Background WavePink WaveYellow Wave

HALL & PICKLES 1812 LIMITED (03162309)

HALL & PICKLES 1812 LIMITED (03162309) is an active UK company. incorporated on 21 February 1996. with registered office in Poynton Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. HALL & PICKLES 1812 LIMITED has been registered for 30 years. Current directors include GOLDIE, Angus, HALL, Alexander Richard Congreve, HALL, Henry James Kindersley and 2 others.

Company Number
03162309
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
Poynton Industrial Estate, Poynton Stockport, SK12 1NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
GOLDIE, Angus, HALL, Alexander Richard Congreve, HALL, Henry James Kindersley, HALL, Matthew Kindersley, HILLIER, Arnold
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL & PICKLES 1812 LIMITED

HALL & PICKLES 1812 LIMITED is an active company incorporated on 21 February 1996 with the registered office located in Poynton Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. HALL & PICKLES 1812 LIMITED was registered 30 years ago.(SIC: 46720)

Status

active

Active since 30 years ago

Company No

03162309

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

HALLCO 1812 LIMITED
From: 31 May 1996To: 30 December 2011
HALLCO 68 LIMITED
From: 21 February 1996To: 31 May 1996
Contact
Address

Poynton Industrial Estate London Road Poynton Stockport, SK12 1NB,

Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jun 13
Director Joined
Nov 22
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

IBBERSON, Paul Nigel

Active
Poynton Industrial Estate, Poynton StockportSK12 1NB
Secretary
Appointed 18 Oct 2021

GOLDIE, Angus

Active
Poynton Industrial Estate, Poynton StockportSK12 1NB
Born April 1968
Director
Appointed 01 Jun 2025

HALL, Alexander Richard Congreve

Active
Hales, Market DraytonTF9 2PP
Born July 1966
Director
Appointed 11 May 2001

HALL, Henry James Kindersley

Active
Poynton Industrial Estate, Poynton StockportSK12 1NB
Born October 2004
Director
Appointed 31 Oct 2022

HALL, Matthew Kindersley

Active
Chipnall Hall Farm,, Market DraytonTF9 2RB
Born August 1967
Director
Appointed 11 May 2001

HILLIER, Arnold

Active
Dalkeith 82 Bridge Lane, StockportSK7 3AW
Born April 1930
Director
Appointed 04 Apr 1996

HILLIER, Arnold

Resigned
Dalkeith 82 Bridge Lane, StockportSK7 3AW
Secretary
Appointed 04 Apr 1996
Resigned 18 Oct 2021

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 21 Feb 1996
Resigned 04 Apr 1996

CARPENTER, Peter Anthony

Resigned
Halfshire House, Churchill KidderminsterDY10 3LY
Born January 1949
Director
Appointed 31 May 1996
Resigned 09 May 2009

COIA, Mark Francis

Resigned
1 Parc Close, UskNP15 1PN
Born November 1959
Director
Appointed 31 May 1996
Resigned 31 Mar 2001

HALL, Richard Nicholas Congreve

Resigned
The Lloyd, Market DraytonTF9 2PS
Born April 1937
Director
Appointed 04 Apr 1996
Resigned 31 Mar 2013

KEEN, Peter Winston

Resigned
St Anthony Stag Lane, RickmansworthWD3 5HE
Born March 1948
Director
Appointed 31 May 1996
Resigned 01 Sept 1998

MACDONALD, Stuart Randolph

Resigned
125 Andrew Lane, StockportSK6 8JD
Born September 1959
Director
Appointed 01 Jun 2003
Resigned 30 Apr 2004

PRICE, Richard Anthony

Resigned
15 Danygraig Avenue, PorthcawlCF36 5AA
Born August 1965
Director
Appointed 29 Apr 2002
Resigned 05 Feb 2003

ROWLEY, Peter

Resigned
The Barn Upton Cressett Hall, BridgnorthWV16 6UH
Born May 1946
Director
Appointed 31 May 1996
Resigned 31 May 2001

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 21 Feb 1996
Resigned 04 Apr 1996

Persons with significant control

1

Mr Matthew Kindersley Hall

Active
Poynton Industrial Estate, Poynton StockportSK12 1NB
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
29 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company
16 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
22 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Memorandum Articles
22 August 2014
MAMA
Resolution
22 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
288cChange of Particulars
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
28 July 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1996
224224
Legacy
16 August 1996
287Change of Registered Office
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
1 July 1996
88(2)R88(2)R
Legacy
1 July 1996
88(2)R88(2)R
Resolution
1 July 1996
RESOLUTIONSResolutions
Resolution
1 July 1996
RESOLUTIONSResolutions
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
1 July 1996
123Notice of Increase in Nominal Capital
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
10 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Incorporation Company
21 February 1996
NEWINCIncorporation