Background WavePink WaveYellow Wave

HESLEY HALL LIMITED (01193560)

HESLEY HALL LIMITED (01193560) is an active UK company. incorporated on 12 December 1974. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HESLEY HALL LIMITED has been registered for 51 years. Current directors include DOYLE, Kevan-Peter, MAYNARD, David Bryan, PERKINS, Virginia Anne and 1 others.

Company Number
01193560
Status
active
Type
ltd
Incorporated
12 December 1974
Age
51 years
Address
Central Services Hesley Hall, Doncaster, DN11 9HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOYLE, Kevan-Peter, MAYNARD, David Bryan, PERKINS, Virginia Anne, SHORT, Peter Mark Iain
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESLEY HALL LIMITED

HESLEY HALL LIMITED is an active company incorporated on 12 December 1974 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HESLEY HALL LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01193560

LTD Company

Age

51 Years

Incorporated 12 December 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Central Services Hesley Hall Tickhill Doncaster, DN11 9HH,

Previous Addresses

, the Coach House, Hesley Hall, Tickhill Doncaster, DN11 9HH South Yorkshire
From: 12 December 1974To: 15 June 2011
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Nov 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
May 18
Owner Exit
May 19
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Nov 23
Loan Secured
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Nov 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DOYLE, Kevan-Peter

Active
Hesley Hall, DoncasterDN11 9HH
Born February 1968
Director
Appointed 30 Jul 2024

MAYNARD, David Bryan

Active
Hesley Hall, DoncasterDN11 9HH
Born January 1973
Director
Appointed 01 Nov 2023

PERKINS, Virginia Anne

Active
Hesley Hall, DoncasterDN11 9HH
Born July 1974
Director
Appointed 05 Aug 2024

SHORT, Peter Mark Iain

Active
Hesley Hall, DoncasterDN11 9HH
Born November 1973
Director
Appointed 01 Aug 2024

LLOYD, John Roderick

Resigned
Little Hinton Dark Lane, ChristchurchBH23 7EA
Secretary
Appointed 21 Oct 1993
Resigned 16 Jan 2014

WELLS, Geoffrey

Resigned
4 Fieldhouse Road, DoncasterDN5 7RP
Secretary
Appointed N/A
Resigned 24 Sept 2013

ARDEN, Richard Brian

Resigned
Hesley Hall, DoncasterDN11 9HH
Born June 1972
Director
Appointed 01 Aug 2016
Resigned 30 Sept 2017

HAYDON, David Noel

Resigned
Pooles Meadow, MarlboroughSN8 1ES
Born December 1951
Director
Appointed 08 Jun 1999
Resigned 16 Feb 2018

LLOYD, John Roderick

Resigned
Little Hinton Dark Lane, ChristchurchBH23 7EA
Born September 1945
Director
Appointed 08 Jun 1999
Resigned 31 Aug 2016

LLOYD, Stephen Robert

Resigned
Route St George, CastelG75 7PQ
Born March 1949
Director
Appointed 24 Sept 2013
Resigned 16 Feb 2018

LLOYD, Stephen Robert

Resigned
Becton House 91 Sunderland Street, DoncasterDN11 9QH
Born March 1949
Director
Appointed N/A
Resigned 10 Mar 2011

MCLEAN, Susan

Resigned
Hesley Hall, DoncasterDN11 9HH
Born July 1966
Director
Appointed 30 Aug 2016
Resigned 14 Feb 2022

MCSHARRY, Christopher Philip

Resigned
Hesley Hall, DoncasterDN11 9HH
Born June 1959
Director
Appointed 24 Sept 2013
Resigned 07 Aug 2024

QUEEN, Roger Charles

Resigned
Hesley Hall, DoncasterDN11 9HH
Born March 1964
Director
Appointed 31 Oct 2012
Resigned 29 Sept 2016

RIGG, Dennis John

Resigned
Springers Cottage, LymingtonSO41 0TX
Born November 1948
Director
Appointed 08 Jun 1999
Resigned 28 Sept 2005

ROBINSON, Anthony Gordon

Resigned
Hesley Hall, DoncasterDN11 9HH
Born July 1970
Director
Appointed 02 Oct 2017
Resigned 31 Jul 2024

SMITH, Graham

Resigned
Hesley Hall, DoncasterDN11 9HH
Born May 1950
Director
Appointed 01 Oct 2016
Resigned 23 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Robert Lloyd

Ceased
Hesley Hall, DoncasterDN11 9HH
Born March 1949

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2017
Ceased 16 Feb 2018
Tickhill, DoncasterDN11 9HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Tickhill, DoncasterDN11 9HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Memorandum Articles
15 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 January 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Legacy
7 June 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 May 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
22 March 2018
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Resolution
4 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
4 February 2014
CC04CC04
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
403b403b
Legacy
8 March 2005
403b403b
Legacy
8 March 2005
403b403b
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 September 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 1999
AUDAUD
Accounts With Accounts Type Full Group
11 November 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 January 1999
AAAnnual Accounts
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1997
AAAnnual Accounts
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
26 September 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
4 August 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Accounts With Accounts Type Full Group
30 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Legacy
16 May 1990
395Particulars of Mortgage or Charge
Resolution
29 January 1990
RESOLUTIONSResolutions
Legacy
2 January 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1989
169169
Legacy
27 November 1989
288288
Resolution
27 November 1989
RESOLUTIONSResolutions
Memorandum Articles
27 November 1989
MEM/ARTSMEM/ARTS
Resolution
27 November 1989
RESOLUTIONSResolutions
Memorandum Articles
23 October 1989
MEM/ARTSMEM/ARTS
Resolution
23 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
19 April 1989
288288
Legacy
13 June 1988
363363
Accounts With Accounts Type Full Group
13 June 1988
AAAnnual Accounts
Legacy
3 September 1987
363363
Accounts With Accounts Type Full Group
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Accounts With Accounts Type Group
28 October 1986
AAAnnual Accounts
Accounts With Made Up Date
21 October 1983
AAAnnual Accounts