You are here: bizstats.co.uk > a-z index > W list

W.j.hall & Sons (gorleston) Limited BIRMINGHAM


W.j.hall & Sons (gorleston) started in year 1953 as Private Limited Company with registration number 00518386. The W.j.hall & Sons (gorleston) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES.

The company has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James S. who worked with the the company until 3 February 2004.

W.j.hall & Sons (gorleston) Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00518386
Date of Incorporation Tue, 7th Apr 1953
Industry Dormant Company
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 28 June 2013

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 June 2013

Resigned: 27 August 2015

Deborah G.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2013

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 03 February 2004

Resigned: 29 June 2013

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 02 February 2004

Resigned: 29 June 2013

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 02 February 2004

Resigned: 29 June 2013

James S.

Position: Director

Appointed: 29 January 1993

Resigned: 03 February 2004

Peter R.

Position: Director

Appointed: 29 January 1993

Resigned: 29 June 2001

James S.

Position: Secretary

Appointed: 29 January 1993

Resigned: 03 February 2004

John B.

Position: Director

Appointed: 29 January 1993

Resigned: 03 February 2004

James S.

Position: Director

Appointed: 30 April 1992

Resigned: 02 November 1992

Charles N.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 1997

Bernard A.

Position: Director

Appointed: 30 April 1992

Resigned: 02 November 1992

Jack M.

Position: Director

Appointed: 30 April 1992

Resigned: 30 November 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Tarmac Trading Limited from Birmingham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 453791
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (20 pages)

Company search