Active - Proposal to Strike off
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DAVID ROWE |
||
STEPHEN JOHN CLEMSON |
||
ANDREW JAMES THOMAS STRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GEORGE WOODWARD |
Director | ||
ALAN JAMES YATES |
Company Secretary | ||
ALAN JAMES YATES |
Director | ||
TREVOR EDWARD BENT |
Director | ||
GRAHAM JOHN PEARSON |
Company Secretary | ||
JOHN ANTHONY JAMES HAMSHAW |
Company Secretary | ||
JOHN ANTHONY JAMES HAMSHAW |
Director | ||
GRACE LILIAN HAMSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURTIS HOLT LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1954-03-05 | Active | |
DORMOLE LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1974-01-10 | Active | |
TOOLBANK LIMITED | Company Secretary | 2008-02-27 | CURRENT | 2003-02-26 | Active | |
WILLIAM FAITHFULL & COMPANY LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1953-01-08 | Active | |
RUXLEY MOWER SERVICES LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1980-12-16 | Active - Proposal to Strike off | |
CURTIS HOLT (NORTH WEST) LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1962-02-20 | Active - Proposal to Strike off | |
CURTIS HOLT (NORTHERN) LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1978-07-03 | Active - Proposal to Strike off | |
CURTIS HOLT (SOUTHAMPTON) LIMITED | Company Secretary | 2008-02-07 | CURRENT | 1947-04-23 | Active - Proposal to Strike off | |
FINNIE & CO., LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1928-07-12 | Active | |
DORMOLE LIMITED | Director | 2005-09-27 | CURRENT | 1974-01-10 | Active | |
TOOLBANK LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Active | |
HAND TOOL DISTRIBUTORS LIMITED | Director | 1993-04-07 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
HTD LTD | Director | 1993-02-22 | CURRENT | 1982-09-07 | Active - Proposal to Strike off | |
C.A.CLEMSON & SONS LIMITED | Director | 1992-12-18 | CURRENT | 1971-12-21 | Active | |
FINNIE & CO., LIMITED | Director | 1988-05-31 | CURRENT | 1928-07-12 | Active | |
COMPLETE DISTRIBUTION AND LOGISTICS LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-20 | Active | |
DORMOLE LIMITED | Director | 2014-06-24 | CURRENT | 1974-01-10 | Active | |
GALLEON INVESTMENTS (DARTFORD) LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
WILLIAM FAITHFULL & COMPANY LIMITED | Director | 2007-09-13 | CURRENT | 1953-01-08 | Active | |
TOOLBANK LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Active | |
CURTIS HOLT (SOUTHAMPTON) LIMITED | Director | 1998-09-01 | CURRENT | 1947-04-23 | Active - Proposal to Strike off | |
CURTIS HOLT LIMITED | Director | 1991-07-07 | CURRENT | 1954-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES | ||
Director's details changed for Mr Andrew James Thomas Strong on 2023-01-24 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Robert David Rowe on 2021-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CLEMSON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN STRONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID ROWE on 2020-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA01 | Previous accounting period extended from 30/06/16 TO 31/12/16 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
SH19 | Statement of capital on 2012-07-06 GBP 10 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 31/05/12 | |
RES13 | REDUCE SHARE PREMIUM 14/06/2012 | |
RES06 | Resolutions passed:
| |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew James Thomas Strong on 2010-05-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN YATES | |
288a | SECRETARY APPOINTED ROBERT DAVID ROWE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY WOODWARD | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN YATES | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: C A CLEMSON & SONS LTD SHENSTONE TRADING ESTATE, BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/02 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 5/6 SELBURY DRIVE, OADBY, LEICESTER LE2 5NG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
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 |
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. |