D A HALL TRADING LIMITED

Register to unlock more data on OkredoRegister

D A HALL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007037

Incorporation date

02/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cooper Parry Sky View Argosy Road, Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Registered office address changed from 1 Thornbury West Ashland Milton Keynes MK6 4BB to C/O Cooper Parry Sky View Argosy Road Castle Donington Derby DE74 2SA on 2025-02-26
dot icon10/12/2024
Compulsory strike-off action has been discontinued
dot icon08/12/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Termination of appointment of Adrian John Bushnell as a director on 2022-10-25
dot icon31/10/2022
Termination of appointment of Adrian John Bushnell as a secretary on 2022-10-25
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon29/07/2020
Termination of appointment of David James Wild as a director on 2020-07-16
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon30/10/2017
Director's details changed for David Rose on 2017-10-20
dot icon30/10/2017
Director's details changed for David Rose on 2017-10-20
dot icon30/10/2017
Director's details changed for Graeme Rose on 2017-10-20
dot icon30/10/2017
Director's details changed for Graeme Rose on 2017-10-20
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/09/2017
Register(s) moved to registered office address 1 Thornbury West Ashland Milton Keynes MK6 4BB
dot icon12/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon25/07/2016
Appointment of Mr Adrian John Bushnell as a secretary on 2016-07-25
dot icon25/07/2016
Appointment of Mr Adrian John Bushnell as a director on 2016-07-25
dot icon25/07/2016
Termination of appointment of Robin Christian Bellhouse as a secretary on 2016-07-25
dot icon25/07/2016
Termination of appointment of Robin Christian Bellhouse as a director on 2016-07-25
dot icon14/01/2016
Termination of appointment of Paul Harris Doughty as a director on 2015-12-31
dot icon14/01/2016
Termination of appointment of Philip Lyndon Higgins as a secretary on 2015-10-31
dot icon14/01/2016
Appointment of Mr Robin Christian Bellhouse as a secretary on 2015-11-01
dot icon14/01/2016
Appointment of Mr Robin Christian Bellhouse as a director on 2015-11-01
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Philip Lyndon Higgins as a director on 2015-06-24
dot icon02/07/2015
Appointment of Mr Paul Harris Doughty as a director on 2015-06-24
dot icon04/06/2015
Appointment of Mr Philip Lyndon Higgins as a director on 2015-05-11
dot icon04/06/2015
Appointment of Mr Philip Lyndon Higgins as a secretary on 2015-05-11
dot icon03/06/2015
Termination of appointment of Paul Christopher Waters as a secretary on 2015-05-11
dot icon27/05/2015
Termination of appointment of Paul Christopher Waters as a director on 2015-05-11
dot icon12/02/2015
Appointment of Mr Paul Christopher Waters as a director on 2015-01-20
dot icon12/02/2015
Termination of appointment of David James Wild as a director on 2015-02-11
dot icon11/02/2015
Appointment of Mr David James Wild as a director on 2015-01-20
dot icon11/02/2015
Termination of appointment of Sean Ernest Wilkins as a director on 2015-01-20
dot icon09/10/2014
Amended accounts for a small company made up to 2012-12-31
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-29
dot icon30/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon07/08/2014
Termination of appointment of Mark Falcon Millar as a secretary on 2014-07-31
dot icon07/08/2014
Appointment of Mr Paul Christopher Waters as a secretary on 2014-08-01
dot icon17/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon17/07/2014
Register inspection address has been changed from 121 Queen Street Newton Abbot Devon TQ12 2BN England to 1 Thornbury West Ashland Milton Keynes MK6 4BB
dot icon01/05/2014
Termination of appointment of Lee Ginsberg as a director
dot icon17/04/2014
Accounts for a small company made up to 2012-12-31
dot icon14/04/2014
Appointment of Mr David James Wild as a director
dot icon08/04/2014
Compulsory strike-off action has been discontinued
dot icon24/01/2014
Appointment of Mr Sean Ernest Wilkins as a director
dot icon24/01/2014
Termination of appointment of Lance Batchelor as a director
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon25/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2013
Appointment of David Rose as a director
dot icon22/05/2013
Appointment of Graeme Rose as a director
dot icon01/05/2013
Appointment of Mark Falcon Millar as a secretary
dot icon01/05/2013
Termination of appointment of Adam Batty as a secretary
dot icon09/01/2013
Appointment of Lance Henry Lowe Batchelor as a director
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/09/2012
Resolutions
dot icon05/09/2012
Appointment of Lee Dale Ginsberg as a director
dot icon04/09/2012
Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 2012-09-04
dot icon04/09/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon04/09/2012
Termination of appointment of Deborah Ransom as a director
dot icon04/09/2012
Appointment of Adam David Batty as a secretary
dot icon27/08/2012
Termination of appointment of Helen Shears as a secretary
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon03/06/2011
Register(s) moved to registered inspection location
dot icon03/06/2011
Register inspection address has been changed
dot icon07/03/2011
Appointment of Deborah Ransom as a director
dot icon07/03/2011
Termination of appointment of David Hall as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/10/2010
Termination of appointment of C & a Company Secretarial Services Limited as a secretary
dot icon01/10/2010
Appointment of Helen Shears as a secretary
dot icon01/10/2010
Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN on 2010-10-01
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2010
Termination of appointment of Rodney Shute as a director
dot icon24/06/2010
Appointment of Mr David Andrew Hall as a director
dot icon24/06/2010
Appointment of Mr Rodney Shute as a director
dot icon11/06/2010
Appointment of C & a Company Secretarial Services Limited as a secretary
dot icon11/06/2010
Termination of appointment of Deborah Ransom as a secretary
dot icon11/06/2010
Termination of appointment of David Hall as a director
dot icon09/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon09/06/2010
Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 2010-06-09
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/06/2009
Return made up to 02/06/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2007-05-31
dot icon04/07/2008
Return made up to 02/06/08; full list of members
dot icon27/10/2007
Return made up to 02/06/07; full list of members
dot icon23/08/2007
Particulars of mortgage/charge
dot icon23/07/2007
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon16/07/2007
Ad 22/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon16/07/2007
Registered office changed on 16/07/07 from: 8 lutyens drive paignton devon TQ3 3LA
dot icon17/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/08/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon25/07/2006
Return made up to 02/06/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/08/2005
Return made up to 02/06/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/09/2004
Return made up to 02/06/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/09/2003
Return made up to 02/06/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/04/2003
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon02/10/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/06/2002
Return made up to 02/06/02; full list of members
dot icon26/06/2002
Registered office changed on 26/06/02 from: sterling house 3 dendy road paignton devon TQ4 5DB
dot icon20/09/2001
Registered office changed on 20/09/01 from: business house 34 manor road paignton devon TQ3 2HR
dot icon07/07/2001
Return made up to 02/06/01; full list of members
dot icon15/03/2001
Particulars of mortgage/charge
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Registered office changed on 13/06/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon02/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellhouse, Robin Christian
Director
01/11/2015 - 25/07/2016
69
C & A COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/06/2010 - 23/09/2010
170
Rose, Graeme David
Director
02/12/2012 - Present
7
Rose, David
Director
02/12/2012 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D A HALL TRADING LIMITED

D A HALL TRADING LIMITED is an(a) Active company incorporated on 02/06/2000 with the registered office located at C/O Cooper Parry Sky View Argosy Road, Castle Donington, Derby DE74 2SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D A HALL TRADING LIMITED?

toggle

D A HALL TRADING LIMITED is currently Active. It was registered on 02/06/2000 .

Where is D A HALL TRADING LIMITED located?

toggle

D A HALL TRADING LIMITED is registered at C/O Cooper Parry Sky View Argosy Road, Castle Donington, Derby DE74 2SA.

What does D A HALL TRADING LIMITED do?

toggle

D A HALL TRADING LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does D A HALL TRADING LIMITED have?

toggle

D A HALL TRADING LIMITED had 2 employees in 2022.

What is the latest filing for D A HALL TRADING LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-05 with no updates.