Background WavePink WaveYellow Wave

HALL,THE PRINTER,LIMITED (00131100)

HALL,THE PRINTER,LIMITED (00131100) is an active UK company. incorporated on 17 September 1913. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in printing n.e.c.. HALL,THE PRINTER,LIMITED has been registered for 112 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
00131100
Status
active
Type
ltd
Incorporated
17 September 1913
Age
112 years
Address
Riverside House, Oxford, OX2 0ES
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL,THE PRINTER,LIMITED

HALL,THE PRINTER,LIMITED is an active company incorporated on 17 September 1913 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. HALL,THE PRINTER,LIMITED was registered 112 years ago.(SIC: 18129)

Status

active

Active since 112 years ago

Company No

00131100

LTD Company

Age

112 Years

Incorporated 17 September 1913

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Riverside House Osney Mead Oxford, OX2 0ES,

Timeline

5 key events • 1913 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Sept 18
Owner Exit
Jan 19
Loan Cleared
Aug 21
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Secretary
Appointed 23 Apr 2010

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 15 Dec 2004

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 15 Dec 2004

MANBY-BROWN, Nicholas Montagu

Resigned
Woodbridge, OxfordOX1 5JQ
Secretary
Appointed N/A
Resigned 15 Dec 2004

O'BRIEN, John Joseph

Resigned
Chalfont Road, OxfordOX2 6TL
Secretary
Appointed 15 Dec 2004
Resigned 23 Apr 2010

REEVES, Peter Thomas

Resigned
19 The Willows, WitneyOX8 6HN
Secretary
Appointed 01 Aug 2003
Resigned 15 Dec 2004

MANBY-BROWN, Nicholas Montagu

Resigned
Woodbridge, OxfordOX1 5JQ
Born July 1949
Director
Appointed N/A
Resigned 15 Dec 2004

MANBY-BROWN, Sally Margaret

Resigned
Woodbridge, OxfordOX1 5JQ
Born June 1949
Director
Appointed N/A
Resigned 31 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Lauriston Street, EdinburghEH3 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2018
Ceased 28 Mar 2024
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Memorandum Articles
17 May 2019
MAMA
Resolution
17 May 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
26 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
16 September 2009
288cChange of Particulars
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2008
353353
Legacy
30 April 2008
287Change of Registered Office
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
24 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288cChange of Particulars
Legacy
2 February 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
19 July 1999
403aParticulars of Charge Subject to s859A
Legacy
19 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
225(1)225(1)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
363b363b
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
31 January 1992
225(1)225(1)
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
13 August 1990
363363
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Small
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Incorporation Company
17 September 1913
NEWINCIncorporation