Company NameHall & Pickles 1812 Limited
Company StatusActive
Company Number03162309
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Previous NamesHallco 68 Limited and Hallco 1812 Limited

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
Appointed04 April 1996(1 month, 1 week after company formation)
Appointment Duration28 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDalkeith 82 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AW
Director NameMr Alexander Richard Congreve Hall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(5 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHales Hall
Hales
Market Drayton
Shropshire
TF9 2PP
Director NameMr Matthew Kindersley Hall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(5 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChipnall Hall Farm
Cheswardine
Market Drayton
Shropshire
TF9 2RB
Secretary NameMr Paul Nigel Ibberson
StatusCurrent
Appointed18 October 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPoynton Industrial Estate
London Road
Poynton Stockport
Cheshire
SK12 1NB
Director NameMr Henry James Kindersley Hall
Date of BirthOctober 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoynton Industrial Estate
London Road
Poynton Stockport
Cheshire
SK12 1NB
Director NameRichard Nicholas Congreve Hall
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(1 month, 1 week after company formation)
Appointment Duration17 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage The Lloyd
Hales
Market Drayton
Shropshire
TF9 2PS
Secretary NameMr Arnold Hillier
NationalityBritish
StatusResigned
Appointed04 April 1996(1 month, 1 week after company formation)
Appointment Duration25 years, 6 months (resigned 18 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDalkeith 82 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AW
Director NamePeter Anthony Carpenter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 09 May 2009)
RoleCompany Director
Correspondence AddressHalfshire House
Churchill Lane
Churchill Kidderminster
Worcestershire
DY10 3LY
Director NamePeter Winston Keen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressSt Anthony Stag Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HE
Director NamePeter Rowley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe Barn Upton Cressett Hall
Upton Cressett
Bridgnorth
Shropshire
WV16 6UH
Director NameMr Mark Francis Coia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Parc Close
Llangybi
Usk
Gwent
NP15 1PN
Wales
Director NameMr Richard Anthony Price
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Danygraig Avenue
Porthcawl
Bridgend
CF36 5AA
Wales
Director NameMr Stuart Randolph MacDonald
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 April 2004)
RoleFinance Director
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitehallco1812.co.uk
Email address[email protected]
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

249.8k at £1Arnold Hillier & Geoffrey Arnold Shindler
5.00%
Ordinary D
1.7m at £1Matthew Kindersley Hall & Geoffrey Arnold Shindler & Arnold Hillier & Alexander Richard Congreve Hall
34.97%
Ordinary D
1.5m at £1Windermere Holdings LTD
29.97%
Ordinary D
1.5m at £1Alexander Richard Congreve Hall & Geoffrey Arnold Shindler & Matthew Kindersley Hall & Arnold Hillier
29.79%
Ordinary C
10.5k at £1Matthew Kindersley Hall
0.21%
Ordinary A
1.8k at £1Arnold Hillier & Alexander Richard Congreve Hall & Matthew Kindersley Hall & Geoffrey Arnold Shindler
0.04%
Ordinary B
1.5k at £1Windermere Holdings LTD
0.03%
Ordinary B
250 at £1Geoffrey Arnold Shindler & Arnold Hillier & Matthew Kindersley Hall
0.01%
Ordinary B

Financials

Year2014
Turnover£103,762,000
Gross Profit£22,223,000
Net Worth£17,383,000
Cash£5,641,000
Current Liabilities£25,712,000

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

31 May 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2002Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

22 January 2024Full accounts made up to 31 May 2023 (34 pages)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 February 2023Full accounts made up to 31 May 2022 (35 pages)
14 November 2022Appointment of Mr Henry James Kindersley Hall as a director on 31 October 2022 (2 pages)
4 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
21 February 2022Full accounts made up to 31 May 2021 (35 pages)
2 November 2021Appointment of Mr Paul Nigel Ibberson as a secretary on 18 October 2021 (2 pages)
2 November 2021Termination of appointment of Arnold Hillier as a secretary on 18 October 2021 (1 page)
29 March 2021Second filing of Confirmation Statement dated 21 February 2021 (6 pages)
2 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
2 March 2021Confirmation statement made on 21 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/21
(4 pages)
26 October 2020Full accounts made up to 31 May 2020 (34 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 May 2019 (33 pages)
6 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
10 September 2018Full accounts made up to 31 May 2018 (33 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
27 September 2017Full accounts made up to 31 May 2017 (32 pages)
27 September 2017Full accounts made up to 31 May 2017 (32 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
29 January 2017Second filing of the annual return made up to 21 February 2016 (26 pages)
29 January 2017Second filing of the annual return made up to 21 February 2016 (26 pages)
24 October 2016Full accounts made up to 31 May 2016 (32 pages)
24 October 2016Full accounts made up to 31 May 2016 (32 pages)
16 March 2016Annual return
Statement of capital on 2016-03-16
  • GBP 5,000,000

Statement of capital on 2017-01-29
  • GBP 5,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(11 pages)
16 March 2016Annual return
Statement of capital on 2016-03-16
  • GBP 5,000,000

Statement of capital on 2017-01-29
  • GBP 5,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(11 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,000,000
(9 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Particulars of variation of rights attached to shares (2 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 February 2016Particulars of variation of rights attached to shares (2 pages)
5 August 2015Full accounts made up to 31 May 2015 (26 pages)
5 August 2015Full accounts made up to 31 May 2015 (26 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000,000
(9 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000,000
(9 pages)
22 September 2014Full accounts made up to 31 May 2014 (26 pages)
22 September 2014Full accounts made up to 31 May 2014 (26 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 August 2014Memorandum and Articles of Association (16 pages)
22 August 2014Memorandum and Articles of Association (16 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5,000,000
(9 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5,000,000
(9 pages)
5 August 2013Full accounts made up to 31 May 2013 (26 pages)
5 August 2013Full accounts made up to 31 May 2013 (26 pages)
11 June 2013Termination of appointment of Richard Hall as a director (1 page)
11 June 2013Termination of appointment of Richard Hall as a director (1 page)
6 March 2013Director's details changed for Richard Nicholas Congreve Hall on 24 August 2012 (2 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (10 pages)
6 March 2013Director's details changed for Mr Alexander Richard Congreve Hall on 24 August 2012 (2 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (10 pages)
6 March 2013Director's details changed for Mr Alexander Richard Congreve Hall on 24 August 2012 (2 pages)
6 March 2013Director's details changed for Richard Nicholas Congreve Hall on 24 August 2012 (2 pages)
23 January 2013Full accounts made up to 31 May 2012 (26 pages)
23 January 2013Full accounts made up to 31 May 2012 (26 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
30 December 2011Company name changed hallco 1812 LIMITED\certificate issued on 30/12/11
  • CONNOT ‐
(3 pages)
30 December 2011Company name changed hallco 1812 LIMITED\certificate issued on 30/12/11
  • CONNOT ‐
(3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 October 2011Full accounts made up to 31 May 2011 (26 pages)
13 October 2011Full accounts made up to 31 May 2011 (26 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
10 February 2011Full accounts made up to 31 May 2010 (28 pages)
10 February 2011Full accounts made up to 31 May 2010 (28 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (17 pages)
9 March 2010Director's details changed for Matthew Kindersley Hall on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Matthew Kindersley Hall on 21 February 2010 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (17 pages)
4 August 2009Full accounts made up to 31 May 2009 (26 pages)
4 August 2009Full accounts made up to 31 May 2009 (26 pages)
3 June 2009Appointment terminated director peter carpenter (1 page)
3 June 2009Appointment terminated director peter carpenter (1 page)
12 March 2009Return made up to 21/02/09; full list of members (15 pages)
12 March 2009Return made up to 21/02/09; full list of members (15 pages)
10 September 2008Full accounts made up to 31 May 2008 (24 pages)
10 September 2008Full accounts made up to 31 May 2008 (24 pages)
12 March 2008Return made up to 21/02/08; full list of members (14 pages)
12 March 2008Director's change of particulars / alexander hall / 01/05/2007 (1 page)
12 March 2008Director's change of particulars / alexander hall / 01/05/2007 (1 page)
12 March 2008Return made up to 21/02/08; full list of members (14 pages)
2 November 2007Full accounts made up to 31 May 2007 (24 pages)
2 November 2007Full accounts made up to 31 May 2007 (24 pages)
26 March 2007Return made up to 21/02/07; full list of members (20 pages)
26 March 2007Return made up to 21/02/07; full list of members (20 pages)
1 December 2006Full accounts made up to 31 May 2006 (25 pages)
1 December 2006Full accounts made up to 31 May 2006 (25 pages)
21 March 2006Return made up to 21/02/06; full list of members (12 pages)
21 March 2006Return made up to 21/02/06; full list of members (12 pages)
10 October 2005Full accounts made up to 31 May 2005 (25 pages)
10 October 2005Full accounts made up to 31 May 2005 (25 pages)
25 February 2005Return made up to 21/02/05; no change of members (8 pages)
25 February 2005Return made up to 21/02/05; no change of members (8 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Full accounts made up to 31 May 2004 (25 pages)
17 September 2004Full accounts made up to 31 May 2004 (25 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
16 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2004Full accounts made up to 31 May 2003 (24 pages)
18 January 2004Full accounts made up to 31 May 2003 (24 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
14 March 2003Return made up to 21/02/03; full list of members (20 pages)
14 March 2003Return made up to 21/02/03; full list of members (20 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003Full accounts made up to 31 May 2002 (24 pages)
21 January 2003Full accounts made up to 31 May 2002 (24 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
12 March 2002Return made up to 21/02/02; full list of members (19 pages)
12 March 2002Return made up to 21/02/02; full list of members (19 pages)
16 January 2002Full accounts made up to 31 May 2001 (19 pages)
16 January 2002Full accounts made up to 31 May 2001 (19 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
12 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
12 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
25 January 2001Full accounts made up to 31 May 2000 (20 pages)
25 January 2001Full accounts made up to 31 May 2000 (20 pages)
11 October 2000Particulars of mortgage/charge (5 pages)
11 October 2000Particulars of mortgage/charge (5 pages)
24 March 2000Return made up to 21/02/00; full list of members (11 pages)
24 March 2000Return made up to 21/02/00; full list of members (11 pages)
6 September 1999Full accounts made up to 31 May 1999 (21 pages)
6 September 1999Full accounts made up to 31 May 1999 (21 pages)
19 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Full accounts made up to 31 May 1998 (23 pages)
5 March 1999Full accounts made up to 31 May 1998 (23 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
24 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
24 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
18 December 1997Full accounts made up to 31 May 1997 (22 pages)
18 December 1997Full accounts made up to 31 May 1997 (22 pages)
28 July 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Particulars of mortgage/charge (7 pages)
25 March 1997Particulars of mortgage/charge (7 pages)
21 March 1997Return made up to 21/02/97; full list of members (8 pages)
21 March 1997Return made up to 21/02/97; full list of members (8 pages)
30 January 1997Particulars of mortgage/charge (8 pages)
30 January 1997Particulars of mortgage/charge (8 pages)
3 October 1996Accounting reference date notified as 31/05 (1 page)
3 October 1996Accounting reference date notified as 31/05 (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: st jamess court brown street manchester M2 2JF (1 page)
16 August 1996Registered office changed on 16/08/96 from: st jamess court, brown street, manchester, M2 2JF (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
1 July 1996Ad 31/05/96--------- £ si 3500000@1=3500000 £ ic 2/3500002 (4 pages)
1 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(20 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 July 1996£ nc 1000/5000000 31/05/96 (1 page)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 July 1996Ad 31/05/96--------- £ si 3500000@1=3500000 £ ic 2/3500002 (4 pages)
1 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(20 pages)
1 July 1996£ nc 1000/5000000 31/05/96 (1 page)
1 July 1996Ad 31/05/96--------- £ si 1499998@1=1499998 £ ic 3500002/5000000 (2 pages)
1 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(20 pages)
1 July 1996Ad 31/05/96--------- £ si 1499998@1=1499998 £ ic 3500002/5000000 (2 pages)
1 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(20 pages)
20 June 1996Particulars of mortgage/charge (139 pages)
20 June 1996Particulars of mortgage/charge (139 pages)
10 June 1996Particulars of mortgage/charge (7 pages)
10 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (15 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (15 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
5 June 1996Particulars of mortgage/charge (7 pages)
31 May 1996Company name changed hallco 68 LIMITED\certificate issued on 31/05/96 (2 pages)
31 May 1996Company name changed hallco 68 LIMITED\certificate issued on 31/05/96 (2 pages)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
24 April 1996New secretary appointed;new director appointed (4 pages)
24 April 1996New secretary appointed;new director appointed (4 pages)
21 February 1996Incorporation (15 pages)
21 February 1996Incorporation (15 pages)