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.
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 | : |
|
Registered Address | : | Poynton Industrial Estate, London Road, Poynton Stockport, Cheshire, SK12 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poynton Industrial Estate, London Road, Poynton Stockport, SK12 1NB | Secretary | 18 October 2021 | Active |
Hales Hall, Hales, Market Drayton, TF9 2PP | Director | 11 May 2001 | Active |
Poynton Industrial Estate, London Road, Poynton Stockport, SK12 1NB | Director | 31 October 2022 | Active |
Chipnall Hall Farm,, Cheswardine, Market Drayton, TF9 2RB | Director | 11 May 2001 | Active |
Dalkeith 82 Bridge Lane, Bramhall, Stockport, SK7 3AW | Director | 04 April 1996 | Active |
Dalkeith 82 Bridge Lane, Bramhall, Stockport, SK7 3AW | Secretary | 04 April 1996 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 21 February 1996 | Active |
Halfshire House, Churchill Lane, Churchill Kidderminster, DY10 3LY | Director | 31 May 1996 | Active |
1 Parc Close, Llangybi, Usk, NP15 1PN | Director | 31 May 1996 | Active |
Garden Cottage, The Lloyd, Hales, Market Drayton, TF9 2PS | Director | 04 April 1996 | Active |
St Anthony Stag Lane, Chorleywood, Rickmansworth, WD3 5HE | Director | 31 May 1996 | Active |
125 Andrew Lane, High Lane, Stockport, SK6 8JD | Director | 01 June 2003 | Active |
15 Danygraig Avenue, Porthcawl, CF36 5AA | Director | 29 April 2002 | Active |
The Barn Upton Cressett Hall, Upton Cressett, Bridgnorth, WV16 6UH | Director | 31 May 1996 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 21 February 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Officers | Appoint person secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-29 | Document replacement | Second filing of annual return with made up date. | Download |
2016-10-24 | Accounts | Accounts with accounts type full. | Download |
2016-03-16 | Annual return | Annual return company. | Download |
2016-02-22 | Capital | Capital variation of rights attached to shares. | Download |
2016-02-22 | Capital | Capital name of class of shares. | Download |
2016-02-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.