Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.O.HAMSHAW & SON LIMITED
Company Information for

C.O.HAMSHAW & SON LIMITED

Steel Park Road, Coombswood Business Park West, Halesowen, WEST MIDLANDS, B62 8HD,
Company Registration Number
01051363
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C.o.hamshaw & Son Ltd
C.O.HAMSHAW & SON LIMITED was founded on 1972-04-25 and has its registered office in Halesowen. The organisation's status is listed as "Active - Proposal to Strike off". C.o.hamshaw & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.O.HAMSHAW & SON LIMITED
 
Legal Registered Office
Steel Park Road
Coombswood Business Park West
Halesowen
WEST MIDLANDS
B62 8HD
Other companies in B62
 
Filing Information
Company Number 01051363
Company ID Number 01051363
Date formed 1972-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-10 04:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.O.HAMSHAW & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.O.HAMSHAW & SON LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID ROWE
Company Secretary 2007-12-06
STEPHEN JOHN CLEMSON
Director 1999-04-20
ANDREW JAMES THOMAS STRONG
Director 1999-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEORGE WOODWARD
Director 1997-08-28 2007-12-31
ALAN JAMES YATES
Company Secretary 1999-04-20 2007-12-06
ALAN JAMES YATES
Director 1999-04-20 2007-12-06
TREVOR EDWARD BENT
Director 1991-05-30 1999-05-20
GRAHAM JOHN PEARSON
Company Secretary 1997-12-22 1999-04-20
JOHN ANTHONY JAMES HAMSHAW
Company Secretary 1991-05-30 1997-12-22
JOHN ANTHONY JAMES HAMSHAW
Director 1991-05-30 1997-12-22
GRACE LILIAN HAMSHAW
Director 1991-05-30 1997-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID ROWE CURTIS HOLT LIMITED Company Secretary 2008-02-27 CURRENT 1954-03-05 Active
ROBERT DAVID ROWE DORMOLE LIMITED Company Secretary 2008-02-27 CURRENT 1974-01-10 Active
ROBERT DAVID ROWE TOOLBANK LIMITED Company Secretary 2008-02-27 CURRENT 2003-02-26 Active
ROBERT DAVID ROWE WILLIAM FAITHFULL & COMPANY LIMITED Company Secretary 2008-02-27 CURRENT 1953-01-08 Active
ROBERT DAVID ROWE RUXLEY MOWER SERVICES LIMITED Company Secretary 2008-02-27 CURRENT 1980-12-16 Active - Proposal to Strike off
ROBERT DAVID ROWE CURTIS HOLT (NORTH WEST) LIMITED Company Secretary 2008-02-27 CURRENT 1962-02-20 Active - Proposal to Strike off
ROBERT DAVID ROWE CURTIS HOLT (NORTHERN) LIMITED Company Secretary 2008-02-27 CURRENT 1978-07-03 Active - Proposal to Strike off
ROBERT DAVID ROWE CURTIS HOLT (SOUTHAMPTON) LIMITED Company Secretary 2008-02-07 CURRENT 1947-04-23 Active - Proposal to Strike off
ROBERT DAVID ROWE FINNIE & CO., LIMITED Company Secretary 2007-12-06 CURRENT 1928-07-12 Active
STEPHEN JOHN CLEMSON DORMOLE LIMITED Director 2005-09-27 CURRENT 1974-01-10 Active
STEPHEN JOHN CLEMSON TOOLBANK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
STEPHEN JOHN CLEMSON HAND TOOL DISTRIBUTORS LIMITED Director 1993-04-07 CURRENT 1993-03-26 Active - Proposal to Strike off
STEPHEN JOHN CLEMSON HTD LTD Director 1993-02-22 CURRENT 1982-09-07 Active - Proposal to Strike off
STEPHEN JOHN CLEMSON C.A.CLEMSON & SONS LIMITED Director 1992-12-18 CURRENT 1971-12-21 Active
STEPHEN JOHN CLEMSON FINNIE & CO., LIMITED Director 1988-05-31 CURRENT 1928-07-12 Active
ANDREW JAMES THOMAS STRONG COMPLETE DISTRIBUTION AND LOGISTICS LIMITED Director 2016-09-22 CURRENT 2016-09-20 Active
ANDREW JAMES THOMAS STRONG DORMOLE LIMITED Director 2014-06-24 CURRENT 1974-01-10 Active
ANDREW JAMES THOMAS STRONG GALLEON INVESTMENTS (DARTFORD) LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ANDREW JAMES THOMAS STRONG WILLIAM FAITHFULL & COMPANY LIMITED Director 2007-09-13 CURRENT 1953-01-08 Active
ANDREW JAMES THOMAS STRONG TOOLBANK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
ANDREW JAMES THOMAS STRONG CURTIS HOLT (SOUTHAMPTON) LIMITED Director 1998-09-01 CURRENT 1947-04-23 Active - Proposal to Strike off
ANDREW JAMES THOMAS STRONG CURTIS HOLT LIMITED Director 1991-07-07 CURRENT 1954-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-01-24Director's details changed for Mr Andrew James Thomas Strong on 2023-01-24
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-12-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15TM02Termination of appointment of Robert David Rowe on 2021-10-01
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CLEMSON
2021-07-02AP01DIRECTOR APPOINTED MR TIMOTHY JOHN STRONG
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID ROWE on 2020-03-01
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-29AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-02AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-19AR0108/05/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-08AR0108/05/14 ANNUAL RETURN FULL LIST
2014-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-06-18AR0108/05/13 ANNUAL RETURN FULL LIST
2013-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-06SH19Statement of capital on 2012-07-06 GBP 10
2012-07-06SH20Statement by directors
2012-07-06CAP-SSSolvency statement dated 31/05/12
2012-07-06RES13REDUCE SHARE PREMIUM 14/06/2012
2012-07-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share premium 14/06/2012
2012-06-21AR0108/05/12 ANNUAL RETURN FULL LIST
2012-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-07AR0108/05/11 ANNUAL RETURN FULL LIST
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-05-25AR0108/05/10 ANNUAL RETURN FULL LIST
2010-05-25CH01Director's details changed for Andrew James Thomas Strong on 2010-05-08
2010-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-05-08363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-05-12363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN YATES
2008-04-01288aSECRETARY APPOINTED ROBERT DAVID ROWE
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WOODWARD
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY ALAN YATES
2007-05-08363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-17363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-06-21363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: C A CLEMSON & SONS LTD SHENSTONE TRADING ESTATE, BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB
2005-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-05-17363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-27363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/02
2002-05-15363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-05-14363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2000-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-01-31225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/06/00
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-06288aNEW DIRECTOR APPOINTED
1999-06-18363(288)DIRECTOR RESIGNED
1999-06-18363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 5/6 SELBURY DRIVE, OADBY, LEICESTER LE2 5NG
1999-05-07288bSECRETARY RESIGNED
1999-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-07AUDAUDITOR'S RESIGNATION
1999-05-07288aNEW DIRECTOR APPOINTED
1999-04-30225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99
1998-12-01AUDAUDITOR'S RESIGNATION
1998-11-30AUDAUDITOR'S RESIGNATION
1998-06-10363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-19288aNEW SECRETARY APPOINTED
1998-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to C.O.HAMSHAW & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.O.HAMSHAW & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-08-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.O.HAMSHAW & SON LIMITED

Intangible Assets
Patents
We have not found any records of C.O.HAMSHAW & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.O.HAMSHAW & SON LIMITED
Trademarks
We have not found any records of C.O.HAMSHAW & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.O.HAMSHAW & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as C.O.HAMSHAW & SON LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where C.O.HAMSHAW & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.O.HAMSHAW & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.O.HAMSHAW & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.