DAVID HALL PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

DAVID HALL PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01934233

Incorporation date

29/07/1985

Size

Small

Contacts

Registered address

Registered address

Jubilee House, 92 Lincoln Road, Peterborough PE1 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1985)
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon15/02/2025
Termination of appointment of Justin Fox as a director on 2025-02-14
dot icon13/08/2024
Accounts for a small company made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon06/03/2024
Satisfaction of charge 019342330007 in full
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon16/01/2023
Registered office address changed from Eden House the Industrial Estate, Enterprise Way Edenbridge TN8 6HF England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2023-01-17
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/07/2022
Appointment of Mr Justin Fox as a director on 2022-07-01
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon20/06/2022
Registration of charge 019342330007, created on 2022-06-15
dot icon16/12/2021
Termination of appointment of Robert Wilson as a director on 2021-12-15
dot icon10/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/06/2021
Satisfaction of charge 019342330006 in full
dot icon08/06/2021
Accounts for a small company made up to 2020-12-31
dot icon10/11/2020
Accounts for a small company made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon15/05/2020
Registration of charge 019342330006, created on 2020-05-11
dot icon24/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Satisfaction of charge 019342330005 in full
dot icon16/10/2018
Satisfaction of charge 019342330004 in full
dot icon03/08/2018
Satisfaction of charge 3 in full
dot icon02/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Cessation of Sean Frederick O'driscoll as a person with significant control on 2018-05-14
dot icon16/05/2018
Termination of appointment of Sean Frederick Odriscoll as a director on 2018-05-14
dot icon16/05/2018
Satisfaction of charge 2 in full
dot icon15/03/2018
Appointment of Mr Owen Wyn Davies as a director on 2018-03-12
dot icon14/03/2018
Appointment of Mr Robert Wilson as a director on 2018-02-28
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2017
Registered office address changed from 1 Whittle Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RQ to Eden House the Industrial Estate, Enterprise Way Edenbridge TN8 6HF on 2017-07-26
dot icon25/07/2017
Cessation of Roger David Mortimer as a person with significant control on 2017-03-09
dot icon25/07/2017
Cessation of Cherry Ann Hall as a person with significant control on 2017-03-09
dot icon25/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon25/07/2017
Notification of Hoop Holdings Limited as a person with significant control on 2017-03-09
dot icon14/03/2017
Termination of appointment of Cherry Ann Hall as a director on 2017-03-09
dot icon14/03/2017
Termination of appointment of Roger David Mortimer as a director on 2017-03-09
dot icon14/03/2017
Termination of appointment of Cherry Ann Hall as a secretary on 2017-03-09
dot icon14/03/2017
Registration of charge 019342330005, created on 2017-03-09
dot icon09/08/2016
Accounts for a small company made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon08/04/2015
Termination of appointment of David Robert Hall as a director on 2015-03-03
dot icon16/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon07/05/2014
Accounts for a small company made up to 2013-12-31
dot icon18/01/2014
Registration of charge 019342330004
dot icon10/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon16/04/2013
Accounts for a small company made up to 2012-12-31
dot icon19/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon19/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon13/09/2012
Registered office address changed from 2 Stephenson Close Drayton Fields Daventry Northants NN11 8RF on 2012-09-13
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon16/04/2012
Accounts for a small company made up to 2011-12-31
dot icon13/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon18/04/2011
Accounts for a small company made up to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Sean Frederick Odriscoll on 2010-07-05
dot icon05/07/2010
Director's details changed for Roger David Mortimer on 2010-07-05
dot icon20/04/2010
Accounts for a small company made up to 2009-12-31
dot icon10/07/2009
Return made up to 05/07/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon18/08/2008
Appointment terminated director colin westwood
dot icon06/08/2008
Return made up to 05/07/08; no change of members
dot icon11/04/2008
Accounts for a small company made up to 2007-12-31
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 05/07/07; no change of members
dot icon03/10/2006
Registered office changed on 03/10/06 from: 8 the courtyard eliot business park nuneaton warwickshire CV10 7RH
dot icon25/07/2006
Return made up to 05/07/06; full list of members
dot icon25/07/2006
Registered office changed on 25/07/06 from: kings business centre 90-92 king edward rd nuneaton warks CV11 4BB
dot icon24/07/2006
Accounts for a small company made up to 2005-12-31
dot icon15/09/2005
Accounts for a small company made up to 2004-12-31
dot icon27/07/2005
Return made up to 05/07/05; full list of members
dot icon26/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
New director appointed
dot icon03/11/2004
Director resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon19/08/2004
New director appointed
dot icon30/07/2004
Return made up to 05/07/04; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2002-12-31
dot icon22/07/2003
Return made up to 05/07/03; full list of members
dot icon17/04/2003
Director resigned
dot icon21/08/2002
Accounts for a small company made up to 2001-12-31
dot icon08/08/2002
Return made up to 05/07/02; full list of members
dot icon24/07/2001
Return made up to 05/07/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-12-31
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon14/07/2000
Return made up to 05/07/00; full list of members
dot icon07/09/1999
New director appointed
dot icon19/07/1999
Return made up to 05/07/99; no change of members
dot icon06/07/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon28/07/1998
Return made up to 05/07/98; no change of members
dot icon14/07/1998
Director's particulars changed
dot icon01/08/1997
Certificate of change of name
dot icon31/07/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon28/07/1997
Return made up to 05/07/97; full list of members
dot icon19/05/1997
Accounts for a small company made up to 1996-08-31
dot icon25/07/1996
Return made up to 05/07/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1995-08-31
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Accounts for a small company made up to 1994-08-31
dot icon17/07/1995
Return made up to 05/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 05/07/94; full list of members
dot icon03/03/1994
Accounts for a small company made up to 1993-08-31
dot icon14/07/1993
Return made up to 05/07/93; full list of members
dot icon16/06/1993
Accounts for a small company made up to 1992-08-31
dot icon07/08/1992
Return made up to 05/07/92; full list of members
dot icon08/07/1992
Accounts for a small company made up to 1991-08-31
dot icon16/03/1992
Accounts for a small company made up to 1990-08-31
dot icon24/02/1992
Director resigned
dot icon28/01/1992
Registered office changed on 28/01/92 from: the bracks church road ryton-on-dunsmore coventry CV8 3ET
dot icon13/09/1991
New director appointed
dot icon13/08/1991
Return made up to 05/07/91; full list of members
dot icon26/04/1991
Particulars of mortgage/charge
dot icon07/03/1991
Accounts for a small company made up to 1989-08-31
dot icon07/03/1991
Return made up to 26/09/90; full list of members
dot icon17/12/1990
Accounts for a small company made up to 1988-08-31
dot icon23/10/1989
Return made up to 05/07/89; full list of members
dot icon05/04/1989
Director resigned
dot icon01/02/1989
Return made up to 08/07/88; full list of members
dot icon06/07/1988
Accounts for a small company made up to 1987-08-31
dot icon31/05/1988
Return made up to 04/09/87; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1986-08-31
dot icon17/02/1988
Registered office changed on 17/02/88 from: brook house church road ryton on dunsmore coventry CN8 3ET
dot icon17/02/1988
Return made up to 14/12/86; full list of members
dot icon05/08/1987
Director resigned;new director appointed
dot icon29/07/1986
Accounting reference date shortened from 31/03 to 31/08
dot icon21/08/1985
Miscellaneous
dot icon29/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Owen Wyn
Director
12/03/2018 - Present
51
Fox, Justin
Director
01/07/2022 - 14/02/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID HALL PUBLISHING LIMITED

DAVID HALL PUBLISHING LIMITED is an(a) Active company incorporated on 29/07/1985 with the registered office located at Jubilee House, 92 Lincoln Road, Peterborough PE1 2SN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID HALL PUBLISHING LIMITED?

toggle

DAVID HALL PUBLISHING LIMITED is currently Active. It was registered on 29/07/1985 .

Where is DAVID HALL PUBLISHING LIMITED located?

toggle

DAVID HALL PUBLISHING LIMITED is registered at Jubilee House, 92 Lincoln Road, Peterborough PE1 2SN.

What does DAVID HALL PUBLISHING LIMITED do?

toggle

DAVID HALL PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for DAVID HALL PUBLISHING LIMITED?

toggle

The latest filing was on 11/08/2025: Accounts for a small company made up to 2024-12-31.