Qualter, Hall Holdings Limited BARNSLEY


Qualter, Hall Holdings Limited is a private limited company situated at 16 Johnson Street, Barnsley S75 2BY. Incorporated on 2019-02-14, this 5-year-old company is run by 6 directors.
Director Paul D., appointed on 03 November 2022. Director John H., appointed on 03 November 2022. Director Gifford B., appointed on 10 May 2021.
The company is officially categorised as "activities of head offices" (SIC: 70100). According to CH database there was a name change on 2019-03-22 and their previous name was Crossco (1444) Limited.
The latest confirmation statement was sent on 2023-10-03 and the date for the subsequent filing is 2024-10-17. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Qualter, Hall Holdings Limited Address / Contact

Office Address 16 Johnson Street
Town Barnsley
Post code S75 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11827941
Date of Incorporation Thu, 14th Feb 2019
Industry Activities of head offices
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Paul D.

Position: Director

Appointed: 03 November 2022

John H.

Position: Director

Appointed: 03 November 2022

Gifford B.

Position: Director

Appointed: 10 May 2021

Wayne B.

Position: Director

Appointed: 24 May 2019

Keith R.

Position: Director

Appointed: 20 March 2019

Graham C.

Position: Director

Appointed: 20 March 2019

David M.

Position: Director

Appointed: 09 October 2020

Resigned: 31 March 2022

Martin K.

Position: Director

Appointed: 18 November 2019

Resigned: 24 June 2021

George O.

Position: Director

Appointed: 20 March 2019

Resigned: 10 September 2019

Thomas C.

Position: Director

Appointed: 06 March 2019

Resigned: 03 October 2022

James P.

Position: Director

Appointed: 14 February 2019

Resigned: 06 March 2019

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Endless Llp from Leeds, England. This PSC is classified as "a limited liability partnership", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Enact Ii Gp Llp that put Leeds, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Enact Bridge Llp, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Endless Llp

Ground Floor 12 King Street, Leeds, LS1 2HL, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc316569
Notified on 5 July 2019
Nature of control: significiant influence or control

Enact Ii Gp Llp

Ground Floor 12 King Street, Leeds, LS1 2HL, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc425714
Notified on 5 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enact Bridge Llp

3 Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number Oc404405
Notified on 6 March 2019
Ceased on 5 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James P.

Notified on 14 February 2019
Ceased on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (1444) March 22, 2019

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tuesday 3rd October 2023
filed on: 3rd, October 2023
Free Download (4 pages)

Company search