Company NameHamilton (Building Contractors) Ltd.
Company StatusActive
Company Number03297091
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Trevor Storton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7a Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX
Secretary NameMr Robert Trevor Storton
NationalityBritish
StatusCurrent
Appointed20 December 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX
Director NameMr Daniel Terence Mackie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed05 February 2021(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX
Director NameMs Marie Jayne Storton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(26 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX
Director NameMr Martin Thomas Gibbins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHunky Dory Grange Road
Edwalton
Nottingham
NG12 4BT

Contact

Websitehamiltonfirst.co.uk

Location

Registered Address7a Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £0.01M.t. Gibbins
30.00%
Ordinary B
60 at £0.01R.t. Storton
30.00%
Ordinary A
40 at £0.01Marie Jane Storton
20.00%
Ordinary D
40 at £0.01Yvonne Marie Gibbins-smythe
20.00%
Ordinary C

Financials

Year2014
Turnover£18,983,076
Gross Profit£2,225,592
Net Worth£2,019,121
Cash£316,262
Current Liabilities£3,401,691

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

29 July 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 6 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 April 2008Delivered on: 24 April 2008
Persons entitled: Barclays 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: F/H property k/a 6 paget crescent, ruddington, nottingham.
Outstanding
25 September 2007Delivered on: 27 September 2007
Persons entitled: Barclays 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: F/H land at harby lane plungar nottinghamshire.
Outstanding
13 April 2007Delivered on: 17 April 2007
Persons entitled: Barclays 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: F/H property k/a plot 7 jacksons nurseries berts way allington lincolnshire.
Outstanding
1 December 2004Delivered on: 4 December 2004
Persons entitled: Barclays 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: The f/h property k/a land adjoining "hillfarance", cropwell road, langar, nottinghamshire.
Outstanding
25 March 2004Delivered on: 10 April 2004
Persons entitled: Barclays 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: The freehold property known as land on the north west side of bottesford road allington lincolnshire t/n LL231685.
Outstanding
20 December 2001Delivered on: 29 December 2001
Persons entitled: Barclays 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: The f/h property k/a 0.16 hectares of land at middle street barkestone-le-vale.
Outstanding
5 February 1998Delivered on: 26 February 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2023Appointment of Ms Marie Jayne Storton as a director on 8 December 2023 (2 pages)
12 October 2023Change of share class name or designation (2 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 June 2022Director's details changed for Mr Daniel Terence Mackie on 22 June 2022 (2 pages)
11 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
21 September 2021Memorandum and Articles of Association (34 pages)
21 September 2021Change of share class name or designation (3 pages)
21 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 March 2021Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW to 7a Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 24 March 2021 (1 page)
23 March 2021Cancellation of shares. Statement of capital on 22 January 2021
  • GBP 1.00
(4 pages)
1 March 2021Change of details for Mr. Robert Trevor Storton as a person with significant control on 22 January 2021 (2 pages)
1 March 2021Notification of Marie Jayne Storton as a person with significant control on 22 January 2021 (2 pages)
1 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 March 2021Cessation of Martin Thomas Gibbins as a person with significant control on 22 January 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
5 February 2021Appointment of Mr Daniel Terence Mackie as a director on 5 February 2021 (2 pages)
28 January 2021Termination of appointment of Martin Thomas Gibbins as a director on 22 January 2021 (1 page)
19 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
13 October 2020Cancellation of shares. Statement of capital on 13 July 2020
  • GBP 1.80
(6 pages)
13 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2020Memorandum and Articles of Association (13 pages)
9 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 March 2020Total exemption full accounts made up to 29 June 2019 (11 pages)
27 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 March 2020Previous accounting period shortened from 29 June 2020 to 31 December 2019 (1 page)
10 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
10 September 2019Previous accounting period extended from 30 December 2018 to 29 June 2019 (1 page)
13 June 2019Satisfaction of charge 4 in full (1 page)
13 June 2019Satisfaction of charge 7 in full (1 page)
13 June 2019Satisfaction of charge 5 in full (1 page)
13 June 2019Satisfaction of charge 032970910009 in full (1 page)
13 June 2019Satisfaction of charge 2 in full (1 page)
13 June 2019Satisfaction of charge 6 in full (1 page)
13 June 2019Satisfaction of charge 1 in full (1 page)
13 June 2019Satisfaction of charge 3 in full (1 page)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
19 October 2016Secretary's details changed for Mr Robert Trevor Storton on 18 October 2016 (1 page)
19 October 2016Director's details changed for Mr Robert Trevor Storton on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Robert Trevor Storton on 19 October 2016 (2 pages)
19 October 2016Secretary's details changed for Mr Robert Trevor Storton on 18 October 2016 (1 page)
11 October 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
11 October 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
5 August 2016Registration of charge 032970910009, created on 29 July 2016 (6 pages)
5 August 2016Registration of charge 032970910009, created on 29 July 2016 (6 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(6 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(6 pages)
17 October 2015Accounts for a small company made up to 31 December 2014 (18 pages)
17 October 2015Accounts for a small company made up to 31 December 2014 (18 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 February 2015Registration of charge 032970910008, created on 2 February 2015 (24 pages)
6 February 2015Registration of charge 032970910008, created on 2 February 2015 (24 pages)
6 February 2015Registration of charge 032970910008, created on 2 February 2015 (24 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(6 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England on 9 January 2013 (1 page)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
9 January 2013Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Change of share class name or designation (2 pages)
11 January 2012Sub-division of shares on 7 December 2011 (5 pages)
11 January 2012Sub-division of shares on 7 December 2011 (5 pages)
11 January 2012Sub-division of shares on 7 December 2011 (5 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Registered office address changed from Unit 48 Commerce Court, Challenge Way Bradford West Yorkshire BD4 8NW on 6 January 2011 (1 page)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from Unit 48 Commerce Court, Challenge Way Bradford West Yorkshire BD4 8NW on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 48 Commerce Court, Challenge Way Bradford West Yorkshire BD4 8NW on 6 January 2011 (1 page)
5 January 2011Director's details changed for Martin Thomas Gibbins on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Martin Thomas Gibbins on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Martin Thomas Gibbins on 5 January 2011 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Director's details changed for Martin Thomas Gibbins on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Martin Thomas Gibbins on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Robert Trevor Storton on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Robert Trevor Storton on 13 January 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 20/12/08; full list of members (4 pages)
27 January 2009Return made up to 20/12/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 January 2008Return made up to 20/12/07; full list of members (2 pages)
21 January 2008Return made up to 20/12/07; full list of members (2 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 20/12/06; full list of members (7 pages)
24 January 2007Return made up to 20/12/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 20/12/04; full list of members (7 pages)
19 January 2005Return made up to 20/12/04; full list of members (7 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 20/12/03; full list of members (7 pages)
22 January 2004Return made up to 20/12/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 December 2000Return made up to 20/12/00; full list of members (6 pages)
22 December 2000Return made up to 20/12/00; full list of members (6 pages)
14 July 2000Registered office changed on 14/07/00 from: 12 shay fold heaton bradford w yorks (1 page)
14 July 2000Registered office changed on 14/07/00 from: 12 shay fold heaton bradford w yorks (1 page)
5 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Incorporation (16 pages)
20 December 1996Incorporation (16 pages)