Company NameMichael Hall Consultants Limited
DirectorsHarold Michael Hall and Adele Susan Page Hall
Company StatusActive
Company Number04205387
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Previous NameBaycam Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Harold Michael Hall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleConsultant
Correspondence AddressHigher Barn Farm
Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Director NameMrs Adele Susan Page Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Secretary NameMrs Adele Susan Page Hall
NationalityBritish
StatusCurrent
Appointed12 July 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemichaelhallassociates.co.uk

Location

Registered AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Adele Susan Page Hall
50.00%
Ordinary
50 at £1Harold Michael Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£33,549
Cash£66,674
Current Liabilities£131,946

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 April 2024 (1 week, 1 day ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

2 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
9 November 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
9 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
27 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
21 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
8 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
26 May 2017Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 26 May 2017 (1 page)
4 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 December 2016Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to 36a Stockport Road Romiley Stockport Cheshire SK6 3AA on 5 December 2016 (2 pages)
5 December 2016Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to 36a Stockport Road Romiley Stockport Cheshire SK6 3AA on 5 December 2016 (2 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
20 February 2014Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 May 2008Director's change of particulars / harold hall / 09/05/2008 (2 pages)
12 May 2008Director and secretary's change of particulars / adele page hall / 09/05/2008 (1 page)
12 May 2008Director and secretary's change of particulars / adele page hall / 09/05/2008 (2 pages)
12 May 2008Director's change of particulars / harold hall / 09/05/2008 (2 pages)
12 May 2008Director and secretary's change of particulars / adele page hall / 09/05/2008 (2 pages)
12 May 2008Director and secretary's change of particulars / adele page hall / 09/05/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from new maxdon house 130 bury new road prestwich mancehster M25 0AA (1 page)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Registered office changed on 29/04/2008 from new maxdon house 130 bury new road prestwich mancehster M25 0AA (1 page)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Location of debenture register (1 page)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 June 2007Return made up to 25/04/07; full list of members (3 pages)
20 June 2007Return made up to 25/04/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
14 May 2007Registered office changed on 14/05/07 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 May 2006Return made up to 25/04/06; full list of members (7 pages)
23 May 2006Return made up to 25/04/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2005Return made up to 25/04/05; full list of members (5 pages)
29 June 2005Return made up to 25/04/05; full list of members (5 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
12 June 2002Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2002Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2002Return made up to 25/04/02; full list of members (5 pages)
12 June 2002Return made up to 25/04/02; full list of members (5 pages)
14 February 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
14 February 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
19 July 2001Registered office changed on 19/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Company name changed baycam LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed baycam LIMITED\certificate issued on 13/07/01 (2 pages)
25 April 2001Incorporation (16 pages)
25 April 2001Incorporation (16 pages)