Bramhall
Stockport
Cheshire
SK7 3AW
Director Name | Mr Alexander Richard Congreve Hall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hales Hall Hales Market Drayton Shropshire TF9 2PP |
Director Name | Mr Matthew Kindersley Hall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chipnall Hall Farm Cheswardine Market Drayton Shropshire TF9 2RB |
Secretary Name | Mr Paul Nigel Ibberson |
---|---|
Status | Current |
Appointed | 18 October 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Poynton Industrial Estate London Road Poynton Stockport Cheshire SK12 1NB |
Director Name | Mr Henry James Kindersley Hall |
---|---|
Date of Birth | October 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poynton Industrial Estate London Road Poynton Stockport Cheshire SK12 1NB |
Director Name | Richard Nicholas Congreve Hall |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 17 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage The Lloyd Hales Market Drayton Shropshire TF9 2PS |
Secretary Name | Mr Arnold Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 6 months (resigned 18 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dalkeith 82 Bridge Lane Bramhall Stockport Cheshire SK7 3AW |
Director Name | Peter Anthony Carpenter |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 May 2009) |
Role | Company Director |
Correspondence Address | Halfshire House Churchill Lane Churchill Kidderminster Worcestershire DY10 3LY |
Director Name | Peter Winston Keen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | St Anthony Stag Lane Chorleywood Rickmansworth Hertfordshire WD3 5HE |
Director Name | Peter Rowley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | The Barn Upton Cressett Hall Upton Cressett Bridgnorth Shropshire WV16 6UH |
Director Name | Mr Mark Francis Coia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Parc Close Llangybi Usk Gwent NP15 1PN Wales |
Director Name | Mr Richard Anthony Price |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Danygraig Avenue Porthcawl Bridgend CF36 5AA Wales |
Director Name | Mr Stuart Randolph MacDonald |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2004) |
Role | Finance Director |
Correspondence Address | 125 Andrew Lane High Lane Stockport Cheshire SK6 8JD |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | hallco1812.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 878787 |
Telephone region | Macclesfield |
Registered Address | Poynton Industrial Estate London Road Poynton Stockport Cheshire SK12 1NB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
249.8k at £1 | Arnold Hillier & Geoffrey Arnold Shindler 5.00% Ordinary D |
---|---|
1.7m at £1 | Matthew Kindersley Hall & Geoffrey Arnold Shindler & Arnold Hillier & Alexander Richard Congreve Hall 34.97% Ordinary D |
1.5m at £1 | Windermere Holdings LTD 29.97% Ordinary D |
1.5m at £1 | Alexander Richard Congreve Hall & Geoffrey Arnold Shindler & Matthew Kindersley Hall & Arnold Hillier 29.79% Ordinary C |
10.5k at £1 | Matthew Kindersley Hall 0.21% Ordinary A |
1.8k at £1 | Arnold Hillier & Alexander Richard Congreve Hall & Matthew Kindersley Hall & Geoffrey Arnold Shindler 0.04% Ordinary B |
1.5k at £1 | Windermere Holdings LTD 0.03% Ordinary B |
250 at £1 | Geoffrey Arnold Shindler & Arnold Hillier & Matthew Kindersley Hall 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £103,762,000 |
Gross Profit | £22,223,000 |
Net Worth | £17,383,000 |
Cash | £5,641,000 |
Current Liabilities | £25,712,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
31 May 1996 | Delivered on: 20 June 1996 Satisfied on: 28 July 1997 Persons entitled: Hall Engineering (Holdings) PLC as Security Trustee for the Vendors (as Defined) Classification: 05 Secured details: All monetary rights claims liabilities and obligations due or to become due from the company to the chargees pursuant to the terms of a business purchase agreement dated 10/5/96 and this debenture. Particulars: By way of legal mortgage all of the chargor's estate and interest in the property short particulars as :- 1 property at blackvein industrial estate wttsville cross keys gwent 2 property at team street dunstan gateshead 3 property at daux road billingshurst west sussex 4 property at poynton industrial estate london road poynton stockport 5 property at hoo farm industrial estate worcester road kidderminster 6 property at drayton fields sopwith daventry. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 May 1996 | Delivered on: 10 June 1996 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as hallco 68 limited) to the chargee on any account whatsoever. Particulars: F/H property eing poynton industrial estate, london road, adlington, poynton, stockport, greater manchester. Fully Satisfied |
31 May 1996 | Delivered on: 5 June 1996 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as hallco 68 limited) to the chargee on any account whatsoever. Particulars: F/H property being number 33 hoo farm industrial estate worchester road kidderminster worcs. Fully Satisfied |
31 May 1996 | Delivered on: 5 June 1996 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as hallco limited) to the chargee on any account whatsoever. Particulars: F/H property being land to the south of daux road billinghurst west sussex. Fully Satisfied |
31 May 1996 | Delivered on: 5 June 1996 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as hallco 68 limited) to the chargee on any account whatsoever. Particulars: L/H property being office and warehouse at drayton fields drayton way daventry. Fully Satisfied |
31 May 1996 | Delivered on: 5 June 1996 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as hallco 68 limited) to the chargee on any account whatsoever. Particulars: F/H property being land to the south of team street dunstan gateshead. Fully Satisfied |
31 May 1996 | Delivered on: 5 June 1996 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as hallco 68 limited) to the chargee on any account whatsoever. Particulars: F/H property being land off A4048 cross keys to wattsville to the south side of islwyn road blackvein industrial estate wattsville cross keys gwent. Fully Satisfied |
31 May 1996 | Delivered on: 5 June 1996 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as hallco 68 limited) to the chargee on any account whatsoever. Particulars: F/H property being land to the south side of islwyn road blackvein industrial estate wattsville cross keys gwent. Fully Satisfied |
29 November 2002 | Delivered on: 3 December 2002 Satisfied on: 22 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land on the south of daux road billinghurst wesy sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 March 1997 | Delivered on: 25 March 1997 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of key-man policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: All the company's right title and interest in and to the policies listed in form 395 to the bank and all bonuses benefits and other monies which may become payable to that policy with numbers;- 96056173E, QT3546470, 733/RML06762 ,96056182F,2839710LX, 960561741, 600948-0001-5N. see the mortgage charge document for full details. Fully Satisfied |
16 January 1997 | Delivered on: 30 January 1997 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of key-man policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in to various policies listed in schedule with all bonuses,benefits and other monies payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
31 May 1996 | Delivered on: 5 June 1996 Satisfied on: 22 January 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as hallco 68 limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 April 2004 | Delivered on: 7 April 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being 3 coil storage unit serial no: DTI016, pit mounted coil car serial no: DTI017, twin cone uncoiler serial no: DTI018 for further details of the equipment charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
6 December 2002 | Delivered on: 7 December 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
29 November 2002 | Delivered on: 3 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as premises on the south side of islwyn road north blackvein industrial estate wattsville crosskeys gwent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 November 2002 | Delivered on: 3 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 33 hoo farm industrial estate worcester road kidderminster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 November 2002 | Delivered on: 3 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as henry leigh slater site on second avenue poynton industrial estate poynton cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 November 2002 | Delivered on: 3 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land on the south of teams street dunstan gateshead tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 November 2002 | Delivered on: 3 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as hall & pickles site on second avenue poynton industrial estate poynton cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 November 2002 | Delivered on: 3 December 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2000 | Delivered on: 11 October 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £450,000 and all other sums due from the company to the chargee on any account whatsoever. Particulars: Gravity coil feed assembly with three braking stops unicoiler with centre coil life machine no 8947 serial no 18777 year 1977 tail opening stand machine no 8948 serial no 01777 fitted snubber year 1977 for details of further goods please refer to form 395. see the mortgage charge document for full details. Outstanding |
22 January 2024 | Full accounts made up to 31 May 2023 (34 pages) |
---|---|
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
28 February 2023 | Full accounts made up to 31 May 2022 (35 pages) |
14 November 2022 | Appointment of Mr Henry James Kindersley Hall as a director on 31 October 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
21 February 2022 | Full accounts made up to 31 May 2021 (35 pages) |
2 November 2021 | Appointment of Mr Paul Nigel Ibberson as a secretary on 18 October 2021 (2 pages) |
2 November 2021 | Termination of appointment of Arnold Hillier as a secretary on 18 October 2021 (1 page) |
29 March 2021 | Second filing of Confirmation Statement dated 21 February 2021 (6 pages) |
2 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
2 March 2021 | Confirmation statement made on 21 February 2021 with no updates
|
26 October 2020 | Full accounts made up to 31 May 2020 (34 pages) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 May 2019 (33 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
10 September 2018 | Full accounts made up to 31 May 2018 (33 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
27 September 2017 | Full accounts made up to 31 May 2017 (32 pages) |
27 September 2017 | Full accounts made up to 31 May 2017 (32 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
29 January 2017 | Second filing of the annual return made up to 21 February 2016 (26 pages) |
29 January 2017 | Second filing of the annual return made up to 21 February 2016 (26 pages) |
24 October 2016 | Full accounts made up to 31 May 2016 (32 pages) |
24 October 2016 | Full accounts made up to 31 May 2016 (32 pages) |
16 March 2016 | Annual return Statement of capital on 2016-03-16
Statement of capital on 2017-01-29
|
16 March 2016 | Annual return Statement of capital on 2016-03-16
Statement of capital on 2017-01-29
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 February 2016 | Resolutions
|
22 February 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2015 | Full accounts made up to 31 May 2015 (26 pages) |
5 August 2015 | Full accounts made up to 31 May 2015 (26 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 September 2014 | Full accounts made up to 31 May 2014 (26 pages) |
22 September 2014 | Full accounts made up to 31 May 2014 (26 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Memorandum and Articles of Association (16 pages) |
22 August 2014 | Memorandum and Articles of Association (16 pages) |
22 August 2014 | Resolutions
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 August 2013 | Full accounts made up to 31 May 2013 (26 pages) |
5 August 2013 | Full accounts made up to 31 May 2013 (26 pages) |
11 June 2013 | Termination of appointment of Richard Hall as a director (1 page) |
11 June 2013 | Termination of appointment of Richard Hall as a director (1 page) |
6 March 2013 | Director's details changed for Richard Nicholas Congreve Hall on 24 August 2012 (2 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (10 pages) |
6 March 2013 | Director's details changed for Mr Alexander Richard Congreve Hall on 24 August 2012 (2 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (10 pages) |
6 March 2013 | Director's details changed for Mr Alexander Richard Congreve Hall on 24 August 2012 (2 pages) |
6 March 2013 | Director's details changed for Richard Nicholas Congreve Hall on 24 August 2012 (2 pages) |
23 January 2013 | Full accounts made up to 31 May 2012 (26 pages) |
23 January 2013 | Full accounts made up to 31 May 2012 (26 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (10 pages) |
30 December 2011 | Company name changed hallco 1812 LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Company name changed hallco 1812 LIMITED\certificate issued on 30/12/11
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
13 October 2011 | Full accounts made up to 31 May 2011 (26 pages) |
13 October 2011 | Full accounts made up to 31 May 2011 (26 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
10 February 2011 | Full accounts made up to 31 May 2010 (28 pages) |
10 February 2011 | Full accounts made up to 31 May 2010 (28 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (17 pages) |
9 March 2010 | Director's details changed for Matthew Kindersley Hall on 21 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Matthew Kindersley Hall on 21 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (17 pages) |
4 August 2009 | Full accounts made up to 31 May 2009 (26 pages) |
4 August 2009 | Full accounts made up to 31 May 2009 (26 pages) |
3 June 2009 | Appointment terminated director peter carpenter (1 page) |
3 June 2009 | Appointment terminated director peter carpenter (1 page) |
12 March 2009 | Return made up to 21/02/09; full list of members (15 pages) |
12 March 2009 | Return made up to 21/02/09; full list of members (15 pages) |
10 September 2008 | Full accounts made up to 31 May 2008 (24 pages) |
10 September 2008 | Full accounts made up to 31 May 2008 (24 pages) |
12 March 2008 | Return made up to 21/02/08; full list of members (14 pages) |
12 March 2008 | Director's change of particulars / alexander hall / 01/05/2007 (1 page) |
12 March 2008 | Director's change of particulars / alexander hall / 01/05/2007 (1 page) |
12 March 2008 | Return made up to 21/02/08; full list of members (14 pages) |
2 November 2007 | Full accounts made up to 31 May 2007 (24 pages) |
2 November 2007 | Full accounts made up to 31 May 2007 (24 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (20 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (20 pages) |
1 December 2006 | Full accounts made up to 31 May 2006 (25 pages) |
1 December 2006 | Full accounts made up to 31 May 2006 (25 pages) |
21 March 2006 | Return made up to 21/02/06; full list of members (12 pages) |
21 March 2006 | Return made up to 21/02/06; full list of members (12 pages) |
10 October 2005 | Full accounts made up to 31 May 2005 (25 pages) |
10 October 2005 | Full accounts made up to 31 May 2005 (25 pages) |
25 February 2005 | Return made up to 21/02/05; no change of members (8 pages) |
25 February 2005 | Return made up to 21/02/05; no change of members (8 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Full accounts made up to 31 May 2004 (25 pages) |
17 September 2004 | Full accounts made up to 31 May 2004 (25 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Return made up to 21/02/04; full list of members
|
16 March 2004 | Return made up to 21/02/04; full list of members
|
18 January 2004 | Full accounts made up to 31 May 2003 (24 pages) |
18 January 2004 | Full accounts made up to 31 May 2003 (24 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (20 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (20 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2003 | Full accounts made up to 31 May 2002 (24 pages) |
21 January 2003 | Full accounts made up to 31 May 2002 (24 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 21/02/02; full list of members (19 pages) |
12 March 2002 | Return made up to 21/02/02; full list of members (19 pages) |
16 January 2002 | Full accounts made up to 31 May 2001 (19 pages) |
16 January 2002 | Full accounts made up to 31 May 2001 (19 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 21/02/01; full list of members
|
12 March 2001 | Return made up to 21/02/01; full list of members
|
25 January 2001 | Full accounts made up to 31 May 2000 (20 pages) |
25 January 2001 | Full accounts made up to 31 May 2000 (20 pages) |
11 October 2000 | Particulars of mortgage/charge (5 pages) |
11 October 2000 | Particulars of mortgage/charge (5 pages) |
24 March 2000 | Return made up to 21/02/00; full list of members (11 pages) |
24 March 2000 | Return made up to 21/02/00; full list of members (11 pages) |
6 September 1999 | Full accounts made up to 31 May 1999 (21 pages) |
6 September 1999 | Full accounts made up to 31 May 1999 (21 pages) |
19 March 1999 | Return made up to 21/02/99; no change of members
|
19 March 1999 | Return made up to 21/02/99; no change of members
|
5 March 1999 | Full accounts made up to 31 May 1998 (23 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (23 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 21/02/98; full list of members
|
24 March 1998 | Return made up to 21/02/98; full list of members
|
18 December 1997 | Full accounts made up to 31 May 1997 (22 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (22 pages) |
28 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Particulars of mortgage/charge (7 pages) |
25 March 1997 | Particulars of mortgage/charge (7 pages) |
21 March 1997 | Return made up to 21/02/97; full list of members (8 pages) |
21 March 1997 | Return made up to 21/02/97; full list of members (8 pages) |
30 January 1997 | Particulars of mortgage/charge (8 pages) |
30 January 1997 | Particulars of mortgage/charge (8 pages) |
3 October 1996 | Accounting reference date notified as 31/05 (1 page) |
3 October 1996 | Accounting reference date notified as 31/05 (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: st jamess court brown street manchester M2 2JF (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: st jamess court, brown street, manchester, M2 2JF (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
1 July 1996 | Ad 31/05/96--------- £ si 3500000@1=3500000 £ ic 2/3500002 (4 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
1 July 1996 | £ nc 1000/5000000 31/05/96 (1 page) |
1 July 1996 | Resolutions
|
1 July 1996 | Ad 31/05/96--------- £ si 3500000@1=3500000 £ ic 2/3500002 (4 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | £ nc 1000/5000000 31/05/96 (1 page) |
1 July 1996 | Ad 31/05/96--------- £ si 1499998@1=1499998 £ ic 3500002/5000000 (2 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Ad 31/05/96--------- £ si 1499998@1=1499998 £ ic 3500002/5000000 (2 pages) |
1 July 1996 | Resolutions
|
20 June 1996 | Particulars of mortgage/charge (139 pages) |
20 June 1996 | Particulars of mortgage/charge (139 pages) |
10 June 1996 | Particulars of mortgage/charge (7 pages) |
10 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (15 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (15 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
31 May 1996 | Company name changed hallco 68 LIMITED\certificate issued on 31/05/96 (2 pages) |
31 May 1996 | Company name changed hallco 68 LIMITED\certificate issued on 31/05/96 (2 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New secretary appointed;new director appointed (4 pages) |
24 April 1996 | New secretary appointed;new director appointed (4 pages) |
21 February 1996 | Incorporation (15 pages) |
21 February 1996 | Incorporation (15 pages) |