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

DAVID HALL PUBLISHING LIMITED

JUBILEE HOUSE, 92 LINCOLN ROAD, PETERBOROUGH, PE1 2SN,
Company Registration Number
01934233
Private Limited Company
Active

Company Overview

About David Hall Publishing Ltd
DAVID HALL PUBLISHING LIMITED was founded on 1985-07-29 and has its registered office in Peterborough. The organisation's status is listed as "Active". David Hall Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAVID HALL PUBLISHING LIMITED
 
Legal Registered Office
JUBILEE HOUSE
92 LINCOLN ROAD
PETERBOROUGH
PE1 2SN
Other companies in NN11
 
 
Filing Information
Company Number 01934233
Company ID Number 01934233
Date formed 1985-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB418791621  
Last Datalog update: 2024-04-06 18:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID HALL PUBLISHING LIMITED
The accountancy firm based at this address is INTEGRAL 2 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 DAVID HALL PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
OWEN WYN DAVIES
Director 2018-03-12
ROBERT WILSON
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN FREDERICK ODRISCOLL
Director 2004-07-15 2018-05-14
CHERRY ANN HALL
Company Secretary 1992-07-05 2017-03-09
CHERRY ANN HALL
Director 1992-07-05 2017-03-09
ROGER DAVID MORTIMER
Director 1996-05-15 2017-03-09
DAVID ROBERT HALL
Director 1992-07-05 2015-03-03
COLIN KENNETH WESTWOOD
Director 2005-02-01 2008-08-15
SIMON ROBERT MCKEOWN
Director 1999-09-01 2004-09-30
ANTONY STANLEY COLLINS
Director 1996-05-15 2003-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN WYN DAVIES SAFESHIP FULFILMENT LIMITED Director 2018-02-28 CURRENT 2011-12-14 Active
OWEN WYN DAVIES ENTHUSE VENTURES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
OWEN WYN DAVIES THE DOLLS HOUSE EMPORIUM LIMITED Director 2013-02-22 CURRENT 2013-02-14 Dissolved 2015-11-17
OWEN WYN DAVIES AVTECH MEDIA LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
OWEN WYN DAVIES ENTHUSE HOLDINGS LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
OWEN WYN DAVIES ENTHUSE GROUP LIMITED Director 2008-07-23 CURRENT 2008-07-01 Active
OWEN WYN DAVIES MYTIME MEDIA LIMITED Director 2006-08-16 CURRENT 2005-12-08 Active
ROBERT WILSON AVTECH MEDIA LIMITED Director 2018-02-28 CURRENT 2011-10-13 Active
ROBERT WILSON MYTIME MEDIA LIMITED Director 2018-02-28 CURRENT 2005-12-08 Active
ROBERT WILSON SAFESHIP FULFILMENT LIMITED Director 2018-02-28 CURRENT 2011-12-14 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
2024-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019342330007
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Eden House the Industrial Estate, Enterprise Way Edenbridge TN8 6HF England
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13AP01DIRECTOR APPOINTED MR JUSTIN FOX
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 019342330007
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019342330007
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019342330006
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019342330006
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019342330005
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019342330004
2018-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16PSC07CESSATION OF SEAN FREDERICK O'DRISCOLL AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FREDERICK ODRISCOLL
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-15AP01DIRECTOR APPOINTED MR OWEN WYN DAVIES
2018-03-14AP01DIRECTOR APPOINTED MR ROBERT WILSON
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 1 Whittle Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RQ
2017-07-25PSC07CESSATION OF ROGER DAVID MORTIMER AS A PSC
2017-07-25PSC07CESSATION OF CHERRY ANN HALL AS A PSC
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-25PSC02Notification of Hoop Holdings Limited as a person with significant control on 2017-03-09
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MORTIMER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHERRY HALL
2017-03-14TM02APPOINTMENT TERMINATED, SECRETARY CHERRY HALL
2017-03-14TM02APPOINTMENT TERMINATED, SECRETARY CHERRY HALL
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019342330005
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019342330005
2016-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0105/07/14 FULL LIST
2014-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019342330004
2013-07-10AR0105/07/13 FULL LIST
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2013-02-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 2 STEPHENSON CLOSE DRAYTON FIELDS DAVENTRY NORTHANTS NN11 8RF
2012-07-10AR0105/07/12 FULL LIST
2012-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-13AR0105/07/11 FULL LIST
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-06AR0105/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN FREDERICK ODRISCOLL / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID MORTIMER / 05/07/2010
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-10363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN WESTWOOD
2008-08-06363sRETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/07
2007-07-16363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 8 THE COURTYARD ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RH
2006-07-25363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: KINGS BUSINESS CENTRE 90-92 KING EDWARD RD NUNEATON WARKS CV11 4BB
2006-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/06
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-27363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-22363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-04-17288bDIRECTOR RESIGNED
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-07-24363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-14363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-09-07288aNEW DIRECTOR APPOINTED
1999-07-19363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-28363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-07-14288cDIRECTOR'S PARTICULARS CHANGED
1997-08-01CERTNMCOMPANY NAME CHANGED CHRISREEL LIMITED CERTIFICATE ISSUED ON 04/08/97
1997-07-31225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1997-07-28363aRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-25363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-06-04288NEW DIRECTOR APPOINTED
1996-06-04288NEW DIRECTOR APPOINTED
1996-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to DAVID HALL PUBLISHING 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 DAVID HALL PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-09 Outstanding MYTIME MEDIA LIMITED
2014-01-18 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2005-02-26 ALL of the property or undertaking has been released from charge COUTTS & COMPANY
MORTGAGE DEBENTURE 1991-04-26 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-10-25 Satisfied GRAPHD PRINT LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31

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 DAVID HALL PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of DAVID HALL PUBLISHING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DAVID HALL PUBLISHING LIMITED owns 2 domain names.

dhpub.co.uk   dhpfiles.co.uk  

Trademarks
We have not found any records of DAVID HALL PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVID HALL PUBLISHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2016-08-03 GBP £5,215 Contribution to Evesham Angling Festival including additional toilets
Wychavon District Council 2015-07-29 GBP £5,695 Sponsorship of Evesham Angling Festival and payment for additional toilet hire
East Riding Council 2014-09-05 GBP £500
Wychavon District Council 2014-08-28 GBP £5,000
East Riding Council 2014-02-18 GBP £1,020
East Riding Council 2014-02-18 GBP £1,505
East Riding Council 2014-01-17 GBP £1,020
East Riding Council 2013-12-19 GBP £1,020
East Riding Council 2013-12-03 GBP £635
East Riding Council 2013-12-03 GBP £1,020
East Riding Council 2013-11-11 GBP £500

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 DAVID HALL PUBLISHING 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 DAVID HALL PUBLISHING 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 DAVID HALL PUBLISHING 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.