Background WavePink WaveYellow Wave

QUALTER, HALL & COMPANY LIMITED (00112626)

QUALTER, HALL & COMPANY LIMITED (00112626) is an active UK company. incorporated on 9 November 1910. with registered office in South Yorkshire. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. QUALTER, HALL & COMPANY LIMITED has been registered for 115 years. Current directors include CARR, Graham, RICHARDSON, Keith Martin, WILD, George.

Company Number
00112626
Status
active
Type
ltd
Incorporated
9 November 1910
Age
115 years
Address
16 Johnson Street, South Yorkshire, S75 2BY
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CARR, Graham, RICHARDSON, Keith Martin, WILD, George
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALTER, HALL & COMPANY LIMITED

QUALTER, HALL & COMPANY LIMITED is an active company incorporated on 9 November 1910 with the registered office located in South Yorkshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. QUALTER, HALL & COMPANY LIMITED was registered 115 years ago.(SIC: 25110)

Status

active

Active since 115 years ago

Company No

00112626

LTD Company

Age

115 Years

Incorporated 9 November 1910

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

QUALTER,HALL & CO.,LIMITED
From: 9 November 1910To: 6 April 2016
Contact
Address

16 Johnson Street Barnsley South Yorkshire, S75 2BY,

Timeline

23 key events • 1910 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 18
Loan Secured
Mar 19
Loan Cleared
Mar 19
Owner Exit
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WILD, George

Active
16 Johnson Street, South YorkshireS75 2BY
Secretary
Appointed 01 Oct 2000

CARR, Graham

Active
16 Johnson Street, South YorkshireS75 2BY
Born August 1964
Director
Appointed 01 May 2002

RICHARDSON, Keith Martin

Active
16 Johnson Street, South YorkshireS75 2BY
Born March 1958
Director
Appointed 15 Sept 1994

WILD, George

Active
16 Johnson Street, South YorkshireS75 2BY
Born March 1956
Director
Appointed 17 Dec 2025

FORD, Raymond Harry

Resigned
The Old Vicarage 50 Leeds Road, LeedsLS26 8JY
Secretary
Appointed N/A
Resigned 30 Sept 2000

BIEDERMAN, Otto

Resigned
A9063 Maria Saal, Affelsdorf 7
Born December 1956
Director
Appointed 19 Nov 2004
Resigned 23 Jul 2007

BROWN, Gifford Anton

Resigned
16 Johnson Street, South YorkshireS75 2BY
Born June 1970
Director
Appointed 10 May 2021
Resigned 17 Dec 2025

BRUN, Herwig Friedrich

Resigned
Anton Baumgartnerstrasse 44/B4/092, ViennaA 1230
Born February 1941
Director
Appointed 22 Jul 1997
Resigned 31 Dec 1999

DINGLE, Robert Victor

Resigned
135 Anchorsholme Lane East, Thornton CleveleysFY5 3BS
Born October 1956
Director
Appointed N/A
Resigned 21 Dec 1993

ESTERMANN, Rudolf

Resigned
16 Johnson Street, South Yorkshire
Born April 1960
Director
Appointed 07 Feb 2011
Resigned 31 Oct 2013

FORD, Raymond Harry

Resigned
The Old Vicarage 50 Leeds Road, LeedsLS26 8JY
Born June 1943
Director
Appointed N/A
Resigned 16 Apr 1998

GAUSTER, Wolfgang

Resigned
Dorfstrasse 64,, Attersee4865
Born April 1941
Director
Appointed 23 Jul 2007
Resigned 07 Feb 2011

HAWLEY, Martin William

Resigned
12 Holymoor Road, ChesterfieldS42 7DX
Born April 1963
Director
Appointed 17 Apr 1998
Resigned 30 Apr 1999

HIGGINBOTTOM, John Nigel

Resigned
16 Johnson Street, South YorkshireS75 2BY
Born May 1975
Director
Appointed 03 Nov 2022
Resigned 31 Oct 2024

HOBSON, Glyn

Resigned
19 Orchard Croft, BarnsleyS75 3QY
Born July 1950
Director
Appointed N/A
Resigned 31 Oct 2001

JOST, Thomas

Resigned
16 Johnson Street, South YorkshireS75 2BY
Born April 1971
Director
Appointed 31 Oct 2013
Resigned 09 Nov 2018

KELLY, Martin Thomas

Resigned
16 Johnson Street, South YorkshireS75 2BY
Born September 1967
Director
Appointed 01 Nov 2019
Resigned 24 Jun 2021

KEWNEY, Peter Edwin

Resigned
Auchenkyle Lodge Southwoods, PrestwickKA9 1UT
Born August 1946
Director
Appointed N/A
Resigned 23 Feb 1993

KUBEL, Horst

Resigned
Grunentorgasse 19a, ViennaFOREIGN
Born April 1958
Director
Appointed 28 Apr 2003
Resigned 19 Nov 2004

MARSHALL, David Edward

Resigned
16 Johnson Street, South YorkshireS75 2BY
Born March 1987
Director
Appointed 09 Oct 2020
Resigned 31 Mar 2022

ORTON, George

Resigned
27 Water Royd Drive, BarnsleyS75 3QX
Born January 1953
Director
Appointed N/A
Resigned 10 Sept 2019

PRAUS, Alfred Franz

Resigned
Siccards Burgasse 4120, Austria
Born May 1953
Director
Appointed 12 Jan 2000
Resigned 28 Apr 2003

TSCHMELITSCH, Marion Angelika

Resigned
Holzgasse 2b, Tirol AustriaFOREIGN
Born January 1962
Director
Appointed 21 Dec 1993
Resigned 25 Apr 1995

WERZ, Christian Jochen Jakob Frieder

Resigned
Kantstrasse 95, Berlin10627
Born January 1963
Director
Appointed 13 Jan 1995
Resigned 21 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
Johnson Street, BarnsleyS75 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Leonard-Bernstein Strasse 10, Vienna

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

213

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Resolution
5 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 April 2019
CC04CC04
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Auditors Resignation Company
25 October 2017
AUDAUD
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
23 October 2007
AAMDAAMD
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
15 November 2005
386386
Auditors Resignation Company
15 November 2005
AUDAUD
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 November 1998
AUDAUD
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288cChange of Particulars
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Legacy
15 November 1995
403aParticulars of Charge Subject to s859A
Legacy
15 November 1995
403aParticulars of Charge Subject to s859A
Legacy
13 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
4 April 1995
288288
Legacy
8 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
16 August 1994
88(2)R88(2)R
Memorandum Articles
16 August 1994
MEM/ARTSMEM/ARTS
Resolution
16 August 1994
RESOLUTIONSResolutions
Resolution
16 August 1994
RESOLUTIONSResolutions
Legacy
16 August 1994
123Notice of Increase in Nominal Capital
Legacy
20 January 1994
288288
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
3 March 1993
288288
Legacy
12 November 1992
363b363b
Legacy
10 November 1992
288288
Legacy
23 June 1992
287Change of Registered Office
Legacy
18 June 1992
288288
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Resolution
13 April 1992
RESOLUTIONSResolutions
Resolution
13 April 1992
RESOLUTIONSResolutions
Resolution
13 April 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
13 January 1992
225(1)225(1)
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
23 November 1991
403aParticulars of Charge Subject to s859A
Legacy
14 November 1991
363b363b
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Legacy
9 September 1991
395Particulars of Mortgage or Charge
Legacy
9 September 1991
395Particulars of Mortgage or Charge
Legacy
13 August 1991
288288
Memorandum Articles
12 June 1991
MEM/ARTSMEM/ARTS
Resolution
10 April 1991
RESOLUTIONSResolutions
Legacy
27 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
9 January 1991
225(1)225(1)
Legacy
10 December 1990
288288
Legacy
10 December 1990
363aAnnual Return
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
4 May 1990
288288
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
18 April 1989
288288
Legacy
29 March 1989
288288
Legacy
10 January 1989
288288
Legacy
10 January 1989
288288
Legacy
18 October 1988
288288
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
4 October 1988
288288
Legacy
23 September 1988
288288
Legacy
9 September 1988
287Change of Registered Office
Legacy
8 June 1988
288288
Legacy
7 June 1988
363363
Legacy
31 March 1988
288288
Legacy
9 February 1988
288288
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
5 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
GAZ(U)GAZ(U)
Legacy
10 July 1986
288288
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Accounts With Made Up Date
24 July 1982
AAAnnual Accounts
Incorporation Company
9 November 1910
NEWINCIncorporation