Company NameHall & Pickles Limited
DirectorsArnold Hillier and Matthew Kindersley Hall
Company StatusActive
Company Number03162317
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 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
Appointed06 May 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDalkeith 82 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AW
Secretary NameMr Arnold Hillier
NationalityBritish
StatusCurrent
Appointed06 May 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
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(17 years, 1 month after company formation)
Appointment Duration11 years
RoleGroup Managing 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
Appointed06 May 1996(2 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage Hales
Market Drayton
Shropshire
TF9 2PS
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

Websitehallandpickles.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

2 at £1Hall & Pickles 1812 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 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 21 February 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 21 February 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 21 February 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 May 2020 (10 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 May 2019 (10 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 May 2018 (10 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 May 2017 (9 pages)
26 September 2017Full accounts made up to 31 May 2017 (9 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 November 2016Full accounts made up to 31 May 2016 (8 pages)
7 November 2016Full accounts made up to 31 May 2016 (8 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(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)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(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)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 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 2
(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)
11 June 2013Appointment of Mr Matthew Kindersley Hall as a director (2 pages)
11 June 2013Appointment of Mr Matthew Kindersley Hall as a director (2 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 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 (5 pages)
6 March 2013Annual return made up to 21 February 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)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 21 February 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)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 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)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Richard Nicholas Congreve Hall on 21 February 2010 (2 pages)
8 March 2010Director's details changed for Richard Nicholas Congreve Hall on 21 February 2010 (2 pages)
8 March 2010Annual return made up to 21 February 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)
12 March 2009Return made up to 21/02/09; full list of members (3 pages)
12 March 2009Return made up to 21/02/09; 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)
13 March 2008Return made up to 21/02/08; full list of members (3 pages)
13 March 2008Return made up to 21/02/08; 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)
26 March 2007Return made up to 21/02/07; full list of members (7 pages)
26 March 2007Return made up to 21/02/07; full list 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)
16 March 2006Return made up to 21/02/06; full list of members (7 pages)
16 March 2006Return made up to 21/02/06; 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)
25 February 2005Return made up to 21/02/05; full list of members (7 pages)
25 February 2005Return made up to 21/02/05; 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)
16 March 2004Return made up to 21/02/04; full list of members (7 pages)
16 March 2004Return made up to 21/02/04; 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)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
14 March 2003Return made up to 21/02/03; 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)
12 March 2002Return made up to 21/02/02; full list of members (6 pages)
12 March 2002Return made up to 21/02/02; full list of members (6 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)
12 March 2001Return made up to 21/02/01; full list of members (6 pages)
12 March 2001Return made up to 21/02/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 May 2000 (9 pages)
25 January 2001Full accounts made up to 31 May 2000 (9 pages)
7 March 2000Return made up to 21/02/00; full list of members (6 pages)
7 March 2000Return made up to 21/02/00; full list of members (6 pages)
6 September 1999Full accounts made up to 31 May 1999 (8 pages)
6 September 1999Full accounts made up to 31 May 1999 (8 pages)
19 March 1999Return made up to 21/02/99; no change of members (4 pages)
19 March 1999Return made up to 21/02/99; no change of members (4 pages)
5 March 1999Full accounts made up to 31 May 1998 (8 pages)
5 March 1999Full accounts made up to 31 May 1998 (8 pages)
23 March 1998Return made up to 21/02/98; no change of members (4 pages)
23 March 1998Return made up to 21/02/98; no change of members (4 pages)
23 December 1997Full accounts made up to 31 May 1997 (8 pages)
23 December 1997Full accounts made up to 31 May 1997 (8 pages)
21 March 1997Return made up to 21/02/97; full list of members (6 pages)
21 March 1997Return made up to 21/02/97; full list of members (6 pages)
3 October 1996Accounting reference date notified as 31/05 (1 page)
3 October 1996Accounting reference date notified as 31/05 (1 page)
15 August 1996Registered office changed on 15/08/96 from: st jamess court brown street manchester M2 2JF (1 page)
15 August 1996Registered office changed on 15/08/96 from: st jamess court brown street manchester M2 2JF (1 page)
22 July 1996Company name changed hallco 72 LIMITED\certificate issued on 23/07/96 (2 pages)
22 July 1996Company name changed hallco 72 LIMITED\certificate issued on 23/07/96 (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
13 May 1996New director appointed (4 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New director appointed (4 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New secretary appointed;new director appointed (3 pages)
13 May 1996New secretary appointed;new director appointed (3 pages)
21 February 1996Incorporation (15 pages)
21 February 1996Incorporation (15 pages)