Background WavePink WaveYellow Wave

HALL & PRESCOTT LIMITED (07613863)

HALL & PRESCOTT LIMITED (07613863) is an active UK company. incorporated on 26 April 2011. with registered office in Wetherby. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. HALL & PRESCOTT LIMITED has been registered for 14 years. Current directors include KERNIGHAN, Andrew Brian.

Company Number
07613863
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
4 Wharfe Mews, Cliffe Terrace, Wetherby, LS22 6LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
KERNIGHAN, Andrew Brian
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL & PRESCOTT LIMITED

HALL & PRESCOTT LIMITED is an active company incorporated on 26 April 2011 with the registered office located in Wetherby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. HALL & PRESCOTT LIMITED was registered 14 years ago.(SIC: 55209)

Status

active

Active since 14 years ago

Company No

07613863

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

GWECO 508 LIMITED
From: 26 April 2011To: 22 June 2011
Contact
Address

4 Wharfe Mews, Cliffe Terrace Wetherby, LS22 6LX,

Previous Addresses

1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England
From: 24 May 2016To: 10 May 2017
1 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB
From: 23 May 2015To: 24 May 2016
4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX
From: 6 March 2014To: 23 May 2015
1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England
From: 8 August 2013To: 6 March 2014
Belmont House 12 Queen Parade Harrogate North Yorkshire HG1 5PP
From: 12 July 2011To: 8 August 2013
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 26 April 2011To: 12 July 2011
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 25
Owner Exit
May 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KERNIGHAN, Andrew Brian

Active
Wharfe Mews, Cliffe Terrace, WetherbyLS22 6LX
Born April 1967
Director
Appointed 06 Jul 2011

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 26 Apr 2011
Resigned 06 Jul 2011

KERNIGHAN, Eleanor Marie

Resigned
Wharfe Mews, Cliffe Terrace, WetherbyLS22 6LX
Born January 1974
Director
Appointed 06 Jul 2011
Resigned 09 Dec 2024

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 26 Apr 2011
Resigned 06 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Ms Eleanor Marie Kernighan

Ceased
Wharfe Mews, Cliffe Terrace, WetherbyLS22 6LX
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2024

Mr Andrew Brian Kernighan

Active
Wharfe Mews, Cliffe Terrace, WetherbyLS22 6LX
Born April 1967

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 July 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
26 April 2011
NEWINCIncorporation