Company NameXeros Technology Group Plc
Company StatusActive
Company Number08684474
CategoryPublic Limited Company
Incorporation Date10 September 2013(10 years, 8 months ago)
Previous NamesHamsard 3323 Limited and Xeros Technology Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Christopher Armfield
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Klaas De Boer
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed13 January 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMiss Rachel Nooney
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Neil Alexandre Austin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Secretary NameMr Alexander William Roger Tristram
StatusCurrent
Appointed01 March 2023(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr John Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2019)
RoleChairman Of Various Companies
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Julian George Viggars
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2018)
RoleHead Of Technology Investment
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Technology Management Centre Marsh Lane
Preston
PR1 8UQ
Director NameDr Stephen Derek Jenkins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2016)
RoleChief Science Officer
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameDr Maciek Drozdz
Date of BirthJune 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed17 March 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Standbrook House
2-5 Old Bond Street
London
W1S 4PD
Director NameWilliam George Westwater
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Charles Stephen Winward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(6 months, 1 week after company formation)
Appointment Duration3 months (resigned 17 June 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressUnit 14, Evolution Advanced Manufacturing Park, Wh
Catcliffe
Rotherham
South Yorkshire
S60 5BL
Secretary NameMr David Christopher Hanson
StatusResigned
Appointed17 March 2014(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameDr Simon Richard Ellis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Mark James Nichols
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Paul Michael Denney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Secretary NameMr Paul Michael Denney
StatusResigned
Appointed03 October 2016(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Stephen Charles Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2018)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr David Graham Baynes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed10 September 2013(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2013(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitexeroscleaning.com/
Telephone0114 2699656
Telephone regionSheffield

Location

Registered AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishCatcliffe
WardBrinsworth and Catcliffe
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£466,000
Gross Profit£67,000
Net Worth£21,271,000
Cash£17,452,000
Current Liabilities£1,063,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 September 2023 (8 months ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
29 June 2023Group of companies' accounts made up to 31 December 2022 (73 pages)
5 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Martket purchase purchase no more than 22,632,339 issued share capital pays not less than £0.001 23/05/2023
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 March 2023Termination of appointment of Paul Michael Denney as a secretary on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Paul Michael Denney as a director on 28 February 2023 (1 page)
1 March 2023Appointment of Mr Alexander William Roger Tristram as a secretary on 1 March 2023 (2 pages)
9 January 2023Termination of appointment of David Graham Baynes as a director on 31 December 2022 (1 page)
7 November 2022Statement of capital following an allotment of shares on 20 October 2022
  • GBP 3,694,868.087
(5 pages)
2 November 2022Sub-division of shares on 20 October 2022 (6 pages)
2 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 20/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 November 2022Memorandum and Articles of Association (66 pages)
13 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
1 August 2022Termination of appointment of Mark James Nichols as a director on 1 August 2022 (1 page)
1 August 2022Appointment of Mr Neil Alexandre Austin as a director on 1 August 2022 (2 pages)
5 July 2022Group of companies' accounts made up to 31 December 2021 (72 pages)
14 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
10 August 2021Appointment of Miss Rachel Nooney as a director on 20 July 2021 (2 pages)
8 July 2021Group of companies' accounts made up to 31 December 2020 (77 pages)
11 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 27/05/2021
(4 pages)
9 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 30,561,908.7
(3 pages)
3 March 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 2,999,420.85
(3 pages)
16 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2020Consolidation of shares on 23 November 2020 (6 pages)
16 December 2020Memorandum and Articles of Association (64 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
10 September 2020Cessation of Woodford Investment Management Llp as a person with significant control on 15 May 2020 (1 page)
10 September 2020Notification of Entrepreneurs Fund Management Llp as a person with significant control on 15 May 2020 (1 page)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 11/06/2020
(4 pages)
30 June 2020Group of companies' accounts made up to 31 December 2019 (73 pages)
8 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2020Director's details changed for Mr Klass De Boer on 13 January 2020 (2 pages)
17 January 2020Appointment of Mr Klass De Boer as a director on 13 January 2020 (2 pages)
29 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (71 pages)
1 July 2019Termination of appointment of Simon Richard Ellis as a director on 28 June 2019 (1 page)
17 June 2019Resolutions
  • RES13 ‐ Directors appointed 29/05/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 February 2019Notification of Woodford Investment Management Llp as a person with significant control on 26 June 2017 (2 pages)
12 February 2019Termination of appointment of John Andrew Walter Samuel as a director on 12 February 2019 (1 page)
12 February 2019Appointment of Mr David Graham Baynes as a director on 12 February 2019 (2 pages)
8 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2018Termination of appointment of Stephen Charles Taylor as a director on 19 September 2018 (1 page)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
14 June 2018Group of companies' accounts made up to 31 December 2017 (68 pages)
14 June 2018Appointment of Mr David Christopher Armfield as a director on 5 June 2018 (2 pages)
4 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 23/05/2018
(3 pages)
24 May 2018Termination of appointment of Julian George Viggars as a director on 23 May 2018 (1 page)
14 March 2018Second filing of a statement of capital following an allotment of shares on 22 March 2016
  • GBP 127,855.233
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 15 May 2015
  • GBP 98,257.3185
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 1 April 2016
  • GBP 128,305.7325
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 6 April 2016
  • GBP 128,530.7325
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 30 November 2015
  • GBP 125,105.985
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 4 March 2016
  • GBP 127,667.733
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 5 April 2016
  • GBP 128,380.7325
(8 pages)
14 March 2018Second filing of the annual return made up to 10 September 2015 (23 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 127,595.475
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 4 September 2017
  • GBP 132,050.253
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 11 July 2017
  • GBP 131,883.2535
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 5 May 2016
  • GBP 129,032.8665
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 10 March 2016
  • GBP 127,780.233
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 3 August 2015
  • GBP 98,439.318
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 25 March 2014
  • GBP 97,610.3235
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 7 January 2016
  • GBP 127,535.475
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 2 March 2017
  • GBP 130,975.191
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 2 March 2017
  • GBP 131,162.691
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 9 May 2017
  • GBP 131,853.1905
(8 pages)
14 March 2018Second filing of the annual return made up to 10 September 2014 (23 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 2 March 2017
  • GBP 130,957.9475
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 22 May 2014
  • GBP 97,760.3235
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 19 April 2016
  • GBP 128,605.7325
(8 pages)
14 March 2018Second filing of a statement of capital following an allotment of shares on 12 May 2017
  • GBP 131,861.796
(8 pages)
21 February 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 148,766.913
(3 pages)
22 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 January 2018Statement of capital following an allotment of shares on 4 December 2017
  • GBP 132,088.266
(3 pages)
10 January 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 132,065,727
(3 pages)
10 January 2018Statement of capital following an allotment of shares on 4 December 2017
  • GBP 132,088.266
(3 pages)
10 January 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 132,065,727
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 148,754.934
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 148,754.934
(3 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(68 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(68 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 131,883.2535
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 131,883.2535
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
25 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 130,531.4835
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 130,531.4835
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
14 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (65 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (65 pages)
2 June 2017Statement of capital following an allotment of shares on 12 March 2017
  • GBP 130,531.4835
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 130,531.4835
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 12 March 2017
  • GBP 130,531.4835
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 130,531.4835
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 130,531.4835
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 130,531.4835
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 130,531.4835
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 130,531.4835
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 130,531.4835
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 130,531.4835
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
21 February 2017Appointment of Mr Stephen Charles Taylor as a director on 13 February 2017 (2 pages)
21 February 2017Appointment of Mr Stephen Charles Taylor as a director on 13 February 2017 (2 pages)
10 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 130,531.4835
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 130,531.4835
(3 pages)
6 February 2017Termination of appointment of Stephen Derek Jenkins as a director on 26 January 2016 (1 page)
6 February 2017Termination of appointment of Stephen Derek Jenkins as a director on 26 January 2016 (1 page)
7 October 2016Termination of appointment of David Christopher Hanson as a director on 3 October 2016 (1 page)
7 October 2016Appointment of Mr Paul Michael Denney as a director on 3 October 2016 (2 pages)
7 October 2016Termination of appointment of David Christopher Hanson as a secretary on 3 October 2016 (1 page)
7 October 2016Appointment of Mr Paul Michael Denney as a director on 3 October 2016 (2 pages)
7 October 2016Termination of appointment of David Christopher Hanson as a director on 3 October 2016 (1 page)
7 October 2016Termination of appointment of David Christopher Hanson as a secretary on 3 October 2016 (1 page)
7 October 2016Appointment of Mr Paul Michael Denney as a secretary on 3 October 2016 (2 pages)
7 October 2016Appointment of Mr Paul Michael Denney as a secretary on 3 October 2016 (2 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
6 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 98,439.318
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 98,439.318
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 98,439.318
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 98,439.318
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 98,439.318
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 98,439.318
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 10 January 2016
  • GBP 98,439.318
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 10 January 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 98,439.318
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
4 March 2016Termination of appointment of Maciek Drozdz as a director on 11 January 2016 (1 page)
4 March 2016Termination of appointment of Maciek Drozdz as a director on 11 January 2016 (1 page)
14 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 98,439.318
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 98,439.318
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 98,439.318
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
22 December 2015Group of companies' accounts made up to 31 July 2015 (58 pages)
22 December 2015Group of companies' accounts made up to 31 July 2015 (58 pages)
1 December 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
1 December 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
16 September 2015Appointment of Mr Mark James Nichols as a director on 14 September 2015 (2 pages)
16 September 2015Appointment of Mr Mark James Nichols as a director on 14 September 2015 (2 pages)
16 September 2015Annual return made up to 10 September 2015 no member list
Statement of capital on 2015-09-16
  • GBP 98,439.318
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2018
(9 pages)
16 September 2015Annual return made up to 10 September 2015 no member list
Statement of capital on 2015-09-16
  • GBP 98,439.318
(8 pages)
15 September 2015Termination of appointment of William George Westwater as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of William George Westwater as a director on 15 September 2015 (1 page)
21 August 2015Appointment of Dr Simon Richard Ellis as a director on 22 October 2014 (2 pages)
21 August 2015Appointment of Dr Simon Richard Ellis as a director on 22 October 2014 (2 pages)
13 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 97,760.3235
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 97,760.3235
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
13 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 97,760.3235
(3 pages)
12 August 2015Registered office address changed from , Unit 14, Evolution Advance Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL, England to Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Unit 14, Evolution Advance Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL England to Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL on 12 August 2015 (1 page)
15 July 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 97,760.3235
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 97,760.3235
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
14 July 2015Registered office address changed from , Unit 14, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL to Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Unit 14, Evolution Advanced Manufacturing Park, Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL to Unit 14, Evolution Advance Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL on 14 July 2015 (1 page)
27 February 2015Group of companies' accounts made up to 31 July 2014 (58 pages)
27 February 2015Group of companies' accounts made up to 31 July 2014 (58 pages)
7 October 2014Annual return made up to 10 September 2014 no member list
Statement of capital on 2014-10-07
  • GBP 97,760.324
(8 pages)
7 October 2014Annual return made up to 10 September 2014 no member list
Statement of capital on 2014-10-07
  • GBP 97,760.324
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2018
(9 pages)
11 July 2014Current accounting period shortened from 30 September 2014 to 31 July 2014 (3 pages)
11 July 2014Current accounting period shortened from 30 September 2014 to 31 July 2014 (3 pages)
20 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 97,610.323
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(4 pages)
20 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 97,610.323
(3 pages)
19 June 2014Termination of appointment of Charles Winward as a director (1 page)
19 June 2014Termination of appointment of Charles Winward as a director (1 page)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 63,976.50
(7 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 97,610.32
(5 pages)
13 May 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 63,976.50
(7 pages)
13 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 97,610.32
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2018
(6 pages)
3 April 2014Particulars of variation of rights attached to shares (2 pages)
3 April 2014Sub-division of shares on 17 March 2014 (5 pages)
3 April 2014Sub-division of shares on 17 March 2014 (5 pages)
3 April 2014Particulars of variation of rights attached to shares (2 pages)
24 March 2014Appointment of Mr Charles Stephen Winward as a director (3 pages)
24 March 2014Appointment of Dr Stephen Derek Jenkins as a director (3 pages)
24 March 2014Appointment of William George Westwater as a director (3 pages)
24 March 2014Appointment of Dr Stephen Derek Jenkins as a director (3 pages)
24 March 2014Appointment of William George Westwater as a director (3 pages)
24 March 2014Appointment of Mr Julian George Viggars as a director (3 pages)
24 March 2014Appointment of Mr Charles Stephen Winward as a director (3 pages)
24 March 2014Appointment of Mr. Maciek Drozdz as a director (3 pages)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 61,025.00
(8 pages)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 61,025.00
(8 pages)
24 March 2014Appointment of Mr. Maciek Drozdz as a director (3 pages)
24 March 2014Appointment of Mr Julian George Viggars as a director (3 pages)
24 March 2014Appointment of John Andrew Walter Samuel as a director (3 pages)
24 March 2014Appointment of John Andrew Walter Samuel as a director (3 pages)
18 March 2014Auditor's statement (2 pages)
18 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
18 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
18 March 2014Balance Sheet (5 pages)
18 March 2014Auditor's report (2 pages)
18 March 2014Re-registration of Memorandum and Articles (52 pages)
18 March 2014Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 March 2014Change of name notice (2 pages)
18 March 2014Appointment of Mr David Christopher Hanson as a secretary (2 pages)
18 March 2014Change of name notice (2 pages)
18 March 2014Appointment of Mr David Christopher Hanson as a secretary (2 pages)
18 March 2014Re-registration from a private company to a public company (5 pages)
18 March 2014Auditor's statement (2 pages)
18 March 2014Company name changed hamsard 3323 LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(6 pages)
18 March 2014Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 March 2014Balance Sheet (5 pages)
18 March 2014Company name changed hamsard 3323 LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(6 pages)
18 March 2014Auditor's report (2 pages)
18 March 2014Re-registration from a private company to a public company (5 pages)
18 March 2014Re-registration of Memorandum and Articles (52 pages)
7 March 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
7 March 2014Appointment of Mr David Christopher Hanson as a director (2 pages)
7 March 2014Termination of appointment of Peter Crossley as a director (1 page)
7 March 2014Registered office address changed from , Squire Sanders (Uk) Llp (Ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
7 March 2014Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
7 March 2014Appointment of Mr David Christopher Hanson as a director (2 pages)
7 March 2014Termination of appointment of Peter Crossley as a director (1 page)
7 March 2014Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
31 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
31 January 2014Change of name notice (2 pages)
31 January 2014Change of name notice (2 pages)
31 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
10 September 2013Incorporation (31 pages)
10 September 2013Incorporation (31 pages)