return made up to 24/01/05; full list of members (8 pages)
25 January 2005Return made up to 24/01/05; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 January 2004Return made up to 24/01/04; full list of members (8 pages)
22 January 2004Return made up to 24/01/04; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 January 2003Return made up to 24/01/03; full list of members (8 pages)
27 January 2003Return made up to 24/01/03; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 January 2002Return made up to 24/01/02; full list of members (8 pages)
25 January 2002Return made up to 24/01/02; full list of members (8 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 January 2001Return made up to 24/01/01; full list of members (8 pages)
29 January 2001Return made up to 24/01/01; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 1999Return made up to 24/01/99; no change of members (4 pages)
2 February 1999Return made up to 24/01/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 February 1998Registered office changed on 09/02/98 from: a p smith & co milverton lodge 17 anson road victoria park manchester M14 5BZ (1 page)
9 February 1998Registered office changed on 09/02/98 from: a p smith & co milverton lodge 17 anson road victoria park manchester M14 5BZ (1 page)
9 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (3 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (3 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
26 January 1997Return made up to 24/01/97; no change of members (4 pages)
26 January 1997Return made up to 24/01/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (3 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (3 pages)
2 February 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
2 February 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (3 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (3 pages)
6 July 1995Registered office changed on 06/07/95 from: c/o smith atkins and co delta house unit 10 chadwick road eccles manchester M30 0WU (1 page)
6 July 1995Registered office changed on 06/07/95 from: c/o smith atkins and co delta house unit 10 chadwick road eccles manchester M30 0WU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)