HOYLANDSWAINE VILLAGE HALL LIMITED

Register to unlock more data on OkredoRegister

HOYLANDSWAINE VILLAGE HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06044867

Incorporation date

08/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Hoylandswaine Village Hall Haigh Lane, Hoylandswaine, Sheffield S36 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon22/02/2026
Micro company accounts made up to 2025-12-31
dot icon12/02/2026
Termination of appointment of Judith Copley as a director on 2026-02-09
dot icon17/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon22/12/2025
Appointment of Mrs Katherine Gail Cole as a director on 2025-12-08
dot icon22/12/2025
Appointment of Mr Tom James Price as a secretary on 2025-12-08
dot icon22/12/2025
Termination of appointment of David Frank Lofthouse as a director on 2025-12-08
dot icon22/12/2025
Termination of appointment of Bronwen Mary Barber as a director on 2025-12-08
dot icon22/12/2025
Termination of appointment of Bronwen Mary Barber as a secretary on 2025-12-08
dot icon07/11/2025
Appointment of Mr Mark David Brook as a director on 2025-10-13
dot icon06/11/2025
Termination of appointment of Lorraine Ann Copley as a director on 2025-09-04
dot icon06/11/2025
Appointment of Mr Tom James Price as a director on 2025-10-13
dot icon03/09/2025
Termination of appointment of Ian Schofield as a director on 2025-08-26
dot icon03/09/2025
Director's details changed for Mrs Bronwen Mary Barber on 2025-09-03
dot icon03/09/2025
Registered office address changed from 6 Chappell Close Hoylandswaine Sheffield S36 7LD England to Hoylandswaine Village Hall Haigh Lane Hoylandswaine Sheffield S36 7JJ on 2025-09-03
dot icon03/09/2025
Secretary's details changed for Ms Bronwen Mary Barber on 2025-09-03
dot icon03/09/2025
Director's details changed for Miss Kirsty Louise Roberts on 2025-09-03
dot icon03/09/2025
Director's details changed for Mrs Carolyn Jane Ogle on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr David John Walker on 2025-09-03
dot icon21/08/2025
Appointment of Mr David Frank Lofthouse as a director on 2025-08-11
dot icon21/08/2025
Appointment of Mr Kevin Mark Fitzpatrick as a director on 2025-08-11
dot icon02/05/2025
Termination of appointment of Ian Schofield as a secretary on 2025-03-27
dot icon02/05/2025
Termination of appointment of Lorraine Marie Bellamy as a director on 2025-03-24
dot icon02/05/2025
Termination of appointment of Julie Patricia Vickers as a director on 2025-03-24
dot icon02/05/2025
Appointment of Ms Bronwen Mary Barber as a secretary on 2025-03-24
dot icon02/05/2025
Termination of appointment of Rachel Elizabeth Spenceley as a director on 2025-04-21
dot icon02/05/2025
Termination of appointment of Helen Margaret Sammon as a director on 2025-03-27
dot icon02/05/2025
Appointment of Miss Kirsty Louise Roberts as a director on 2025-03-24
dot icon06/01/2025
Termination of appointment of Amanda Louise Field as a director on 2025-01-02
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/11/2024
Termination of appointment of Richard Kirkham as a director on 2024-11-11
dot icon20/11/2024
Appointment of Judith Copley as a director on 2024-11-07
dot icon24/04/2024
Termination of appointment of John Michael Ibbotson as a director on 2024-04-08
dot icon24/04/2024
Appointment of Mrs Lorraine Ann Copley as a director on 2024-04-08
dot icon08/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/01/2024
Appointment of Mrs Lorraine Marie Bellamy as a director on 2023-12-27
dot icon07/01/2024
Appointment of Mr David Bellamy as a director on 2023-12-27
dot icon07/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon23/07/2023
Appointment of Mr David John Walker as a director on 2023-07-19
dot icon23/07/2023
Termination of appointment of Bronwen Mary Barber as a secretary on 2023-04-26
dot icon05/05/2023
Appointment of Mr Ian Schofield as a secretary on 2023-04-26
dot icon01/05/2023
Termination of appointment of Barbara Jean Poisson as a director on 2023-04-26
dot icon01/05/2023
Termination of appointment of David Jonathan Poisson as a director on 2023-04-26
dot icon01/05/2023
Registered office address changed from 29 the Nook Hoylandswaine Sheffield South Yorkshire S36 7JW England to 6 Chappell Close Hoylandswaine Sheffield S36 7LD on 2023-05-01
dot icon18/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/10/2022
Appointment of Mr Ian Schofield as a director on 2022-10-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Julie Patricia
Director
22/01/2020 - 24/03/2025
-
Bashforth, Susan
Director
08/01/2007 - 09/11/2016
-
Day, Laraine
Director
24/07/2013 - 17/04/2019
-
Hodgson, Derek John
Director
25/04/2009 - 28/04/2012
-
Ibbotson, David
Director
10/12/2015 - 17/01/2018
-

Persons with Significant Control

1
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 HOYLANDSWAINE VILLAGE HALL LIMITED

HOYLANDSWAINE VILLAGE HALL LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at Hoylandswaine Village Hall Haigh Lane, Hoylandswaine, Sheffield S36 7JJ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOYLANDSWAINE VILLAGE HALL LIMITED?

toggle

HOYLANDSWAINE VILLAGE HALL LIMITED is currently Active. It was registered on 08/01/2007 .

Where is HOYLANDSWAINE VILLAGE HALL LIMITED located?

toggle

HOYLANDSWAINE VILLAGE HALL LIMITED is registered at Hoylandswaine Village Hall Haigh Lane, Hoylandswaine, Sheffield S36 7JJ.

What does HOYLANDSWAINE VILLAGE HALL LIMITED do?

toggle

HOYLANDSWAINE VILLAGE HALL LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for HOYLANDSWAINE VILLAGE HALL LIMITED?

toggle

The latest filing was on 22/02/2026: Micro company accounts made up to 2025-12-31.