Company NameHall Bros.Limited
Company StatusActive
Company Number00192645
CategoryPrivate Limited Company
Incorporation Date24 September 1923(100 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(67 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Spencer Middleton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(88 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(92 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(67 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameKenneth George Carter
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(67 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1993)
RoleTailor
Correspondence AddressPilgrim Cottage
Brook St Watlington
Oxford
Director NameWilliam Robert Keen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(67 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 January 1996)
RoleRobemaker
Correspondence Address14 Sandringham Road
Wood Green
London
N22 6RB
Secretary NameMr Tilden John Bisseker
NationalityBritish
StatusResigned
Appointed31 December 1990(67 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(88 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameMs Emma Louise Middleton
StatusResigned
Appointed05 December 2011(88 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU

Contact

Websiteedeandravenscroft.co.uk
Email address[email protected]
Telephone01223 861854
Telephone regionCambridge

Location

Registered Address93 Chancery Lane
London
WC2A 1DU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Ede & Ravenscroft
66.66%
Ordinary
10k at £1Ede & Ravenscroft
33.33%
Deferred
1 at £1M.w. Middleton
0.00%
Deferred
1 at £1M.w. Middleton
0.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 January 2022Delivered on: 1 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 2009Delivered on: 31 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 1994Delivered on: 2 August 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2024Change of details for Ede & Ravenscroft Ltd as a person with significant control on 6 April 2016 (2 pages)
14 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 October 2022Accounts for a small company made up to 30 September 2021 (8 pages)
9 May 2022Termination of appointment of Emma Louise Middleton as a secretary on 9 May 2022 (1 page)
1 February 2022Registration of charge 001926450003, created on 28 January 2022 (81 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 June 2021Accounts for a small company made up to 30 September 2020 (12 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 May 2020Accounts for a small company made up to 30 September 2019 (11 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (11 pages)
28 February 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
1 April 2016Full accounts made up to 30 June 2015 (9 pages)
1 April 2016Full accounts made up to 30 June 2015 (9 pages)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,000
(5 pages)
12 April 2015Full accounts made up to 30 June 2014 (9 pages)
12 April 2015Full accounts made up to 30 June 2014 (9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 30,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 30,000
(5 pages)
27 March 2014Accounts made up to 30 June 2013 (9 pages)
27 March 2014Accounts made up to 30 June 2013 (9 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(5 pages)
14 March 2013Accounts made up to 30 June 2012 (9 pages)
14 March 2013Accounts made up to 30 June 2012 (9 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts made up to 30 June 2011 (10 pages)
2 April 2012Accounts made up to 30 June 2011 (10 pages)
26 March 2012Termination of appointment of Tilden Bisseker as a secretary (1 page)
26 March 2012Termination of appointment of Tilden Bisseker as a director (1 page)
26 March 2012Termination of appointment of Tilden Bisseker as a director (1 page)
26 March 2012Termination of appointment of Tilden Bisseker as a secretary (1 page)
12 January 2012Director's details changed for Mr Michael William Middleton on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Michael William Middleton on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Secretary's details changed for Mr Tilden John Bisseker on 12 January 2012 (1 page)
12 January 2012Secretary's details changed for Mr Tilden John Bisseker on 12 January 2012 (1 page)
12 January 2012Director's details changed for Mr Tilden John Bisseker on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Tilden John Bisseker on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
6 December 2011Appointment of Ms Emma Louise Middleton as a secretary (1 page)
6 December 2011Appointment of Mr James Spencer Middleton as a director (2 pages)
6 December 2011Appointment of Mr James Spencer Middleton as a director (2 pages)
6 December 2011Appointment of Ms Emma Louise Middleton as a secretary (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 December 2010Accounts made up to 30 June 2010 (9 pages)
21 December 2010Accounts made up to 30 June 2010 (9 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (10 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (10 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 April 2009Accounts made up to 30 June 2008 (10 pages)
23 April 2009Accounts made up to 30 June 2008 (10 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 November 2007Accounts made up to 30 June 2007 (10 pages)
5 November 2007Accounts made up to 30 June 2007 (10 pages)
4 May 2007Accounts made up to 30 June 2006 (9 pages)
4 May 2007Accounts made up to 30 June 2006 (9 pages)
24 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
24 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 September 2006Accounts made up to 31 December 2005 (9 pages)
14 September 2006Accounts made up to 31 December 2005 (9 pages)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
19 October 2005Accounts made up to 31 December 2004 (9 pages)
19 October 2005Accounts made up to 31 December 2004 (9 pages)
30 March 2005Return made up to 31/12/04; full list of members (3 pages)
30 March 2005Return made up to 31/12/04; full list of members (3 pages)
19 October 2004Accounts made up to 31 December 2003 (9 pages)
19 October 2004Accounts made up to 31 December 2003 (9 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts made up to 31 December 2002 (9 pages)
3 November 2003Accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Accounts made up to 31 December 2001 (9 pages)
16 October 2002Accounts made up to 31 December 2001 (9 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Accounts made up to 31 December 2000 (18 pages)
5 November 2001Accounts made up to 31 December 2000 (18 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Accounts made up to 31 December 1999 (9 pages)
30 October 2000Accounts made up to 31 December 1999 (9 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Accounts made up to 31 December 1998 (8 pages)
27 October 1999Accounts made up to 31 December 1998 (8 pages)
16 February 1999Return made up to 31/12/98; no change of members (6 pages)
16 February 1999Return made up to 31/12/98; no change of members (6 pages)
26 October 1998Accounts made up to 31 December 1997 (8 pages)
26 October 1998Accounts made up to 31 December 1997 (8 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts made up to 31 December 1996 (8 pages)
2 November 1997Accounts made up to 31 December 1996 (8 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
29 March 1990Return made up to 31/12/89; full list of members (4 pages)
15 December 1989Accounts for a small company made up to 31 October 1988 (5 pages)
25 October 1989Accounting reference date extended from 31/10 to 31/12 (1 page)
27 January 1989Return made up to 31/12/88; full list of members (4 pages)
27 January 1989Accounts for a small company made up to 31 December 1987 (4 pages)
11 January 1989Accounting reference date shortened from 31/12 to 31/10 (1 page)
15 February 1988Accounts for a small company made up to 31 December 1986 (4 pages)
12 February 1988Return made up to 31/12/87; full list of members (4 pages)
19 June 1987New director appointed (2 pages)
27 January 1987Return made up to 31/12/86; full list of members (4 pages)
27 January 1987Accounts for a small company made up to 31 December 1985 (4 pages)
24 September 1923Incorporation (50 pages)