Oswald T. Hall Limited BEVERLEY


Oswald T. Hall started in year 1947 as Private Limited Company with registration number 00440746. The Oswald T. Hall company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Beverley at Whitton House. Postal code: HU17 8DP.

The firm has one director. Jonathan H.. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oswald T. Hall Limited Address / Contact

Office Address Whitton House
Office Address2 York Road
Town Beverley
Post code HU17 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00440746
Date of Incorporation Thu, 14th Aug 1947
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 77 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Jonathan H.

Position: Director

Resigned:

Jennifer H.

Position: Secretary

Appointed: 12 June 2004

Resigned: 24 June 2015

Jonathan H.

Position: Secretary

Appointed: 05 October 2001

Resigned: 11 June 2004

Susan G.

Position: Director

Appointed: 04 October 2000

Resigned: 11 June 2004

Olga H.

Position: Secretary

Appointed: 03 August 2000

Resigned: 05 October 2001

Jonathan H.

Position: Secretary

Appointed: 18 November 1991

Resigned: 03 August 2000

Oswald H.

Position: Director

Appointed: 18 November 1991

Resigned: 08 December 1994

Elizabeth H.

Position: Director

Appointed: 18 November 1991

Resigned: 05 August 1999

Elizabeth H.

Position: Director

Appointed: 18 November 1991

Resigned: 03 August 2000

Francis H.

Position: Director

Appointed: 18 November 1991

Resigned: 03 August 2000

Kathleen H.

Position: Director

Appointed: 18 November 1991

Resigned: 07 September 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Elizabeth H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jonathan H. This PSC owns 75,01-100% shares.

Elizabeth H.

Notified on 17 May 2017
Nature of control: 25-50% shares

Jonathan H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth79 83053 88951 84347 87082 93674 86661 336      
Balance Sheet
Current Assets10 7454 0531 1112 3404 7281 2887 7113 99013 6204 1003 18623 6964 627
Net Assets Liabilities      61 33641 39037 65233 54827 590132 321114 210
Cash Bank In Hand8 2953 3531 1112 3404 728        
Debtors2 450700           
Net Assets Liabilities Including Pension Asset Liability79 83053 88951 84347 87082 93674 86661 336      
Tangible Fixed Assets828 165827 689827 332590 463554 634        
Reserves/Capital
Called Up Share Capital2 2502 2502 2502 2502 250        
Profit Loss Account Reserve77 58051 63949 59345 62080 686        
Shareholder Funds79 83053 88951 84347 87082 93674 86661 336      
Other
Average Number Employees During Period       222111
Creditors      503 806519 0884 563526 398531 85620 1623 705
Fixed Assets828 165827 689827 332590 463554 634554 391557 431556 488555 609555 846556 260527 446526 520
Net Current Assets Liabilities9 0121 438-5 336-6 293-7 7561 288-400515 098517 957522 298528 670395 125922
Total Assets Less Current Liabilities837 177829 127821 996584 170559 362545 458557 03141 390564 66633 54827 590132 321527 442
Creditors Due After One Year757 347775 238770 153536 300463 942470 592495 695      
Creditors Due Within One Year1 7332 6156 4478 63312 48410 2218 111      
Number Shares Allotted   2 2502 250        
Par Value Share   11        
Share Capital Allotted Called Up Paid  2 2502 2502 250        
Tangible Fixed Assets Additions   659         
Tangible Fixed Assets Cost Or Valuation834 856834 856834 856598 419562 913        
Tangible Fixed Assets Depreciation6 6917 1677 5247 9568 279        
Tangible Fixed Assets Depreciation Charged In Period 476357432323        
Tangible Fixed Assets Disposals    35 506        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, June 2023
Free Download (3 pages)

Company search