Company Information for W. HALL & SON (HOLYWELL) LIMITED
CASTOR STREET, LIVERPOOL, MERSEYSIDE, L6 5AT,
|
Company Registration Number
06632448
Private Limited Company
Active |
Company Name | ||
---|---|---|
W. HALL & SON (HOLYWELL) LIMITED | ||
Legal Registered Office | ||
CASTOR STREET LIVERPOOL MERSEYSIDE L6 5AT Other companies in L6 | ||
Previous Names | ||
|
Company Number | 06632448 | |
---|---|---|
Company ID Number | 06632448 | |
Date formed | 2008-06-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 17:03:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE RAVENSCROFT |
||
JOHN KENNETH RAVENSCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY BRADBURY |
Director | ||
MARK JAMES HANNAM |
Director | ||
CAROLINE RAVENSCROFT |
Director | ||
JOHN KENNETH RAVENSCROFT |
Director | ||
CHARLES NICHOLAS BRAIN |
Company Secretary | ||
RICHARD PETER DAVIES |
Director | ||
MARTIN STUART REED |
Director | ||
MICHAEL ISHERWOOD HALL |
Director | ||
PETER ROBERT SINCLAIR WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEMBERTON CENTRAL LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
WHISTON SOCIAL LIMITED | Director | 2008-07-14 | CURRENT | 2008-07-14 | Active | |
MERSEYSIDE EQUESTRIAN CENTRE LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
MULTI-INNS (NORTH WEST) LIMITED | Director | 2005-09-06 | CURRENT | 1996-01-19 | Dissolved 2015-09-08 | |
HOPS AND BARLEY LIMITED | Director | 2005-09-06 | CURRENT | 1991-07-31 | Active | |
HOPS AND BARLEY (GROUP) LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
BEERSCELLARS (UK) LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
HOPS AND BARLEY (UK) LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
COSMOPOLITAN DRINKS LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Active | |
GLOBAL DRINKS (UK) LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
PEMBERTON CENTRAL LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
WHISTON SOCIAL LIMITED | Director | 2008-07-14 | CURRENT | 2008-07-14 | Active | |
MERSEYSIDE EQUESTRIAN CENTRE LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
MULTI-INNS (NORTH WEST) LIMITED | Director | 1996-02-19 | CURRENT | 1996-01-19 | Dissolved 2015-09-08 | |
HOPS AND BARLEY LIMITED | Director | 1991-08-21 | CURRENT | 1991-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
PSC05 | Change of details for Beerscellars (Uk) Limited as a person with significant control on 2022-07-22 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Statement of capital on GBP 100 | ||
Statement of capital on GBP 100 | ||
SH19 | Statement of capital on 2021-12-24 GBP 100 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 03/12/21 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/12/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
CH01 | Director's details changed for Miss Caroline Ravenscroft on 2019-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/18 FROM 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England | |
AA01 | Current accounting period extended from 31/01/18 TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
PSC02 | Notification of Beerscellars (Uk) Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
CH01 | Director's details changed for Mr John Kenneth Ravenscroft on 2016-10-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM Castor Street Liverpool Merseyside L6 5AT | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/13 FROM 145 Edge Lane Liverpool Merseyside L7 2PF United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAVENSCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAVENSCROFT | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/01/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHN KENNETH RAVENSCROFT | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE RAVENSCROFT | |
AP01 | DIRECTOR APPOINTED JOHN KENNETH RAVENSCROFT | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE RAVENSCROFT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THE CARDIFF BREWERY CRAWSHAY STREET CARDIFF CF10 1SP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HANNAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES BRAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REED | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HANNAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADBURY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD BRADBURY | |
288a | DIRECTOR APPOINTED MARK HANNAM | |
RES01 | ADOPT ARTICLES 02/03/2009 | |
225 | CURREXT FROM 30/06/2009 TO 30/09/2009 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 30/09/08 GBP SI 98@1=98 GBP IC 2/100 | |
RES13 | SECTION 190 ACQUISITION 30/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, THE PLAZA 100 OLD HALL STREET, LIVERPOOL, L3 9TD | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HALL | |
288a | SECRETARY APPOINTED CHARLES NICHOLAS BRAIN | |
288a | DIRECTOR APPOINTED RICHARD PETER DAVIES | |
288a | DIRECTOR APPOINTED MARTIN STUART REED | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WILLIAMS | |
CERTNM | COMPANY NAME CHANGED HALLS TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 01/10/08 | |
288a | DIRECTOR APPOINTED PETER ROBERT SINCLAIR WILLIAMS | |
88(2) | AD 01/08/08 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG2004279 | Active | Licenced property: GREENFIELD BUSINESS PARK 1 UNIT F BAGILLT ROAD GREENFIELD HOLYWELL BAGILLT ROAD GB CH8 7HJ. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W. HALL & SON (HOLYWELL) LIMITED
W. HALL & SON (HOLYWELL) LIMITED owns 1 domain names.
hallsdrinks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
Catering Food & Drink Suppliers |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
Catering Food & Drink Suppliers |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
Catering Food & Drink Suppliers |
Cheshire East Council | |
|
Catering Food & Drink Suppliers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |