HOYLAND HALL LIMITED

Register to unlock more data on OkredoRegister

HOYLAND HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02523545

Incorporation date

18/07/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3-5 College Street, Nottingham, Nottinghamshire NG1 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1990)
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/08/2025
Satisfaction of charge 025235450007 in full
dot icon04/08/2025
Satisfaction of charge 025235450008 in full
dot icon04/08/2025
Satisfaction of charge 025235450009 in full
dot icon04/08/2025
Registration of charge 025235450010, created on 2025-08-01
dot icon04/08/2025
Registration of charge 025235450011, created on 2025-08-01
dot icon23/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Registered office address changed from 210 Eccles Old Road Salford M6 8AL England to 3-5 College Street Nottingham Nottinghamshire NG1 5AQ on 2024-12-20
dot icon20/12/2024
Change of details for The Crossroad Group Ltd. as a person with significant control on 2024-12-19
dot icon17/10/2024
Amended total exemption full accounts made up to 2023-07-26
dot icon04/10/2024
Total exemption full accounts made up to 2023-07-26
dot icon19/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon18/07/2024
Termination of appointment of Sharon Rochelle Singer as a director on 2023-09-22
dot icon18/01/2024
Memorandum and Articles of Association
dot icon18/01/2024
Resolutions
dot icon09/01/2024
Current accounting period shortened from 2024-07-26 to 2024-03-31
dot icon02/01/2024
Satisfaction of charge 025235450005 in full
dot icon02/01/2024
Satisfaction of charge 025235450006 in full
dot icon02/01/2024
Registration of charge 025235450007, created on 2023-12-28
dot icon02/01/2024
Registration of charge 025235450008, created on 2023-12-28
dot icon02/01/2024
Registration of charge 025235450009, created on 2023-12-28
dot icon15/09/2023
Registration of charge 025235450006, created on 2023-09-04
dot icon01/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-07-26
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon19/07/2022
Unaudited abridged accounts made up to 2021-07-26
dot icon13/04/2022
Resolutions
dot icon12/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Registration of charge 025235450005, created on 2022-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Appointment of Miss Sharon Rochelle Singer as a director on 2021-03-01
dot icon17/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Resolutions
dot icon11/12/2020
Registered office address changed from 32 Market Street Hoyland Barnsley South Yorkshire S74 9QR to 210 Eccles Old Road Salford M6 8AL on 2020-12-11
dot icon11/12/2020
Notification of The Crossroad Group Ltd. as a person with significant control on 2020-12-08
dot icon11/12/2020
Cessation of Susan Maria Pearson as a person with significant control on 2020-12-08
dot icon11/12/2020
Cessation of David Pearson as a person with significant control on 2020-12-08
dot icon11/12/2020
Appointment of Dr Samer Fathi Kamel Hoshieh as a director on 2020-12-08
dot icon11/12/2020
Appointment of Dr Mustafa Abu Rabia as a director on 2020-12-08
dot icon11/12/2020
Appointment of Mr Garry Raymond Potts as a director on 2020-12-08
dot icon11/12/2020
Appointment of Mr David Warren as a director on 2020-12-08
dot icon11/12/2020
Appointment of Mr Dragos George Baciu as a director on 2020-12-08
dot icon11/12/2020
Termination of appointment of Susan Maria Pearson as a director on 2020-12-08
dot icon11/12/2020
Termination of appointment of David Pearson as a director on 2020-12-08
dot icon11/12/2020
Termination of appointment of Susan Maria Pearson as a secretary on 2020-12-08
dot icon11/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon25/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/09/2019
Satisfaction of charge 4 in full
dot icon23/08/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon25/04/2019
Previous accounting period shortened from 2018-07-27 to 2018-07-26
dot icon30/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon27/07/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon27/04/2018
Previous accounting period shortened from 2017-07-28 to 2017-07-27
dot icon07/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon28/04/2017
Previous accounting period shortened from 2016-07-29 to 2016-07-28
dot icon11/01/2017
Director's details changed for Mr David Pearson on 2017-01-01
dot icon11/01/2017
Secretary's details changed for Mrs Susan Maria Pearson on 2017-01-01
dot icon11/01/2017
Director's details changed for Mrs Susan Maria Pearson on 2017-01-01
dot icon15/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-29
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon08/04/2016
Statement of company's objects
dot icon08/04/2016
Resolutions
dot icon30/10/2015
Certificate of change of name
dot icon10/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/04/2015
Previous accounting period shortened from 2014-07-30 to 2014-07-29
dot icon12/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2014
Previous accounting period shortened from 2013-07-31 to 2013-07-30
dot icon25/10/2013
Registered office address changed from 9a Market Street, Hoyland Barnsley South Yorkshire S74 9QR on 2013-10-25
dot icon06/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/07/2009
Return made up to 18/07/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/08/2008
Return made up to 18/07/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 18/07/07; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: 11 market street hoyland barnsley south yorkshire S74 9QR
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/08/2006
Return made up to 18/07/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/09/2005
Return made up to 18/07/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/07/2004
Return made up to 18/07/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/08/2003
Return made up to 18/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/07/2002
Return made up to 18/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 18/07/01; full list of members
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Accounts for a small company made up to 2000-07-31
dot icon24/10/2000
Particulars of mortgage/charge
dot icon21/07/2000
Return made up to 18/07/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-07-31
dot icon17/08/1999
Return made up to 18/07/99; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-07-31
dot icon27/07/1998
Return made up to 18/07/98; no change of members
dot icon12/01/1998
Accounts for a small company made up to 1997-07-31
dot icon23/07/1997
Return made up to 18/07/97; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1996-07-31
dot icon06/08/1996
Return made up to 18/07/96; no change of members
dot icon17/01/1996
Accounts for a small company made up to 1995-07-31
dot icon20/07/1995
Return made up to 18/07/95; no change of members
dot icon13/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Certificate of change of name
dot icon13/12/1994
Certificate of change of name
dot icon26/10/1994
Accounts for a small company made up to 1994-07-31
dot icon05/09/1994
Return made up to 18/07/94; full list of members
dot icon22/10/1993
Accounts for a small company made up to 1993-07-31
dot icon26/08/1993
Particulars of mortgage/charge
dot icon24/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Return made up to 18/07/93; no change of members
dot icon21/12/1992
Accounts for a small company made up to 1992-07-31
dot icon03/08/1992
Return made up to 18/07/92; no change of members
dot icon03/12/1991
Accounts for a small company made up to 1991-07-31
dot icon03/12/1991
Return made up to 18/07/91; full list of members
dot icon11/03/1991
Accounting reference date notified as 31/07
dot icon16/08/1990
Resolutions
dot icon15/08/1990
Secretary resigned;director resigned
dot icon14/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1990
Registered office changed on 01/08/90 from: classic house 174-180 old street london EC1V 9BP
dot icon18/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

30
2022
change arrow icon+20.30 % *

* during past year

Cash in Bank

£19,794.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
26
40.76K
-
0.00
16.45K
-
2022
30
47.20K
-
0.00
19.79K
-
2022
30
47.20K
-
0.00
19.79K
-

Employees

2022

Employees

30 Ascended15 % *

Net Assets(GBP)

47.20K £Ascended15.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.79K £Ascended20.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, David
Director
08/12/2020 - Present
8
Baciu, Dragos George
Director
08/12/2020 - Present
17
Potts, Garry Raymond
Director
08/12/2020 - Present
9
Rabia, Mustafa Abu, Dr
Director
08/12/2020 - Present
1
Singer, Sharon Rochelle
Director
01/03/2021 - 22/09/2023
1

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About HOYLAND HALL LIMITED

HOYLAND HALL LIMITED is an(a) Active company incorporated on 18/07/1990 with the registered office located at 3-5 College Street, Nottingham, Nottinghamshire NG1 5AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of HOYLAND HALL LIMITED?

toggle

HOYLAND HALL LIMITED is currently Active. It was registered on 18/07/1990 .

Where is HOYLAND HALL LIMITED located?

toggle

HOYLAND HALL LIMITED is registered at 3-5 College Street, Nottingham, Nottinghamshire NG1 5AQ.

What does HOYLAND HALL LIMITED do?

toggle

HOYLAND HALL LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does HOYLAND HALL LIMITED have?

toggle

HOYLAND HALL LIMITED had 30 employees in 2022.

What is the latest filing for HOYLAND HALL LIMITED?

toggle

The latest filing was on 06/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.