COED DU HALL LIMITED

Register to unlock more data on OkredoRegister

COED DU HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02873799

Incorporation date

19/11/1993

Size

Medium

Contacts

Registered address

Registered address

6/8 Old Hall Road, Gatley, Cheadle, Cheshire SK8 4BECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1993)
dot icon04/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon31/10/2024
Full accounts made up to 2024-03-31
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/08/2022
Satisfaction of charge 15 in full
dot icon30/08/2022
Satisfaction of charge 14 in full
dot icon30/08/2022
Satisfaction of charge 12 in full
dot icon01/04/2022
Registration of charge 028737990020, created on 2022-03-28
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon22/11/2021
Appointment of Ms Esther Jones as a director on 2021-11-15
dot icon22/11/2021
Appointment of Ovalseal Limited as a secretary on 2021-11-15
dot icon22/11/2021
Termination of appointment of Esther Jones as a secretary on 2021-11-15
dot icon17/09/2021
Appointment of Ms Esther Jones as a secretary on 2021-09-16
dot icon17/09/2021
Termination of appointment of Ovalseal Limited as a secretary on 2021-09-16
dot icon21/12/2020
Full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon04/11/2019
Satisfaction of charge 028737990019 in full
dot icon02/01/2019
Registration of charge 028737990019, created on 2018-12-21
dot icon29/11/2018
Full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon16/11/2017
Satisfaction of charge 17 in full
dot icon09/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/09/2015
Registration of charge 028737990018, created on 2015-09-28
dot icon22/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon04/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon05/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 17
dot icon01/08/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 16
dot icon05/09/2011
Duplicate mortgage certificatecharge no:15
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 15
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 14
dot icon07/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Michael Denis Hartey on 2009-11-19
dot icon15/12/2009
Secretary's details changed for Ovalseal Limited on 2009-11-19
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon31/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon17/04/2008
Return made up to 19/11/07; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon10/12/2007
Director resigned
dot icon04/04/2007
Full accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 19/11/06; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon21/03/2006
Accounts for a small company made up to 2005-03-31
dot icon24/11/2005
Return made up to 19/11/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/08/2005
Registered office changed on 25/08/05 from: 6-8 church road gatley cheadle cheshire SK8 4NQ
dot icon12/03/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 19/11/04; full list of members
dot icon04/08/2004
Accounts for a medium company made up to 2003-03-31
dot icon04/12/2003
Return made up to 19/11/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-03-31
dot icon29/11/2002
Return made up to 19/11/02; full list of members
dot icon26/07/2002
Accounts for a small company made up to 2001-03-31
dot icon18/12/2001
Return made up to 19/11/01; full list of members
dot icon14/04/2001
Particulars of mortgage/charge
dot icon14/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Return made up to 19/11/00; full list of members
dot icon15/09/2000
Particulars of mortgage/charge
dot icon02/08/2000
New director appointed
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/02/2000
Return made up to 19/11/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-03-31
dot icon16/04/1999
Return made up to 19/11/98; no change of members
dot icon16/02/1998
Return made up to 19/11/97; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/02/1997
Return made up to 19/11/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-03-31
dot icon02/05/1996
Ad 16/06/94--------- £ si 49998@1
dot icon26/03/1996
Return made up to 19/11/95; no change of members
dot icon15/03/1995
Return made up to 19/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounting reference date notified as 31/03
dot icon23/06/1994
Ad 16/06/94--------- £ si 200000@1=200000 £ ic 2/200002
dot icon23/06/1994
Nc inc already adjusted 16/06/94
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon29/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Particulars of mortgage/charge
dot icon06/12/1993
Director resigned;new director appointed
dot icon06/12/1993
Secretary resigned;new secretary appointed
dot icon06/12/1993
Registered office changed on 06/12/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon19/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-34 *

* during past year

Number of employees

155
2023
change arrow icon-25.10 % *

* during past year

Cash in Bank

£655,027.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
185
10.12M
-
0.00
489.68K
-
2022
189
10.65M
-
0.00
874.49K
-
2023
155
11.45M
-
6.65M
655.03K
-
2023
155
11.45M
-
6.65M
655.03K
-

Employees

2023

Employees

155 Descended-18 % *

Net Assets(GBP)

11.45M £Ascended7.56 % *

Total Assets(GBP)

-

Turnover(GBP)

6.65M £Ascended- *

Cash in Bank(GBP)

655.03K £Descended-25.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartey, Michael Denis
Director
19/11/1993 - Present
6
Jones, Esther
Director
15/11/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

60
OLDHAM ENGINEERING LIMITEDCrucible Works, Darnall Road, Sheffield S9 5AB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

02808484

Reg. date:

13/04/1993

Turnover:

-

No. of employees:

189
LIVERPOOL ONE MANAGEMENT COMPANY LIMITED33 Margaret Street, London W1G 0LD
Active

Category:

Development of building projects

Comp. code:

06444922

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

153
BERWICK-UPON-TWEED GARDEN CENTRE LIMITEDWesterside Farm, Coldingham, Eyemouth, Berwickshire TD14 5QE
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

SC079988

Reg. date:

08/09/1982

Turnover:

-

No. of employees:

156
RYE STREET BISHOPS STORTFORD LTD105 High Street, Worcester, Worcestershire WR1 2HW
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

02712853

Reg. date:

07/05/1992

Turnover:

-

No. of employees:

158
PLANTERS GARDEN CENTRE LIMITEDWoodlands Farm, Freasley, Tamworth, Staffordshire B78 2EY
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

03034099

Reg. date:

16/03/1995

Turnover:

-

No. of employees:

153

Description

copy info iconCopy

About COED DU HALL LIMITED

COED DU HALL LIMITED is an(a) Active company incorporated on 19/11/1993 with the registered office located at 6/8 Old Hall Road, Gatley, Cheadle, Cheshire SK8 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 155 according to last financial statements.

Frequently Asked Questions

What is the current status of COED DU HALL LIMITED?

toggle

COED DU HALL LIMITED is currently Active. It was registered on 19/11/1993 .

Where is COED DU HALL LIMITED located?

toggle

COED DU HALL LIMITED is registered at 6/8 Old Hall Road, Gatley, Cheadle, Cheshire SK8 4BE.

What does COED DU HALL LIMITED do?

toggle

COED DU HALL LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does COED DU HALL LIMITED have?

toggle

COED DU HALL LIMITED had 155 employees in 2023.

What is the latest filing for COED DU HALL LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a medium company made up to 2025-03-31.