Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD HALL ENTERPRISES LIMITED
Company Information for

OLD HALL ENTERPRISES LIMITED

ST EDMUND'S COLLEGE ST EDMUND'S COLLEGE, OLD HALL GREEN, WARE, HERTS, SG11 1DS,
Company Registration Number
01889064
Private Limited Company
Active

Company Overview

About Old Hall Enterprises Ltd
OLD HALL ENTERPRISES LIMITED was founded on 1985-02-22 and has its registered office in Ware. The organisation's status is listed as "Active". Old Hall Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OLD HALL ENTERPRISES LIMITED
 
Legal Registered Office
ST EDMUND'S COLLEGE ST EDMUND'S COLLEGE
OLD HALL GREEN
WARE
HERTS
SG11 1DS
Other companies in SG11
 
Filing Information
Company Number 01889064
Company ID Number 01889064
Date formed 1985-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB393196618  
Last Datalog update: 2023-07-05 11:37:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD HALL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
BRYAN ANTHONY TOMLINSON
Company Secretary 2006-09-01
PAULO MANUEL DURAN
Director 2012-12-01
PATRICK MITTON
Director 2003-07-01
MADELINE LUISA ROBERTS
Director 2014-09-01
BRYAN ANTHONY TOMLINSON
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MICHAEL GILLHAM
Director 2005-06-09 2014-08-31
MICHAEL JOHN HUTCHISON
Director 2003-07-01 2013-11-29
CHRISTOPHER PAUL LONG
Director 2004-06-23 2012-08-31
DAVID BRIAN ADDIS HIRST
Director 2000-06-29 2008-08-31
GRAHAM THOMAS BLACK
Company Secretary 1997-12-31 2006-08-31
GRAHAM THOMAS BLACK
Director 1997-12-31 2006-08-31
JOHN IVOR O'MAHONY
Director 1993-10-22 2006-08-31
MARK LOUGHLIN
Director 2002-09-02 2004-04-02
HENRY MICHAEL BURGESS
Director 1999-10-15 2003-07-01
JOHN TUDOR
Director 1999-10-15 2003-07-01
DONALD JAMES MCEWEN
Director 1991-06-02 2002-07-31
JOHN FRY
Director 1999-10-15 2000-06-21
GEORGE PAUL LEHRIAN
Director 1990-11-09 1999-11-11
MICHAEL MCEVOY
Company Secretary 1992-12-31 1997-12-31
MICHAEL MCEVOY
Director 1992-12-31 1997-12-31
JOHN MOOR GILLHAM
Director 1991-06-02 1994-12-31
CHARLES HINCE
Company Secretary 1991-06-02 1992-12-31
CHARLES HINCE
Director 1991-06-02 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELINE LUISA ROBERTS ST EDMUND'S COLLEGE Director 2016-06-15 CURRENT 2016-06-15 Active
MADELINE LUISA ROBERTS FWGA CONSULTING LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-04Appointment of Mr Paul David Watkinson as company secretary on 2023-01-04
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-07-21AP01DIRECTOR APPOINTED MR PAUL DAVID WATKINSON
2022-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-11TM02Termination of appointment of Bryan Anthony Tomlinson on 2022-04-06
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ANTHONY TOMLINSON
2021-12-07CH01Director's details changed for Mr Paul John Edward Raynes on 2021-12-01
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-08AP01DIRECTOR APPOINTED MR PAUL JOHN EDWARD RAYNES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MITTON
2020-09-15RP04CS01
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE LUISA ROBERTS
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-09AP01DIRECTOR APPOINTED MR MATTHEW MOSTYN
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULO MANUEL DURAN
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-30RP04AP01Second filing of director appointment of Paulo Manuel Duran
2016-08-30RP04AR01Second filing of the annual return made up to 2016-06-02
2016-08-30ANNOTATIONClarification
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MITTON / 27/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MITTON / 27/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO MANUEL DURAN / 27/06/2016
2016-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR BRYAN ANTHONY TOMLINSON on 2016-06-27
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANTHONY TOMLINSON / 27/06/2016
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-02LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 4
2016-06-02AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-02AP01DIRECTOR APPOINTED MRS MADELINE LUISA ROBERTS
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-02AR0102/06/15 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL GILLHAM
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-25AR0102/06/14 ANNUAL RETURN FULL LIST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHISON
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHISON
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-04AR0102/06/13 FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO MANUEL DURAN / 19/03/2013
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-04AP01DIRECTOR APPOINTED MR PAULO MANUEL DURAN
2012-09-04AP01DIRECTOR APPOINTED MR PAULO MANUEL DURAN
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONG
2012-06-29AR0102/06/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-23AR0102/06/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUTCHINSON / 01/10/2009
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-01AR0102/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MITTON / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MITTON / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ANTHONY TOMLINSON / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUTCHINSON / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL GILLHAM / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ANTHONY TOMLINSON / 01/11/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUTCHINSON / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL GILLHAM / 01/10/2009
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-26363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LONG / 05/11/2004
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID HIRST
2008-06-26363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-25190LOCATION OF DEBENTURE REGISTER
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM ST. EDMUND'S COLLEGE OLD HALL GREEN WARE HERTS SG11 1DS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, ST. EDMUND'S COLLEGE, OLD HALL GREEN, WARE, HERTS, SG11 1DS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-06363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-07-18363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288aNEW DIRECTOR APPOINTED
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-24288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288bDIRECTOR RESIGNED
2003-07-25288bDIRECTOR RESIGNED
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288bDIRECTOR RESIGNED
2002-07-04363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-06-27363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to OLD HALL ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD HALL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD HALL ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD HALL ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of OLD HALL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD HALL ENTERPRISES LIMITED
Trademarks
We have not found any records of OLD HALL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD HALL ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as OLD HALL ENTERPRISES LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where OLD HALL ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD HALL ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD HALL ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SG11 1DS