Company NameHamilton Woods Associates Limited
DirectorsDeborah Louise Bottomley and James Bradley Wood
Company StatusActive
Company Number11095808
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)
Previous NameUNIQ Search Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
Director NameJames Bradley Wood
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameKelvin John Locke
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
Director NameMr Colin Mullaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
Director NameMr Vijay Ranjit Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Carnation Road
Loughborough
LE11 2UU

Location

Registered Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

5 May 2021Delivered on: 6 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Change of share class name or designation (2 pages)
15 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 August 2023Termination of appointment of Vijay Ranjit Patel as a director on 2 August 2023 (1 page)
14 April 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
5 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
1 September 2022Change of share class name or designation (2 pages)
1 June 2022Director's details changed for Mr Vijay Ranjit Patel on 1 June 2022 (2 pages)
26 April 2022Memorandum and Articles of Association (12 pages)
26 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
15 March 2022Appointment of James Bradley Wood as a director on 2 February 2022 (2 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 May 2021Registration of charge 110958080001, created on 5 May 2021 (21 pages)
8 April 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 May 2020Memorandum and Articles of Association (13 pages)
20 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 May 2020Change of share class name or designation (2 pages)
6 May 2020Particulars of variation of rights attached to shares (2 pages)
27 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 May 2019Appointment of Mr Vijay Ranjit Patel as a director on 30 May 2019 (2 pages)
30 May 2019Termination of appointment of Kelvin John Locke as a director on 30 May 2019 (1 page)
22 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
14 March 2019Termination of appointment of Colin Mullaney as a director on 14 March 2019 (1 page)
14 March 2019Appointment of Mrs Deborah Louise Bottomley as a director on 14 March 2019 (2 pages)
18 February 2019Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages)
18 February 2019Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page)
18 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
24 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 100
(4 pages)
16 January 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 December 2017Notification of Colin Mullaney as a person with significant control on 5 December 2017 (2 pages)
14 December 2017Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 16a Market Avenue Huddersfield West Yorkshire HD1 2BB on 14 December 2017 (1 page)
14 December 2017Appointment of Kelvin John Locke as a director on 5 December 2017 (2 pages)
14 December 2017Termination of appointment of Jonathon Charles Round as a director on 5 December 2017 (1 page)
14 December 2017Appointment of Mr Colin Mullaney as a director on 5 December 2017 (2 pages)
14 December 2017Cessation of York Place Company Nominees Limited as a person with significant control on 5 December 2017 (1 page)
5 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-05
  • GBP 1
(22 pages)
5 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-05
  • GBP 1
(22 pages)