Company NameHamilton Limited
DirectorsEmma Louise Armstead and Lissa Alexandra Haines-Beardow
Company StatusActive
Company Number03088346
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Emma Louise Armstead
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2022(27 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrow Top Barn Low Lane
Thornthwaite
Harrogate
HG3 2QS
Director NameMrs Lissa Alexandra Haines-Beardow
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2022(27 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrow Top Barn Low Lane
Thornthwaite
Harrogate
HG3 2QS
Director NameMichael Aylmer Hughes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Newton On Ouse
York
Yorkshire
YO30 2BN
Secretary NameJulia Hughes
NationalityBritish
StatusResigned
Appointed01 October 1995(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 22 January 2013)
RoleCompany Director
Correspondence AddressOrchard House
Cherry Tree Avenue, Newton On Ouse
York
North Yorkshire
YO30 2BN
Director NameMr Stuart John Haines
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 August 2022)
RoleCompany Director
Correspondence Address6 Fulwith Drive
Harrogate
Yorkshire
HG2 8HW
Secretary NameDerek Anthony Scott
NationalityBritish
StatusResigned
Appointed22 January 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 August 2023)
RoleCompany Director
Correspondence AddressFlat 7 Grayson House Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameLynda Christine Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2022(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dearne Croft
Wetherby
LS22 7UP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitehamiltonlimited.com
Telephone01423 565223
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBrow Top Barn Low Lane
Thornthwaite
Harrogate
HG3 2QS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishThornthwaite with Padside
WardNidd Valley

Shareholders

90 at £1Trustees Of B.a. Bartaby's Discretionary Trust
90.00%
Ordinary
10 at £1Michael Aylmer Hughes
10.00%
Ordinary

Financials

Year2014
Net Worth£137,614
Cash£119,497
Current Liabilities£76,295

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

6 December 2023Termination of appointment of Lynda Christine Jones as a director on 6 December 2023 (1 page)
6 December 2023Cessation of Lynda Christine Jones as a person with significant control on 6 December 2023 (1 page)
25 August 2023Notification of Lissa Alexandra Haines-Beardow as a person with significant control on 27 August 2022 (2 pages)
25 August 2023Cessation of Stuart John Haines as a person with significant control on 27 August 2022 (1 page)
25 August 2023Termination of appointment of Derek Anthony Scott as a secretary on 23 August 2023 (1 page)
25 August 2023Notification of Emma Louise Armstead as a person with significant control on 27 August 2022 (2 pages)
25 August 2023Notification of Lynda Christine Jones as a person with significant control on 27 August 2022 (2 pages)
25 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
30 March 2023Registered office address changed from 6 Fulwith Drive Harrogate Yorkshire HG2 8HW to 21 Dearne Croft Wetherby LS22 7UP on 30 March 2023 (1 page)
13 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
12 September 2022Appointment of Lissa Alexandra Haines-Beardow as a director on 27 August 2022 (2 pages)
12 September 2022Appointment of Lynda Christine Jones as a director on 27 August 2022 (2 pages)
12 September 2022Appointment of Mrs Emma Louise Armstead as a director on 27 August 2022 (2 pages)
12 September 2022Termination of appointment of Stuart John Haines as a director on 27 August 2022 (1 page)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 April 2021 (2 pages)
27 August 2021Confirmation statement made on 7 August 2021 with no updates (2 pages)
1 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
24 August 2020Confirmation statement made on 7 August 2020 with no updates (2 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 August 2019Registered office address changed from Apartment 1 22 Leeds Road Harrogate North Yorkshire HG2 8AA to 6 Fulwith Drive Harrogate Yorkshire HG2 8HW on 15 August 2019 (2 pages)
15 August 2019Confirmation statement made on 7 August 2019 with updates (2 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
5 September 2018Confirmation statement made on 7 August 2018 with updates (2 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (2 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 September 2016Confirmation statement made on 7 August 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 7 August 2016 with updates (9 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(14 pages)
16 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(14 pages)
16 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(14 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (14 pages)
12 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (14 pages)
12 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (14 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(14 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(14 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(14 pages)
28 January 2013Termination of appointment of Michael Hughes as a director (2 pages)
28 January 2013Termination of appointment of Julia Hughes as a secretary (2 pages)
28 January 2013Appointment of Derek Anthony Scott as a secretary (3 pages)
28 January 2013Appointment of Derek Anthony Scott as a secretary (3 pages)
28 January 2013Termination of appointment of Julia Hughes as a secretary (2 pages)
28 January 2013Termination of appointment of Michael Hughes as a director (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2012Register(s) moved to registered office address (2 pages)
13 December 2012Registered office address changed from Unit a 200 Clifford House 7-9 Clifford Street York Yorkshire YO1 9RA on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Unit a 200 Clifford House 7-9 Clifford Street York Yorkshire YO1 9RA on 13 December 2012 (2 pages)
13 December 2012Register(s) moved to registered office address (2 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 December 2011Registered office address changed from 10 Maythorpe Rufforth York North Yorkshire YO23 3RS on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 10 Maythorpe Rufforth York North Yorkshire YO23 3RS on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 10 Maythorpe Rufforth York North Yorkshire YO23 3RS on 8 December 2011 (2 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Register inspection address has been changed (2 pages)
15 September 2010Register(s) moved to registered inspection location (2 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
15 September 2010Register(s) moved to registered inspection location (2 pages)
15 September 2010Register inspection address has been changed (2 pages)
28 May 2010Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 28 May 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 August 2009Return made up to 07/08/09; full list of members (6 pages)
14 August 2009Return made up to 07/08/09; full list of members (6 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2008Return made up to 07/08/08; full list of members (8 pages)
3 December 2008Return made up to 07/08/08; full list of members (8 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 September 2007Return made up to 07/08/07; full list of members (7 pages)
11 September 2007Return made up to 07/08/07; full list of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Return made up to 07/08/06; full list of members (7 pages)
21 August 2006Return made up to 07/08/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 January 2006Registered office changed on 31/01/06 from: finucane house 207 high street boston spa west yorkshire LS23 6AA (1 page)
31 January 2006Registered office changed on 31/01/06 from: finucane house 207 high street boston spa west yorkshire LS23 6AA (1 page)
10 August 2005Return made up to 07/08/05; full list of members (7 pages)
10 August 2005Return made up to 07/08/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 July 2004Return made up to 07/08/04; full list of members (7 pages)
29 July 2004Return made up to 07/08/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 August 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2003Registered office changed on 18/06/03 from: woods chambers main street, sutton on the forest, york north yorkshire YO61 1DW (1 page)
18 June 2003Registered office changed on 18/06/03 from: woods chambers main street, sutton on the forest, york north yorkshire YO61 1DW (1 page)
19 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 September 2002Return made up to 07/08/02; full list of members (7 pages)
4 September 2002Return made up to 07/08/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
24 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
29 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 August 1999Return made up to 07/08/99; no change of members (4 pages)
27 August 1999Return made up to 07/08/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 August 1998Return made up to 07/08/98; full list of members (6 pages)
17 August 1998Return made up to 07/08/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 September 1997Return made up to 07/08/97; no change of members (4 pages)
5 September 1997Return made up to 07/08/97; no change of members (4 pages)
29 April 1997Registered office changed on 29/04/97 from: orchard house newton-on-ouse york YO6 2BN (1 page)
29 April 1997Registered office changed on 29/04/97 from: orchard house newton-on-ouse york YO6 2BN (1 page)
29 April 1997Accounts for a small company made up to 30 April 1996 (3 pages)
29 April 1997Accounts for a small company made up to 30 April 1996 (3 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
27 August 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
27 August 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
17 November 1995Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1995Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)