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

HALE BUILDING CONTRACTORS LIMITED

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
03267452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hale Building Contractors Ltd
HALE BUILDING CONTRACTORS LIMITED was founded on 1996-10-23 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Hale Building Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALE BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 03267452
Company ID Number 03267452
Date formed 1996-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB531299544  
Last Datalog update: 2021-09-05 10:46:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALE BUILDING CONTRACTORS LIMITED
The accountancy firm based at this address is VAT CONSULTING UK 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 HALE BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LEE HALE
Company Secretary 1996-10-23
ANDREW HALE
Director 1996-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN HALE
Director 2002-04-01 2011-11-20
JANE BAULCH
Director 2002-04-01 2010-08-01
SIMON BARNES
Director 2002-04-01 2010-02-19
IAN WEBBER
Director 2005-07-01 2008-11-24
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-10-23 1996-10-23
ACCESS NOMINEES LIMITED
Nominated Director 1996-10-23 1996-10-23

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
2021-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032674520002
2021-07-22DS01Application to strike the company off the register
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-11-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-09-04PSC04Change of details for Mr Andrew Hale as a person with significant control on 2020-09-04
2020-08-28PSC04Change of details for Mrs Patricia Lee Hale as a person with significant control on 2020-08-28
2020-08-28CH01Director's details changed for Mr Andrew Hale on 2020-08-28
2020-08-27PSC04Change of details for Mr Andrew Hale as a person with significant control on 2020-08-27
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13RP04CS01Second filing of Confirmation Statement dated 23/10/2016
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-24PSC04Change of details for Mr Andrew Hale as a person with significant control on 2016-05-01
2017-10-24CH01Director's details changed for Mr Andrew Hale on 2017-08-24
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA LEE HALE
2017-08-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CH01Director's details changed for Mr Andrew Hale on 2016-06-06
2017-08-24PSC04Change of details for Mr Andrew Hale as a person with significant control on 2016-06-06
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032674520002
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 13/09/2018.
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0123/10/14 ANNUAL RETURN FULL LIST
2014-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0123/10/13 ANNUAL RETURN FULL LIST
2013-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-11AR0123/10/12 ANNUAL RETURN FULL LIST
2012-12-18CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA LEE HALE on 2012-12-18
2012-12-18CH01Director's details changed for Andrew Hale on 2012-12-18
2012-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HALE
2011-11-03AR0123/10/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-25AR0123/10/10 FULL LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE BAULCH
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HALE / 22/10/2009
2009-12-08AR0123/10/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HALE / 22/10/2009
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR IAN WEBBER
2008-10-29363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-31363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-02363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288cSECRETARY'S PARTICULARS CHANGED
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA
2005-10-24363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-31363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-01288aNEW DIRECTOR APPOINTED
2001-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-11363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-29363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-15363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-04-27225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-02363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1996-12-17225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97
1996-11-12288aNEW SECRETARY APPOINTED
1996-11-12287REGISTERED OFFICE CHANGED ON 12/11/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1996-11-12288bDIRECTOR RESIGNED
1996-11-12288aNEW DIRECTOR APPOINTED
1996-11-12288bSECRETARY RESIGNED
1996-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to HALE BUILDING CONTRACTORS 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 HALE BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-02-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31

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 HALE BUILDING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of HALE BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALE BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of HALE BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HALE BUILDING CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2013-02-04 GBP £564
London Borough of Ealing 2012-10-01 GBP £3,972
London Borough of Ealing 2012-06-06 GBP £9,496
London Borough of Ealing 2012-06-06 GBP £12,830
London Borough of Ealing 2012-04-26 GBP £776
London Borough of Ealing 2012-04-26 GBP £2,526
London Borough of Ealing 2012-03-05 GBP £17,633
London Borough of Ealing 2012-02-29 GBP £1,749
London Borough of Ealing 2012-02-15 GBP £17,647
London Borough of Ealing 2011-10-31 GBP £8,948
London Borough of Ealing 2011-08-22 GBP £1,447
London Borough of Ealing 2011-02-17 GBP £7,265
London Borough of Ealing 2011-02-17 GBP £712
London Borough of Ealing 2010-11-23 GBP £2,108
London Borough of Ealing 2010-11-23 GBP £32,852
London Borough of Ealing 2010-08-23 GBP £7,790
London Borough of Ealing 2010-08-11 GBP £5,700
London Borough of Ealing 2010-07-26 GBP £5,700
London Borough of Ealing 2010-07-19 GBP £13,348
London Borough of Ealing 2010-05-19 GBP £6,504
London Borough of Ealing 2010-04-09 GBP £1,868
London Borough of Ealing 2010-04-09 GBP £1,017

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HALE BUILDING CONTRACTORS 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 HALE BUILDING CONTRACTORS 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 HALE BUILDING CONTRACTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4