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

BALL & HOOLAHAN LIMITED

OLD CHURCH HOUSE SANDY LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4HS,
Company Registration Number
02174109
Private Limited Company
Active

Company Overview

About Ball & Hoolahan Ltd
BALL & HOOLAHAN LIMITED was founded on 1987-10-06 and has its registered office in Crawley. The organisation's status is listed as "Active". Ball & Hoolahan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BALL & HOOLAHAN LIMITED
 
Legal Registered Office
OLD CHURCH HOUSE SANDY LANE
CRAWLEY DOWN
CRAWLEY
WEST SUSSEX
RH10 4HS
Other companies in W1W
 
Filing Information
Company Number 02174109
Company ID Number 02174109
Date formed 1987-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB493838103  
Last Datalog update: 2023-08-06 13:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALL & HOOLAHAN 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 BALL & HOOLAHAN LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DAVID ANDERSON
Director 2018-05-02
MARC ANSELL
Director 2016-09-30
SPENCER JAMES WREFORD
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARC SIGRIST
Director 2016-12-01 2018-07-09
JOOST KREULEN
Director 2014-12-12 2018-05-02
SUE PILGRIM
Director 2014-12-12 2016-09-30
ROY MICHAEL HOOLAHAN
Director 1991-06-27 2016-04-29
MARC ANSELL
Director 2014-12-12 2015-12-14
HILARY ALISON HOOLAHAN
Company Secretary 1991-06-27 2014-12-12
HILARY ALISON HOOLAHAN
Director 1991-06-27 2014-12-12
ADAM TARSH
Director 2002-05-02 2006-11-02
JOANNE HOLLOWAY
Director 1991-09-04 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID ANDERSON GREYCOAT PLACEMENTS LIMITED Director 2018-05-02 CURRENT 1996-07-01 Active
TIMOTHY DAVID ANDERSON FASTTRACK MANAGEMENT SERVICES LIMITED Director 2018-05-02 CURRENT 1998-01-13 Active - Proposal to Strike off
TIMOTHY DAVID ANDERSON INTERIM MANAGEMENT INTERNATIONAL LIMITED Director 2018-05-02 CURRENT 2000-09-04 Active
TIMOTHY DAVID ANDERSON EMPRESARIA ASIA LIMITED Director 2018-05-02 CURRENT 2010-09-22 Active
TIMOTHY DAVID ANDERSON EMPRESARIA THAILAND HOLDINGS LIMITED Director 2018-05-02 CURRENT 2011-11-08 Active
TIMOTHY DAVID ANDERSON EMPRESARIA T&I HOLDINGS LIMITED Director 2018-05-02 CURRENT 2013-11-12 Active
TIMOTHY DAVID ANDERSON BWP HOLDCO LIMITED Director 2018-05-02 CURRENT 2014-01-20 Active
TIMOTHY DAVID ANDERSON EMPRESARIA MEXICO HOLDINGS LIMITED Director 2018-05-02 CURRENT 2014-03-07 Active
TIMOTHY DAVID ANDERSON EMPRESARIA NZ LIMITED Director 2018-05-02 CURRENT 2016-05-05 Active
TIMOTHY DAVID ANDERSON EMPRESARIA TECHNOLOGY (HOLDINGS) LIMITED Director 2018-05-02 CURRENT 2016-08-10 Active
TIMOTHY DAVID ANDERSON EMPRESARIA INDONESIA HOLDINGS LIMITED Director 2018-05-02 CURRENT 2016-09-07 Active
TIMOTHY DAVID ANDERSON TEAM RESOURCING LIMITED Director 2018-05-02 CURRENT 1999-01-08 Active
TIMOTHY DAVID ANDERSON EMPRESARIA CHINA HOLDINGS LIMITED Director 2018-05-02 CURRENT 2004-06-10 Active
TIMOTHY DAVID ANDERSON EMPRESARIA NZ FINCO LIMITED Director 2018-05-02 CURRENT 2017-06-06 Active
TIMOTHY DAVID ANDERSON GREYCOAT INVESTMENTS LIMITED Director 2018-05-02 CURRENT 1996-07-02 Active - Proposal to Strike off
TIMOTHY DAVID ANDERSON BECOME RECRUITMENT LIMITED Director 2018-05-02 CURRENT 1997-06-11 Active
TIMOTHY DAVID ANDERSON LMA RECRUITMENT LIMITED Director 2018-05-02 CURRENT 1999-02-10 Active
TIMOTHY DAVID ANDERSON EMR1000 LIMITED Director 2018-05-02 CURRENT 2001-02-05 Active
TIMOTHY DAVID ANDERSON CONSOL PARTNERS LIMITED Director 2018-05-02 CURRENT 2007-11-13 Active
TIMOTHY DAVID ANDERSON EMPRESARIA PHILIPPINES HOLDINGS LIMITED Director 2018-05-02 CURRENT 2013-06-25 Active
TIMOTHY DAVID ANDERSON CONSOL PARTNERS (HOLDINGS) LIMITED Director 2018-05-02 CURRENT 2014-12-03 Active
TIMOTHY DAVID ANDERSON EMPRESARIA AMERICAS FINCO LIMITED Director 2018-05-02 CURRENT 2015-12-15 Active
TIMOTHY DAVID ANDERSON EMPRESARIA PERU HOLDINGS LIMITED Director 2018-05-02 CURRENT 2016-01-13 Active
TIMOTHY DAVID ANDERSON THE RECRUITMENT BUSINESS LIMITED Director 2018-05-02 CURRENT 1997-02-21 Active
TIMOTHY DAVID ANDERSON THE RECRUITMENT BUSINESS HOLDINGS LTD Director 2018-05-02 CURRENT 2011-04-06 Active
TIMOTHY DAVID ANDERSON EMPRESARIA MALAYSIA HOLDINGS LIMITED Director 2018-05-02 CURRENT 2013-09-23 Active
TIMOTHY DAVID ANDERSON EMPRESARIA LIMITED Director 2018-05-02 CURRENT 2016-01-12 Active
TIMOTHY DAVID ANDERSON EMPRESARIA SOLUTIONS LIMITED Director 2018-05-02 CURRENT 2016-10-18 Active
TIMOTHY DAVID ANDERSON GLOBAL CREW UK LIMITED Director 2018-04-18 CURRENT 2015-04-15 Active
TIMOTHY DAVID ANDERSON EMPRESARIA GROUP PLC Director 2018-03-21 CURRENT 1999-03-25 Active
MARC ANSELL THE RECRUITMENT BUSINESS LIMITED Director 2016-09-30 CURRENT 1997-02-21 Active
MARC ANSELL THE RECRUITMENT BUSINESS HOLDINGS LTD Director 2016-09-30 CURRENT 2011-04-06 Active
SPENCER JAMES WREFORD GLOBAL CREW UK LIMITED Director 2018-04-18 CURRENT 2015-04-15 Active
SPENCER JAMES WREFORD EMPRESARIA NZ FINCO LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
SPENCER JAMES WREFORD EMPRESARIA VIETNAM HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
SPENCER JAMES WREFORD EMPRESARIA SOLUTIONS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
SPENCER JAMES WREFORD CONSOL PARTNERS LIMITED Director 2016-10-05 CURRENT 2007-11-13 Active
SPENCER JAMES WREFORD CONSOL PARTNERS (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 2014-12-03 Active
SPENCER JAMES WREFORD EMPRESARIA INDONESIA HOLDINGS LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
SPENCER JAMES WREFORD EMPRESARIA TECHNOLOGY (HOLDINGS) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
SPENCER JAMES WREFORD EMPRESARIA NZ LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
SPENCER JAMES WREFORD EMPRESARIA 2021 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
SPENCER JAMES WREFORD EMPRESARIA PERU HOLDINGS LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
SPENCER JAMES WREFORD EMPRESARIA LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
SPENCER JAMES WREFORD EMPRESARIA AMERICAS FINCO LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SPENCER JAMES WREFORD EMPRESARIA NORTH AMERICA LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
SPENCER JAMES WREFORD BWP HOLDCO LIMITED Director 2014-03-10 CURRENT 2014-01-20 Active
SPENCER JAMES WREFORD EMPRESARIA MEXICO HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
SPENCER JAMES WREFORD EMPRESARIA AMERICAS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
SPENCER JAMES WREFORD EMPRESARIA T&I HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
SPENCER JAMES WREFORD EMPRESARIA MALAYSIA HOLDINGS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
SPENCER JAMES WREFORD EMPRESARIA PHILIPPINES HOLDINGS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SPENCER JAMES WREFORD EMPRESARIA THAILAND HOLDINGS LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active
SPENCER JAMES WREFORD THE RECRUITMENT BUSINESS HOLDINGS LTD Director 2011-04-06 CURRENT 2011-04-06 Active
SPENCER JAMES WREFORD EMPRESARIA ASIA LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
SPENCER JAMES WREFORD FASTTRACK MANAGEMENT SERVICES (SOUTH EAST) LIMITED Director 2010-05-07 CURRENT 1997-11-28 Dissolved 2014-04-01
SPENCER JAMES WREFORD LIME STREET RECRUITMENT LIMITED Director 2010-05-07 CURRENT 1999-08-24 Dissolved 2014-04-01
SPENCER JAMES WREFORD TLN 2009 LIMITED Director 2010-05-07 CURRENT 1996-06-07 Dissolved 2014-04-01
SPENCER JAMES WREFORD THE CHARLES DAVIS CONSULTANCY LIMITED Director 2010-05-07 CURRENT 2002-12-09 Dissolved 2014-05-13
SPENCER JAMES WREFORD TITAN UK LIMITED Director 2010-05-07 CURRENT 2002-07-08 Dissolved 2014-04-01
SPENCER JAMES WREFORD HEALTHCARE FIRST LIMITED Director 2010-05-07 CURRENT 2001-11-01 Dissolved 2014-04-01
SPENCER JAMES WREFORD FASTTRACK MANAGEMENT SERVICES (LEEDS) LIMITED Director 2010-05-07 CURRENT 2004-05-06 Dissolved 2014-04-01
SPENCER JAMES WREFORD INTERACTIVE MANPOWER SOLUTIONS UK LIMITED Director 2010-05-07 CURRENT 2009-12-15 Dissolved 2014-04-01
SPENCER JAMES WREFORD FASTTRACK MANAGEMENT SERVICES (MIDLANDS) LIMITED Director 2010-05-07 CURRENT 2002-06-17 Dissolved 2014-04-01
SPENCER JAMES WREFORD TLN 1005 LIMITED Director 2010-05-07 CURRENT 1999-11-04 Dissolved 2014-04-01
SPENCER JAMES WREFORD SWA RESOURCES LIMITED Director 2010-05-07 CURRENT 2006-02-09 Dissolved 2014-04-01
SPENCER JAMES WREFORD HEADWAY LOGISTIC LIMITED Director 2010-05-07 CURRENT 1998-01-28 Dissolved 2014-04-01
SPENCER JAMES WREFORD LUMLEY EMPLOYMENT COMPANY LIMITED Director 2010-05-07 CURRENT 1972-12-11 Dissolved 2017-01-03
SPENCER JAMES WREFORD WEB PEOPLE RECRUITMENT LIMITED Director 2010-05-07 CURRENT 1998-11-23 Dissolved 2018-02-13
SPENCER JAMES WREFORD THE RECRUITMENT STORE (2000) LIMITED Director 2010-05-07 CURRENT 2000-07-13 Dissolved 2018-02-13
SPENCER JAMES WREFORD CREATIVE PEOPLE LIMITED Director 2010-05-07 CURRENT 2001-01-17 Dissolved 2018-02-13
SPENCER JAMES WREFORD PUBLISHING PEOPLE LIMITED Director 2010-05-07 CURRENT 2002-05-21 Dissolved 2018-02-13
SPENCER JAMES WREFORD MCCALL LIMITED Director 2010-05-07 CURRENT 2002-11-29 Active
SPENCER JAMES WREFORD TLN 1004 LIMITED Director 2010-05-07 CURRENT 2002-11-22 Active - Proposal to Strike off
SPENCER JAMES WREFORD GREYCOAT PLACEMENTS LIMITED Director 2010-05-07 CURRENT 1996-07-01 Active
SPENCER JAMES WREFORD FASTTRACK MANAGEMENT SERVICES LIMITED Director 2010-05-07 CURRENT 1998-01-13 Active - Proposal to Strike off
SPENCER JAMES WREFORD INTERIM MANAGEMENT INTERNATIONAL LIMITED Director 2010-05-07 CURRENT 2000-09-04 Active
SPENCER JAMES WREFORD TLN 1006 LIMITED Director 2010-05-07 CURRENT 1998-05-20 Active - Proposal to Strike off
SPENCER JAMES WREFORD TEAM RESOURCING LIMITED Director 2010-05-07 CURRENT 1999-01-08 Active
SPENCER JAMES WREFORD OVAL (888) LIMITED Director 2010-05-07 CURRENT 2003-07-03 Active
SPENCER JAMES WREFORD EMPRESARIA CHINA HOLDINGS LIMITED Director 2010-05-07 CURRENT 2004-06-10 Active
SPENCER JAMES WREFORD GREYCOAT INVESTMENTS LIMITED Director 2010-05-07 CURRENT 1996-07-02 Active - Proposal to Strike off
SPENCER JAMES WREFORD MANSION HOUSE RECRUITMENT LIMITED Director 2010-05-07 CURRENT 1996-11-05 Active
SPENCER JAMES WREFORD BECOME RECRUITMENT LIMITED Director 2010-05-07 CURRENT 1997-06-11 Active
SPENCER JAMES WREFORD LMA RECRUITMENT LIMITED Director 2010-05-07 CURRENT 1999-02-10 Active
SPENCER JAMES WREFORD EMR1000 LIMITED Director 2010-05-07 CURRENT 2001-02-05 Active
SPENCER JAMES WREFORD EMPRESARIA GIT HOLDINGS LIMITED Director 2010-05-07 CURRENT 2006-01-09 Active
SPENCER JAMES WREFORD EMPRESARIA GIT LIMITED Director 2010-05-07 CURRENT 2006-01-09 Active
SPENCER JAMES WREFORD THE RECRUITMENT BUSINESS LIMITED Director 2010-05-07 CURRENT 1997-02-21 Active
SPENCER JAMES WREFORD NMS CZECH HOLDINGS LIMITED Director 2010-05-07 CURRENT 2008-08-13 Active - Proposal to Strike off
SPENCER JAMES WREFORD EMPRESARIA GROUP PLC Director 2010-05-04 CURRENT 1999-03-25 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
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-20CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-05-16DIRECTOR APPOINTED MRS JULIE ANN SMITH
2023-04-26APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY CUBITT
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR RHONA LYNNE DRIGGS
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RHONA LYNNE DRIGGS
2022-01-25DIRECTOR APPOINTED MR PAUL JEREMY CUBITT
2022-01-25APPOINTMENT TERMINATED, DIRECTOR NEFINO JOANNIDES
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEFINO JOANNIDES
2022-01-25AP01DIRECTOR APPOINTED MR PAUL JEREMY CUBITT
2021-08-05CH01Director's details changed for Mrs Rhona Lynne Driggs on 2021-07-30
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07AP01DIRECTOR APPOINTED MR NEFINO JOANNIDES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL NEIL THOMPSON
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED RUSSELL NEIL THOMPSON
2019-10-22AP01DIRECTOR APPOINTED MR JAMES ALAN CHAPMAN
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARC ANSELL
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-07-02CH01Director's details changed for Mrs Rhona Lynne Driggs on 2019-06-27
2019-07-01AP01DIRECTOR APPOINTED MRS RHONA LYNNE DRIGGS
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER JAMES WREFORD
2018-10-01CH01Director's details changed for Mr Marc Ansell on 2018-09-19
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 25000
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARC SIGRIST
2018-05-14AP01DIRECTOR APPOINTED MR TIMOTHY DAVID ANDERSON
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOOST KREULEN
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR MARC SIGRIST
2016-10-26AP01DIRECTOR APPOINTED MARC ANSELL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUE PILGRIM
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-10RES12Resolution of varying share rights or name
2016-05-10RES01ADOPT ARTICLES 29/04/2016
2016-05-10SH08Change of share class name or designation
2016-05-10RES01ADOPT ARTICLES 29/04/2016
2016-05-10RES01ADOPT ARTICLES 29/04/2016
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY MICHAEL HOOLAHAN
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC ANSELL
2015-11-02AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021741090006
2015-08-05CH01Director's details changed for Mr Marc Ansell on 2015-04-01
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-27AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Roy Michael Hoolahan on 2015-07-27
2015-02-23CH01Director's details changed for Ms Sue Pilgrim on 2015-02-02
2015-01-20AP01DIRECTOR APPOINTED MR MARC ANSELL
2015-01-19AP01DIRECTOR APPOINTED MS SUE PILGRIM
2015-01-19AP01DIRECTOR APPOINTED MR JOOST KREULEN
2015-01-19AP01DIRECTOR APPOINTED MR SPENCER JAMES WREFORD
2015-01-19AUDAUDITOR'S RESIGNATION
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HOOLAHAN
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY HILARY HOOLAHAN
2015-01-02RES12VARYING SHARE RIGHTS AND NAMES
2015-01-02RES01ADOPT ARTICLES 12/12/2014
2015-01-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 1ST FLOOR 75-77 MARGARET STREET LONDON W1W 8SY
2014-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY ALISON HOOLAHAN / 30/06/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ALISON HOOLAHAN / 30/06/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MICHAEL HOOLAHAN / 30/06/2014
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-21AR0107/07/14 FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ALISON HOOLAHAN / 30/06/2014
2014-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY ALISON HOOLAHAN / 30/06/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MICHAEL HOOLAHAN / 30/06/2014
2013-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-01AR0107/07/13 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-30SH1930/10/12 STATEMENT OF CAPITAL GBP 25000.00
2012-10-30CAP-SSSOLVENCY STATEMENT DATED 13/09/12
2012-10-19RES06REDUCE ISSUED CAPITAL 13/09/2012
2012-08-02AR0107/07/12 FULL LIST
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 1ST FLOOR (REAR) 75/77 MARGARET STREET LONDON W1W 8SY
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-08AR0107/07/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-23AR0107/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ALISON HOOLAHAN / 02/10/2009
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-27363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-21363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-07288bDIRECTOR RESIGNED
2006-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-02363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-13363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-07-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-12363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-06288aNEW DIRECTOR APPOINTED
2002-08-06363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-08288bDIRECTOR RESIGNED
2001-08-08363(288)DIRECTOR RESIGNED
2001-08-08363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-28363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-12363sRETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-25363sRETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-16363sRETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363sRETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS
1995-03-09AUDAUDITOR'S RESIGNATION
1995-03-02395PARTICULARS OF MORTGAGE/CHARGE
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-13363sRETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to BALL & HOOLAHAN 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 BALL & HOOLAHAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-24 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2010-03-19 Satisfied MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 2007-03-30 Satisfied MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 1995-03-02 Satisfied JACK GEORGE MITCHELL COATES
CHARGE OVER CREDIT BALANCES 1992-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-02-26 Satisfied AITKEN HUMEL LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 BALL & HOOLAHAN LIMITED

Intangible Assets
Patents
We have not found any records of BALL & HOOLAHAN LIMITED registering or being granted any patents
Domain Names

BALL & HOOLAHAN LIMITED owns 1 domain names.

ballandhoolahan.co.uk  

Trademarks
We have not found any records of BALL & HOOLAHAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALL & HOOLAHAN 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 (78109 - Other activities of employment placement agencies) as BALL & HOOLAHAN LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where BALL & HOOLAHAN 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 BALL & HOOLAHAN 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 BALL & HOOLAHAN 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.