UKBizDB.co.uk

HALL & PICKLES 1812 LIMITED

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

This company is commonly known as Hall & Pickles 1812 Limited. The company was founded 28 years ago and was given the registration number 03162309. The firm's registered office is in POYNTON STOCKPORT. You can find them at Poynton Industrial Estate, London Road, Poynton Stockport, Cheshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:HALL & PICKLES 1812 LIMITED
Company Number:03162309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Poynton Industrial Estate, London Road, Poynton Stockport, Cheshire, SK12 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poynton Industrial Estate, London Road, Poynton Stockport, SK12 1NB

Secretary18 October 2021Active
Hales Hall, Hales, Market Drayton, TF9 2PP

Director11 May 2001Active
Poynton Industrial Estate, London Road, Poynton Stockport, SK12 1NB

Director31 October 2022Active
Chipnall Hall Farm,, Cheswardine, Market Drayton, TF9 2RB

Director11 May 2001Active
Dalkeith 82 Bridge Lane, Bramhall, Stockport, SK7 3AW

Director04 April 1996Active
Dalkeith 82 Bridge Lane, Bramhall, Stockport, SK7 3AW

Secretary04 April 1996Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary21 February 1996Active
Halfshire House, Churchill Lane, Churchill Kidderminster, DY10 3LY

Director31 May 1996Active
1 Parc Close, Llangybi, Usk, NP15 1PN

Director31 May 1996Active
Garden Cottage, The Lloyd, Hales, Market Drayton, TF9 2PS

Director04 April 1996Active
St Anthony Stag Lane, Chorleywood, Rickmansworth, WD3 5HE

Director31 May 1996Active
125 Andrew Lane, High Lane, Stockport, SK6 8JD

Director01 June 2003Active
15 Danygraig Avenue, Porthcawl, CF36 5AA

Director29 April 2002Active
The Barn Upton Cressett Hall, Upton Cressett, Bridgnorth, WV16 6UH

Director31 May 1996Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director21 February 1996Active

People with Significant Control

Mr Matthew Kindersley Hall
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Poynton Industrial Estate, Poynton Stockport, SK12 1NB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Appoint person secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-29Document replacement

Second filing of annual return with made up date.

Download
2016-10-24Accounts

Accounts with accounts type full.

Download
2016-03-16Annual return

Annual return company.

Download
2016-02-22Capital

Capital variation of rights attached to shares.

Download
2016-02-22Capital

Capital name of class of shares.

Download
2016-02-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.