QUALTER, HALL & COMPANY LIMITED
SOUTH YORKSHIRE QUALTER,HALL & CO.,LIMITED


Company number 00112626
Status Active
Incorporation Date 9 November 1910
Company Type Private Limited Company
Address 16 JOHNSON STREET, BARNSLEY, SOUTH YORKSHIRE, S75 2BY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-24 . The most likely internet sites of QUALTER, HALL & COMPANY LIMITED are www.qualterhallcompany.co.uk, and www.qualter-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and eleven months. Qualter Hall Company Limited is a Private Limited Company. The company registration number is 00112626. Qualter Hall Company Limited has been working since 09 November 1910. The present status of the company is Active. The registered address of Qualter Hall Company Limited is 16 Johnson Street Barnsley South Yorkshire S75 2by. . WILD, George is a Secretary of the company. CARR, Graham is a Director of the company. JOST, Thomas is a Director of the company. ORTON, George is a Director of the company. RICHARDSON, Keith Martin is a Director of the company. Secretary FORD, Raymond Harry has been resigned. Director BIEDERMAN, Otto has been resigned. Director BRUN, Herwig Friedrich has been resigned. Director DINGLE, Robert Victor has been resigned. Director ESTERMANN, Rudolf has been resigned. Director FORD, Raymond Harry has been resigned. Director GAUSTER, Wolfgang has been resigned. Director HAWLEY, Martin William has been resigned. Director HOBSON, Glyn has been resigned. Director KEWNEY, Peter Edwin has been resigned. Director KUBEL, Horst has been resigned. Director PRAUS, Alfred Franz has been resigned. Director TSCHMELITSCH, Marion Angelika has been resigned. Director WERZ, Christian Jochen Jakob Frieder has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WILD, George
Appointed Date: 01 October 2000

Director
CARR, Graham
Appointed Date: 01 May 2002
61 years old

Director
JOST, Thomas
Appointed Date: 31 October 2013
54 years old

Director
ORTON, George

72 years old

Director
RICHARDSON, Keith Martin
Appointed Date: 15 September 1994
67 years old

Resigned Directors

Secretary
FORD, Raymond Harry
Resigned: 30 September 2000

Director
BIEDERMAN, Otto
Resigned: 23 July 2007
Appointed Date: 19 November 2004
68 years old

Director
BRUN, Herwig Friedrich
Resigned: 31 December 1999
Appointed Date: 22 July 1997
84 years old

Director
DINGLE, Robert Victor
Resigned: 21 December 1993
68 years old

Director
ESTERMANN, Rudolf
Resigned: 31 October 2013
Appointed Date: 07 February 2011
65 years old

Director
FORD, Raymond Harry
Resigned: 16 April 1998
82 years old

Director
GAUSTER, Wolfgang
Resigned: 07 February 2011
Appointed Date: 23 July 2007
84 years old

Director
HAWLEY, Martin William
Resigned: 30 April 1999
Appointed Date: 17 April 1998
62 years old

Director
HOBSON, Glyn
Resigned: 31 October 2001
75 years old

Director
KEWNEY, Peter Edwin
Resigned: 23 February 1993
79 years old

Director
KUBEL, Horst
Resigned: 19 November 2004
Appointed Date: 28 April 2003
67 years old

Director
PRAUS, Alfred Franz
Resigned: 28 April 2003
Appointed Date: 12 January 2000
72 years old

Director
TSCHMELITSCH, Marion Angelika
Resigned: 25 April 1995
Appointed Date: 21 December 1993
63 years old

Director
WERZ, Christian Jochen Jakob Frieder
Resigned: 21 July 1997
Appointed Date: 13 January 1995
62 years old

Persons With Significant Control

Waagner Biro Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUALTER, HALL & COMPANY LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Apr 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24

12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,965,100

01 Apr 2015
Full accounts made up to 31 December 2014
...
... and 157 more events
10 Jul 1986
New director appointed

20 Jun 1986
Full accounts made up to 31 December 1985

20 Jun 1986
Return made up to 05/05/86; full list of members

24 Jul 1982
Accounts made up to 31 December 1981
09 Nov 1910
Incorporation

QUALTER, HALL & COMPANY LIMITED Charges

26 September 2003
Chattels mortgage
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
7 October 1998
Legal charge
Delivered: 22 October 1998
Status: Satisfied on 8 June 2007
Persons entitled: Bank Austria Aktiengesellschaft
Description: The freehold property 12 johnson street barnsley south…
21 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 12 johnson street barnsley south yorkshire. See the…
9 January 1996
Legal charge
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that freehold property known as land and buildings at…
9 January 1996
Legal charge
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that freehold property known as johnson street barnsley…
1 November 1995
Fixed and floating charge
Delivered: 13 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1994
Debenture
Delivered: 22 December 1994
Status: Satisfied on 8 June 2007
Persons entitled: Bank Austria Ag
Description: Fixed and floating charges over the undertaking and all…
27 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 15 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H property k/a land at johnson street and stocks lane…
27 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 15 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 10 johnson street barnsley south yorkshire…
30 August 1991
Letter of offset
Delivered: 9 September 1991
Status: Satisfied on 8 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
30 August 1991
Debenture
Delivered: 9 September 1991
Status: Satisfied on 22 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tenant's fixtures). Fixed and floating…
16 September 1988
Fixed and floating charge
Delivered: 5 October 1988
Status: Satisfied on 23 November 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…