Background WavePink WaveYellow Wave

HALLCO 1812 LIMITED (03162320)

HALLCO 1812 LIMITED (03162320) 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. HALLCO 1812 LIMITED has been registered for 30 years. Current directors include HALL, Matthew Kindersley, HILLIER, Arnold.

Company Number
03162320
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
HALL, Matthew Kindersley, HILLIER, Arnold
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLCO 1812 LIMITED

HALLCO 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. HALLCO 1812 LIMITED was registered 30 years ago.(SIC: 46720)

Status

active

Active since 30 years ago

Company No

03162320

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: Small Company

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 3 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

HALL & PICKLES 1812 LIMITED
From: 31 December 2003To: 30 December 2011
CBA (METALS) LIMITED
From: 23 July 1996To: 31 December 2003
HALLCO 73 LIMITED
From: 21 February 1996To: 23 July 1996
Contact
Address

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

Timeline

3 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jun 13
Director Left
Jun 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HILLIER, Arnold

Active
Dalkeith 82 Bridge Lane, StockportSK7 3AW
Secretary
Appointed 06 May 1996

HALL, Matthew Kindersley

Active
Poynton Industrial Estate, Poynton StockportSK12 1NB
Born August 1967
Director
Appointed 01 Apr 2013

HILLIER, Arnold

Active
Dalkeith 82 Bridge Lane, StockportSK7 3AW
Born April 1930
Director
Appointed 06 May 1996

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 21 Feb 1996
Resigned 06 May 1996

BOWLES, Robin Keith

Resigned
Oranmore Cottage Copthorne Bank, CrawleyRH10 3QZ
Born November 1946
Director
Appointed 21 Jun 1996
Resigned 01 Oct 1997

DOWSETT, Roy

Resigned
2 Valley View, Tunbridge WellsTN4 0SY
Born February 1942
Director
Appointed 21 Jun 1996
Resigned 16 Mar 1998

HALL, Richard Nicholas Congreve

Resigned
Hales, Market DraytonTF9 2PS
Born April 1937
Director
Appointed 06 May 1996
Resigned 31 Mar 2013

KEEN, Peter Winston

Resigned
St Anthony Stag Lane, RickmansworthWD3 5HE
Born March 1948
Director
Appointed 21 Jun 1996
Resigned 01 Sept 1998

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 21 Feb 1996
Resigned 06 May 1996

Persons with significant control

1

Second Avenue, StockportSK12 1NB

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

82

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
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
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
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
190190
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
7 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
3 August 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
21 October 1996
224224
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
287Change of Registered Office
Certificate Change Of Name Company
22 July 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Incorporation Company
21 February 1996
NEWINCIncorporation