Check the

KIRK HALLAM BUILDING COMPANY LIMITED

Company
KIRK HALLAM BUILDING COMPANY LIMITED (00948761)

KIRK HALLAM BUILDING COMPANY

Phone: 01773 532 000
C⁺ rating

ABOUT KIRK HALLAM BUILDING COMPANY LIMITED

Kirk Hallam Building Company Ltd was incorporated in 1969 as a family business and is now one of the longest established privately owned house building companies in Amber Valley.

The company is based in Langley Mill and now incorporates Kirk Hallam Homes, which is the house building division of the company. Over the years we have attained a reputation for building good quality desirable homes, mostly in the Amber Valley area of Derbyshire.

In addition to building houses we are also industrial and commercial property developers and our property company,

Companies Registered Name:- Kirk Hallam Building Company Ltd.

Company Registration No. 948761

KEY FINANCES

Year
2017
Assets
£1733.53k ▲ £58.93k (3.52 %)
Cash
£496.2k ▼ £-193.06k (-28.01 %)
Liabilities
£33k ▼ £-454.16k (-93.23 %)
Net Worth
£1700.53k ▲ £513.1k (43.21 %)

REGISTRATION INFO

Company name
KIRK HALLAM BUILDING COMPANY LIMITED
Company number
00948761
VAT
GB116972260
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1969
Age - 56 years
Home Country
United Kingdom

CONTACTS

Website
kirkhallamhomes.co.uk
Phones
01773 532 000
01773 531 010
Registered Address
UNIT 1, LANGLEY PARK,
NORTH STREET,
LANGLEY MILL,
NOTTS,
NG16 4BS

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Oct 2016
Confirmation statement made on 6 September 2016 with updates
12 May 2016
Purchase of own shares.

CHARGES

29 March 2011
Status
Satisfied on 10 December 2015
Delivered
31 March 2011
Persons entitled
National Westminster Bank PLC
Description
The starthe being land on the north east side of hands road…

17 September 2007
Status
Outstanding
Delivered
18 September 2007
Persons entitled
National Westminster Bank PLC
Description
Breach farm 166 breach road heanor derbyshire and land…

8 August 2005
Status
Satisfied on 9 January 2009
Delivered
18 August 2005
Persons entitled
National Westminster Bank PLC
Description
The property k/a land at parkside heage derbyshire. By way…

13 February 2004
Status
Satisfied on 13 February 2008
Delivered
17 February 2004
Persons entitled
National Westminster Bank PLC
Description
Land and buildings situate off whitemoor lane belper…

24 April 1998
Status
Outstanding
Delivered
30 April 1998
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land at heage derbyshire t/nos.DY165456…

6 February 1997
Status
Outstanding
Delivered
13 February 1997
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known as land/blds known as denby lane farm…

6 February 1997
Status
Outstanding
Delivered
13 February 1997
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known as land at heanor gate heanor…

19 November 1993
Status
Outstanding
Delivered
30 November 1993
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land at belper road stanley common…

31 March 1992
Status
Outstanding
Delivered
10 April 1992
Persons entitled
National Westminster Bank PLC
Description
The f/h land at church street denby and the proceeds of…

26 June 1989
Status
Outstanding
Delivered
17 July 1989
Persons entitled
National Westminster Bank PLC
Description
Land fronting to a new road leading off midland road…

30 September 1988
Status
Outstanding
Delivered
14 October 1988
Persons entitled
National Westminster Bank PLC
Description
F/H land at the rear of fall road heanor derbyshire and the…

15 August 1988
Status
Outstanding
Delivered
5 September 1988
Persons entitled
National Westminster Bank PLC
Description
Land fronting to midland road, heanor derbyshire title no…

30 September 1987
Status
Outstanding
Delivered
14 October 1987
Persons entitled
National Westminster Bank PLC
Description
Land fronting to midland road, heanor derbyshire title no…

23 January 1987
Status
Outstanding
Delivered
10 February 1987
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a lot 1 situate & fronting to buxton ave…

23 May 1986
Status
Outstanding
Delivered
29 May 1986
Persons entitled
National Westminster Bank PLC
Description
Land at shropshire avenue and rutland road dale farm estate…

29 November 1985
Status
Outstanding
Delivered
4 December 1985
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the south-east side of dale road…

29 November 1985
Status
Outstanding
Delivered
4 December 1985
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the south-east side of dale rd…

24 October 1985
Status
Outstanding
Delivered
29 October 1985
Persons entitled
J.H. Frye Limited
Description
Land and shropshire avenue and rutland road, dale farm…

31 January 1984
Status
Outstanding
Delivered
8 February 1984
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land off peach street and thorpes road…

21 November 1978
Status
Outstanding
Delivered
24 November 1978
Persons entitled
National Westminster Bank PLC
Description
Land situated at & fronting to cat & fiddle lane dale…

17 November 1978
Status
Outstanding
Delivered
22 November 1978
Persons entitled
National Westminster Bank PLC
Description
Land lying south west of the carpenters arms dale abbey…

6 July 1977
Status
Outstanding
Delivered
25 July 1977
Persons entitled
National Westminster Bank LTD
Description
Land & buildings lying to the north of awsworth lane…

See Also


Last update 2018

KIRK HALLAM BUILDING COMPANY LIMITED DIRECTORS

Nicholas John Hopkins

  Acting
Appointed
14 September 1999
Occupation
Development Manager
Role
Director
Age
70
Nationality
British
Address
Unit 1, Langley Park, North Street, Langley Mill, Notts , NG16 4BS
Country Of Residence
United Kingdom
Name
HOPKINS, Nicholas John

Clive Alan Stevenson

  Acting PSC
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Unit 1, Langley Park, North Street, Langley Mill, Notts , NG16 4BS
Country Of Residence
England
Name
STEVENSON, Clive Alan
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

Jamie Clive Stevenson

  Acting
Appointed
14 September 1999
Occupation
Site Manager
Role
Director
Age
50
Nationality
British
Address
Unit 1, Langley Park, North Street, Langley Mill, Notts , NG16 4BS
Country Of Residence
United Kingdom
Name
STEVENSON, Jamie Clive

Leigh Vincent Stevenson

  Acting
Appointed
07 March 2002
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
Rose Cottage, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE
Country Of Residence
United Kingdom
Name
STEVENSON, Leigh Vincent

Sandra Hamill

  Resigned
Resigned
16 December 2015
Role
Secretary
Nationality
British
Address
Unit 1, Langley Park, North Street, Langley Mill, Notts , NG16 4BS
Name
HAMILL, Sandra

Joyce Stevenson

  Resigned
Resigned
09 May 2001
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
31 Glendon Street, Stanley Common, Ilkeston, Derbyshire, DE7 6GQ
Name
STEVENSON, Joyce

Ruth Vanessa Stevenson

  Resigned
Resigned
19 August 2009
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Morrell Close Farm Over Lane, Belper, Derbyshire, DE56 0HL
Name
STEVENSON, Ruth Vanessa

Thomas Stevenson

  Resigned
Resigned
09 May 2001
Occupation
Director
Role
Director
Age
99
Nationality
British
Address
31 Glendon Street, Stanley Common, Ilkeston, Derbyshire, DE7 6GQ
Name
STEVENSON, Thomas

REVIEWS


Check The Company
Normal according to the company’s financial health.