Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMILTON-BURKE DUFAU LIMITED
Company Information for

HAMILTON-BURKE DUFAU LIMITED

3 HILLTOP, OLD HALL ROAD, WINDERMERE, CUMBRIA, LA23 1JA,
Company Registration Number
03618128
Private Limited Company
Active

Company Overview

About Hamilton-burke Dufau Ltd
HAMILTON-BURKE DUFAU LIMITED was founded on 1998-08-19 and has its registered office in Windermere. The organisation's status is listed as "Active". Hamilton-burke Dufau Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMILTON-BURKE DUFAU LIMITED
 
Legal Registered Office
3 HILLTOP
OLD HALL ROAD
WINDERMERE
CUMBRIA
LA23 1JA
Other companies in LA23
 
Filing Information
Company Number 03618128
Company ID Number 03618128
Date formed 1998-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:05:46
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 HAMILTON-BURKE DUFAU LIMITED

Current Directors
Officer Role Date Appointed
IAN DOUGLAS HAMILTON-BURKE
Director 1998-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN HAMILTON-BURKE
Company Secretary 2011-09-28 2011-11-09
SHEILA LAWLESS
Company Secretary 2008-08-20 2011-09-28
ODETTE PATRICIA DUFAU
Company Secretary 1998-08-19 2008-07-11
ODETTE PATRICIA DUFAU
Director 1998-08-19 2008-07-11
KATHRYN LOUISE WIMPENNY
Director 2007-11-01 2008-01-14
MAXINE CAROLYN JONES
Director 2004-08-16 2005-02-28
MICHAEL GEOFFREY AVIS
Nominated Secretary 1998-08-19 1998-08-19
CHRISTINE SUSAN AVIS
Nominated Director 1998-08-19 1998-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOUGLAS HAMILTON-BURKE RIANTA TWO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
IAN DOUGLAS HAMILTON-BURKE GREAT HOUSE BARN (TROUTBECK) LTD Director 2015-06-25 CURRENT 2015-06-25 Active
IAN DOUGLAS HAMILTON-BURKE A.C.S. RECRUITMENT CONSULTANTS LIMITED Director 2012-01-19 CURRENT 1983-12-14 Active
IAN DOUGLAS HAMILTON-BURKE PENNY LANE BUSINESS CENTRE LIMITED Director 2011-11-10 CURRENT 1997-07-02 Active
IAN DOUGLAS HAMILTON-BURKE GLADSTONE FINANCIAL MANAGEMENT LIMITED Director 2003-09-11 CURRENT 2003-09-11 Dissolved 2014-09-06
IAN DOUGLAS HAMILTON-BURKE YULETON LIMITED Director 2003-01-02 CURRENT 2002-12-09 Active - Proposal to Strike off
IAN DOUGLAS HAMILTON-BURKE FACTOROPEN LIMITED Director 1999-04-28 CURRENT 1987-07-22 Active - Proposal to Strike off
IAN DOUGLAS HAMILTON-BURKE ALLIOTT GROUP UK Director 1997-04-17 CURRENT 1989-11-03 Dissolved 2014-02-11
IAN DOUGLAS HAMILTON-BURKE RIANTA LIMITED Director 1991-10-09 CURRENT 1973-02-22 Active
IAN DOUGLAS HAMILTON-BURKE CHRISP HOTELS LIMITED Director 1991-09-29 CURRENT 1973-12-28 Active - Proposal to Strike off
IAN DOUGLAS HAMILTON-BURKE RENDAR INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1977-04-21 Dissolved 2015-02-24
IAN DOUGLAS HAMILTON-BURKE A.C.S. HOLDINGS LIMITED Director 1990-12-31 CURRENT 1985-04-10 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
2024-04-23Previous accounting period shortened from 30/04/24 TO 31/03/24
2023-07-09CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-07-09MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-10-17AP01DIRECTOR APPOINTED MR RAOUL HAMILTON-BURKE
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-25CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS HAMILTON-BURKE
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 700040
2016-03-03AR0102/02/16 ANNUAL RETURN FULL LIST
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 700040
2015-08-10AR0115/07/15 ANNUAL RETURN FULL LIST
2015-08-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 700040
2014-08-12AR0115/07/14 ANNUAL RETURN FULL LIST
2013-11-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-03AR0115/07/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-30AR0115/07/12 ANNUAL RETURN FULL LIST
2012-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOAN HAMILTON-BURKE
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA LAWLESS
2011-09-28AP03SECRETARY APPOINTED MRS JOAN HAMILTON-BURKE
2011-09-28AP03SECRETARY APPOINTED MRS JOAN HAMILTON-BURKE
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/11 FROM Gladstone House 2 Church Road Liverpool L15 9EG
2011-08-22AR0115/07/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-25AR0115/07/10 FULL LIST
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-02-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-26288aSECRETARY APPOINTED SHEILA LAWLESS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ODETTE DUFAU
2008-07-25363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-06-05123NC INC ALREADY ADJUSTED 01/05/08
2008-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-05RES04GBP NC 10000/750000 01/05/2008
2008-06-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-06-0588(2)AD 01/05/08 GBP SI 700000@1=700000 GBP IC 40/700040
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN WIMPENNY
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-04288aNEW DIRECTOR APPOINTED
2007-07-23363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-15363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-26363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-10288bDIRECTOR RESIGNED
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-08-25288aNEW DIRECTOR APPOINTED
2004-05-08225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2004-01-08363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08RES04£ NC 2000/10000 10/03/
2003-04-0888(2)RAD 10/03/03--------- £ SI 38@1=38 £ IC 2/40
2003-03-06CERTNMCOMPANY NAME CHANGED TEAMSTYLE LIMITED CERTIFICATE ISSUED ON 06/03/03
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-08-06363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-07-30363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-08-30363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-08-26363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1998-09-01288aNEW DIRECTOR APPOINTED
1998-09-01288bDIRECTOR RESIGNED
1998-09-01225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99
1998-09-01288aNEW SECRETARY APPOINTED
1998-09-01288aNEW DIRECTOR APPOINTED
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU
1998-09-01288bSECRETARY RESIGNED
1998-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HAMILTON-BURKE DUFAU 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 HAMILTON-BURKE DUFAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2011-04-30 £ 840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 HAMILTON-BURKE DUFAU LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 700,040
Called Up Share Capital 2011-04-30 £ 700,040
Cash Bank In Hand 2012-04-30 £ 6,620
Cash Bank In Hand 2011-04-30 £ 9,024
Current Assets 2012-04-30 £ 695,471
Current Assets 2011-04-30 £ 733,612
Debtors 2012-04-30 £ 682,051
Debtors 2011-04-30 £ 677,788
Fixed Assets 2012-04-30 £ 13,924
Fixed Assets 2011-04-30 £ 13,924
Shareholder Funds 2012-04-30 £ 303,798
Shareholder Funds 2011-04-30 £ 284,133
Stocks Inventory 2012-04-30 £ 6,800
Stocks Inventory 2011-04-30 £ 46,800
Tangible Fixed Assets 2012-04-30 £ 13,924
Tangible Fixed Assets 2011-04-30 £ 13,924

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMILTON-BURKE DUFAU LIMITED registering or being granted any patents
Domain Names

HAMILTON-BURKE DUFAU LIMITED owns 2 domain names.

hbdfs.co.uk   hbdis.co.uk  

Trademarks
We have not found any records of HAMILTON-BURKE DUFAU LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BBRM LIMITED 2009-12-29 Outstanding

We have found 1 mortgage charges which are owed to HAMILTON-BURKE DUFAU LIMITED

Income
Government Income
We have not found government income sources for HAMILTON-BURKE DUFAU 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 HAMILTON-BURKE DUFAU LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
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
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
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
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 HAMILTON-BURKE DUFAU 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 HAMILTON-BURKE DUFAU 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 HAMILTON-BURKE DUFAU 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.