Background WavePink WaveYellow Wave

HALL & CO HOLDINGS LIMITED (10474162)

HALL & CO HOLDINGS LIMITED (10474162) is an active UK company. incorporated on 11 November 2016. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HALL & CO HOLDINGS LIMITED has been registered for 9 years. Current directors include HALL, Andrew Philip, HALL, James Alexander, WOOD, Charlotte Louise.

Company Number
10474162
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
Bank Chambers, Stockport, SK1 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HALL, Andrew Philip, HALL, James Alexander, WOOD, Charlotte Louise
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL & CO HOLDINGS LIMITED

HALL & CO HOLDINGS LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HALL & CO HOLDINGS LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10474162

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Bank Chambers St. Petersgate Stockport, SK1 1AR,

Previous Addresses

20 George Street Alderley Edge SK9 7EJ England
From: 11 July 2019To: 6 January 2025
C/O Afford Bond 97 Alderley Road Wilmslow SK9 1PT England
From: 11 November 2016To: 11 July 2019
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Nov 16
Director Joined
Jan 17
Funding Round
Oct 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Jan 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 21
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Loan Secured
Oct 24
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HALL, Andrew Philip

Active
St. Petersgate, StockportSK1 1AR
Born January 1961
Director
Appointed 20 Oct 2021

HALL, James Alexander

Active
St. Petersgate, StockportSK1 1AR
Born October 1989
Director
Appointed 01 Aug 2018

WOOD, Charlotte Louise

Active
St. Petersgate, StockportSK1 1AR
Born March 1987
Director
Appointed 11 Nov 2016

COOPER, Jordan

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born August 1990
Director
Appointed 01 Jan 2017
Resigned 12 Jun 2018

HALL, Joanna Louise

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born February 1969
Director
Appointed 11 Nov 2016
Resigned 09 Jan 2019

HALL, Regina Lucilla

Resigned
George Street, Alderley EdgeSK9 7EJ
Born May 1954
Director
Appointed 11 Nov 2016
Resigned 20 Oct 2021

HALL, Roy

Resigned
George Street, Alderley EdgeSK9 7EJ
Born December 1938
Director
Appointed 11 Nov 2016
Resigned 17 Dec 2021

Persons with significant control

6

3 Active
3 Ceased

Mr James Alexander Hall

Active
St. Petersgate, StockportSK1 1AR
Born October 1989

Nature of Control

Significant influence or control
Notified 09 Sept 2022

Mrs Charlotte Louise Wood

Active
St. Petersgate, StockportSK1 1AR
Born March 1987

Nature of Control

Significant influence or control
Notified 09 Sept 2022

Mr Andrew Philip Hall

Active
St. Petersgate, StockportSK1 1AR
Born January 1961

Nature of Control

Significant influence or control
Notified 09 Sept 2022

Miss Charlotte Louise Hall

Ceased
97 Alderley Road, WilmslowSK9 1PT
Born March 1987

Nature of Control

Significant influence or control
Notified 11 Nov 2016
Ceased 30 Sept 2022

Mrs Regina Lucilla Hall

Ceased
97 Alderley Road, WilmslowSK9 1PT
Born May 1954

Nature of Control

Significant influence or control
Notified 11 Nov 2016
Ceased 20 Oct 2021

Mr Roy Hall

Ceased
Mottram Road, Alderley EdgeSK9 7DW
Born December 1938

Nature of Control

Significant influence or control
Notified 11 Nov 2016
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Resolution
19 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Resolution
25 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Incorporation Company
11 November 2016
NEWINCIncorporation