Hall & Woodhouse Limited DORSET


Hall & Woodhouse started in year 1898 as Private Limited Company with registration number 00057696. The Hall & Woodhouse company has been functioning successfully for 126 years now and its status is active. The firm's office is based in Dorset at The Brewery. Postal code: DT11 9LS. Since Wed, 9th Jun 1999 Hall & Woodhouse Limited is no longer carrying the name Hall & Woodhouse.

At present there are 9 directors in the the firm, namely Tatiana W., Ann E. and Paul B. and others. In addition one secretary - Marianne J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DT11 9LS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0000045 . It is located at The Brewery, Blandford Forum with a total of 16 carsand 1 trailers.

Hall & Woodhouse Limited Address / Contact

Office Address The Brewery
Office Address2 Blandford St Mary
Town Dorset
Post code DT11 9LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00057696
Date of Incorporation Wed, 8th Jun 1898
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st January
Company age 126 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Tatiana W.

Position: Director

Appointed: 01 February 2022

Ann E.

Position: Director

Appointed: 01 September 2020

Paul B.

Position: Director

Appointed: 06 July 2020

Marianne J.

Position: Secretary

Appointed: 26 July 2017

Dean L.

Position: Director

Appointed: 01 April 2016

Mark J.

Position: Director

Appointed: 17 May 2013

Timothy C.

Position: Director

Appointed: 01 June 2010

Matthew K.

Position: Director

Appointed: 30 March 2009

Anthony W.

Position: Director

Appointed: 01 February 2000

Mark W.

Position: Director

Appointed: 09 June 1991

John W.

Position: Director

Resigned: 12 May 2017

Michael O.

Position: Director

Appointed: 28 November 2016

Resigned: 25 April 2019

Lucinda G.

Position: Director

Appointed: 01 April 2016

Resigned: 23 July 2021

Michael S.

Position: Director

Appointed: 12 January 2010

Resigned: 10 May 2020

David F.

Position: Director

Appointed: 25 March 2008

Resigned: 31 January 2018

Tracey P.

Position: Director

Appointed: 02 January 2008

Resigned: 11 February 2009

Mark J.

Position: Secretary

Appointed: 14 November 2005

Resigned: 26 July 2017

Andrew Y.

Position: Director

Appointed: 04 February 2003

Resigned: 18 December 2007

David H.

Position: Director

Appointed: 30 April 2001

Resigned: 04 May 2019

James S.

Position: Director

Appointed: 02 April 2001

Resigned: 10 May 2019

James R.

Position: Director

Appointed: 05 December 2000

Resigned: 21 May 2010

Barrie L.

Position: Director

Appointed: 30 May 2000

Resigned: 24 March 2005

Linda C.

Position: Secretary

Appointed: 12 April 2000

Resigned: 13 November 2005

Alastair M.

Position: Director

Appointed: 20 April 1993

Resigned: 09 July 1999

Robert M.

Position: Director

Appointed: 09 June 1991

Resigned: 01 February 2002

Peter G.

Position: Director

Appointed: 09 June 1991

Resigned: 18 February 2005

Franey M.

Position: Director

Appointed: 09 June 1991

Resigned: 31 August 1991

Anthony J.

Position: Director

Appointed: 09 June 1991

Resigned: 11 April 2000

Thomas H.

Position: Director

Appointed: 09 June 1991

Resigned: 24 December 2000

David W.

Position: Director

Appointed: 09 June 1991

Resigned: 01 January 2009

Patrick H.

Position: Director

Appointed: 09 June 1991

Resigned: 31 March 1993

John W.

Position: Director

Appointed: 09 June 1991

Resigned: 31 January 2000

Company previous names

Hall & Woodhouse June 9, 1999

Transport Operator Data

The Brewery
City Blandford Forum
Post code DT11 9LS
Vehicles 16
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 28th Jan 2023
filed on: 22nd, August 2023
Free Download (36 pages)

Company search

Advertisements