Company NameMichael Hall Holdings Limited
DirectorArchibald Keith Storrie
Company StatusActive
Company Number05433491
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Archibald Keith Storrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleInsurance Broker And Consultant
Country of ResidenceScotland
Correspondence AddressInnerleith Farm Innerleith
Cupar
Fife
KY15 7UP
Scotland
Director NameMrs Adele Susan Page Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Director NameMr Harold Michael Hall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleInsurance Broker Consultant
Correspondence AddressHigher Barn Farm
Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMrs Adele Susan Page Hall
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed22 April 2005(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

Shareholders

5k at £1Adele Susan Page-hall
50.00%
Ordinary
5k at £1Harold Michael Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£8,134
Current Liabilities£2,086

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (2 days from now)

Filing History

14 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
2 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
15 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
9 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
27 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
27 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 December 2019Termination of appointment of Harold Michael Hall as a director on 9 December 2019 (1 page)
9 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
2 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 July 2017Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to The Studio Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to The Studio Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 24 July 2017 (2 pages)
29 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(5 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(5 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 July 2015Appointment of Mr Archibald Keith Storrie as a director on 19 June 2015 (2 pages)
30 July 2015Appointment of Mr Archibald Keith Storrie as a director on 19 June 2015 (2 pages)
22 June 2015Termination of appointment of Adele Susan Page Hall as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Adele Susan Page Hall as a secretary on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Adele Susan Page Hall as a secretary on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Adele Susan Page Hall as a director on 19 June 2015 (1 page)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(5 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(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)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Return made up to 22/04/09; full list of members (4 pages)
30 April 2009Return made up to 22/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page)
30 April 2008Registered office changed on 30/04/2008 from new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Return made up to 22/04/08; full list of members (4 pages)
30 April 2008Return made up to 22/04/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 November 2007ML28 rem aa 30/04/07ON wrong co (1 page)
9 November 2007ML28 rem aa 30/04/07ON wrong co (1 page)
20 June 2007Return made up to 22/04/07; full list of members (3 pages)
20 June 2007Return made up to 22/04/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: south central 11 peter street manchester M2 5LG (1 page)
14 May 2007Registered office changed on 14/05/07 from: south central 11 peter street manchester M2 5LG (1 page)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 22/04/06; full list of members (7 pages)
2 May 2006Return made up to 22/04/06; full list of members (7 pages)
21 July 2005Ad 30/04/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 July 2005Ad 30/04/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 July 2005Particulars of contract relating to shares (3 pages)
21 July 2005Particulars of contract relating to shares (3 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New secretary appointed;new director appointed (1 page)
4 May 2005Registered office changed on 04/05/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (1 page)
4 May 2005Registered office changed on 04/05/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 May 2005New secretary appointed;new director appointed (1 page)
4 May 2005Secretary resigned (1 page)
22 April 2005Incorporation (14 pages)
22 April 2005Incorporation (14 pages)