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

HAMH LTD.

THE ROOKERY, NEWTON, STOCKSFIELD, NORTHUMBERLAND, NE43 7UN,
Company Registration Number
03496671
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hamh Ltd.
HAMH LTD. was founded on 1998-01-21 and has its registered office in Stocksfield. The organisation's status is listed as "Active - Proposal to Strike off". Hamh Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
HAMH LTD.
 
Legal Registered Office
THE ROOKERY
NEWTON
STOCKSFIELD
NORTHUMBERLAND
NE43 7UN
Other companies in NE43
 
Previous Names
BI-AURA LTD.21/01/2013
Filing Information
Company Number 03496671
Company ID Number 03496671
Date formed 1998-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts 
Last Datalog update: 2021-05-05 10:05:50
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 HAMH LTD.

Current Directors
Officer Role Date Appointed
HEINZ DENNHOFER
Company Secretary 1999-03-01
MAIRE CAITHLIN DENNHOFER
Company Secretary 2001-03-01
HEINZ DENNHOFER
Director 1998-01-21
MAIRE CAITHLIN DENNHOFER
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID YING CHUNG LAI
Company Secretary 1998-01-21 2000-04-01
JL NOMINEES TWO LIMITED
Nominated Secretary 1998-01-21 1998-01-21
JL NOMINEES ONE LIMITED
Nominated Director 1998-01-21 1998-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEINZ DENNHOFER BI-AURA FOUNDATION Company Secretary 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
HEINZ DENNHOFER DENNHOFER WINES LIMITED Company Secretary 1992-01-02 CURRENT 1976-10-18 Active
HEINZ DENNHOFER BI-AURA FOUNDATION Director 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
HEINZ DENNHOFER DENNHOFER WINES LIMITED Director 1992-01-02 CURRENT 1976-10-18 Active
MAIRE CAITHLIN DENNHOFER DENNHOFER WINES LIMITED Director 1992-01-02 CURRENT 1976-10-18 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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-08DS01Application to strike the company off the register
2020-10-01DISS40Compulsory strike-off action has been discontinued
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-19AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-23AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0121/01/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-21RES15CHANGE OF NAME 18/01/2013
2013-01-21CERTNMCompany name changed bi-aura LTD.\certificate issued on 21/01/13
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0121/01/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0121/01/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-29AR0121/01/10 ANNUAL RETURN FULL LIST
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-26363aReturn made up to 21/01/09; full list of members
2009-01-14AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-14363aReturn made up to 21/01/08; full list of members
2008-01-29AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-05-22363sReturn made up to 21/01/07; full list of members
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-07-30363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-13363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-31363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-16363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: THE ROOKERY NEWTON STOCKSFIELD NORTHUMBERLAND NE43 7UN
2001-01-22363(288)SECRETARY RESIGNED
2001-01-22363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-23225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-09-15CERTNMCOMPANY NAME CHANGED STATEFIRM LIMITED CERTIFICATE ISSUED ON 18/09/00
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 47 BATH LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5SP
2000-02-11363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-04-21288aNEW SECRETARY APPOINTED
1999-04-21363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-02-05288aNEW SECRETARY APPOINTED
1998-02-05288aNEW DIRECTOR APPOINTED
1998-02-05287REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF
1998-02-05288bDIRECTOR RESIGNED
1998-02-05288bSECRETARY RESIGNED
1998-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMH LTD. 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 HAMH LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMH LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-09-30

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 HAMH LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 6
Current Assets 2012-04-01 £ 6
Fixed Assets 2012-04-01 £ 706
Shareholder Funds 2012-04-01 £ 2,016
Tangible Fixed Assets 2012-04-01 £ 706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMH LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HAMH LTD.
Trademarks
We have not found any records of HAMH LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMH LTD.. 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 (85590 - Other education n.e.c.) as HAMH LTD. are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where HAMH LTD. 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 HAMH LTD. 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 HAMH LTD. 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.
    Other companies at postcode NE43 7UN