Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALL BROS.LIMITED
Company Information for

HALL BROS.LIMITED

93 CHANCERY LANE, LONDON, WC2A 1DU,
Company Registration Number
00192645
Private Limited Company
Active

Company Overview

About Hall Bros.limited
HALL BROS.LIMITED was founded on 1923-09-24 and has its registered office in . The organisation's status is listed as "Active". Hall Bros.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HALL BROS.LIMITED
 
Legal Registered Office
93 CHANCERY LANE
LONDON
WC2A 1DU
Other companies in WC2A
 
Filing Information
Company Number 00192645
Company ID Number 00192645
Date formed 1923-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:11:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALL BROS.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALL BROS.LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE MIDDLETON
Company Secretary 2011-12-05
ADRIAN TREVOR HALLS
Director 2016-06-13
JAMES SPENCER MIDDLETON
Director 2011-12-05
MICHAEL WILLIAM MIDDLETON
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARTYN WHEATLEY
Director 2011-12-05 2016-02-29
TILDEN JOHN BISSEKER
Company Secretary 1990-12-31 2011-10-31
TILDEN JOHN BISSEKER
Director 1990-12-31 2011-10-31
WILLIAM ROBERT KEEN
Director 1990-12-31 1996-01-14
KENNETH GEORGE CARTER
Director 1990-12-31 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN TREVOR HALLS E&R SERVICES LIMITED Director 2016-06-13 CURRENT 1956-05-03 Active
ADRIAN TREVOR HALLS LIONHEART ACADEMIC PORTRAITS LIMITED Director 2016-06-13 CURRENT 2003-09-10 Active
ADRIAN TREVOR HALLS LUKE EYRES LIMITED Director 2016-06-13 CURRENT 2006-01-26 Active
ADRIAN TREVOR HALLS LAFAYETTE PHOTOGRAPHY LIMITED Director 2016-06-13 CURRENT 2006-02-06 Active
ADRIAN TREVOR HALLS RENDELL & SON LIMITED Director 2016-06-13 CURRENT 1949-11-10 Liquidation
ADRIAN TREVOR HALLS EDE & RAVENSCROFT GRADUATION SERVICES LIMITED Director 2016-06-13 CURRENT 1989-01-30 Active
ADRIAN TREVOR HALLS WIPPELLS CLERICAL LTD Director 2016-06-13 CURRENT 1920-08-11 Active
ADRIAN TREVOR HALLS EDE & RAVENSCROFT LIMITED Director 2016-06-13 CURRENT 1946-12-03 Active
ADRIAN TREVOR HALLS EDE & RAVENSCROFT PHOTOGRAPHY LIMITED Director 2016-06-13 CURRENT 1998-11-20 Active
ADRIAN TREVOR HALLS LAFAYETTE PHOTOGRAPHY (NI) LIMITED Director 2016-02-29 CURRENT 2012-02-10 Active
ADRIAN TREVOR HALLS PERSPECTIVE AI LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
ADRIAN TREVOR HALLS SHINX CONSULTANCY LIMITED Director 2004-05-28 CURRENT 1998-03-25 Liquidation
JAMES SPENCER MIDDLETON FIRST SIGHT MEDIA LIMITED Director 2015-03-31 CURRENT 2004-05-24 Active
JAMES SPENCER MIDDLETON I AM A GRADUATE LIMITED Director 2015-03-31 CURRENT 2006-05-19 Active
JAMES SPENCER MIDDLETON IPRESENTER LIMITED Director 2015-03-31 CURRENT 2011-04-04 Active - Proposal to Strike off
JAMES SPENCER MIDDLETON E&R SERVICES LIMITED Director 2011-12-05 CURRENT 1956-05-03 Active
JAMES SPENCER MIDDLETON WIPPELLS CLERICAL LTD Director 2011-12-05 CURRENT 1920-08-11 Active
JAMES SPENCER MIDDLETON LIONHEART ACADEMIC PORTRAITS LIMITED Director 2011-06-30 CURRENT 2003-09-10 Active
JAMES SPENCER MIDDLETON LAFAYETTE PHOTOGRAPHY LIMITED Director 2011-06-30 CURRENT 2006-02-06 Active
JAMES SPENCER MIDDLETON EDE & RAVENSCROFT GRADUATION SERVICES LIMITED Director 2011-06-30 CURRENT 1989-01-30 Active
JAMES SPENCER MIDDLETON LUKE EYRES LIMITED Director 2006-09-28 CURRENT 2006-01-26 Active
MICHAEL WILLIAM MIDDLETON TIN LID LIMITED Director 2013-06-24 CURRENT 2012-08-09 Dissolved 2014-05-12
MICHAEL WILLIAM MIDDLETON RICHARD JAMES WELDON LIMITED Director 2011-10-31 CURRENT 1986-08-06 Active
MICHAEL WILLIAM MIDDLETON EDE & RAVENSCROFT PHOTOGRAPHY LIMITED Director 2010-03-31 CURRENT 1998-11-20 Active
MICHAEL WILLIAM MIDDLETON LIONHEART ACADEMIC PORTRAITS LIMITED Director 2009-09-08 CURRENT 2003-09-10 Active
MICHAEL WILLIAM MIDDLETON RADCLIFFE & TAYLOR LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHAEL WILLIAM MIDDLETON MYRTLEFIELD TRUST - THE Director 2008-08-07 CURRENT 2008-08-07 Active
MICHAEL WILLIAM MIDDLETON LUKE EYRES LIMITED Director 2006-09-28 CURRENT 2006-01-26 Active
MICHAEL WILLIAM MIDDLETON LAFAYETTE PHOTOGRAPHY LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
MICHAEL WILLIAM MIDDLETON RENDELL & SON LIMITED Director 2002-03-01 CURRENT 1949-11-10 Liquidation
MICHAEL WILLIAM MIDDLETON REACHNOBLE LIMITED Director 1999-04-06 CURRENT 1992-09-28 Active
MICHAEL WILLIAM MIDDLETON MIDDLEREACH LIMITED Director 1999-03-19 CURRENT 1999-03-11 Active
MICHAEL WILLIAM MIDDLETON THE MORSTON HALL BARNS MANAGEMENT COMPANY LIMITED Director 1993-10-09 CURRENT 1991-10-09 Active
MICHAEL WILLIAM MIDDLETON E&R SERVICES LIMITED Director 1991-12-31 CURRENT 1956-05-03 Active
MICHAEL WILLIAM MIDDLETON WIPPELLS CLERICAL LTD Director 1991-12-31 CURRENT 1920-08-11 Active
MICHAEL WILLIAM MIDDLETON EDE & RAVENSCROFT LIMITED Director 1991-12-31 CURRENT 1946-12-03 Active
MICHAEL WILLIAM MIDDLETON ELIZABETH MIDDLETON TRUST Director 1991-08-31 CURRENT 1985-03-19 Active
MICHAEL WILLIAM MIDDLETON CERTCHARM LIMITED Director 1991-08-31 CURRENT 1984-04-12 Active
MICHAEL WILLIAM MIDDLETON ASH 149 LIMITED Director 1990-12-31 CURRENT 1976-11-03 Dissolved 2015-09-18
MICHAEL WILLIAM MIDDLETON EDE & RAVENSCROFT GRADUATION SERVICES LIMITED Director 1990-12-31 CURRENT 1989-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Change of details for Ede & Ravenscroft Ltd as a person with significant control on 2016-04-06
2024-01-23PSC05Change of details for Ede & Ravenscroft Ltd as a person with significant control on 2016-04-06
2024-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-09TM02Termination of appointment of Emma Louise Middleton on 2022-05-09
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 001926450003
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001926450003
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-28AA01Previous accounting period extended from 30/06/17 TO 30/09/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-16AP01DIRECTOR APPOINTED MR ADRIAN TREVOR HALLS
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTYN WHEATLEY
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 30000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TILDEN BISSEKER
2012-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY TILDEN BISSEKER
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MIDDLETON / 12/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TILDEN JOHN BISSEKER / 12/01/2012
2012-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR TILDEN JOHN BISSEKER on 2012-01-12
2011-12-06AP03Appointment of Ms Emma Louise Middleton as company secretary
2011-12-06AP01DIRECTOR APPOINTED MR JAMES SPENCER MIDDLETON
2011-12-06AP01DIRECTOR APPOINTED MR JAMES MARTYN WHEATLEY
2011-01-14AR0131/12/10 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-13AR0131/12/09 FULL LIST
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-24225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-16363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-15363(288)DIRECTOR RESIGNED
1996-04-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-03-07288DIRECTOR RESIGNED
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-02395PARTICULARS OF MORTGAGE/CHARGE
1994-03-16363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-23363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-10363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-04-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HALL BROS.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALL BROS.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-12-31 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-08-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALL BROS.LIMITED

Intangible Assets
Patents
We have not found any records of HALL BROS.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALL BROS.LIMITED
Trademarks
We have not found any records of HALL BROS.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALL BROS.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HALL BROS.LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HALL BROS.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALL BROS.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALL BROS.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.