Company NameHale Architecture Limited
Company StatusActive
Company Number08348413
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePaul Watson Hartley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameRoland William Lee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameMs Samantha Lesley Cullum
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameMr Jeremy Simon Hadfield
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameMs Filipa De Azevedo Silva Marques Neto
Date of BirthNovember 1988 (Born 35 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 November 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameMr John Bryan Schegar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameMs Deborah Jane Ball
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB

Contact

Websitehale-adm.com
Telephone020 77400950
Telephone regionLondon

Location

Registered Address5 Overledges Road
Saffron Walden
CB11 3NB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Paul Watson Hartley
50.00%
Ordinary
30 at £1Roland William Lee
50.00%
Ordinary

Financials

Year2014
Turnover£852,917
Gross Profit£793,387
Net Worth£238,872
Current Liabilities£141,169

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
30 August 2023Memorandum and Articles of Association (21 pages)
30 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 August 2023Particulars of variation of rights attached to shares (2 pages)
30 August 2023Change of share class name or designation (2 pages)
7 August 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
30 May 2023Registered office address changed from Pochards House Barnards Yard Saffron Walden CB11 4EB England to 5 Overledges Road Saffron Walden CB11 3NB on 30 May 2023 (1 page)
4 November 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 69.3
(3 pages)
3 November 2022Cessation of Paul Watson Hartley as a person with significant control on 28 October 2022 (1 page)
3 November 2022Cessation of Roland William Lee as a person with significant control on 28 October 2022 (1 page)
1 November 2022Notification of Hale Architecture (Trustees) Limited as a person with significant control on 28 October 2022 (2 pages)
24 October 2022Termination of appointment of Deborah Jane Ball as a director on 24 October 2022 (1 page)
24 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
21 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
20 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
10 May 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
12 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 February 2021Sub-division of shares on 13 January 2021 (6 pages)
12 February 2021Memorandum and Articles of Association (25 pages)
2 November 2020Appointment of Mr Jeremy Simon Hadfield as a director on 1 November 2020 (2 pages)
2 November 2020Appointment of Mr John Bryan Schegar as a director on 1 November 2020 (2 pages)
2 November 2020Appointment of Ms Filipa De Azevedo Silva Marques Neto as a director on 1 November 2020 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
13 October 2020Particulars of variation of rights attached to shares (2 pages)
12 October 2020Memorandum and Articles of Association (3 pages)
12 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 October 2020Change of share class name or designation (2 pages)
21 September 2020Appointment of Ms Samantha Lesley Cullum as a director on 1 September 2020 (2 pages)
21 September 2020Appointment of Ms Deborah Jane Ball as a director on 1 September 2020 (2 pages)
11 May 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 November 2018Director's details changed for Roland William Lee on 9 November 2018 (2 pages)
22 November 2018Director's details changed for Paul Watson Hartley on 9 November 2018 (2 pages)
8 November 2018Registered office address changed from Abbey House 51 High Street Saffron Walden CB10 1AF England to Pochards House Barnards Yard Saffron Walden CB11 4EB on 8 November 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 March 2018Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU to Abbey House 51 High Street Saffron Walden CB10 1AF on 13 March 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 August 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
9 August 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60
(4 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60
(4 pages)
6 June 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
6 June 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 60
(4 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 60
(4 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 60
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 60
(4 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 60
(4 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 60
(4 pages)
7 January 2013Incorporation (21 pages)
7 January 2013Incorporation (21 pages)