Background WavePink WaveYellow Wave

HALL LEE FOLD MANAGEMENT LIMITED (03431698)

HALL LEE FOLD MANAGEMENT LIMITED (03431698) is an active UK company. incorporated on 10 September 1997. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. HALL LEE FOLD MANAGEMENT LIMITED has been registered for 28 years. Current directors include HEUSTON, Terence, MOORHOUSE, Kathryn.

Company Number
03431698
Status
active
Type
ltd
Incorporated
10 September 1997
Age
28 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEUSTON, Terence, MOORHOUSE, Kathryn
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL LEE FOLD MANAGEMENT LIMITED

HALL LEE FOLD MANAGEMENT LIMITED is an active company incorporated on 10 September 1997 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. HALL LEE FOLD MANAGEMENT LIMITED was registered 28 years ago.(SIC: 74990, 98000)

Status

active

Active since 28 years ago

Company No

03431698

LTD Company

Age

28 Years

Incorporated 10 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 23 January 2013To: 22 October 2014
Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ United Kingdom
From: 10 September 1997To: 23 January 2013
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Apr 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Aug 17
Director Joined
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Feb 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 06 Jun 2013

HEUSTON, Terence

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1946
Director
Appointed 01 May 2019

MOORHOUSE, Kathryn

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1962
Director
Appointed 02 Feb 2024

BARKER, Peter Richard

Resigned
5 Lidgett Park Mews, LeedsLS8 1DB
Secretary
Appointed 10 Sept 1997
Resigned 30 Nov 2000

BARRON, Antony

Resigned
34 Ibberson Avenue, BarnsleyS75 6BJ
Secretary
Appointed 27 Oct 2006
Resigned 06 Jun 2013

MCLELLAN, Stephen Leslie

Resigned
Suite 2d Josephs Well, LeedsLS3 1AB
Secretary
Appointed 01 Dec 2000
Resigned 30 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 1997
Resigned 10 Sept 1997

ACKROYD, Andrew Gordon

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1943
Director
Appointed 01 Feb 2011
Resigned 24 Aug 2019

BARRON, Antony

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 18 Jan 2024
Resigned 24 Aug 2025

BARRON, Antony

Resigned
34 Ibberson Avenue, BarnsleyS75 6BJ
Born August 1958
Director
Appointed 27 Oct 2006
Resigned 06 Jun 2013

BELL, David Roy

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1955
Director
Appointed 16 Mar 2012
Resigned 28 Feb 2017

CHADWICK, Trevor James

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1945
Director
Appointed 25 Jan 2005
Resigned 24 Aug 2019

CLARKE, Alexander

Resigned
12 Hall Lee Fold, HuddersfieldHD3 3NX
Born May 1928
Director
Appointed 28 Jan 2003
Resigned 15 Aug 2005

COTTERILL, Diana Louise

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born October 1974
Director
Appointed 26 Apr 2016
Resigned 24 Aug 2019

ETHERINGTON, Steven John

Resigned
Abbey View, BarnsleyS71 5PU
Born January 1966
Director
Appointed 27 Oct 2006
Resigned 01 Jan 2011

GALLON, Gloria

Resigned
14 Hall Lee Fold, HuddersfieldHD3 3NX
Born December 1940
Director
Appointed 13 Jan 2000
Resigned 18 Sept 2006

GRAHAM, Elizabeth Mary

Resigned
34 Hall Lee Fold, HuddersfieldHD3 3NX
Born May 1931
Director
Appointed 10 Sept 1997
Resigned 17 Jan 2006

HAINSWORTH, David Herbert

Resigned
Hall Lee Fold, HuddersfieldHD3 3NX
Born March 1934
Director
Appointed 24 Sept 2008
Resigned 05 Feb 2013

JACKSON, Raymond

Resigned
32 Hall Lee Fold, HuddersfieldHD3 3NX
Born July 1931
Director
Appointed 13 Jan 2000
Resigned 28 Jan 2003

KERSHAW, Richard Martin

Resigned
16 Hall Lee Fold, HuddersfieldHD3 3NX
Born May 1943
Director
Appointed 10 Sept 1997
Resigned 13 Jan 2000

MANSFIELD, John Martin

Resigned
22 Hall Lee Fold, HuddersfieldHD3 3NX
Born July 1947
Director
Appointed 10 Sept 1997
Resigned 13 Jan 2000

MEREDITH, Roy

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born April 1946
Director
Appointed 27 Feb 2014
Resigned 11 Apr 2022

WILSON, Hilary Fiona Elizabeth

Resigned
20 Holly Grove, HuddersfieldHD3 3NS
Born August 1961
Director
Appointed 10 Oct 2006
Resigned 05 Feb 2013

WOODHEAD, Adrian

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1933
Director
Appointed 26 Apr 2016
Resigned 24 Aug 2019

WOODHEAD, Adrian

Resigned
16 Hall Lee Fold, HuddersfieldHD3 3NX
Born July 1933
Director
Appointed 17 Jan 2006
Resigned 16 Mar 2012
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 September 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Corporate Secretary Company With Name
12 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
287Change of Registered Office
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2003
AAAnnual Accounts
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
288bResignation of Director or Secretary
Incorporation Company
10 September 1997
NEWINCIncorporation