Company NameHamsard 3476 Limited
DirectorDavid Arthur Hodkin
Company StatusActive
Company Number11013290
CategoryPrivate Limited Company
Incorporation Date16 October 2017(6 years, 6 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 David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClipper Logistics Plc, Unit 1 Carlton Court
Gelderd Road
Leeds
LS12 6LT
Secretary NameMs Marianne Hodgkiss
StatusCurrent
Appointed01 September 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Director NameJane Louise Haxby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed16 October 2017(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2017(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

13 April 2018Delivered on: 16 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold land at ivatt way industrial centre, ivatt way, peterborough PE3 7EZ under the title number CB182244.
Outstanding
13 April 2018Delivered on: 16 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold land at ivatt way industrial centre, ivatt way, peterborough PE3 7EZ under the title number CB182244.
Outstanding

Filing History

2 February 2021Micro company accounts made up to 31 October 2019 (3 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
26 April 2018Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Clipper Logistics Group Gelderd Road Leeds LS12 6LT on 26 April 2018 (1 page)
16 April 2018Registration of charge 110132900002, created on 13 April 2018 (7 pages)
16 April 2018Registration of charge 110132900001, created on 13 April 2018 (13 pages)
31 January 2018Appointment of David Arthur Hodkin as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Squire Patton Boggs Directors Limited as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Jane Louise Haxby as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Squire Patton Boggs Directors Limited as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Jane Louise Haxby as a director on 31 January 2018 (1 page)
31 January 2018Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 31 January 2018 (1 page)
31 January 2018Notification of Steven Nicholas Parkin as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 31 January 2018 (1 page)
31 January 2018Notification of Steven Nicholas Parkin as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Appointment of David Arthur Hodkin as a director on 31 January 2018 (2 pages)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
(34 pages)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 1
(34 pages)