UKBizDB.co.uk

HALL & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hall & Co. Limited. The company was founded 125 years ago and was given the registration number 00058189. The firm's registered office is in WARWICK. You can find them at 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HALL & CO. LIMITED
Company Number:00058189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1898
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom, CV34 6DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Secretary04 December 2020Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director01 March 2018Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director01 January 2024Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director01 January 2024Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary05 August 2011Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary18 March 2003Active
51 Harewood Road, Isleworth, TW7 5HN

Secretary-Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Secretary31 July 2015Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary23 November 2012Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Secretary07 June 2001Active
2 West Hill Avenue, Leeds, LS7 3QH

Secretary02 October 1998Active
Glencoe, Hollins Lane, Hampsthwaite, Harrogate, HG3 2HL

Secretary23 March 2001Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary31 August 2002Active
Willowmead, Glendene Avenue East Horsley, Leatherhead, KT24 5AY

Director-Active
1 Croxton Gardens, Catworth, PE28 0SE

Director02 October 1998Active
Hambleton Grange, Burton Leonard, Harrogate, HG3 3RX

Director02 October 1998Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Director07 June 2001Active
19 St Saviours Close, Retford, DN22 6SA

Director01 July 1993Active
14 The Drive, Roundhay, Leeds, LS8 1JF

Director23 March 2001Active
Waterside The Green, Holyport, Maidenhead, SL6 2JT

Director04 August 1995Active
Pipers, Goldsmiths Avenue, Crowborough, TN6 1RH

Director01 October 1993Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Director08 July 2016Active
The Old Manor West End Lane, West End Nailsea, Bristol, BS48 4DF

Director01 January 1995Active
Soar Hill, Newport, SA42 0QL

Director-Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Director07 June 2001Active
Monterye Lodge, St Thomas Street, Wells, BA5 2UU

Director01 July 1993Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Director31 July 2014Active
87 Ardington Road, Northampton, NN1 5LS

Director01 July 1993Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
The Bungalow Old School Lane, Ryarsh, West Malling, ME19 5LP

Director-Active
Brettanby Cottage, Hook Heath Road, Woking, GU22 0QE

Director-Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Director07 June 2001Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director01 July 2002Active
Wayfield Van Diemens Lane, Lansdown, Bath, BA1 5TW

Director01 April 1997Active
Springbottom Lane, Lane Bletchingley, Redhill, RH1 4QZ

Director-Active

People with Significant Control

Wolseley Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Kingmaker Court, Warwick Technology Park, Warwick, United Kingdom, CV34 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Accounts

Accounts with accounts type full.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-06-09Capital

Capital statement capital company with date currency figure.

Download
2023-06-09Capital

Legacy.

Download
2023-06-09Insolvency

Legacy.

Download
2023-06-09Resolution

Resolution.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-05-13Officers

Change corporate director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Change of name

Certificate change of name company.

Download
2022-01-21Accounts

Accounts amended with accounts type full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type full.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.