Background WavePink WaveYellow Wave

R & H HALL TRADING LIMITED (NI059022)

R & H HALL TRADING LIMITED (NI059022) is an active UK company. incorporated on 20 April 2006. with registered office in Londonderry. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). R & H HALL TRADING LIMITED has been registered for 19 years. Current directors include COYLE, Sean Gerard, O'MAHONY, Thomas Joseph.

Company Number
NI059022
Status
active
Type
ltd
Incorporated
20 April 2006
Age
19 years
Address
4a Campsie Real Estate, Londonderry, BT47 3PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COYLE, Sean Gerard, O'MAHONY, Thomas Joseph
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & H HALL TRADING LIMITED

R & H HALL TRADING LIMITED is an active company incorporated on 20 April 2006 with the registered office located in Londonderry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). R & H HALL TRADING LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

NI059022

LTD Company

Age

19 Years

Incorporated 20 April 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

R&H HALL (TRADING) LIMITED
From: 7 June 2006To: 21 June 2006
L&B (NO 107) LIMITED
From: 20 April 2006To: 7 June 2006
Contact
Address

4a Campsie Real Estate Mclean Road Londonderry, BT47 3PF,

Previous Addresses

C/O L'estrange & Brett Arnott House 12/16 Bridge Street Belfast BT1 1LS
From: 20 April 2006To: 4 January 2012
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 09
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Cleared
Dec 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Dec 24
Loan Secured
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ORIGIN SECRETARIAL LIMITED

Active
Riverwalk Citywest Business Campus, Dublin 24
Corporate secretary
Appointed 19 Apr 2010

COYLE, Sean Gerard

Active
Campsie Real Estate, LondonderryBT47 3PF
Born October 1972
Director
Appointed 01 Oct 2018

O'MAHONY, Thomas Joseph

Active
Campsie Real Estate, LondonderryBT47 3PF
Born August 1962
Director
Appointed 10 Jul 2006

MORRISSEY, Pat

Resigned
15 Kincora Park, Dublin 3
Secretary
Appointed 27 Nov 2007
Resigned 19 Apr 2010

O'MAHONEY, Thomas Joseph

Resigned
23 Church View, Delgany
Secretary
Appointed 10 Jul 2006
Resigned 27 Nov 2007

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 20 Apr 2006
Resigned 10 Jul 2006

DUNNE, Peter Michael

Resigned
Greenlea Road, DublinD6WPN84
Born August 1973
Director
Appointed 28 Feb 2018
Resigned 19 Nov 2019

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 20 Apr 2006
Resigned 10 Jul 2006

FITZGERALD, Brendan

Resigned
Edward Lane, Donnybrook, Dublin 4
Born June 1963
Director
Appointed 02 Nov 2009
Resigned 16 Aug 2014

HURLEY, Imelda

Resigned
Hyde Park, Dublin 6w
Born February 1972
Director
Appointed 16 Aug 2014
Resigned 28 Feb 2018

LARKIN, William Noel

Resigned
8 Glendown Lawn, Dublin
Born December 1956
Director
Appointed 10 Jul 2006
Resigned 20 Jun 2022

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 20 Apr 2006
Resigned 10 Jul 2006

Persons with significant control

1

Campsie Real Estate, LondonderryBT47 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Legacy
3 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 May 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Miscellaneous
19 April 2010
MISCMISC
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Resolution
1 August 2009
RESOLUTIONSResolutions
Legacy
6 June 2009
371A(NI)371A(NI)
Legacy
20 May 2009
AC(NI)AC(NI)
Legacy
2 June 2008
371S(NI)371S(NI)
Legacy
21 February 2008
UDM+A(NI)UDM+A(NI)
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
AC(NI)AC(NI)
Legacy
6 February 2008
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
5 February 2008
402(NI)402(NI)
Legacy
20 December 2007
296(NI)296(NI)
Legacy
23 May 2007
98-2(NI)98-2(NI)
Legacy
23 May 2007
133(NI)133(NI)
Legacy
23 May 2007
UDM+A(NI)UDM+A(NI)
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
371S(NI)371S(NI)
Legacy
30 January 2007
296(NI)296(NI)
Legacy
30 November 2006
233(NI)233(NI)
Legacy
8 September 2006
233(NI)233(NI)
Legacy
16 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
16 August 2006
296(NI)296(NI)
Legacy
16 August 2006
296(NI)296(NI)
Legacy
16 August 2006
296(NI)296(NI)
Resolution
16 August 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
10 August 2006
402(NI)402(NI)
Legacy
29 June 2006
UDM+A(NI)UDM+A(NI)
Legacy
21 June 2006
CNRES(NI)CNRES(NI)
Legacy
21 June 2006
CERTC(NI)CERTC(NI)
Legacy
7 June 2006
CNRES(NI)CNRES(NI)
Legacy
7 June 2006
CERTC(NI)CERTC(NI)
Legacy
7 June 2006
UDM+A(NI)UDM+A(NI)
Incorporation Company
20 April 2006
NEWINCIncorporation