Background WavePink WaveYellow Wave

PARK HALL (GOSFIELD) LTD (07351643)

PARK HALL (GOSFIELD) LTD (07351643) is an active UK company. incorporated on 20 August 2010. with registered office in Halstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARK HALL (GOSFIELD) LTD has been registered for 15 years. Current directors include KETLEY, Elizabeth Jean, POULTER, Barry Tony, RIPPER, Keith Trevor and 2 others.

Company Number
07351643
Status
active
Type
ltd
Incorporated
20 August 2010
Age
15 years
Address
Gosfield Business Park Units 4-7 The Old Airfield, Halstead, CO9 1SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KETLEY, Elizabeth Jean, POULTER, Barry Tony, RIPPER, Keith Trevor, RIPPER-SMITH, Janette Louise, WARREN, Tony David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HALL (GOSFIELD) LTD

PARK HALL (GOSFIELD) LTD is an active company incorporated on 20 August 2010 with the registered office located in Halstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARK HALL (GOSFIELD) LTD was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07351643

LTD Company

Age

15 Years

Incorporated 20 August 2010

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Gosfield Business Park Units 4-7 The Old Airfield Gosfield Halstead, CO9 1SA,

Previous Addresses

Unit 4-7 the Old Airfield Gosfield Halstead CO9 1SA
From: 20 August 2010To: 13 June 2022
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Jul 11
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Apr 17
Funding Round
Apr 17
Loan Secured
May 17
Loan Secured
Jan 18
Director Left
Feb 18
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Mar 25
Share Issue
Mar 25
Director Left
May 25
Director Joined
May 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

KETLEY, Elizabeth Jean

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born November 1981
Director
Appointed 20 Aug 2010

POULTER, Barry Tony

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born April 1971
Director
Appointed 03 Mar 2025

RIPPER, Keith Trevor

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born February 1956
Director
Appointed 20 Aug 2010

RIPPER-SMITH, Janette Louise

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born May 1984
Director
Appointed 20 Aug 2010

WARREN, Tony David

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born February 1984
Director
Appointed 12 May 2025

HAZELHURST, Russell

Resigned
The Old Airfield, HalsteadCO9 1SA
Secretary
Appointed 20 Aug 2010
Resigned 20 Oct 2014

BECK, Andrew Charles

Resigned
The Old Airfield, HalsteadCO9 1SA
Born October 1969
Director
Appointed 21 May 2015
Resigned 24 Mar 2016

DIX, George Edward

Resigned
The Old Airfield, HalsteadCO9 1SA
Born May 1950
Director
Appointed 20 Oct 2014
Resigned 29 Apr 2016

HAZELHURST, Russell

Resigned
The Old Airfield, HalsteadCO9 1SA
Born December 1967
Director
Appointed 20 Aug 2010
Resigned 20 Oct 2014

HILLS, Darren

Resigned
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born September 1973
Director
Appointed 21 Apr 2016
Resigned 21 May 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 20 Aug 2010
Resigned 20 Aug 2010

KETLEY, William Robert Charles

Resigned
The Old Airfield, HalsteadCO9 1SA
Born June 1981
Director
Appointed 20 Aug 2010
Resigned 30 Jun 2020

KNOWLES, Mark William

Resigned
The Old Airfield, HalsteadCO9 1SA
Born April 1967
Director
Appointed 19 Apr 2017
Resigned 01 Feb 2018

SMITH, Andrew John

Resigned
The Old Airfield, HalsteadCO9 1SA
Born April 1969
Director
Appointed 20 Oct 2014
Resigned 30 Sept 2020

Persons with significant control

1

Mr Keith Trevor Ripper

Active
Units 4-7 The Old Airfield, HalsteadCO9 1SA
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
21 March 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Resolution
12 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Auditors Resignation Company
9 October 2013
AUDAUD
Auditors Resignation Company
19 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Resolution
22 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 May 2011
AA01Change of Accounting Reference Date
Resolution
14 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Incorporation Company
20 August 2010
NEWINCIncorporation