CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HALSALL CONSTRUCTION LIMITED
Company
HALSALL CONSTRUCTION
Phone:
01761 433 744
A
rating
KEY FINANCES
Year
2015
Assets
£6479.69k
▲ £1251.3k (23.93 %)
Cash
£2211.72k
▲ £268.53k (13.82 %)
Liabilities
£5365.76k
▲ £1116.63k (26.28 %)
Net Worth
£1113.94k
▲ £134.67k (13.75 %)
Download Balance Sheet for 2014-2015
REGISTRATION INFO
Check the company
UK
Bath and North East Somerset
Company name
HALSALL CONSTRUCTION LIMITED
Company number
02349210
VAT
GB674417224
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 1989
Age - 37 years
Home Country
United Kingdom
CONTACTS
Website
www.halsall.co.uk
Phones
01761 433 744
Registered Address
1 ROMAN WAY, BATH BUSINESS PARK,
PEASEDOWN ST JOHN,
BATH,
SOMERSET,
BA2 8SG
ECONOMIC ACTIVITIES
41100
Development of building projects
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
03 Feb 2017
Full accounts made up to 30 September 2016
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Apr 2016
Full accounts made up to 30 September 2015
CHARGES
20 March 2015
Status
Outstanding
Delivered
23 March 2015
Persons entitled
Lloyds Bank PLC
Description
Moor end nursery, moor lane, hardington moor, yeovil…
9 October 2014
Status
Outstanding
Delivered
16 October 2014
Persons entitled
Lloyds Bank PLC
Description
All that freehold property known as 1 the office village…
9 October 2014
Status
Outstanding
Delivered
16 October 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…
9 October 2014
Status
Outstanding
Delivered
16 October 2014
Persons entitled
Lloyds Bank PLC
Description
All that freehold property known as the office village…
4 April 2008
Status
Satisfied on 13 November 2014
Delivered
8 April 2008
Persons entitled
Co-Operative Bank PLC
Description
Number 1 the office village bath business park peasedown st…
18 September 2006
Status
Satisfied on 31 March 2011
Delivered
26 September 2006
Persons entitled
Western Challenge Housing Association Limited
Description
Property k/a the new burnt house (formerly lamplighters)…
31 August 1993
Status
Satisfied on 13 November 2014
Delivered
1 September 1993
Persons entitled
The Co-Operative Bnak PLC
Description
Fixed and floating charges over the undertaking and all…
5 May 1989
Status
Satisfied on 10 September 1993
Delivered
6 May 1989
Persons entitled
Hill Samuel Bank Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
HALOMEC LTD
HALSA CARE GROUP LIMITED
HALSO UK FUELS LTD
HALSOL LIMITED
HALSTEAD TYRE & EXHAUST CENTRE LIMITED
HALSYS LTD.
Last update 2018
HALSALL CONSTRUCTION LIMITED DIRECTORS
Graham Peter Braddick
Acting
Appointed
01 July 2012
Role
Secretary
Address
1 Roman Way, Bath Business Park, Peasedown St John, Bath, Somerset, England, BA2 8SG
Name
BRADDICK, Graham Peter
Graham Peter Braddick
Acting
Appointed
21 November 2011
Occupation
Finance Director
Role
Director
Age
63
Nationality
British
Address
1 Roman Way, Bath Business Park, Peasedown St John, Bath, Somerset, England, BA2 8SG
Country Of Residence
United Kingdom
Name
BRADDICK, Graham Peter
Andrew Barrie Corp
Acting
Appointed
01 May 2012
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
1 Roman Way, Bath Business Park, Peasedown St John, Bath, Somerset, England, BA2 8SG
Country Of Residence
England
Name
CORP, Andrew Barrie
Gavin Kenneth Davis
Acting
Occupation
Builder
Role
Director
Age
70
Nationality
British
Address
24 Circus Mews, Bath, England, BA1 2PW
Country Of Residence
England
Name
DAVIS, Gavin Kenneth
Roy Power
Acting
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Mulberry House, Morelands Grove, Gloucester, GL1 5LR
Country Of Residence
United Kingdom
Name
POWER, Roy
Kristofer John Fosdike
Resigned
Appointed
29 January 1993
Resigned
01 March 1996
Role
Secretary
Address
6 Tyning Cottages, Holcombe Hill, Holcombe, Somerset, BA3 5DJ
Name
FOSDIKE, Kristofer John
Susan Frances Mills
Resigned
Resigned
31 December 1992
Role
Secretary
Address
60 Birch Road, Radstock, Bath, Avon, BA3 3TP
Name
MILLS, Susan Frances
Lorraine Elizabeth Zawistowski
Resigned
Appointed
01 March 1996
Resigned
01 July 2012
Role
Secretary
Address
Windrush, Fosseway, Clandown, Radstock, BA3 3DX
Name
ZAWISTOWSKI, Lorraine Elizabeth
Richard John Austin
Resigned
Appointed
11 December 2001
Resigned
19 June 2013
Occupation
Surveyor
Role
Director
Age
63
Nationality
British
Address
7 Westbourne Road, Trowbridge, Wiltshire, BA14 0AJ
Country Of Residence
United Kingdom
Name
AUSTIN, Richard John
Paul Brain
Resigned
Appointed
01 November 2007
Resigned
25 January 2011
Occupation
Builder
Role
Director
Age
61
Nationality
British
Address
Sunnylea, Clapton, Midsomer Norton, Radstock, Somerset, BA3 4ED
Country Of Residence
United Kingdom
Name
BRAIN, Paul
Peter Graham Burrows
Resigned
Appointed
01 June 1996
Resigned
02 July 2001
Occupation
Construction
Role
Director
Age
66
Nationality
British
Address
15 Cleevelands Avenue, Cheltenham, Gloucestershire, GL50 4PY
Name
BURROWS, Peter Graham
Dora Emily Davis
Resigned
Appointed
01 March 1996
Resigned
04 April 2001
Occupation
Married Woman
Role
Director
Age
108
Nationality
British
Address
26 Broadlands Avenue, Shepperton, Middlesex, TW17 9DQ
Name
DAVIS, Dora Emily
Lynda Susan Davis
Resigned
Resigned
08 September 2011
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Orchard Cottage, Claverton, Bath, Somerset, BA2 7BJ
Country Of Residence
United Kingdom
Name
DAVIS, Lynda Susan
Kristofer John Fosdike
Resigned
Appointed
29 January 1993
Resigned
01 March 1996
Occupation
Quantity Surveyor
Role
Director
Age
72
Nationality
British
Address
6 Tyning Cottages, Holcombe Hill, Holcombe, Somerset, BA3 5DJ
Name
FOSDIKE, Kristofer John
Conrad Christopher Freedman
Resigned
Resigned
25 December 1992
Occupation
Solicitor
Role
Director
Age
93
Nationality
British
Address
Oak Cottage Chiswick Mall, London, W4 2PR
Country Of Residence
Uk
Name
FREEDMAN, Conrad Christopher
Paul William Gardiner
Resigned
Appointed
01 June 1996
Resigned
01 May 2005
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
10 Bourne Close, Warminster, Wiltshire, BA12 9PT
Name
GARDINER, Paul William
David Vaughan Smith
Resigned
Appointed
02 July 2014
Resigned
04 September 2015
Occupation
Construction Director
Role
Director
Age
59
Nationality
British
Address
1 Roman Way, Bath Business Park, Peasedown St John, Bath, Somerset, BA2 8SG
Country Of Residence
United Kingdom
Name
SMITH, David Vaughan
Iain Hugh Thayne
Resigned
Appointed
07 June 2010
Resigned
04 October 2011
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
1 Roman Way, Bath Business Park, Peasedown St John, Bath, Somerset, England, BA2 8SG
Country Of Residence
England
Name
THAYNE, Iain Hugh
Lorraine Elizabeth Zawistowski
Resigned
Appointed
30 October 2007
Resigned
25 January 2011
Occupation
Accountant
Role
Director
Age
73
Nationality
British
Address
Windrush, Fosseway, Clandown, Radstock, BA3 3DX
Country Of Residence
England
Name
ZAWISTOWSKI, Lorraine Elizabeth
REVIEWS
Check The Company
Excellent according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!