logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Blow, Patricia Nicola
    Individual (31 offsprings)
    Officer
    2023-10-18 ~ now
    OF - Secretary → CIF 0
  • 2
    Hey, Christopher John
    Individual (7 offsprings)
    Officer
    1992-12-21 ~ 2008-05-14
    OF - Secretary → CIF 0
  • 3
    Todd, Brian Dennis
    Individual (6 offsprings)
    Officer
    ~ 1992-12-21
    OF - Secretary → CIF 0
  • 4
    Collins, Christopher James
    Individual (36 offsprings)
    Officer
    2011-12-22 ~ 2023-10-18
    OF - Secretary → CIF 0
  • 5
    Hall, Ian Stuart Whittaker
    Born in November 1942
    Individual (41 offsprings)
    Officer
    (before 1991-10-30) ~ now
    OF - Director → CIF 0
  • 6
    Hall, William Stuart
    Company Director born in January 1913
    Individual (4 offsprings)
    Officer
    ~ 1998-12-01
    OF - Director → CIF 0
  • 7
    Niven, Steven
    Individual (1 offspring)
    Officer
    2008-05-14 ~ 2011-12-22
    OF - Secretary → CIF 0
  • 8
    Hall, Michael Dominic Wells
    Born in March 1972
    Individual (42 offsprings)
    Officer
    2007-09-21 ~ now
    OF - Director → CIF 0
  • 9
    Hall, Andrew Nicholas
    Born in December 1949
    Individual (40 offsprings)
    Officer
    (before 1991-10-30) ~ now
    OF - Director → CIF 0
  • 10
    JAMES HALL AND COMPANY (HOLDINGS) LIMITED
    - now 01414954
    TURBITUAR LIMITED - 1980-12-31
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JAMES HALL AND COMPANY LIMITED

Period: 2009-12-01 ~ now
Company number: 01022295 02160431... (more)
Registered names
JAMES HALL AND COMPANY LIMITED - now 02160431... (more)
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Distribution Costs
-95,156,160 GBP2024-03-25 ~ 2025-03-24
-90,328,040 GBP2023-03-25 ~ 2024-03-24
Administrative Expenses
-21,555,698 GBP2024-03-25 ~ 2025-03-24
-24,553,417 GBP2023-03-25 ~ 2024-03-24
Other Interest Receivable/Similar Income (Finance Income)
12,515,603 GBP2024-03-25 ~ 2025-03-24
3,427,259 GBP2023-03-25 ~ 2024-03-24
Profit/Loss on Ordinary Activities Before Tax
12,413,724 GBP2024-03-25 ~ 2025-03-24
12,925,183 GBP2023-03-25 ~ 2024-03-24
Profit/Loss
12,045,606 GBP2024-03-25 ~ 2025-03-24
10,525,065 GBP2023-03-25 ~ 2024-03-24
Intangible Assets
Goodwill
712,215 GBP2025-03-24
1,192,614 GBP2024-03-24
Property, Plant & Equipment
77,468,700 GBP2025-03-24
76,824,125 GBP2024-03-24
Fixed Assets - Investments
5,083,053 GBP2025-03-24
4,644,378 GBP2024-03-24
Fixed Assets
83,263,968 GBP2025-03-24
47,000 GBP2024-03-24
Debtors
27,618,741 GBP2025-03-24
23,096,201 GBP2024-03-24
Cash at bank and in hand
18,772,746 GBP2025-03-24
25,266,279 GBP2024-03-24
Current Assets
195,672,552 GBP2025-03-24
192,350,031 GBP2024-03-24
Creditors
Current, Amounts falling due within one year
-92,684,726 GBP2025-03-24
Net Current Assets/Liabilities
102,987,826 GBP2025-03-24
98,369,794 GBP2024-03-24
Total Assets Less Current Liabilities
186,251,794 GBP2025-03-24
181,030,911 GBP2024-03-24
Creditors
Non-current, Amounts falling due after one year
-62,876,051 GBP2024-03-24
Net Assets/Liabilities
127,232,872 GBP2025-03-24
115,187,266 GBP2024-03-24
Equity
Called up share capital
12,000 GBP2025-03-24
12,000 GBP2024-03-24
12,000 GBP2023-03-24
Retained earnings (accumulated losses)
127,220,872 GBP2025-03-24
115,175,266 GBP2024-03-24
104,650,201 GBP2023-03-24
Equity
127,232,872 GBP2025-03-24
115,187,266 GBP2024-03-24
Profit/Loss
Retained earnings (accumulated losses)
12,045,606 GBP2024-03-25 ~ 2025-03-24
10,525,065 GBP2023-03-25 ~ 2024-03-24
Audit Fees/Expenses
70,000 GBP2024-03-25 ~ 2025-03-24
65,000 GBP2023-03-25 ~ 2024-03-24
Average Number of Employees
9982024-03-25 ~ 2025-03-24
Wages/Salaries
34,200,501 GBP2024-03-25 ~ 2025-03-24
32,516,617 GBP2023-03-25 ~ 2024-03-24
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,192,124 GBP2024-03-25 ~ 2025-03-24
1,719,296 GBP2023-03-25 ~ 2024-03-24
Staff Costs/Employee Benefits Expense
38,708,326 GBP2024-03-25 ~ 2025-03-24
37,294,740 GBP2023-03-25 ~ 2024-03-24
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
188,438 GBP2024-03-25 ~ 2025-03-24
423,549 GBP2023-03-25 ~ 2024-03-24
Intangible Assets - Gross Cost
Goodwill
2,401,995 GBP2025-03-24
17,738,957 GBP2024-03-24
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,689,780 GBP2025-03-24
16,546,343 GBP2024-03-24
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
480,399 GBP2024-03-25 ~ 2025-03-24
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
58,586,506 GBP2025-03-24
58,575,123 GBP2024-03-24
Plant and equipment
133,824,571 GBP2025-03-24
121,499,792 GBP2024-03-24
Property, Plant & Equipment - Gross Cost
195,357,963 GBP2025-03-24
183,021,801 GBP2024-03-24
Property, Plant & Equipment - Other Disposals
Plant and equipment
-198,666 GBP2024-03-25 ~ 2025-03-24
Property, Plant & Equipment - Other Disposals
-291,849 GBP2024-03-25 ~ 2025-03-24
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
12,242,141 GBP2025-03-24
11,246,405 GBP2024-03-24
Plant and equipment
103,472,160 GBP2025-03-24
92,878,254 GBP2024-03-24
Property, Plant & Equipment - Accumulated Depreciation & Impairment
117,889,263 GBP2025-03-24
106,197,676 GBP2024-03-24
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
101,945 GBP2024-03-25 ~ 2025-03-24
Plant and equipment
10,602,434 GBP2024-03-25 ~ 2025-03-24
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,706,293 GBP2024-03-25 ~ 2025-03-24
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-8,528 GBP2024-03-25 ~ 2025-03-24
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-14,706 GBP2024-03-25 ~ 2025-03-24
Property, Plant & Equipment
Land and buildings, Owned/Freehold
46,344,365 GBP2025-03-24
Plant and equipment
30,352,411 GBP2025-03-24
28,621,538 GBP2024-03-24
Owned/Freehold, Land and buildings
47,328,718 GBP2024-03-24
Land and buildings
873,869 GBP2024-03-24
Amounts invested in assets
Non-current
5,083,053 GBP2025-03-24
4,644,378 GBP2024-03-24
Finished Goods/Goods for Resale
35,139,462 GBP2025-03-24
38,044,032 GBP2024-03-24
Trade Debtors/Trade Receivables
Current
13,196,177 GBP2025-03-24
11,484,598 GBP2024-03-24
Amount of corporation tax that is recoverable
Current
536,510 GBP2025-03-24
0 GBP2024-03-24
Amounts Owed by Group Undertakings
Current
382,962 GBP2025-03-24
382,962 GBP2024-03-24
Prepayments/Accrued Income
Current
12,295,869 GBP2025-03-24
9,484,813 GBP2024-03-24
Bank Borrowings/Overdrafts
Current
4,590,216 GBP2025-03-24
4,711,197 GBP2024-03-24
Trade Creditors/Trade Payables
Current
36,225,553 GBP2025-03-24
37,494,380 GBP2024-03-24
Amounts owed to group undertakings
Current
8,600,350 GBP2025-03-24
7,019,612 GBP2024-03-24
Corporation Tax Payable
Current
0 GBP2025-03-24
1,309,775 GBP2024-03-24
Other Taxation & Social Security Payable
Current
5,712,490 GBP2025-03-24
5,868,718 GBP2024-03-24
Accrued Liabilities/Deferred Income
Current
37,556,117 GBP2025-03-24
37,576,555 GBP2024-03-24
Bank Borrowings/Overdrafts
Non-current
20,000,000 GBP2025-03-24
20,000,000 GBP2024-03-24
Amounts owed to group undertakings
Non-current
35,862,650 GBP2025-03-24
42,876,051 GBP2024-03-24
Creditors
Non-current
55,862,650 GBP2025-03-24
62,876,051 GBP2024-03-24
Bank Borrowings
20,000,000 GBP2025-03-24
20,000,000 GBP2024-03-24
Bank Overdrafts
4,590,216 GBP2025-03-24
4,711,197 GBP2024-03-24
Total Borrowings
24,590,216 GBP2025-03-24
24,711,197 GBP2024-03-24
Current
4,590,216 GBP2025-03-24
4,711,197 GBP2024-03-24
-4,711,197 GBP2024-03-24
Non-current
20,000,000 GBP2025-03-24
20,000,000 GBP2024-03-24
-20,000,000 GBP2024-03-24
Par Value of Share
Class 1 ordinary share
1 GBP2024-03-25 ~ 2025-03-24
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,000 shares2025-03-24
6,000 shares2024-03-24
Par Value of Share
Class 2 ordinary share
1 GBP2024-03-25 ~ 2025-03-24
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
6,000 shares2025-03-24
6,000 shares2024-03-24
Equity
Called up share capital
12,000 GBP2025-03-24
12,000 GBP2024-03-24
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,065,412 GBP2025-03-24
2,111,612 GBP2024-03-24
Between two and five year
6,707,344 GBP2025-03-24
7,002,461 GBP2024-03-24
More than five year
10,707,867 GBP2025-03-24
10,485,296 GBP2024-03-24
Future Minimum Lease Payments Under Non-cancellable Operating Leases
19,480,623 GBP2025-03-24
19,599,369 GBP2024-03-24
Trade Creditors/Trade Payables
-82,090,547 GBP2024-03-24

Related profiles found in government register
  • JAMES HALL AND COMPANY LIMITED
    Info
    JAMES HALL AND COMPANY (SOUTHPORT) LIMITED - 2009-12-01
    Registered number 01022295
    Spar Distribution Centre, Bowland View, Preston PR2 5QT
    PRIVATE LIMITED COMPANY incorporated on 1971-08-25 (54 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-31
    CIF 0
  • JAMES HALL AND COMPANY LIMITED
    S
    Registered number 01022295
    Gap Convenience Distribution Limited, Lancashire Way, Preston, United Kingdom, PR2 5PB
    Limited Company By Shares in Companies House, England And Wales
    CIF 1
  • JAMES HALL AND COMPANY LIMITED
    S
    Registered number 01022295
    Hoghton Chambers, Hoghton Street, Southport, England, PR9 0TB
    Private Company Limited By Shares in Registrar Of Companies (England And Wales), England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 28
  • 1
    ALSTON DAIRY LIMITED
    03451078
    Alston, Longridge, Preston, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2022-12-22 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    BRIDGE STREET (LONGTOWN) LIMITED
    13522575
    Spar Distribution Centre, Bowland View, Preston, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-10-11 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    CHEEKY COFFEE LIMITED
    12558504
    Spar Distribution Centre, Bowland View, Preston, England
    Active Corporate (6 parents)
    Person with significant control
    2020-04-16 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    CLAYTON BAKERIES LIMITED
    05495408
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    CLAYTON PARK BAKERY LIMITED
    04017274
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    EVERGREEN GENERAL PARTNER LIMITED
    SC659672
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-04-21 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    FAZILA FOODS LIMITED
    - now 10430485
    JAMES HALL AND COMPANY (FF) LIMITED
    - 2017-03-23 10430485 02160431... (more)
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-10-17 ~ 2016-10-17
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    2016-10-17 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    FAZILA FROZEN FOODS LIMITED
    10684587
    Spar Distribution Centre, Bowland View, Preston, England
    Active Corporate (6 parents)
    Person with significant control
    2017-03-22 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    FILL N' GO LIMITED
    - now 08159177
    BRABCO 1215 LIMITED - 2012-09-26
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    FOOD N' GO LIMITED
    - now 08159393
    BRABCO 1216 LIMITED - 2012-09-26
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    G&E MURGATROYD NORTH EAST CONVENIENCE STORES LIMITED
    - now 08201579
    HONEST CRUST LIMITED
    - 2021-04-30 08201579
    BRABCO 1222 LIMITED - 2013-01-17
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 12
    G.& E.MURGATROYD LIMITED
    00806267
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    GAP CONVENIENCE DISTRIBUTION LIMITED
    - now 01255928 07822523
    S.J. SUPERMARKETS LIMITED - 2011-11-18
    STANJOHN SUPERMARKETS LIMITED - 1990-01-24
    Gap Convenience Distribution Limited, Lancashire Way, Preston, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 14
    GAP CONVENIENCE LIMITED
    13548303
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-08-04 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 15
    GRAHAM EYES HIGH CLASS BUTCHERS LTD
    10820458
    Spar Distribution Centre, Bowland View, Preston, England
    Active Corporate (8 parents)
    Person with significant control
    2019-03-27 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 16
    HONEST CRUST (CLAYTON PARK BAKERY) LIMITED
    - now 07877144
    BRABCO 1130 LIMITED - 2012-05-16
    Hoghton Chambers, Hoghton Street, Southport, Merseyside
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    JAMES HALL AND COMPANY (SOUTHPORT) LIMITED
    - now 02160431 01022295
    JAMES HALL AND COMPANY LIMITED - 2009-12-01
    IRELANDS OF KIRKBYMOORSIDE LIMITED - 2002-11-28
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 18
    JAMES HALL LIMITED
    12566004
    Spar Distribution Centre, Bowland View, Preston, England
    Active Corporate (6 parents)
    Person with significant control
    2020-04-21 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 19
    MARINE SUPPLIES DIRECT LIMITED
    09247806
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 20
    MARINE SUPPLIES LIMITED
    - now 09222231
    BRABCO 1409 LIMITED - 2014-10-03
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 21
    NORTH EAST CONVENIENCE STORES LIMITED
    - now 04287332
    NISA STORES LTD - 2004-01-09
    GROWCALL LIMITED - 2001-10-30
    Spar Distribution Centre, Bowland View, Preston, England
    Active Corporate (11 parents)
    Person with significant control
    2016-07-21 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 22
    RIVERSIDE NEWS LIMITED
    04700687
    Hoghton Chambers, Hoghton Street, Southport, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-05-26 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 23
    STRAIGHT 2 YOU U.K. LIMITED
    - now 09007289
    BRABCO 1408 LIMITED - 2014-10-06
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 24
    STRAIGHT TO YOU LIMITED
    - now 09518186
    BRABCO 1420 LIMITED - 2015-06-17
    Spar Distribution Centre, Bowland View, Preston, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 25
    SURGE FUEL LIMITED
    16619472
    Spar Distribution Centre Bowland View, Fulwood, Preston, England
    Active Corporate (5 parents)
    Person with significant control
    2025-07-31 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 26
    T. HALLAM & SONS LIMITED
    - now 03606193
    OVAL (1353) LIMITED - 1998-10-26
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 27
    THE GREAT NORTHERN SANDWICH COMPANY LIMITED
    - now 00913961
    CASTLE HILL FOOD STORES LIMITED - 2003-08-12
    Spar Distribution Centre, Bowland View, Preston, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 28
    WOODLANDS GARAGE (BARNTON) LIMITED
    00882946
    Hoghton Chambers, Hoghton Street, Southport, Merseyside
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.