Company NameMonkhouse And Brown Limited
DirectorsArnold Hillier and Matthew Kindersley Hall
Company StatusActive
Company Number00483347
CategoryPrivate Limited Company
Incorporation Date15 June 1950(73 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Arnold Hillier
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(46 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalkeith 82 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AW
Secretary NameMr Arnold Hillier
NationalityBritish
StatusCurrent
Appointed26 March 1997(46 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalkeith 82 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AW
Director NameMr Matthew Kindersley Hall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(62 years, 10 months after company formation)
Appointment Duration11 years
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressPoynton Industrial Estate
London Road Poynton
Stockport
Cheshire
SK12 1NB
Director NameJohn Hall
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(41 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressCharnes Hall
Eccleshall
Staffordshire
ST21 6NP
Director NameRichard Nicholas Congreve Hall
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(41 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHales Hall
Hales
Market Drayton
Shropshire
TF9 2PP
Director NameAlastair Moray Smith
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressRyecroft Stafford Road
Great Bridgeford
Stafford
Staffordshire
ST18 9SQ
Secretary NameMichael Arthur Youens
NationalityBritish
StatusResigned
Appointed08 May 1992(41 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address14 Westwood Drive
The Mount
Shrewsbury
Shropshire
SY3 8YB
Wales
Director NameMark Leonard William Hughes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(46 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressPippin Lodge Church Road
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0LF

Contact

Websitehallco1812.co.uk
Telephone01625 878787
Telephone regionMacclesfield

Location

Registered AddressPoynton Industrial Estate
London Road Poynton
Stockport
Cheshire
SK12 1NB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

30k at £1Hall & Pickles 1812 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

22 January 2024Accounts for a small company made up to 31 May 2023 (10 pages)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 February 2023Accounts for a small company made up to 31 May 2022 (10 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 February 2022Accounts for a small company made up to 31 May 2021 (10 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 May 2020 (10 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 May 2019 (10 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 May 2018 (10 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 May 2017 (9 pages)
27 September 2017Full accounts made up to 31 May 2017 (9 pages)
15 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 May 2016 (8 pages)
8 November 2016Full accounts made up to 31 May 2016 (8 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 30,000
(4 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 30,000
(4 pages)
6 August 2015Full accounts made up to 31 May 2015 (8 pages)
6 August 2015Full accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 30,000
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 30,000
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 30,000
(4 pages)
23 September 2014Full accounts made up to 31 May 2014 (8 pages)
23 September 2014Full accounts made up to 31 May 2014 (8 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 30,000
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 30,000
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 30,000
(4 pages)
5 August 2013Full accounts made up to 31 May 2013 (8 pages)
5 August 2013Full accounts made up to 31 May 2013 (8 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
31 May 2013Termination of appointment of Richard Hall as a director (1 page)
31 May 2013Appointment of Mr Matthew Kindersley Hall as a director (2 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
31 May 2013Termination of appointment of Richard Hall as a director (1 page)
31 May 2013Appointment of Mr Matthew Kindersley Hall as a director (2 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
23 January 2013Full accounts made up to 31 May 2012 (8 pages)
23 January 2013Full accounts made up to 31 May 2012 (8 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2011Full accounts made up to 31 May 2011 (8 pages)
19 September 2011Full accounts made up to 31 May 2011 (8 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
8 September 2010Full accounts made up to 31 May 2010 (9 pages)
8 September 2010Full accounts made up to 31 May 2010 (9 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
6 August 2009Full accounts made up to 31 May 2009 (8 pages)
6 August 2009Full accounts made up to 31 May 2009 (8 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
7 August 2008Full accounts made up to 31 May 2008 (8 pages)
7 August 2008Full accounts made up to 31 May 2008 (8 pages)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 May 2007 (8 pages)
2 November 2007Full accounts made up to 31 May 2007 (8 pages)
25 May 2007Return made up to 08/05/07; no change of members (7 pages)
25 May 2007Return made up to 08/05/07; no change of members (7 pages)
17 October 2006Full accounts made up to 31 May 2006 (8 pages)
17 October 2006Full accounts made up to 31 May 2006 (8 pages)
24 May 2006Return made up to 08/05/06; full list of members (7 pages)
24 May 2006Return made up to 08/05/06; full list of members (7 pages)
10 October 2005Full accounts made up to 31 May 2005 (8 pages)
10 October 2005Full accounts made up to 31 May 2005 (8 pages)
16 May 2005Return made up to 08/05/05; full list of members (7 pages)
16 May 2005Return made up to 08/05/05; full list of members (7 pages)
15 September 2004Full accounts made up to 31 May 2004 (8 pages)
15 September 2004Full accounts made up to 31 May 2004 (8 pages)
7 June 2004Return made up to 08/05/04; full list of members (7 pages)
7 June 2004Return made up to 08/05/04; full list of members (7 pages)
18 January 2004Full accounts made up to 31 May 2003 (8 pages)
18 January 2004Full accounts made up to 31 May 2003 (8 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 May 2002 (8 pages)
23 December 2002Full accounts made up to 31 May 2002 (8 pages)
17 May 2002Return made up to 08/05/02; full list of members (7 pages)
17 May 2002Return made up to 08/05/02; full list of members (7 pages)
16 January 2002Full accounts made up to 31 May 2001 (8 pages)
16 January 2002Full accounts made up to 31 May 2001 (8 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 May 2000 (8 pages)
25 January 2001Full accounts made up to 31 May 2000 (8 pages)
22 May 2000Return made up to 08/05/00; full list of members (6 pages)
22 May 2000Return made up to 08/05/00; full list of members (6 pages)
6 September 1999Full accounts made up to 31 May 1999 (9 pages)
6 September 1999Full accounts made up to 31 May 1999 (9 pages)
21 May 1999Return made up to 08/05/99; no change of members (4 pages)
21 May 1999Return made up to 08/05/99; no change of members (4 pages)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
5 March 1999Full accounts made up to 31 May 1998 (9 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
28 May 1998Return made up to 08/05/98; no change of members (4 pages)
28 May 1998Return made up to 08/05/98; no change of members (4 pages)
2 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
2 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
25 September 1997Full accounts made up to 31 December 1996 (6 pages)
25 September 1997Full accounts made up to 31 December 1996 (6 pages)
8 July 1997Return made up to 08/05/97; full list of members (6 pages)
8 July 1997Return made up to 08/05/97; full list of members (6 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: harlescott lane shrewsbury shropshire SY1 3AS (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: harlescott lane shrewsbury shropshire SY1 3AS (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
9 October 1996Full accounts made up to 31 December 1995 (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (6 pages)
16 July 1996Director resigned (3 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (3 pages)
16 July 1996New director appointed (1 page)
28 May 1996Return made up to 08/05/96; full list of members (6 pages)
28 May 1996Return made up to 08/05/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (8 pages)
25 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 May 1995Return made up to 08/05/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
(4 pages)
30 May 1995Return made up to 08/05/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
12 May 1969Company name changed\certificate issued on 12/05/69 (2 pages)
12 May 1969Company name changed\certificate issued on 12/05/69 (2 pages)
15 June 1950Incorporation (15 pages)
15 June 1950Incorporation (15 pages)