Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALL & PICKLES 1812 LIMITED
Company Information for

HALL & PICKLES 1812 LIMITED

POYNTON INDUSTRIAL ESTATE, LONDON ROAD, POYNTON STOCKPORT, CHESHIRE, SK12 1NB,
Company Registration Number
03162309
Private Limited Company
Active

Company Overview

About Hall & Pickles 1812 Ltd
HALL & PICKLES 1812 LIMITED was founded on 1996-02-21 and has its registered office in Poynton Stockport. The organisation's status is listed as "Active". Hall & Pickles 1812 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALL & PICKLES 1812 LIMITED
 
Legal Registered Office
POYNTON INDUSTRIAL ESTATE
LONDON ROAD
POYNTON STOCKPORT
CHESHIRE
SK12 1NB
Other companies in SK12
 
Previous Names
HALLCO 1812 LIMITED30/12/2011
Filing Information
Company Number 03162309
Company ID Number 03162309
Date formed 1996-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB628702141  
Last Datalog update: 2024-03-06 07:15:23
Primary Source:Companies House
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 & PICKLES 1812 LIMITED

Current Directors
Officer Role Date Appointed
ARNOLD HILLIER
Company Secretary 1996-04-04
ALEXANDER RICHARD CONGREVE HALL
Director 2001-05-11
MATTHEW KINDERSLEY HALL
Director 2001-05-11
ARNOLD HILLIER
Director 1996-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NICHOLAS CONGREVE HALL
Director 1996-04-04 2013-03-31
PETER ANTHONY CARPENTER
Director 1996-05-31 2009-05-09
STUART RANDOLPH MACDONALD
Director 2003-06-01 2004-04-30
RICHARD ANTHONY PRICE
Director 2002-04-29 2003-02-05
PETER ROWLEY
Director 1996-05-31 2001-05-31
MARK FRANCIS COIA
Director 1996-05-31 2001-03-31
PETER WINSTON KEEN
Director 1996-05-31 1998-09-01
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1996-02-21 1996-04-04
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1996-02-21 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNOLD HILLIER EVEREDGE LIMITED Company Secretary 1998-04-14 CURRENT 1998-02-17 Active
ARNOLD HILLIER MONKHOUSE AND BROWN LIMITED Company Secretary 1997-03-26 CURRENT 1950-06-15 Active
ARNOLD HILLIER JOHN TAINTON LIMITED Company Secretary 1996-05-06 CURRENT 1996-02-21 Active
ARNOLD HILLIER HALL & PICKLES LIMITED Company Secretary 1996-05-06 CURRENT 1996-02-21 Active
ARNOLD HILLIER HALLCO 1812 LIMITED Company Secretary 1996-05-06 CURRENT 1996-02-21 Active
ALEXANDER RICHARD CONGREVE HALL EVEREDGE LIMITED Director 2002-10-25 CURRENT 1998-02-17 Active
MATTHEW KINDERSLEY HALL MONKHOUSE AND BROWN LIMITED Director 2013-04-01 CURRENT 1950-06-15 Active
MATTHEW KINDERSLEY HALL JOHN TAINTON LIMITED Director 2013-04-01 CURRENT 1996-02-21 Active
MATTHEW KINDERSLEY HALL HALL & PICKLES LIMITED Director 2013-04-01 CURRENT 1996-02-21 Active
MATTHEW KINDERSLEY HALL HALLCO 1812 LIMITED Director 2013-04-01 CURRENT 1996-02-21 Active
ARNOLD HILLIER EVEREDGE LIMITED Director 1998-04-14 CURRENT 1998-02-17 Active
ARNOLD HILLIER MONKHOUSE AND BROWN LIMITED Director 1997-03-26 CURRENT 1950-06-15 Active
ARNOLD HILLIER JOHN TAINTON LIMITED Director 1996-05-06 CURRENT 1996-02-21 Active
ARNOLD HILLIER HALL & PICKLES LIMITED Director 1996-05-06 CURRENT 1996-02-21 Active
ARNOLD HILLIER HALLCO 1812 LIMITED Director 1996-05-06 CURRENT 1996-02-21 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
2024-03-04CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2024-01-22FULL ACCOUNTS MADE UP TO 31/05/23
2023-03-07CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-28FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-14DIRECTOR APPOINTED MR HENRY JAMES KINDERSLEY HALL
2022-11-14DIRECTOR APPOINTED MR HENRY JAMES KINDERSLEY HALL
2022-11-14AP01DIRECTOR APPOINTED MR HENRY JAMES KINDERSLEY HALL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-02-21AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-02AP03Appointment of Mr Paul Nigel Ibberson as company secretary on 2021-10-18
2021-11-02TM02Termination of appointment of Arnold Hillier on 2021-10-18
2021-03-29RP04CS01
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-29RP04AR01Second filing of the annual return made up to 2016-02-21
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 5000000
2016-03-16AR0121/02/16 FULL LIST
2016-03-16LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 5000000
2016-03-16AR0121/02/16 STATEMENT OF CAPITAL GBP 5000000
2016-02-22SH10Particulars of variation of rights attached to shares
2016-02-22SH08Change of share class name or designation
2016-02-22RES12VARYING SHARE RIGHTS AND NAMES
2016-02-22RES01ADOPT ARTICLES 22/02/16
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5000000
2015-03-18AR0121/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-22MEM/ARTSARTICLES OF ASSOCIATION
2014-08-22RES01ADOPT ARTICLES 22/08/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 5000000
2014-03-20AR0121/02/14 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL
2013-03-06AR0121/02/13 ANNUAL RETURN FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD CONGREVE HALL / 24/08/2012
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS CONGREVE HALL / 24/08/2012
2013-01-23AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-15AR0121/02/12 ANNUAL RETURN FULL LIST
2011-12-30CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-12-30CERTNMCOMPANY NAME CHANGED HALLCO 1812 LIMITED CERTIFICATE ISSUED ON 30/12/11
2011-12-12RES01ADOPT ARTICLES 07/12/2011
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-22AR0121/02/11 FULL LIST
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-09AR0121/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KINDERSLEY HALL / 21/02/2010
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR PETER CARPENTER
2009-03-12363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-03-12363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HALL / 01/05/2007
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-03-26363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-03-21363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-02-25363sRETURN MADE UP TO 21/02/05; NO CHANGE OF MEMBERS
2005-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-06-07288bDIRECTOR RESIGNED
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-18AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-09288aNEW DIRECTOR APPOINTED
2003-03-14363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
2002-05-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0095824 Active Licenced property: NORTH BLACKVEIN INDUSTRIAL ESTATE HALL & PICKLES LTD CROSS KEYS WATTSVILLE NEWPORT CROSS KEYS GB NP11 7PX. Correspondance address: CROSS KEYS NORTH BLACKVEIN INDUSTRIAL ESTATE WATTSVILLE NEWPORT WATTSVILLE GB NP11 7PX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0229937 Active Licenced property: TYNE AND WEAR TEAMS STREET GATESHEAD GB NE8 2RF. Correspondance address: POYNTON INDUSTRIAL ESTATE SECOND AVENUE POYNTON STOCKPORT POYNTON GB SK12 1NB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1068701 Active Licenced property: SMESTOW BROOK RICHARD HALL HOUSE BRIDGENORTH ROAD WOMBOURNE WOLVERHAMPTON BRIDGENORTH ROAD GB WV5 0AF. Correspondance address: POYNTON INDUSTRIAL ESTATE SECOND AVENUE STOCKPORT GB SK12 1NB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 & PICKLES 1812 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2004-04-07 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-12-07 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2002-12-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-12-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-12-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-12-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-12-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-12-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-29 Satisfied HSBC BANK PLC
MORTGAGE 2000-10-11 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF ASSIGNMENT OF KEY-MAN POLICY 1997-03-25 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF KEY-MAN POLICY 1997-01-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-31 Satisfied BARCLAYS BANK PLC
05 1996-05-31 Satisfied HALL ENGINEERING (HOLDINGS) PLC AS SECURITY TRUSTEE FOR THE VENDORS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 & PICKLES 1812 LIMITED

Intangible Assets
Patents
We have not found any records of HALL & PICKLES 1812 LIMITED registering or being granted any patents
Domain Names

HALL & PICKLES 1812 LIMITED owns 3 domain names.

hallandpickles.co.uk   hallco1812.co.uk   johntainton.co.uk  

Trademarks
We have not found any records of HALL & PICKLES 1812 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALL & PICKLES 1812 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 (46720 - Wholesale of metals and metal ores) as HALL & PICKLES 1812 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALL & PICKLES 1812 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.
Import/Export of Goods
Goods imported/exported by HALL & PICKLES 1812 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0073144900Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics)
2018-10-0073144900Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics)
2016-10-0073144900Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALL & PICKLES 1812 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 & PICKLES 1812 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.