Company NameHamsard 3667 Limited
Company StatusActive
Company Number13942182
CategoryPrivate Limited Company
Incorporation Date25 February 2022(2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NameMatthew Salter Bennett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(4 months after company formation)
Appointment Duration1 year, 9 months
RoleUk Managing Director
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NameMr Royston Hoggarth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(4 months after company formation)
Appointment Duration1 year, 9 months
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NameWill Scales
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NameMr Daniel James Alexander Smith
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NamePeter Whelerton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NameMr Jonathan Freeman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NameMr Tony Guerion
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NameJonathan James Jones
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Place 2 & A Half Devonshire Squiare
London
EC2M 4UJ
Director NameMartyn Stevens
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
North Yorkshire
YO30 5PB
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed25 February 2022(same day as company formation)
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2022(same day as company formation)
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ

Location

Registered AddressPark House
Clifton Park
York
North Yorkshire
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

27 June 2022Delivered on: 4 July 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 June 2022Delivered on: 4 July 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 June 2022Delivered on: 4 July 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 June 2022Delivered on: 29 June 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

8 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
30 January 2024Appointment of Mr Tony Guerion as a director on 29 January 2024 (2 pages)
9 January 2024Termination of appointment of Martyn Stevens as a director on 31 August 2023 (1 page)
24 November 2023Group of companies' accounts made up to 30 April 2023 (34 pages)
6 March 2023Confirmation statement made on 24 February 2023 with updates (10 pages)
17 February 2023Appointment of Mr Jonathan Freeman as a director on 3 January 2023 (2 pages)
25 July 2022Statement of capital following an allotment of shares on 27 June 2022
  • GBP 5,097.33
(7 pages)
13 July 2022Sub-division of shares on 27 June 2022 (4 pages)
13 July 2022Change of share class name or designation (2 pages)
12 July 2022Particulars of variation of rights attached to shares (3 pages)
8 July 2022Resolutions
  • RES13 ‐ Sub-division 27/06/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 July 2022Memorandum and Articles of Association (73 pages)
4 July 2022Registration of charge 139421820002, created on 27 June 2022 (16 pages)
4 July 2022Registration of charge 139421820003, created on 27 June 2022 (21 pages)
4 July 2022Registration of charge 139421820004, created on 27 June 2022 (18 pages)
1 July 2022Appointment of Mr Royston Hoggarth as a director on 27 June 2022 (2 pages)
1 July 2022Director's details changed for Mr Timothy James Williams on 27 June 2022 (2 pages)
1 July 2022Notification of Ldc (Managers) Limited as a person with significant control on 27 June 2022 (2 pages)
1 July 2022Appointment of Will Scales as a director on 27 June 2022 (2 pages)
1 July 2022Appointment of Mr Daniel James Alexander Smith as a director on 27 June 2022 (2 pages)
1 July 2022Appointment of Martyn Stevens as a director on 27 June 2022 (2 pages)
1 July 2022Appointment of Matthew Salter Bennett as a director on 27 June 2022 (2 pages)
1 July 2022Notification of Ldc Gp Llp as a person with significant control on 27 June 2022 (2 pages)
1 July 2022Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Park House Clifton Park York North Yorkshire YO30 5PB on 1 July 2022 (1 page)
1 July 2022Current accounting period extended from 28 February 2023 to 30 April 2023 (1 page)
1 July 2022Appointment of Mr Timothy Rupert Taylor as a director on 27 June 2022 (2 pages)
1 July 2022Cessation of Timothy Williams as a person with significant control on 27 June 2022 (1 page)
1 July 2022Appointment of Peter Whelerton as a director on 27 June 2022 (2 pages)
29 June 2022Registration of charge 139421820001, created on 27 June 2022 (68 pages)
6 May 2022Termination of appointment of Jonathan James Jones as a director on 6 May 2022 (1 page)
6 May 2022Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 6 May 2022 (1 page)
6 May 2022Appointment of Timothy Williams as a director on 6 May 2022 (2 pages)
6 May 2022Notification of Timothy Williams as a person with significant control on 6 May 2022 (2 pages)
6 May 2022Termination of appointment of Squire Patton Boggs Directors Limited as a director on 6 May 2022 (1 page)
6 May 2022Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 6 May 2022 (1 page)
25 February 2022Incorporation
Statement of capital on 2022-02-25
  • GBP 1
(34 pages)