General information

Name:

Hallward Tools Ltd

Office Address:

3 Summerson Way SK12 1FX Poynton

Number: 01148675

Incorporation date: 1973-11-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1973 marks the start of Hallward Tools Limited, the company that is situated at 3 Summerson Way, in Poynton. That would make 51 years Hallward Tools has been on the British market, as it was created on 1973-11-30. Its registered no. is 01148675 and the zip code is SK12 1FX. This enterprise's registered with SIC code 46190 and their NACE code stands for Agents involved in the sale of a variety of goods. The latest annual accounts were submitted for the period up to 2022-05-31 and the latest annual confirmation statement was released on 2023-04-24.

Presently, the company is directed by one managing director: Graham H., who was appointed on 1992-04-24. That company had been guided by Philip H. up until April 2000. Furthermore, the managing director's assignments are regularly aided with by a secretary - Zachary H., who was chosen by this specific company in April 2013.

Graham H. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Zachary H.

Role: Secretary

Appointed: 20 April 2013

Latest update: 3 March 2024

Graham H.

Role: Director

Appointed: 24 April 1992

Latest update: 3 March 2024

People with significant control

Graham H.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
50
Company Age

Closest Companies - by postcode