HALLAM STOCKTAKERS LIMITED

HALLAM STOCKTAKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALLAM STOCKTAKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03926951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALLAM STOCKTAKERS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is HALLAM STOCKTAKERS LIMITED located?

    Registered Office Address
    Jordangate House
    Jordangate
    SK10 1EQ Macclesfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HALLAM STOCKTAKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZESTZONE LTDFeb 16, 2000Feb 16, 2000

    What are the latest accounts for HALLAM STOCKTAKERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HALLAM STOCKTAKERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for HALLAM STOCKTAKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 16, 2021 with updates

    4 pagesCS01

    Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA to Jordangate House Jordangate Macclesfield SK10 1EQ on Apr 26, 2021

    1 pagesAD01

    Registration of charge 039269510005, created on Feb 17, 2021

    8 pagesMR01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Change of details for Mr Nicholas Paul Hallam as a person with significant control on Jul 24, 2020

    2 pagesPSC04

    Cessation of Kenneth Hasling Gallant as a person with significant control on Jul 24, 2020

    1 pagesPSC07

    Confirmation statement made on Feb 16, 2020 with updates

    4 pagesCS01

    Change of details for Mr Nicholas Paul Hallam as a person with significant control on Jun 03, 2019

    2 pagesPSC04

    Cessation of Mark Dennis Brooks as a person with significant control on Jun 03, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Director's details changed for Mr Nicholas Paul Hallam on May 22, 2019

    2 pagesCH01

    Change of details for Mr Nicholas Paul Hallam as a person with significant control on May 22, 2019

    2 pagesPSC04

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Feb 16, 2018 with updates

    4 pagesCS01

    Cessation of Geoffrey Clegg as a person with significant control on Aug 08, 2017

    1 pagesPSC07

    Who are the officers of HALLAM STOCKTAKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Mark Dennis
    8 Watford Road
    New Mills
    SK22 4EJ High Peak
    Director
    8 Watford Road
    New Mills
    SK22 4EJ High Peak
    EnglandBritishManager74091950002
    HALLAM, Nicholas Paul
    Jordangate
    SK10 1EQ Macclesfield
    Jordangate House
    England
    Director
    Jordangate
    SK10 1EQ Macclesfield
    Jordangate House
    England
    EnglandBritishStocktaker66579980004
    HALLAM, Dawn Michelle
    35 Wood Gardens
    Hayfield
    SK22 2HQ High Peak
    Derbyshire
    Secretary
    35 Wood Gardens
    Hayfield
    SK22 2HQ High Peak
    Derbyshire
    BritishAdministrator66579930002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CLEGG, Geoffrey
    149 Weston Road
    WS13 7EQ Lichfield
    Staffordshire
    Director
    149 Weston Road
    WS13 7EQ Lichfield
    Staffordshire
    EnglandBritishStocktaker103089800001
    HARPER, Shaun
    5 Acle Burn
    DL5 4XB Newton Aycliffe
    County Durham
    Director
    5 Acle Burn
    DL5 4XB Newton Aycliffe
    County Durham
    BritishStocktaker102461200001
    INGLESANT, Garry
    96 Hutton Avenue
    TS26 9PR Hartlepool
    Cleveland
    Director
    96 Hutton Avenue
    TS26 9PR Hartlepool
    Cleveland
    United KingdomBritishStocktaker102461260001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of HALLAM STOCKTAKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Hasling Gallant
    Market Street
    New Mills
    SK22 4AA High Peak
    36a
    Derbyshire
    Aug 08, 2017
    Market Street
    New Mills
    SK22 4AA High Peak
    36a
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Dennis Brooks
    Market Street
    New Mills
    SK22 4AA High Peak
    36a
    Derbyshire
    Apr 06, 2016
    Market Street
    New Mills
    SK22 4AA High Peak
    36a
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Geoffrey Clegg
    Market Street
    New Mills
    SK22 4AA High Peak
    36a
    Derbyshire
    Apr 06, 2016
    Market Street
    New Mills
    SK22 4AA High Peak
    36a
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nicholas Paul Hallam
    Jordangate
    SK10 1EQ Macclesfield
    Jordangate House
    England
    Apr 06, 2016
    Jordangate
    SK10 1EQ Macclesfield
    Jordangate House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0