Company NameConsolidated Spinners And Manufacturers Limited
DirectorPhilip John Hall
Company StatusActive
Company Number00416317
CategoryPrivate Limited Company
Incorporation Date1 August 1946(77 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMavis Eira Hall
NationalityBritish
StatusCurrent
Appointed01 January 1998(51 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address94 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BH
Director NameMr Philip John Hall
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(67 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenacres, 177 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameMr Fred Hall
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 1997)
RoleCompany Director
Correspondence AddressGreenacres 177 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameMr Frederick William Hall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BH
Secretary NameMr Fred Hall
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 1997)
RoleCompany Director
Correspondence AddressGreenacres 177 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF

Contact

Websitewilliamhallyarns.com

Location

Registered AddressGreenacres, 177 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green

Shareholders

2k at £1Mr Frederick William Hall
76.92%
Ordinary
600 at £1Mavis Eira Hall
23.08%
Ordinary

Financials

Year2014
Net Worth£58,359
Cash£15,383
Current Liabilities£23,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

23 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,600
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,600
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
15 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2,600
(3 pages)
15 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2,600
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
5 March 2014Termination of appointment of Frederick Hall as a director (1 page)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,600
(3 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,600
(3 pages)
5 March 2014Termination of appointment of Frederick Hall as a director (1 page)
18 October 2013Director's details changed for Mr Phiip John Hall on 18 October 2013 (2 pages)
18 October 2013Appointment of Mr Phiip John Hall as a director (2 pages)
18 October 2013Appointment of Mr Phiip John Hall as a director (2 pages)
18 October 2013Director's details changed for Mr Phiip John Hall on 18 October 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Mr Frederick William Hall on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Frederick William Hall on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: greenacres, 177 stanley road cheadle hulme cheadle cheshire SK8 6RF (1 page)
7 January 2008Registered office changed on 07/01/08 from: greenacres, 177 stanley road cheadle hulme cheadle cheshire SK8 6RF (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Registered office changed on 13/02/06 from: greenacres 177 stanley road cheadle hulme ches SK8 6RF (1 page)
13 February 2006Registered office changed on 13/02/06 from: greenacres 177 stanley road cheadle hulme ches SK8 6RF (1 page)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 24/01/96
(6 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 24/01/96
(6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)