Company NameNorth Hall Land Limited
DirectorMartin Ainscough
Company StatusActive
Company Number03356117
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Ainscough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
Lancashire
WN7 3ET
Director NameMrs Mandy Jayne Ainscough
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Hall Lodge
Chorley Road Worthington
Wigan
WN1 2XJ
Director NameSamuel Horridge Ainscough
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 26 January 2007)
RoleCompany Director
Correspondence AddressFour Seasons
Chelford Road, Ollerton
Knutsford
Cheshire
WA16 8TA
Director NameMrs Emma Mary Gray
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park View
Chorley Road Standish
Wigan
Lancashire
WN1 2XJ
Secretary NameMr Graham Simm
NationalityBritish
StatusResigned
Appointed29 April 1997(1 week, 4 days after company formation)
Appointment Duration8 years, 9 months (resigned 14 February 2006)
RoleComapny Secretary
Country of ResidenceEngland
Correspondence Address36 Spencer Road
Wigan
Lancashire
WN1 2PW
Secretary NameMr David James Gray
NationalityBritish
StatusResigned
Appointed14 February 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2011)
RoleCo Secretary
Correspondence Address1 Park View
Chorley Road Standish
Wigan
Lancashire
WN1 2XJ
Director NameMr Christian Scott Clarke-Tomlinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAinscough Vanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr David James Gray
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(13 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 January 2011)
RoleLand & Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAinscough Vanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenorthhallsaddlery.co.uk

Location

Registered AddressOakland House 21 Hope Carr Road
Leigh
Wigan
Lancashire
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£108,396
Cash£1,664
Current Liabilities£778

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (0 days from now)

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(3 pages)
26 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(3 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300
(3 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Termination of appointment of Emma Gray as a director (1 page)
19 April 2012Termination of appointment of Emma Gray as a director (1 page)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from C/O C/O Ainscough Vanguard Limited Ainscough Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF England on 28 March 2012 (1 page)
28 March 2012Registered office address changed from C/O C/O Ainscough Vanguard Limited Ainscough Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF England on 28 March 2012 (1 page)
15 February 2012Company name changed north hall equestrian LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Company name changed north hall equestrian LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Termination of appointment of Mandy Ainscough as a director (1 page)
5 January 2012Termination of appointment of David Gray as a director (1 page)
5 January 2012Termination of appointment of Christian Clarke-Tomlinson as a director (1 page)
5 January 2012Termination of appointment of David Gray as a secretary (1 page)
5 January 2012Termination of appointment of David Gray as a director (1 page)
5 January 2012Registered office address changed from Bamber's Quay Anderton Street Higher Ince Wigan Lancashire WN2 2BG United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Bamber's Quay Anderton Street Higher Ince Wigan Lancashire WN2 2BG United Kingdom on 5 January 2012 (1 page)
5 January 2012Termination of appointment of David Gray as a secretary (1 page)
5 January 2012Registered office address changed from Bamber's Quay Anderton Street Higher Ince Wigan Lancashire WN2 2BG United Kingdom on 5 January 2012 (1 page)
5 January 2012Termination of appointment of Christian Clarke-Tomlinson as a director (1 page)
5 January 2012Termination of appointment of Mandy Ainscough as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Appointment of Mr Martin Ainscough as a director (2 pages)
14 September 2011Appointment of Mr Martin Ainscough as a director (2 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Registered office address changed from Suite 15 Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Suite 15 Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Suite 15 Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF on 2 October 2010 (1 page)
1 October 2010Appointment of Mr Christian Scott Clarke-Tomlinson as a director (2 pages)
1 October 2010Appointment of Mr David James Gray as a director (2 pages)
1 October 2010Appointment of Mr David James Gray as a director (2 pages)
1 October 2010Appointment of Mr Christian Scott Clarke-Tomlinson as a director (2 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Emma Mary Gray on 30 November 2009 (2 pages)
12 February 2010Director's details changed for Emma Mary Gray on 30 November 2009 (2 pages)
12 February 2010Secretary's details changed for David James Gray on 30 November 2009 (2 pages)
12 February 2010Secretary's details changed for David James Gray on 30 November 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2009Return made up to 18/04/09; full list of members (4 pages)
11 July 2009Return made up to 18/04/09; full list of members (4 pages)
9 May 2009Memorandum and Articles of Association (12 pages)
9 May 2009Memorandum and Articles of Association (12 pages)
28 April 2009Company name changed north hall estates LIMITED\certificate issued on 29/04/09 (2 pages)
28 April 2009Company name changed north hall estates LIMITED\certificate issued on 29/04/09 (2 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
8 April 2008Return made up to 18/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2008Return made up to 18/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
2 March 2007Company name changed north hall landfill LIMITED\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed north hall landfill LIMITED\certificate issued on 02/03/07 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
19 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Registered office changed on 20/09/05 from: north hall lodge chorley road worthington wigan lancashire WN2 (1 page)
20 September 2005Registered office changed on 20/09/05 from: north hall lodge chorley road worthington wigan lancashire WN2 (1 page)
20 June 2005Return made up to 18/04/05; full list of members (8 pages)
20 June 2005Return made up to 18/04/05; full list of members (8 pages)
25 February 2005Registered office changed on 25/02/05 from: britannia house warrington road lower ince wigan lancashire WN1 3AJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: britannia house warrington road lower ince wigan lancashire WN1 3AJ (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2004Return made up to 18/04/04; full list of members (8 pages)
6 May 2004Return made up to 18/04/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 18/04/03; full list of members (8 pages)
24 April 2003Return made up to 18/04/03; full list of members (8 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 July 2000Return made up to 18/04/00; full list of members (7 pages)
28 July 2000Return made up to 18/04/00; full list of members (7 pages)
16 December 1999Secretary's particulars changed (1 page)
16 December 1999Secretary's particulars changed (1 page)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 April 1999Return made up to 18/04/99; no change of members (4 pages)
23 April 1999Return made up to 18/04/99; no change of members (4 pages)
13 August 1998Ad 26/03/98--------- £ si 100@1 (2 pages)
13 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 August 1998Ad 26/03/98--------- £ si 100@1 (2 pages)
13 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
20 May 1998Return made up to 18/04/98; full list of members (7 pages)
20 May 1998Return made up to 18/04/98; full list of members (7 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
16 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
16 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
16 July 1997Registered office changed on 16/07/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
6 July 1997Memorandum and Articles of Association (12 pages)
6 July 1997Memorandum and Articles of Association (12 pages)
30 June 1997Company name changed bridgewest developments LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed bridgewest developments LIMITED\certificate issued on 01/07/97 (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
4 May 1997Registered office changed on 04/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
18 April 1997Incorporation (17 pages)
18 April 1997Incorporation (17 pages)