Background WavePink WaveYellow Wave

HALLGARTH ACCOUNTANTS LTD (04850304)

HALLGARTH ACCOUNTANTS LTD (04850304) is an active UK company. incorporated on 30 July 2003. with registered office in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HALLGARTH ACCOUNTANTS LTD has been registered for 22 years. Current directors include BURRELLS, Elizabeth Ann, RAINE, Helen Rebecca.

Company Number
04850304
Status
active
Type
ltd
Incorporated
30 July 2003
Age
22 years
Address
2 Hallgarth, North Yorkshire, YO18 7AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BURRELLS, Elizabeth Ann, RAINE, Helen Rebecca
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLGARTH ACCOUNTANTS LTD

HALLGARTH ACCOUNTANTS LTD is an active company incorporated on 30 July 2003 with the registered office located in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HALLGARTH ACCOUNTANTS LTD was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04850304

LTD Company

Age

22 Years

Incorporated 30 July 2003

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

JOHNSONS ACCOUNTANTS LIMITED
From: 30 July 2003To: 25 March 2015
Contact
Address

2 Hallgarth Pickering North Yorkshire, YO18 7AW,

Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Mar 17
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jul 19
Funding Round
Jul 19
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jan 26
Director Left
Jan 26
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURRELLS, Elizabeth Ann

Active
2 Hallgarth, North YorkshireYO18 7AW
Born July 1973
Director
Appointed 01 Apr 2019

RAINE, Helen Rebecca

Active
2 Hallgarth, North YorkshireYO18 7AW
Born June 1987
Director
Appointed 01 Apr 2019

SEATON, Karen

Resigned
Linden Lea, WhitbyYO21 3JT
Secretary
Appointed 30 Jul 2003
Resigned 24 Dec 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jul 2003
Resigned 30 Jul 2003

JOHNSON, James Valentine

Resigned
Bag End, PickeringYO18 8TL
Born November 1947
Director
Appointed 30 Jul 2003
Resigned 31 Mar 2006

SEATON, Karen

Resigned
Linden Lea, WhitbyYO21 3JT
Born February 1964
Director
Appointed 30 Jul 2003
Resigned 24 Dec 2025

WALKER, David John

Resigned
The Ellers, MaltonYO17 6TY
Born April 1959
Director
Appointed 30 Jul 2003
Resigned 24 Dec 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jul 2003
Resigned 30 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Hallgarth, PickeringYO18 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mr David John Walker

Ceased
2 Hallgarth, North YorkshireYO18 7AW
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022

Mrs Karen Seaton

Ceased
2 Hallgarth, North YorkshireYO18 7AW
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 March 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
15 March 2017
CC04CC04
Resolution
15 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Certificate Change Of Name Company
25 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Legacy
31 July 2010
MG01MG01
Legacy
31 July 2010
MG01MG01
Legacy
31 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
353353
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2003
88(2)R88(2)R
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Incorporation Company
30 July 2003
NEWINCIncorporation