Background WavePink WaveYellow Wave

F. HALL & SONS LIMITED (03727278)

F. HALL & SONS LIMITED (03727278) is an active UK company. incorporated on 5 March 1999. with registered office in Pocklington. The company operates in the Construction sector, engaged in development of building projects. F. HALL & SONS LIMITED has been registered for 27 years. Current directors include BOUSFIELD, Kurt James Nicholas.

Company Number
03727278
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
Ashcourt Group, Pocklington, YO42 1NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOUSFIELD, Kurt James Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F. HALL & SONS LIMITED

F. HALL & SONS LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Pocklington. The company operates in the Construction sector, specifically engaged in development of building projects. F. HALL & SONS LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03727278

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HALL CONSTRUCTION GROUP LIMITED
From: 5 March 1999To: 27 September 2001
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull HU8 8BT England
From: 4 September 2017To: 2 January 2025
Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England
From: 22 January 2017To: 4 September 2017
Clay Street Hull East Yorkshire HU8 8HE
From: 5 March 1999To: 22 January 2017
Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Sept 15
Loan Secured
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Apr 20
Loan Secured
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BOUSFIELD, Kurt James Nicholas

Active
60 Cottingham Road, HullHU6 7SD
Born December 1983
Director
Appointed 15 Dec 2016

BOWERS, Michael John

Resigned
72 Cottesmore Road, HessleHU13 9JG
Secretary
Appointed 28 Sept 2001
Resigned 03 Sept 2015

RICHARDSON, Paul

Resigned
2 Newdale, YorkYO32 3LN
Secretary
Appointed 05 Mar 1999
Resigned 28 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 05 Mar 1999

BOUSFIELD, Robert James Nelson

Resigned
60 Cottingham Road, HullHU6 7SD
Born January 1946
Director
Appointed 15 Dec 2016
Resigned 02 Sept 2024

BRADSHAW, Jonathon Stuart

Resigned
Clay Street, East YorkshireHU8 8HE
Born October 1968
Director
Appointed 01 Sept 2015
Resigned 16 Dec 2016

HALL, Martin Charles Sheridan

Resigned
Clay Street, East YorkshireHU8 8HE
Born July 1957
Director
Appointed 05 Mar 1999
Resigned 16 Dec 2016

Persons with significant control

1

60 Cottingham Road, HullHU6 7SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
15 March 2012
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 July 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
225Change of Accounting Reference Date
Legacy
8 March 1999
288bResignation of Director or Secretary
Incorporation Company
5 March 1999
NEWINCIncorporation