Company NameQualter, Hall Holdings Limited
Company StatusActive
Company Number11827941
CategoryPrivate Limited Company
Incorporation Date14 February 2019(5 years, 2 months ago)
Previous NameCrossco (1444) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Carr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(1 month after company formation)
Appointment Duration5 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Keith Martin Richardson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Wayne Bowser
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Gifford Anton Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Paul James Denvers
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr John Nigel Higginbottom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Thomas Christopher Cormack
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr George Orton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr Martin Thomas Kelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
Director NameMr David Edward Marshall
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY

Location

Registered Address16 Johnson Street
Barnsley
South Yorkshire
S75 2BY
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

20 March 2019Delivered on: 28 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All of the company's legal interest in:. A. the freehold (including commonhold) and leasehold land of the company both present and future together with all fixtures, fittings, plant and machinery at any time on it; and. B. the intellectual property rights meaning:. Patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the rights to apply for any of them in any part of the world and moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the aforementioned (whether registered or unregistered) at any time belonging to the company.
Outstanding
18 March 2019Delivered on: 22 March 2019
Persons entitled: Endless LLP as Security Trustee

Classification: A registered charge
Outstanding
20 March 2019Delivered on: 22 March 2019
Persons entitled: Endless LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
6 July 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
3 November 2022Appointment of Mr John Nigel Higginbottom as a director on 3 November 2022 (2 pages)
3 November 2022Appointment of Mr Paul James Denvers as a director on 3 November 2022 (2 pages)
10 October 2022Change of details for Enact Ii Gp Llp as a person with significant control on 1 October 2022 (2 pages)
10 October 2022Change of details for Endless Llp as a person with significant control on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Thomas Christopher Cormack as a director on 3 October 2022 (1 page)
9 May 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 April 2022Termination of appointment of David Edward Marshall as a director on 31 March 2022 (1 page)
9 December 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
24 June 2021Termination of appointment of Martin Thomas Kelly as a director on 24 June 2021 (1 page)
14 May 2021Appointment of Mr Gifford Anton Brown as a director on 10 May 2021 (2 pages)
5 May 2021Change of details for Enact Ii Gp Llp as a person with significant control on 7 January 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
5 May 2021Change of details for Endless Llp as a person with significant control on 7 January 2021 (2 pages)
4 January 2021Group of companies' accounts made up to 31 December 2019 (43 pages)
9 October 2020Appointment of Mr David Edward Marshall as a director on 9 October 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
28 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
18 November 2019Appointment of Mr Martin Thomas Kelly as a director on 18 November 2019 (2 pages)
12 September 2019Termination of appointment of George Orton as a director on 10 September 2019 (1 page)
8 July 2019Cessation of Enact Bridge Llp as a person with significant control on 5 July 2019 (1 page)
8 July 2019Notification of Endless Llp as a person with significant control on 5 July 2019 (2 pages)
8 July 2019Notification of Enact Ii Gp Llp as a person with significant control on 5 July 2019 (2 pages)
28 May 2019Appointment of Mr Wayne Bowser as a director on 24 May 2019 (2 pages)
5 April 2019Change of details for Wilshaw Investments Llp as a person with significant control on 6 March 2019 (2 pages)
5 April 2019Resolutions
  • RES13 ‐ Sub division 20/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
3 April 2019Particulars of variation of rights attached to shares (3 pages)
3 April 2019Sub-division of shares on 20 March 2019 (4 pages)
3 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 1,000
(4 pages)
3 April 2019Change of share class name or designation (2 pages)
29 March 2019Appointment of Mr Keith Martin Richardson as a director on 20 March 2019 (2 pages)
28 March 2019Registration of charge 118279410003, created on 20 March 2019 (23 pages)
28 March 2019Appointment of Mr Graham Carr as a director on 20 March 2019 (2 pages)
28 March 2019Appointment of Mr George Orton as a director on 20 March 2019 (2 pages)
22 March 2019Registration of charge 118279410001, created on 20 March 2019 (28 pages)
22 March 2019Registration of charge 118279410002, created on 18 March 2019 (28 pages)
22 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
(3 pages)
21 March 2019Registered office address changed from Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 16 Johnson Street Barnsley South Yorkshire S75 2BY on 21 March 2019 (1 page)
21 March 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
6 March 2019Appointment of Mr Thomas Christopher Cormack as a director on 6 March 2019 (2 pages)
6 March 2019Termination of appointment of James Henry Pass as a director on 6 March 2019 (1 page)
6 March 2019Notification of Wilshaw Investments Llp as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Cessation of James Henry Pass as a person with significant control on 6 March 2019 (1 page)
14 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-14
  • GBP 1
(17 pages)