Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMILTONS OF DUDLEY LIMITED
Company Information for

HAMILTONS OF DUDLEY LIMITED

WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DY,
Company Registration Number
03239077
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hamiltons Of Dudley Ltd
HAMILTONS OF DUDLEY LIMITED was founded on 1996-08-19 and has its registered office in Halesowen. The organisation's status is listed as "Active - Proposal to Strike off". Hamiltons Of Dudley Limited is a Private Limited Company registered in UNITED KINGDOM 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
HAMILTONS OF DUDLEY LIMITED
 
Legal Registered Office
WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK
MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8DY
Other companies in B63
 
Filing Information
Company Number 03239077
Company ID Number 03239077
Date formed 1996-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:52:27
Primary Source:Companies House
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 HAMILTONS OF DUDLEY LIMITED

Current Directors
Officer Role Date Appointed
ALAN EDWARD JONES
Company Secretary 2005-10-28
SUSAN BOWDLER
Director 2001-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BOWDLER
Company Secretary 2001-08-14 2005-10-28
LINDA JANE HINGLEY
Director 2001-07-15 2005-10-28
STEPHEN JOHN HASKEY
Company Secretary 1998-03-31 2001-08-14
RUSSELL WARREN STEVENS
Director 1996-08-19 2001-08-14
RUSSELL WARREN STEVENS
Company Secretary 1996-08-19 1998-03-31
LINDA JANE STEVENS
Director 1996-08-19 1998-03-31
SUZANNE BREWER
Nominated Secretary 1996-08-19 1996-08-19
KEVIN BREWER
Nominated Director 1996-08-19 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARD JONES HAMILTONS GROUP LIMITED Company Secretary 2005-10-28 CURRENT 1996-05-20 Active
ALAN EDWARD JONES HAMILTONS CORPORATE SERVICES LIMITED Company Secretary 2005-10-25 CURRENT 1997-02-13 Active - Proposal to Strike off
ALAN EDWARD JONES ALEXANDRA COURT MANAGEMENT (DUDLEY) LIMITED Company Secretary 2002-11-14 CURRENT 1985-08-09 Active
SUSAN BOWDLER THE SOLACE EMPORIUM Director 2016-08-26 CURRENT 2016-08-26 Active
SUSAN BOWDLER SILVAQUE HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
SUSAN BOWDLER THE SOLACE COMMUNITY Director 2014-05-09 CURRENT 2014-05-09 Active
SUSAN BOWDLER TOTARA INVESTMENTS LIMITED Director 2014-03-31 CURRENT 2013-12-04 Active
SUSAN BOWDLER THE WEST MIDLANDS CENTRE OF E-XCELLENCE LIMITED Director 2014-02-01 CURRENT 1999-02-02 Active
SUSAN BOWDLER BESWICK SUPPORTING PEOPLE Director 2014-01-31 CURRENT 2012-10-18 Dissolved 2017-03-28
SUSAN BOWDLER HAMILTONS GROUP LIMITED Director 2001-10-01 CURRENT 1996-05-20 Active
SUSAN BOWDLER HAMILTONS CORPORATE SERVICES LIMITED Director 1997-02-13 CURRENT 1997-02-13 Active - Proposal to Strike off

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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-08-29CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-18Previous accounting period extended from 31/12/22 TO 31/03/23
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM C/O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
2023-07-14SECRETARY'S DETAILS CHNAGED FOR MR ALAN EDWARD JONES on 2023-05-01
2023-07-14Director's details changed for Mrs Susan Bowdler on 2023-05-01
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-04-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN EDWARD JONES on 2014-09-01
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0119/08/14 ANNUAL RETURN FULL LIST
2013-08-22AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0119/08/12 ANNUAL RETURN FULL LIST
2011-09-07AR0119/08/11 ANNUAL RETURN FULL LIST
2011-09-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-19AR0119/08/10 ANNUAL RETURN FULL LIST
2009-09-10363aReturn made up to 19/08/09; full list of members
2009-08-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-11363aReturn made up to 19/08/08; full list of members
2008-08-04AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-09-06363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-30363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-03-10225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-15288bSECRETARY RESIGNED
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-22363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-16363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-08287REGISTERED OFFICE CHANGED ON 08/09/02 FROM: C/O HAMILTONS SAINT JOSEPHS COURT TRINDLE ROAD, DUDLEY WEST MIDLANDS DY2 7AU
2002-09-08363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2001-12-24CERTNMCOMPANY NAME CHANGED HAMILTONS OF HALESOWEN LIMITED CERTIFICATE ISSUED ON 24/12/01
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2001-08-29288bSECRETARY RESIGNED
2001-08-29288aNEW SECRETARY APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-08-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-08-08288cDIRECTOR'S PARTICULARS CHANGED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-06-16288cDIRECTOR'S PARTICULARS CHANGED
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-22363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-08-14288cDIRECTOR'S PARTICULARS CHANGED
2000-08-14288cSECRETARY'S PARTICULARS CHANGED
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-03363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-08288cDIRECTOR'S PARTICULARS CHANGED
1998-09-24363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-09-14288aNEW SECRETARY APPOINTED
1998-09-08SRES01ALTER MEM AND ARTS 28/08/98
1998-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-08SRES13RE GUARANTEE 28/08/98
1998-09-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to HAMILTONS OF DUDLEY 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 HAMILTONS OF DUDLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-02-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-09-03 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
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 HAMILTONS OF DUDLEY LIMITED

Intangible Assets
Patents
We have not found any records of HAMILTONS OF DUDLEY LIMITED registering or being granted any patents
Domain Names

HAMILTONS OF DUDLEY LIMITED owns 5 domain names.

hamiltons-group.co.uk   airoceanfreight.co.uk   graspmarketing.co.uk   hopecovehotel.co.uk   hopecove-hotel.co.uk  

Trademarks
We have not found any records of HAMILTONS OF DUDLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTONS OF DUDLEY 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 (69201 - Accounting and auditing activities) as HAMILTONS OF DUDLEY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HAMILTONS OF DUDLEY 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 HAMILTONS OF DUDLEY 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 HAMILTONS OF DUDLEY 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.