Company NameHalle Promotions Limited
DirectorsRuth Harkin and David Anthony Butcher
Company StatusActive
Company Number02592501
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Ruth Harkin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(26 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridgewater Hall
Lower Mosley Street
Manchester
M1 5HA
Director NameMr David Anthony Butcher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBridgewater Hall
Lower Mosley Street
Manchester
M1 5HA
Director NameMr Clive Frederick Smart
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressGreeba House 297 Washway Road
Sale
Cheshire
M33 4EE
Secretary NameGeoffrey Ogden
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHeron House
Albert Square
Manchester
M2 5HD
Director NameStuart Arthur Robinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrow 83 Chapel Road
Whaley Bridge
High Peak
Derbyshire
SK23 7EP
Director NameMr David Geoffrey Wilson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWinton
28 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Director NameDavid Vivian Richardson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1994)
RoleChief Executive
Correspondence AddressFlat D 1 Primrose Gardens
London
NW3 4UJ
Director NameBrian Hill
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 1995)
RoleManagement Consultant
Correspondence AddressThe Cottage Bruna Hill
Garstang
Preston
Lancashire
PR3 1QB
Director NameAlan Martin Dean
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1997)
RoleChief Executive
Correspondence AddressBollindale South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameMr Alistair Martin McMillan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 15 September 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressNormans Hall Farmhouse
Shrigley Road, Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Secretary NameSylvia Cowling
NationalityBritish
StatusResigned
Appointed11 March 1998(6 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 1999)
RoleCompany Director
Correspondence Address40 Mentone Road
Heaton Moor
Stockport
Cheshire
SK4 4HF
Secretary NameDr Lesley Ann Tomlinson
NationalityBritish
StatusResigned
Appointed24 February 1999(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 1999)
RoleCompany Director
Correspondence Address42 The Gables
Cottam
Preston
Lancashire
PR4 0LG
Secretary NameMr John Heath Summers
NationalityBritish
StatusResigned
Appointed02 November 1999(8 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 September 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address207 Chorlton Mill
Cambridge Street
Manchester
Greater Manchester
M1 5BY
Director NameMs Valerie Ann Hawkin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(11 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address126 Mile End Lane
Mile End
Stockport
SK2 6BY
Director NameMr John Heath Summers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBridgewater Hall
Lower Mosley Street
Manchester
M1 5HA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.halle.co.uk/
Telephone0161 2377008
Telephone regionManchester

Location

Registered AddressBridgewater Hall
Lower Mosley Street
Manchester
M1 5HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Halle Concerts Society
100.00%
Ordinary

Financials

Year2014
Net Worth£4,533
Cash£20,456
Current Liabilities£15,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

22 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
22 December 2023Accounts for a dormant company made up to 31 March 2023 (12 pages)
30 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
2 September 2020Appointment of Mr David Anthony Butcher as a director on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of John Heath Summers as a director on 31 August 2020 (1 page)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 September 2017Notification of Halle Concerts Society as a person with significant control on 31 March 2017 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Halle Concerts Society as a person with significant control on 31 March 2017 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
12 September 2017Termination of appointment of Valerie Ann Hawkin as a director on 5 September 2017 (1 page)
12 September 2017Termination of appointment of Valerie Ann Hawkin as a director on 5 September 2017 (1 page)
12 September 2017Appointment of Mrs Ruth Harkin as a director on 5 September 2017 (2 pages)
12 September 2017Appointment of Mrs Ruth Harkin as a director on 5 September 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Termination of appointment of Alistair Martin Mcmillan as a director on 15 September 2016 (1 page)
28 September 2016Termination of appointment of John Heath Summers as a secretary on 15 September 2016 (1 page)
28 September 2016Appointment of Mr John Heath Summers as a director on 15 September 2016 (2 pages)
28 September 2016Termination of appointment of John Heath Summers as a secretary on 15 September 2016 (1 page)
28 September 2016Termination of appointment of Alistair Martin Mcmillan as a director on 15 September 2016 (1 page)
28 September 2016Appointment of Mr John Heath Summers as a director on 15 September 2016 (2 pages)
3 February 2016Statement of company's objects (2 pages)
3 February 2016Resolutions
  • RES13 ‐ Company act 2006, section 175 10/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 February 2016Statement of company's objects (2 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company act 2006, section 175 10/12/2015
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
18 March 2010Director's details changed for Valerie Ann Hawkin on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Valerie Ann Hawkin on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 31 March 2009 (12 pages)
28 November 2009Full accounts made up to 31 March 2009 (12 pages)
20 March 2009Return made up to 18/03/09; full list of members (3 pages)
20 March 2009Return made up to 18/03/09; full list of members (3 pages)
19 March 2009Secretary's change of particulars / john summers / 01/04/2008 (1 page)
19 March 2009Secretary's change of particulars / john summers / 01/04/2008 (1 page)
25 September 2008Full accounts made up to 31 March 2008 (12 pages)
25 September 2008Full accounts made up to 31 March 2008 (12 pages)
1 April 2008Return made up to 18/03/08; full list of members (3 pages)
1 April 2008Return made up to 18/03/08; full list of members (3 pages)
31 March 2008Secretary's change of particulars / john summers / 01/09/2007 (2 pages)
31 March 2008Secretary's change of particulars / john summers / 01/09/2007 (2 pages)
18 October 2007Full accounts made up to 31 March 2007 (12 pages)
18 October 2007Full accounts made up to 31 March 2007 (12 pages)
27 March 2007Return made up to 18/03/07; full list of members (2 pages)
27 March 2007Return made up to 18/03/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
23 October 2006Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Full accounts made up to 31 March 2006 (12 pages)
5 April 2006Return made up to 18/03/06; full list of members (2 pages)
5 April 2006Return made up to 18/03/06; full list of members (2 pages)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
7 April 2005Return made up to 18/03/05; full list of members (2 pages)
7 April 2005Return made up to 18/03/05; full list of members (2 pages)
14 October 2004Full accounts made up to 31 March 2004 (12 pages)
14 October 2004Full accounts made up to 31 March 2004 (12 pages)
13 April 2004Return made up to 18/03/04; full list of members (7 pages)
13 April 2004Return made up to 18/03/04; full list of members (7 pages)
19 September 2003Full accounts made up to 31 March 2003 (12 pages)
19 September 2003Full accounts made up to 31 March 2003 (12 pages)
27 March 2003Return made up to 18/03/03; full list of members (7 pages)
27 March 2003Return made up to 18/03/03; full list of members (7 pages)
10 December 2002Full accounts made up to 31 March 2002 (12 pages)
10 December 2002Full accounts made up to 31 March 2002 (12 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
11 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
11 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
11 October 2001Full accounts made up to 31 March 2001 (12 pages)
11 October 2001Full accounts made up to 31 March 2001 (12 pages)
11 April 2001Return made up to 18/03/01; full list of members (6 pages)
11 April 2001Return made up to 18/03/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
10 July 2000Registered office changed on 10/07/00 from: the bridgewater hall lower moseley street manchester lancashire M1 5HA (1 page)
10 July 2000Registered office changed on 10/07/00 from: the bridgewater hall lower moseley street manchester lancashire M1 5HA (1 page)
13 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
13 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
9 November 1999Full accounts made up to 31 March 1999 (12 pages)
9 November 1999Full accounts made up to 31 March 1999 (12 pages)
14 April 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
5 March 1999Full accounts made up to 31 March 1998 (12 pages)
5 March 1999Full accounts made up to 31 March 1998 (12 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Return made up to 18/03/98; full list of members (7 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Return made up to 18/03/98; full list of members (7 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
10 April 1997Return made up to 18/03/97; no change of members (6 pages)
10 April 1997Return made up to 18/03/97; no change of members (6 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Secretary resigned (1 page)
12 September 1996Full accounts made up to 31 March 1996 (11 pages)
12 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 July 1996Registered office changed on 26/07/96 from: heron house albert square manchester M2 5HD (1 page)
26 July 1996Registered office changed on 26/07/96 from: heron house albert square manchester M2 5HD (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
27 March 1996Return made up to 18/03/96; no change of members (6 pages)
27 March 1996Return made up to 18/03/96; no change of members (6 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
22 March 1995Return made up to 18/03/95; full list of members (10 pages)
22 March 1995Return made up to 18/03/95; full list of members (10 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (3 pages)
20 April 1994Return made up to 18/03/94; full list of members (5 pages)
20 April 1994Return made up to 18/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 1993Return made up to 18/03/93; no change of members (8 pages)
17 March 1993Return made up to 18/03/93; no change of members (8 pages)
29 June 1992Return made up to 18/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1992Return made up to 18/03/92; full list of members (6 pages)
29 June 1992Return made up to 18/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1991Incorporation (15 pages)
18 March 1991Incorporation (15 pages)
18 March 1991Incorporation (15 pages)