Company NameHamsmount Limited
DirectorNigel Whitworth
Company StatusActive
Company Number00017080
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Whitworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(104 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J & S Taylor Ltd
Corporation Mill
Corporation Street
Sowerby Bridge
HX6 2QQ
Director NameMr Christopher Edward Cobden Cooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChubbers Sterlings Field
Cookham Dean
Berkshire
SL6 9PG
Director NameAnthony Robin Frank Taylor Platt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address25 Rectory Road
Wokingham
Berkshire
Director NameGillian Mary Theokritoff
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address23 Cavendish Crescent South
The Park
Nottingham
Nottinghamshire
NG7 1ED
Director NameMr David Whitworth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressWestfield Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8NF
Director NameDerek Whitworth
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address11 Grange Park
Halifax
West Yorkshire
HX3 0JS
Director NameGeoffrey Whitworth
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressUnderedge Scar Bottom Lane
Greetland
Halifax
West Yorkshire
HX4 8PG
Director NameMichael Whitworth
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address4 Ivy Cottages
Barkisland
Halifax
Yorkshire
HX4 0DQ
Secretary NameMichael Whitworth
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address4 Ivy Cottages
Barkisland
Halifax
Yorkshire
HX4 0DQ
Secretary NameNigel Whitworth
NationalityBritish
StatusResigned
Appointed31 March 2006(104 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Annes Road
Halifax
West Yorkshire
HX3 0RU

Contact

Websitetaylorsdirect.co.uk
Telephone01422 832616
Telephone regionHalifax

Location

Registered AddressC/O J & S Taylor Ltd
Corporation Mill
Corporation Street
Sowerby Bridge
HX6 2QQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Shareholders

160k at £1J. & S. Taylor LTD
80.00%
Ordinary
40k at £1J. & S. Taylor LTD
20.00%
Preference
1 at £1Jean Edna Whitworth
0.00%
Ordinary
1 at £1Joan Mary Whitworth
0.00%
Ordinary
1 at £1Michael Whitworth
0.00%
Ordinary
1 at £1Mr David Whitworth
0.00%
Ordinary
1 at £1Nigel Whitworth
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

9 July 1990Delivered on: 13 July 1990
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit application.
Particulars: All its right, title., And interest in and to all sums payable (including by way of refund) under the insurance.(please see 395 M103 & continuation sheet for particulars of policies).
Fully Satisfied
25 January 1977Delivered on: 14 February 1977
Satisfied on: 27 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bowers mill and wood end estates, stainland halifax, west yorkshire.
Fully Satisfied

Filing History

11 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200,000
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200,000
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200,000
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200,000
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200,000
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200,000
(4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 January 2010Director's details changed for Nigel Whitworth on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Nigel Whitworth on 15 January 2010 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Nigel Whitworth on 31 October 2009 (2 pages)
17 November 2009Director's details changed for Nigel Whitworth on 31 October 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (6 pages)
4 November 2008Return made up to 31/10/08; full list of members (6 pages)
2 October 2008Appointment terminated director david whitworth (1 page)
2 October 2008Appointment terminated secretary nigel whitworth (1 page)
2 October 2008Appointment terminated director david whitworth (1 page)
2 October 2008Appointment terminated secretary nigel whitworth (1 page)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2007Return made up to 31/10/07; full list of members (4 pages)
12 November 2007Return made up to 31/10/07; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2006Return made up to 31/10/06; full list of members (4 pages)
1 November 2006Return made up to 31/10/06; full list of members (4 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 November 2005Return made up to 31/10/05; full list of members (4 pages)
7 November 2005Return made up to 31/10/05; full list of members (4 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2004Return made up to 31/10/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 November 2004Return made up to 31/10/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 November 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 November 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2001Accounts for a dormant company made up to 30 March 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 30 March 2001 (1 page)
13 November 2001Return made up to 31/10/01; full list of members (8 pages)
13 November 2001Return made up to 31/10/01; full list of members (8 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
26 April 2000Accounts for a dormant company made up to 30 March 2000 (1 page)
26 April 2000Accounts for a dormant company made up to 30 March 2000 (1 page)
19 November 1999Accounts for a dormant company made up to 30 March 1999 (1 page)
19 November 1999Return made up to 31/10/99; full list of members (8 pages)
19 November 1999Return made up to 31/10/99; full list of members (8 pages)
19 November 1999Accounts for a dormant company made up to 30 March 1999 (1 page)
27 October 1998Return made up to 31/10/98; full list of members (6 pages)
27 October 1998Return made up to 31/10/98; full list of members (6 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 October 1996Return made up to 31/10/96; no change of members (4 pages)
29 October 1996Return made up to 31/10/96; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 October 1995Return made up to 31/10/95; full list of members (6 pages)
30 October 1995Return made up to 31/10/95; full list of members (6 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 June 1994Accounts for a small company made up to 31 March 1994 (7 pages)
9 June 1994Accounts for a small company made up to 31 March 1994 (7 pages)