Background WavePink WaveYellow Wave

QUALTER, HALL INVESTMENTS LIMITED (11829390)

QUALTER, HALL INVESTMENTS LIMITED (11829390) is an active UK company. incorporated on 15 February 2019. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUALTER, HALL INVESTMENTS LIMITED has been registered for 7 years. Current directors include CARR, Graham, RICHARDSON, Keith Martin, WILD, George.

Company Number
11829390
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
16 Johnson Street, Barnsley, S75 2BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARR, Graham, RICHARDSON, Keith Martin, WILD, George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALTER, HALL INVESTMENTS LIMITED

QUALTER, HALL INVESTMENTS LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUALTER, HALL INVESTMENTS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11829390

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CROSSCO (1445) LIMITED
From: 15 February 2019To: 22 March 2019
Contact
Address

16 Johnson Street Barnsley, S75 2BY,

Previous Addresses

Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 15 February 2019To: 21 March 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARR, Graham

Active
Johnson Street, BarnsleyS75 2BY
Born August 1964
Director
Appointed 20 Mar 2019

RICHARDSON, Keith Martin

Active
Johnson Street, BarnsleyS75 2BY
Born March 1958
Director
Appointed 20 Mar 2019

WILD, George

Active
Johnson Street, BarnsleyS75 2BY
Born March 1956
Director
Appointed 17 Dec 2025

BROWN, Gifford Anton

Resigned
Johnson Street, BarnsleyS75 2BY
Born June 1970
Director
Appointed 10 May 2021
Resigned 17 Dec 2025

CORMACK, Thomas Christopher

Resigned
Johnson Street, BarnsleyS75 2BY
Born February 1971
Director
Appointed 06 Mar 2019
Resigned 26 Jan 2021

HIGGINBOTTOM, John Nigel

Resigned
Johnson Street, BarnsleyS75 2BY
Born May 1975
Director
Appointed 03 Nov 2022
Resigned 31 Oct 2024

KELLY, Martin Thomas

Resigned
Johnson Street, BarnsleyS75 2BY
Born September 1967
Director
Appointed 18 Nov 2019
Resigned 24 Jun 2021

MARSHALL, David Edward

Resigned
Johnson Street, BarnsleyS75 2BY
Born March 1987
Director
Appointed 09 Oct 2020
Resigned 31 Mar 2022

ORTON, George

Resigned
Johnson Street, BarnsleyS75 2BY
Born January 1953
Director
Appointed 20 Mar 2019
Resigned 10 Sept 2019

PASS, James Henry

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1964
Director
Appointed 15 Feb 2019
Resigned 06 Mar 2019

Persons with significant control

1

Johnson Street, BarnsleyS75 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 March 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Resolution
22 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Incorporation Company
15 February 2019
NEWINCIncorporation