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

HEADINGLEY HALLS LIMITED

18 HEADINGLEY LANE, LEEDS, WEST YORKSHIRE, LS6 2AS,
Company Registration Number
03711896
Private Limited Company
Active

Company Overview

About Headingley Halls Ltd
HEADINGLEY HALLS LIMITED was founded on 1999-02-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Headingley Halls Limited is a Private Limited Company registered in UNITED KINGDOM 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
HEADINGLEY HALLS LIMITED
 
Legal Registered Office
18 HEADINGLEY LANE
LEEDS
WEST YORKSHIRE
LS6 2AS
Other companies in LS1
 
Filing Information
Company Number 03711896
Company ID Number 03711896
Date formed 1999-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:57:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADINGLEY HALLS 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 HEADINGLEY HALLS LIMITED

Current Directors
Officer Role Date Appointed
SIMON ROBERT TIDSWELL
Company Secretary 2018-01-30
GILLIAN MARIE SPENCER
Director 1999-02-15
GORDON HOYLAND SPENCER
Director 1999-02-15
JACQUELINE ELSIE SPENCER
Director 1999-02-15
JOHN DAVID SPENCER
Director 1999-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD OWEN JONES
Company Secretary 1999-02-15 2018-01-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-02-11 1999-02-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-02-11 1999-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON HOYLAND SPENCER PROPERTY SERVICES LEEDS LIMITED Director 2005-01-07 CURRENT 2004-12-17 Active
GORDON HOYLAND SPENCER NIC SERVICES GROUP LIMITED Director 2004-03-25 CURRENT 2004-03-15 Active
GORDON HOYLAND SPENCER SPENCER PROPERTIES (UK) LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active
GORDON HOYLAND SPENCER CASTLEAM LIMITED Director 1992-12-31 CURRENT 1980-05-13 Active
GORDON HOYLAND SPENCER LETTERS OF LEEDS LIMITED Director 1991-12-01 CURRENT 1986-10-17 Active
GORDON HOYLAND SPENCER SCALBY MILLS COURT MANAGEMENT COMPANY LIMITED Director 1991-05-31 CURRENT 1988-10-05 Active
JACQUELINE ELSIE SPENCER PROPERTY SERVICES LEEDS LIMITED Director 2005-01-07 CURRENT 2004-12-17 Active
JACQUELINE ELSIE SPENCER NIC SERVICES GROUP LIMITED Director 2004-03-25 CURRENT 2004-03-15 Active
JACQUELINE ELSIE SPENCER SPENCER PROPERTIES (UK) LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active
JACQUELINE ELSIE SPENCER LETTERS OF LEEDS LIMITED Director 1991-12-01 CURRENT 1986-10-17 Active
JOHN DAVID SPENCER NIC FRANCHISING LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
JOHN DAVID SPENCER TENANT LIST LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2014-02-04
JOHN DAVID SPENCER LEEDS PROPERTY ASSOCIATION Director 2010-08-01 CURRENT 2010-05-04 Active
JOHN DAVID SPENCER NIC SERVICES GROUP (UK) LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
JOHN DAVID SPENCER INFECTION CONTROL SYSTEMS LTD Director 2009-08-25 CURRENT 2009-08-25 Active
JOHN DAVID SPENCER PROPERTY SERVICES LEEDS LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
JOHN DAVID SPENCER NETWORK INTEGRATED CLEANING SERVICES LTD Director 2004-06-07 CURRENT 2004-03-10 Active
JOHN DAVID SPENCER NIC SERVICES GROUP LIMITED Director 2004-03-25 CURRENT 2004-03-15 Active
JOHN DAVID SPENCER SPENCER PROPERTIES (UK) LIMITED Director 2003-09-04 CURRENT 2003-03-21 Active
JOHN DAVID SPENCER THE CITY OF LEEDS YMCA Director 2003-06-26 CURRENT 1995-04-21 Active
JOHN DAVID SPENCER SCALBY MILLS COURT MANAGEMENT COMPANY LIMITED Director 1992-12-06 CURRENT 1988-10-05 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
2024-02-13CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24Director's details changed for Mrs Jacqueline Elsie Spencer on 2023-03-13
2023-03-24Director's details changed for Mrs Jacqueline Elsie Spencer on 2023-03-13
2023-03-24APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELSIE SPENCER
2023-03-24APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELSIE SPENCER
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 4 Butts Court Leeds LS1 5JS
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM 4 Butts Court Leeds LS1 5JS
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25PSC07CESSATION OF GORDON HOYLAND SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25PSC04Change of details for Mrs Jacqueline Elsie Spencer as a person with significant control on 2020-09-16
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HOYLAND SPENCER
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-03-15AP03Appointment of Simon Robert Tidswell as company secretary on 2018-01-30
2018-03-15TM02Termination of appointment of Richard Owen Jones on 2018-01-30
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-24AR0111/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-09AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-06RES12Resolution of varying share rights or name
2014-09-06RES01ADOPT ARTICLES 10/08/2014
2014-09-06SH08Change of share class name or designation
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-19AR0111/02/14 ANNUAL RETURN FULL LIST
2013-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-05AR0111/02/13 ANNUAL RETURN FULL LIST
2013-01-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-16AR0111/02/12 ANNUAL RETURN FULL LIST
2011-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-25AR0111/02/11 ANNUAL RETURN FULL LIST
2010-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-23AR0111/02/10 ANNUAL RETURN FULL LIST
2010-02-23CH01Director's details changed for Mrs Gillian Marie Spencer on 2010-02-22
2009-02-19363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-26363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-09363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-08363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-04-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-27363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-02-15363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-03363aRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-22363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-07-05190LOCATION OF DEBENTURE REGISTER
1999-07-05353LOCATION OF REGISTER OF MEMBERS
1999-07-01325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-06-29225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00
1999-06-1788(2)RAD 15/02/99--------- £ SI 5@1=5 £ IC 1/6
1999-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-02395PARTICULARS OF MORTGAGE/CHARGE
1999-02-23CERTNMCOMPANY NAME CHANGED EUROFORTUNE LIMITED CERTIFICATE ISSUED ON 24/02/99
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23288bDIRECTOR RESIGNED
1999-02-23288bSECRETARY RESIGNED
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 12 YORK PLACE LEEDS LS1 2DS
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23288aNEW SECRETARY APPOINTED
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HEADINGLEY HALLS 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 HEADINGLEY HALLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE 2006-02-22 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-07-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-12-21 Outstanding BARCLAYS PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HEADINGLEY HALLS LIMITED

Intangible Assets
Patents
We have not found any records of HEADINGLEY HALLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEADINGLEY HALLS LIMITED
Trademarks
We have not found any records of HEADINGLEY HALLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADINGLEY HALLS 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 (55900 - Other accommodation) as HEADINGLEY HALLS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HEADINGLEY HALLS 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 HEADINGLEY HALLS 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 HEADINGLEY HALLS 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.