Background WavePink WaveYellow Wave

D A HALL TRADING LIMITED (04007037)

D A HALL TRADING LIMITED (04007037) is an active UK company. incorporated on 2 June 2000. with registered office in Derby. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. D A HALL TRADING LIMITED has been registered for 25 years. Current directors include ROSE, David, ROSE, Graeme David.

Company Number
04007037
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
C/O Cooper Parry Sky View Argosy Road, Derby, DE74 2SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
ROSE, David, ROSE, Graeme David
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D A HALL TRADING LIMITED

D A HALL TRADING LIMITED is an active company incorporated on 2 June 2000 with the registered office located in Derby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. D A HALL TRADING LIMITED was registered 25 years ago.(SIC: 56103)

Status

active

Active since 25 years ago

Company No

04007037

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

C/O Cooper Parry Sky View Argosy Road Castle Donington Derby, DE74 2SA,

Previous Addresses

1 Thornbury West Ashland Milton Keynes MK6 4BB
From: 4 September 2012To: 26 February 2025
50 the Terrace Torquay Devon TQ1 1DD
From: 1 October 2010To: 4 September 2012
Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
From: 9 June 2010To: 1 October 2010
50 the Terrace Torquay Devon TQ1 1DD
From: 2 June 2000To: 9 June 2010
Timeline

30 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 20
Director Left
Oct 22
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ROSE, David

Active
Thornbury, Milton KeynesMK6 4BB
Born May 1958
Director
Appointed 02 Dec 2012

ROSE, Graeme David

Active
Thornbury, Milton KeynesMK6 4BB
Born June 1981
Director
Appointed 02 Dec 2012

BATTY, Adam David

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 30 Jul 2012
Resigned 15 Feb 2013

BELLHOUSE, Robin Christian

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 01 Nov 2015
Resigned 25 Jul 2016

BUSHNELL, Adrian John

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 25 Jul 2016
Resigned 25 Oct 2022

HIGGINS, Philip Lyndon

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 11 May 2015
Resigned 31 Oct 2015

MILLAR, Mark Falcon

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 28 Jan 2013
Resigned 31 Jul 2014

RANSOM, Deborah Elaine

Resigned
8 Lutyens Drive, PaigntonTQ3 3LA
Secretary
Appointed 02 Jun 2000
Resigned 11 Jun 2010

SHEARS, Helen

Resigned
Queen Street, Newton AbbotTQ12 2BN
Secretary
Appointed 23 Sept 2010
Resigned 30 Jul 2012

WATERS, Paul Christopher

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 01 Aug 2014
Resigned 11 May 2015

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 02 Jun 2000

C & A COMPANY SECRETARIAL SERVICES LIMITED

Resigned
15 Alcester Road, StudleyB80 7AN
Corporate secretary
Appointed 11 Jun 2010
Resigned 23 Sept 2010

BATCHELOR, Lance Henry Lowe

Resigned
Thornbury, Milton KeynesMK6 4BB
Born January 1964
Director
Appointed 30 Jul 2012
Resigned 08 Jan 2014

BELLHOUSE, Robin Christian

Resigned
Thornbury, Milton KeynesMK6 4BB
Born May 1964
Director
Appointed 01 Nov 2015
Resigned 25 Jul 2016

BUSHNELL, Adrian John

Resigned
Thornbury, Milton KeynesMK6 4BB
Born March 1964
Director
Appointed 25 Jul 2016
Resigned 25 Oct 2022

DOUGHTY, Paul Harris

Resigned
Thornbury, Milton KeynesMK6 4BB
Born June 1968
Director
Appointed 24 Jun 2015
Resigned 31 Dec 2015

GINSBERG, Lee Dale

Resigned
Thornbury, Milton KeynesMK6 4BB
Born August 1957
Director
Appointed 30 Jul 2012
Resigned 02 Apr 2014

HALL, David Andrew

Resigned
The Terrace, TorquayTQ1 1DD
Born May 1965
Director
Appointed 24 Jun 2010
Resigned 01 Mar 2011

HALL, David Andrew

Resigned
8 Lutyens Drive, PaigntonTQ3 3LA
Born May 1965
Director
Appointed 02 Jun 2000
Resigned 11 Jun 2010

HIGGINS, Philip Lyndon

Resigned
Thornbury, Milton KeynesMK6 4BB
Born January 1969
Director
Appointed 11 May 2015
Resigned 24 Jun 2015

RANSOM, Deborah

Resigned
Queen Street, Newton AbbotTQ12 2BN
Born February 1962
Director
Appointed 28 Feb 2011
Resigned 30 Jul 2012

SHUTE, Rodney

Resigned
Alcester Road, StudleyB80 7AN
Born March 1953
Director
Appointed 11 Jun 2010
Resigned 28 Jun 2010

WATERS, Paul Christopher

Resigned
Thornbury, Milton KeynesMK6 4BB
Born March 1960
Director
Appointed 20 Jan 2015
Resigned 11 May 2015

WILD, David James

Resigned
Thornbury, Milton KeynesMK6 4BB
Born March 1960
Director
Appointed 20 Jan 2015
Resigned 11 Feb 2015

WILD, David James

Resigned
Thornbury, Milton KeynesMK6 4BB
Born May 1955
Director
Appointed 02 Apr 2014
Resigned 16 Jul 2020

WILKINS, Sean Ernest

Resigned
Thornbury, Milton KeynesMK6 4BB
Born August 1969
Director
Appointed 08 Jan 2014
Resigned 20 Jan 2015

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 02 Jun 2000
Resigned 02 Jun 2000

Persons with significant control

1

Thornbury, Milton KeynesMK6 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
21 September 2017
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts Amended With Accounts Type Small
9 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 July 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Gazette Notice Compulsary
14 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Legacy
9 October 2012
MG02MG02
Resolution
10 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Move Registers To Sail Company
3 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Legacy
22 July 2010
MG02MG02
Legacy
21 July 2010
MG02MG02
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2003
AAAnnual Accounts
Legacy
2 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
287Change of Registered Office
Legacy
20 September 2001
287Change of Registered Office
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Incorporation Company
2 June 2000
NEWINCIncorporation