Background WavePink WaveYellow Wave

HINSLEY HALL LIMITED (03727366)

HINSLEY HALL LIMITED (03727366) is an active UK company. incorporated on 5 March 1999. with registered office in Yorkshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HINSLEY HALL LIMITED has been registered for 27 years. Current directors include FISHER, Paul Frederick, Monsignor, SUMMERSGILL, Andrew Liam, Monsignor.

Company Number
03727366
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
62 Headingley Lane, Yorkshire, LS6 2BX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FISHER, Paul Frederick, Monsignor, SUMMERSGILL, Andrew Liam, Monsignor
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINSLEY HALL LIMITED

HINSLEY HALL LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Yorkshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HINSLEY HALL LIMITED was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03727366

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

62 Headingley Lane Leeds Yorkshire, LS6 2BX,

Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
May 22
Owner Exit
May 22
Director Joined
Jul 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MORAN, John Patrick

Active
62 Headingley Lane, YorkshireLS6 2BX
Secretary
Appointed 20 Dec 2016

FISHER, Paul Frederick, Monsignor

Active
62 Headingley Lane, YorkshireLS6 2BX
Born July 1964
Director
Appointed 20 Dec 2016

SUMMERSGILL, Andrew Liam, Monsignor

Active
62 Headingley Lane, YorkshireLS6 2BX
Born September 1962
Director
Appointed 15 Jun 2022

BANNISTER, Anthony John

Resigned
13 Denmark Rise, BroughHU15 2NB
Secretary
Appointed 05 Mar 1999
Resigned 01 Dec 2000

HERD, David Robert

Resigned
14 Westland Road, HullHU10 7PJ
Secretary
Appointed 01 Dec 2000
Resigned 31 Jan 2012

WHITTAKER, Edmund John

Resigned
62 Headingley Lane, YorkshireLS6 2BX
Secretary
Appointed 17 Jan 2013
Resigned 30 Jun 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 05 Mar 1999

BURRELL, Ian David

Resigned
62 Headingley Lane, YorkshireLS6 2BX
Born March 1957
Director
Appointed 20 Dec 2016
Resigned 22 Oct 2021

FORBES, Terence

Resigned
Wild Cherries Main Street, WetherbyLS22 4HT
Born May 1944
Director
Appointed 17 Oct 2001
Resigned 20 Dec 2016

HESKIN, Kieran, Rev Mgr

Resigned
St. Francis Presbytery, BradfordBD2 2JU
Born April 1948
Director
Appointed 05 Mar 1999
Resigned 20 Dec 2016

HODGSON, Kenneth

Resigned
The Grange Church Lane, YorkYO41 4HD
Born November 1950
Director
Appointed 17 Oct 2001
Resigned 24 Sept 2008

MCGRORY, Jack

Resigned
62 Headingley Lane, YorkshireLS6 2BX
Born March 1954
Director
Appointed 22 Oct 2021
Resigned 29 Apr 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Mar 1999
Resigned 05 Mar 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Jack Mcgrory

Ceased
62 Headingley Lane, YorkshireLS6 2BX
Born March 1954

Nature of Control

Significant influence or control
Notified 22 Oct 2021
Ceased 29 Apr 2022

Mr Ian David Burrell

Ceased
62 Headingley Lane, YorkshireLS6 2BX
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2021

Rt Rev Marcus Nigel Ralph Stock

Active
62 Headingley Lane, YorkshireLS6 2BX
Born August 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
16 March 2000
363aAnnual Return
Legacy
27 April 1999
190a190a
Legacy
27 April 1999
353a353a
Legacy
27 April 1999
325a325a
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
287Change of Registered Office
Incorporation Company
5 March 1999
NEWINCIncorporation