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

HALL WATERIDGE & OWEN LIMITED

HALLS HOLDINGS HOUSE BOWMEN WAY, BATTLEFIELD, SHREWSBURY, SY4 3DR,
Company Registration Number
02140905
Private Limited Company
Active

Company Overview

About Hall Wateridge & Owen Ltd
HALL WATERIDGE & OWEN LIMITED was founded on 1987-06-18 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Hall Wateridge & Owen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HALL WATERIDGE & OWEN LIMITED
 
Legal Registered Office
HALLS HOLDINGS HOUSE BOWMEN WAY
BATTLEFIELD
SHREWSBURY
SY4 3DR
Other companies in SY4
 
Filing Information
Company Number 02140905
Company ID Number 02140905
Date formed 1987-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALL WATERIDGE & OWEN LIMITED
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 HALL WATERIDGE & OWEN LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY FREDERICK SIDNEY HUGHES
Company Secretary 2008-05-28
DAVID ROBERT GILES
Director 1991-07-11
ALLEN THOMAS GITTINS
Director 1991-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER WILLCOCK
Director 1991-07-11 2017-09-30
ROGER ERIC SADLER
Director 1991-07-11 2010-07-27
ROBERT GUY BIELBY
Director 2005-04-29 2008-07-05
JAMES FREDERICK EVANS
Director 2005-05-01 2008-07-05
SCRIP SECRETARIES LIMITED
Company Secretary 2007-09-04 2008-05-28
NIGEL RONALD CARTWRIGHT
Director 2007-09-04 2008-05-28
MICHAEL CHARLES NOWER
Director 2008-02-28 2008-05-28
SIMON MAXWELL ZIFF
Director 2007-09-04 2008-01-21
ANTHONY FREDERICK SIDNEY HUGHES
Company Secretary 2001-04-01 2007-09-04
DAVID ROBERT GILES
Company Secretary 1999-12-22 2001-04-01
CAROL ANN EDWARDS
Company Secretary 1991-07-11 1999-12-22
ROBERT RICHARD GOFF
Director 1991-07-11 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FREDERICK SIDNEY HUGHES ARCHWAY HOUSE LTD Company Secretary 2008-05-28 CURRENT 1990-09-03 Dissolved 2015-08-19
ANTHONY FREDERICK SIDNEY HUGHES HALLS 2008 LIMITED Company Secretary 2008-05-28 CURRENT 1990-09-03 Active
ANTHONY FREDERICK SIDNEY HUGHES HALLS PARTICIPATIONS LIMITED Company Secretary 2008-05-28 CURRENT 2005-03-01 Active
ANTHONY FREDERICK SIDNEY HUGHES HALLS HOLDINGS LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-19 Active
DAVID ROBERT GILES HALLS (2015) LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
DAVID ROBERT GILES HALLS HOLDINGS LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
DAVID ROBERT GILES HALLS PARTICIPATIONS LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
DAVID ROBERT GILES HALLS 2008 LIMITED Director 1992-09-03 CURRENT 1990-09-03 Active
DAVID ROBERT GILES ARCHWAY HOUSE LTD Director 1991-09-03 CURRENT 1990-09-03 Dissolved 2015-08-19
ALLEN THOMAS GITTINS OLA HOLDINGS LTD Director 2016-08-31 CURRENT 2015-10-13 Active
ALLEN THOMAS GITTINS HALLS (2015) LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ALLEN THOMAS GITTINS HALLS MARKET COMPANY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
ALLEN THOMAS GITTINS OSWESTRY LIVESTOCK AUCTIONS LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
ALLEN THOMAS GITTINS HALLS HOLDINGS LIMITED Director 2008-09-16 CURRENT 2008-05-19 Active
ALLEN THOMAS GITTINS HALLS PARTICIPATIONS LIMITED Director 2005-04-27 CURRENT 2005-03-01 Active
ALLEN THOMAS GITTINS HALLS 2008 LIMITED Director 1992-09-03 CURRENT 1990-09-03 Active
ALLEN THOMAS GITTINS ARCHWAY HOUSE LTD Director 1991-09-03 CURRENT 1990-09-03 Dissolved 2015-08-19

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
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-02-14Director's details changed for Mr Robert Guy Bielby on 2024-02-14
2024-02-14Director's details changed for Mr Allen Thomas Gittins on 2024-02-14
2024-02-14Director's details changed for Mrs Sarah Anne Hulland on 2024-02-14
2024-02-14Director's details changed for Mr James Frederick Evans on 2024-02-14
2024-02-14Director's details changed for Mr Jonjo James Quinn on 2024-02-14
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-30Termination of appointment of Anthony Frederick Sidney Hughes on 2023-05-25
2023-05-30Appointment of Jonathan Murgatroyd as company secretary on 2023-05-25
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK SIDNEY HUGHES
2022-08-01AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK SIDNEY HUGHES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GILES
2022-08-01PSC07CESSATION OF DAVID ROBERT GILES AS A PERSON OF SIGNIFICANT CONTROL
2022-07-29CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY FREDERICK SIDNEY HUGHES on 2022-07-22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-06-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-03-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-04-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-10-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER WILLCOCK
2017-10-05PSC07CESSATION OF MICHAEL PETER WILLCOCK AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 955
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-04-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 955
2015-08-03AR0120/07/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 955
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0120/07/13 ANNUAL RETURN FULL LIST
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/13 FROM Welsh Bridge Shrewsbury Shropshire SY3 8LA
2012-12-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0120/07/12 ANNUAL RETURN FULL LIST
2012-02-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-22AR0120/07/11 ANNUAL RETURN FULL LIST
2011-02-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SADLER
2010-07-21AR0120/07/10 ANNUAL RETURN FULL LIST
2010-07-05AR0101/07/10 ANNUAL RETURN FULL LIST
2010-02-22AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-07-25363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-25353LOCATION OF REGISTER OF MEMBERS
2008-07-21225CURREXT FROM 20/09/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES EVANS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BIELBY
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY SCRIP SECRETARIES LIMITED
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NOWER
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CARTWRIGHT
2008-06-05288aSECRETARY APPOINTED ANTHONY FREDERICK SIDNEY HUGHES
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON ZIFF
2008-04-02288aDIRECTOR APPOINTED MICHAEL CHARLES NOWER
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-21225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 20/09/08
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: WELSH BRIDGE SHREWSBURY SY3 8LA
2007-09-20288bSECRETARY RESIGNED
2007-09-20288aNEW SECRETARY APPOINTED
2007-08-28363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-28353LOCATION OF REGISTER OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-14363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-12363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-08-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-07-19363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-04-30288bSECRETARY RESIGNED
2001-04-23288aNEW SECRETARY APPOINTED
2001-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-08-10363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-01-12288bSECRETARY RESIGNED
1999-12-30288aNEW SECRETARY APPOINTED
1999-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-08-05363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HALL WATERIDGE & OWEN 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 HALL WATERIDGE & OWEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HALL WATERIDGE & OWEN LIMITED

Intangible Assets
Patents
We have not found any records of HALL WATERIDGE & OWEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALL WATERIDGE & OWEN LIMITED
Trademarks
We have not found any records of HALL WATERIDGE & OWEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALL WATERIDGE & OWEN 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 (68320 - Management of real estate on a fee or contract basis) as HALL WATERIDGE & OWEN LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HALL WATERIDGE & OWEN 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 HALL WATERIDGE & OWEN 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 HALL WATERIDGE & OWEN 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.