North Hall Land Limited WIGAN


Founded in 1997, North Hall Land, classified under reg no. 03356117 is an active company. Currently registered at Oakland House 21 Hope Carr Road WN7 3ET, Wigan the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since February 15, 2012 North Hall Land Limited is no longer carrying the name North Hall Equestrian.

The company has one director. Martin A., appointed on 14 September 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North Hall Land Limited Address / Contact

Office Address Oakland House 21 Hope Carr Road
Office Address2 Leigh
Town Wigan
Post code WN7 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03356117
Date of Incorporation Fri, 18th Apr 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Martin A.

Position: Director

Appointed: 14 September 2011

David G.

Position: Director

Appointed: 30 September 2010

Resigned: 04 January 2011

Christian C.

Position: Director

Appointed: 30 September 2010

Resigned: 05 January 2012

David G.

Position: Secretary

Appointed: 14 February 2006

Resigned: 04 January 2011

Emma G.

Position: Director

Appointed: 29 April 1997

Resigned: 05 January 2012

Graham S.

Position: Secretary

Appointed: 29 April 1997

Resigned: 14 February 2006

Samuel A.

Position: Director

Appointed: 29 April 1997

Resigned: 26 January 2007

Mandy A.

Position: Director

Appointed: 29 April 1997

Resigned: 05 January 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 April 1997

Resigned: 29 April 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1997

Resigned: 29 April 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Martin A. The abovementioned PSC and has 75,01-100% shares.

Martin A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

North Hall Equestrian February 15, 2012
North Hall Estates April 29, 2009
North Hall Landfill March 2, 2007
Bridgewest Developments July 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth108 396109 088109 362       
Balance Sheet
Cash Bank In Hand 1 9222 856       
Cash Bank On Hand  2 8563 785      
Net Assets Liabilities  86 62424 49924 16824 84527 50831 95832 50032 003
Net Assets Liabilities Including Pension Asset Liability108 396109 088109 362       
Property Plant Equipment  133 750133 750      
Tangible Fixed Assets 133 750133 750       
Current Assets1 6641 922 3 7852 3781 677246941 5722 069
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve-25 654-24 962-24 688       
Shareholder Funds108 396109 088109 362       
Other
Creditors  27 24426 240161 930161 930163 222168 342168 498168 498
Creditors Due After One Year26 24026 24026 240       
Creditors Due Within One Year7783441 004       
Net Current Assets Liabilities8861 5781 85222 455159 014159 691161 906167 648168 190166 429
Number Shares Allotted 300300       
Other Creditors  27 24428 284      
Par Value Share 11       
Property Plant Equipment Gross Cost  133 750       
Provisions For Liabilities Balance Sheet Subtotal  22 73822 738      
Revaluation Reserve133 750133 750133 750       
Share Capital Allotted Called Up Paid300300300       
Tangible Fixed Assets Cost Or Valuation 133 750        
Total Assets Less Current Liabilities134 636135 328135 60222 45523 32424 00127 50831 95832 50030 739
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 0448448441 292 1 2641 264
Fixed Assets133 750133 750  135 690135 690135 690135 690135 690135 690
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    538562    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements