Background WavePink WaveYellow Wave

W. HALL & SON (HOLYWELL) LIMITED (06632448)

W. HALL & SON (HOLYWELL) LIMITED (06632448) is an active UK company. incorporated on 27 June 2008. with registered office in Merseyside. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). W. HALL & SON (HOLYWELL) LIMITED has been registered for 17 years. Current directors include DORAN, Caroline, RAVENSCROFT, John Kenneth.

Company Number
06632448
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
Castor Street, Merseyside, L6 5AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DORAN, Caroline, RAVENSCROFT, John Kenneth
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. HALL & SON (HOLYWELL) LIMITED

W. HALL & SON (HOLYWELL) LIMITED is an active company incorporated on 27 June 2008 with the registered office located in Merseyside. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). W. HALL & SON (HOLYWELL) LIMITED was registered 17 years ago.(SIC: 46342)

Status

active

Active since 17 years ago

Company No

06632448

LTD Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

HALLS TRADING COMPANY LIMITED
From: 27 June 2008To: 1 October 2008
Contact
Address

Castor Street Liverpool Merseyside, L6 5AT,

Previous Addresses

3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England
From: 24 October 2016To: 26 July 2018
Castor Street Liverpool Merseyside L6 5AT
From: 7 March 2013To: 24 October 2016
145 Edge Lane Liverpool Merseyside L7 2PF United Kingdom
From: 1 February 2011To: 7 March 2013
the Cardiff Brewery Crawshay Street Cardiff CF10 1SP
From: 27 June 2008To: 1 February 2011
Timeline

12 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Capital Update
Dec 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DORAN, Caroline

Active
Liverpool, MerseysideL6 5AT
Born April 1979
Director
Appointed 19 Jan 2011

RAVENSCROFT, John Kenneth

Active
Liverpool, MerseysideL6 5AT
Born May 1955
Director
Appointed 19 Jan 2011

BRAIN, Charles Nicholas

Resigned
Ty Bont, Peterston Super ElyCF5 6LH
Secretary
Appointed 01 Oct 2008
Resigned 16 Aug 2010

BRADBURY, Richard Anthony

Resigned
Church Lane, GaytonST18 0HL
Born October 1963
Director
Appointed 02 Mar 2009
Resigned 19 Jan 2011

DAVIES, Richard Peter

Resigned
Hanstone Close, CirencesterGL7 1WX
Born August 1960
Director
Appointed 01 Oct 2008
Resigned 16 Aug 2010

HALL, Michael Isherwood

Resigned
Cobweb Cottage Pen Y Cefn Road, MoldCH7 5BH
Born February 1948
Director
Appointed 27 Jun 2008
Resigned 01 Oct 2008

HANNAM, Mark James

Resigned
30 Kingston Road, OxfordOX2 6RQ
Born May 1955
Director
Appointed 02 Mar 2009
Resigned 19 Jan 2011

RAVENSCROFT, Caroline

Resigned
Edge Lane, LiverpoolL7 2PF
Born April 1979
Director
Appointed 19 Jan 2011
Resigned 19 Jan 2011

RAVENSCROFT, John Kenneth

Resigned
Edge Lane, LiverpoolL7 2PF
Born May 1955
Director
Appointed 19 Jan 2011
Resigned 19 Jan 2011

REED, Martin Stuart

Resigned
Hillside, LlansoyNP15 1DF
Born August 1960
Director
Appointed 01 Oct 2008
Resigned 16 Aug 2010

WILLIAMS, Peter Robert Sinclair

Resigned
Northfield, NestonCH64 7TZ
Born June 1942
Director
Appointed 01 Aug 2008
Resigned 29 Sept 2008

Persons with significant control

1

Liverpool, MerseysideL6 5AT

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

78

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 December 2021
SH19Statement of Capital
Legacy
15 December 2021
SH20SH20
Legacy
15 December 2021
CAP-SSCAP-SS
Resolution
15 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Legacy
26 April 2012
MG01MG01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
21 December 2008
225Change of Accounting Reference Date
Statement Of Affairs
17 December 2008
SASA
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
288aAppointment of Director or Secretary
Incorporation Company
27 June 2008
NEWINCIncorporation