HESLEY HALL LIMITED
Overview
| Company Name | HESLEY HALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01193560 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HESLEY HALL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HESLEY HALL LIMITED located?
| Registered Office Address | Central Services Hesley Hall Tickhill DN11 9HH Doncaster South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HESLEY HALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HESLEY HALL LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for HESLEY HALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 011935600017, created on Oct 31, 2025 | 37 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Anthony Gordon Robinson as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Philip Mcsharry as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Mark Iain Short as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevan-Peter Doyle as a director on Jul 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Virginia Anne Perkins as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Bryan Maynard as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 011935600016, created on Nov 02, 2023 | 41 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Central Services Hesley Hall Tickhill Doncaster South Yorkshire DN11 9HH | 1 pages | AD04 | ||||||||||
Termination of appointment of Graham Smith as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Susan Mclean as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jan 06, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HESLEY HALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOYLE, Kevan-Peter | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | United Kingdom | British | 78237230007 | |||||
| MAYNARD, David Bryan | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | England | British | 193018680001 | |||||
| PERKINS, Virginia Anne | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | England | British | 275126490001 | |||||
| SHORT, Peter Mark Iain | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | England | British | 180587400001 | |||||
| LLOYD, John Roderick | Secretary | Little Hinton Dark Lane Hinton BH23 7EA Christchurch Dorset | British | 23993750002 | ||||||
| WELLS, Geoffrey | Secretary | 4 Fieldhouse Road Sprotbrough DN5 7RP Doncaster South Yorkshire | British | 4809920001 | ||||||
| ARDEN, Richard Brian | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | United Kingdom | British | 74259680003 | |||||
| HAYDON, David Noel | Director | Pooles Meadow Ogbourne St. George SN8 1ES Marlborough 4 Wiltshire England | England | British | 4763370010 | |||||
| LLOYD, John Roderick | Director | Little Hinton Dark Lane Hinton BH23 7EA Christchurch Dorset | England | British | 23993750002 | |||||
| LLOYD, Stephen Robert | Director | Route St George G75 7PQ Castel St George Guernsey Channel Islands | Channel Islands | British | 181818580001 | |||||
| LLOYD, Stephen Robert | Director | Becton House 91 Sunderland Street Tickhill DN11 9QH Doncaster South Yorkshire | United Kingdom | British | 4809930001 | |||||
| MCLEAN, Susan | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | England | British | 215276860002 | |||||
| MCSHARRY, Christopher Philip | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | United Kingdom | British | 110482770006 | |||||
| QUEEN, Roger Charles | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire United Kingdom | England | British | 78822570003 | |||||
| RIGG, Dennis John | Director | Springers Cottage Lymore Lane, Milford On Sea SO41 0TX Lymington Hampshire | England | British | 64652650001 | |||||
| ROBINSON, Anthony Gordon | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | England | English | 239116180002 | |||||
| SMITH, Graham | Director | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | England | British | 221037560001 |
Who are the persons with significant control of HESLEY HALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Robert Lloyd | Jan 01, 2017 | Hesley Hall Tickhill DN11 9HH Doncaster Central Services South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: Channel Islands | |||||||||||||
Natures of Control
| |||||||||||||
| Hesley Holdings Limited | Apr 06, 2016 | Tickhill DN11 9HH Doncaster Central Services Hesley Hall South Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hesley Care & Education Limited | Apr 06, 2016 | Tickhill DN11 9HH Doncaster Central Services Hesley Hall South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0