Background WavePink WaveYellow Wave

JAMES HALL AND COMPANY LIMITED (01022295)

JAMES HALL AND COMPANY LIMITED (01022295) is an active UK company. incorporated on 25 August 1971. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. JAMES HALL AND COMPANY LIMITED has been registered for 54 years. Current directors include HALL, Andrew Nicholas, HALL, Ian Stuart Whittaker, HALL, Michael Dominic Wells.

Company Number
01022295
Status
active
Type
ltd
Incorporated
25 August 1971
Age
54 years
Address
Spar Distribution Centre, Preston, PR2 5QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HALL, Andrew Nicholas, HALL, Ian Stuart Whittaker, HALL, Michael Dominic Wells
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HALL AND COMPANY LIMITED

JAMES HALL AND COMPANY LIMITED is an active company incorporated on 25 August 1971 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. JAMES HALL AND COMPANY LIMITED was registered 54 years ago.(SIC: 46900)

Status

active

Active since 54 years ago

Company No

01022295

LTD Company

Age

54 Years

Incorporated 25 August 1971

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

JAMES HALL AND COMPANY (SOUTHPORT) LIMITED
From: 25 August 1971To: 1 December 2009
Contact
Address

Spar Distribution Centre Bowland View Preston, PR2 5QT,

Previous Addresses

Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB
From: 25 August 1971To: 28 March 2023
Timeline

2 key events • 1971 - 2017

Funding Officers Ownership
Company Founded
Aug 71
Loan Secured
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BLOW, Patricia Nicola

Active
Bowland View, PrestonPR2 5QT
Secretary
Appointed 18 Oct 2023

HALL, Andrew Nicholas

Active
Bowland View, PrestonPR2 5QT
Born December 1949
Director
Appointed N/A

HALL, Ian Stuart Whittaker

Active
Bowland View, PrestonPR2 5QT
Born November 1942
Director
Appointed N/A

HALL, Michael Dominic Wells

Active
Bowland View, PrestonPR2 5QT
Born March 1972
Director
Appointed 21 Sept 2007

COLLINS, Christopher James

Resigned
Bowland View, PrestonPR2 5QT
Secretary
Appointed 22 Dec 2011
Resigned 18 Oct 2023

HEY, Christopher John

Resigned
3 Applefields, PrestonPR25 3AZ
Secretary
Appointed 21 Dec 1992
Resigned 14 May 2008

NIVEN, Steven

Resigned
Hoghton Lane, PrestonPR5 4EH
Secretary
Appointed 14 May 2008
Resigned 22 Dec 2011

TODD, Brian Dennis

Resigned
10 Kingston Drive, Lytham St AnnesFY8 4QS
Secretary
Appointed N/A
Resigned 21 Dec 1992

HALL, William Stuart

Resigned
74 Rawlinson Road, SouthportPR9 9NE
Born January 1913
Director
Appointed N/A
Resigned 01 Dec 1998

Persons with significant control

1

Bowland View, PrestonPR2 5QT

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
Fundings
Financials
Latest Activities

Filing History

162

Resolution
19 December 2025
RESOLUTIONSResolutions
Memorandum Articles
19 December 2025
MAMA
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
23 October 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Miscellaneous
19 September 2014
MISCMISC
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
395Particulars of Mortgage or Charge
Legacy
3 January 1995
395Particulars of Mortgage or Charge
Legacy
3 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Legacy
7 January 1993
288288
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
12 March 1987
403aParticulars of Charge Subject to s859A
Legacy
12 March 1987
403aParticulars of Charge Subject to s859A
Legacy
12 March 1987
403aParticulars of Charge Subject to s859A
Legacy
12 March 1987
403aParticulars of Charge Subject to s859A
Legacy
12 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Miscellaneous
11 March 1980
MISCMISC
Incorporation Company
25 August 1971
NEWINCIncorporation
Miscellaneous
25 August 1971
MISCMISC