Dato Capital
Search company or director
Home
Log In
New User
Help
Pricing
Contact us
Español
Search
Search
Log In
New User
United Kingdom
Company reports and documents
Hall & Pickles 1812 Ltd
View details as a director
Watch this company
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Previous names
HALLCO 68 LIMITED
HALLCO 1812 LIMITED
Details
Company type
Private Limited Company
Company Number
03162309
Record last updated
Saturday, June 7, 2025 9:51:20 AM UTC
Postal Code
SK12 1NB
Charts
Visits
HALL & PICKLES 1812 LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2020-1
2020-2
2022-12
2024-7
2024-8
2025-2
2025-3
0
1
2
Searches
HALL & PICKLES 1812 LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2016-6
2021-6
0
1
Directors
Arnold Hillier
(born on Apr 15, 1930), 9 companies
Alexander Richard Congreve Hall
(born on Jul 9, 1966), 5 companies
Matthew Kindersley Hall
(born on Aug 30, 1967), 6 companies
Peter Anthony Carpenter
(born on Jan 9, 1949)
Mark Coia
(born on Nov 8, 1959), 6 companies
Richard Nicholas Congreve Hall
(born on Apr 27, 1937), 11 companies
Peter Winston Keen
(born on Mar 9, 1948), 5 companies
Stuart Randolph Macdonald
(born on Sep 8, 1959), 25 companies
Richard Anthony Price (1965)
(born on Aug 12, 1965), 4 companies
Peter Rowley (1946)
(born on May 5, 1946), 3 companies
Paul Nigel Ibberson
Henry James Kindersley Hall
, 2 companies
Angus Goldie
Filings
Document Type
Doc. Type
Publication date
Pub. date
Download link
Registry
Jun 1, 2025
Appointment of a man as Director
Registry
Oct 31, 2022
Appointment of a man as Director 3162...
Registry
Oct 18, 2021
Resignation of one Secretary (a man)
Registry
Oct 18, 2021
Appointment of a man as Secretary
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (25-50%)
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Mar 20, 2014
Annual return
Financials
Aug 5, 2013
Annual accounts
Registry
Jun 11, 2013
Resignation of one Director
Registry
Apr 1, 2013
Appointment of a man as Director and Group Managing Director
Registry
Mar 31, 2013
Resignation of one Company Director and one Director (a man)
Registry
Mar 6, 2013
Annual return
Registry
Mar 6, 2013
Change of particulars for director
Registry
Mar 6, 2013
Change of particulars for director 3162...
Financials
Jan 23, 2013
Annual accounts
Registry
Mar 15, 2012
Annual return
Registry
Dec 30, 2011
Company name change
Registry
Dec 30, 2011
Company name change 3162...
Registry
Dec 30, 2011
Change of name certificate
Registry
Dec 12, 2011
Alteration to memorandum and articles
Financials
Oct 13, 2011
Annual accounts
Registry
Feb 22, 2011
Annual return
Financials
Feb 10, 2011
Annual accounts
Registry
Mar 9, 2010
Annual return
Registry
Mar 9, 2010
Change of particulars for director
Financials
Aug 4, 2009
Annual accounts
Registry
Jun 3, 2009
Resignation of a director
Registry
May 9, 2009
Resignation of one Company Director and one Director (a man)
Registry
Mar 12, 2009
Annual return
Financials
Sep 10, 2008
Annual accounts
Registry
Mar 12, 2008
Annual return
Registry
Mar 12, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Nov 2, 2007
Annual accounts
Registry
Mar 26, 2007
Annual return
Financials
Dec 1, 2006
Annual accounts
Registry
Mar 21, 2006
Annual return
Financials
Oct 10, 2005
Annual accounts
Registry
Feb 25, 2005
Annual return
Registry
Feb 22, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Sep 17, 2004
Annual accounts
Registry
Jun 7, 2004
Resignation of a director
Registry
Apr 30, 2004
Resignation of one Finance Director and one Director (a man)
Registry
Apr 7, 2004
Particulars of a mortgage or charge
Registry
Mar 16, 2004
Annual return
Financials
Jan 18, 2004
Annual accounts
Registry
Jun 9, 2003
Appointment of a director
Registry
Jun 1, 2003
Appointment of a man as Finance Director and Director
Registry
Mar 14, 2003
Annual return
Registry
Feb 11, 2003
Resignation of a director
Registry
Feb 5, 2003
Resignation of one Director (a man)
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 3162...
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 3162...
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 3162...
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 3162...
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 22, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 3162...
Financials
Jan 21, 2003
Annual accounts
Registry
Dec 7, 2002
Particulars of a mortgage or charge
Registry
Dec 3, 2002
Particulars of a mortgage or charge 3162...
Registry
Dec 3, 2002
Particulars of a mortgage or charge
Registry
Dec 3, 2002
Particulars of a mortgage or charge 3162...
Registry
Dec 3, 2002
Particulars of a mortgage or charge
Registry
Dec 3, 2002
Particulars of a mortgage or charge 3162...
Registry
Dec 3, 2002
Particulars of a mortgage or charge
Registry
Dec 3, 2002
Particulars of a mortgage or charge 3162...
Registry
Jul 3, 2002
Notice of change of directors or secretaries or in their particulars
Registry
May 28, 2002
Appointment of a director
Registry
Apr 29, 2002
Appointment of a man as Director
Registry
Mar 12, 2002
Annual return
Financials
Jan 16, 2002
Annual accounts
Registry
Aug 8, 2001
Appointment of a director
Registry
Aug 8, 2001
Appointment of a director 3162...
Registry
Aug 8, 2001
Resignation of a director
Registry
May 31, 2001
Resignation of one Company Director and one Director (a man)
Registry
May 11, 2001
Two appointments: 2 men
Registry
Mar 31, 2001
Resignation of one Company Director and one Director (a man)
Registry
Mar 12, 2001
Annual return
Financials
Jan 25, 2001
Annual accounts
Registry
Oct 11, 2000
Particulars of a mortgage or charge
Registry
Mar 24, 2000
Annual return
Financials
Sep 6, 1999
Annual accounts
Registry
Mar 19, 1999
Annual return
Financials
Mar 5, 1999
Annual accounts
Registry
Nov 20, 1998
Resignation of a director
Registry
Sep 1, 1998
Resignation of one Company Director and one Director (a man)
Registry
Mar 24, 1998
Annual return
Financials
Dec 18, 1997
Annual accounts
Registry
Jul 28, 1997
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 25, 1997
Particulars of a mortgage or charge
Registry
Mar 21, 1997
Annual return
Registry
Jan 30, 1997
Particulars of a mortgage or charge
Registry
Oct 3, 1996
Notice of accounting reference date
Registry
Aug 16, 1996
Change in situation or address of registered office
Registry
Aug 16, 1996
Director resigned, new director appointed
Registry
Aug 16, 1996
Director resigned, new director appointed 3162...
Registry
Aug 16, 1996
Director resigned, new director appointed
Companies with similar name
Hall & Pickles Limited
Hall & Pickles,Limited
Syerston Hall 1812 Limited
1812, Inc
Pickles & Pickles Limited
Sousa 1812 Sl
Gades 1812 Sociedad Limitada
Clinicas 1812 Sl
Hallco 1812 Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)