Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 2974 LIMITED
Company Information for

HAMSARD 2974 LIMITED

1 ANGEL SQUARE, MANCHESTER, UNITED KINGDOM, M60 0AG,
Company Registration Number
04063101
Converted/Closed
Converted / Closed

Company Overview

About Hamsard 2974 Ltd
HAMSARD 2974 LIMITED was founded on 2000-08-25 and has its registered office in Manchester. The organisation's status is listed as "Converted / Closed". Hamsard 2974 Limited is a Converted/Closed registered in England with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMSARD 2974 LIMITED
 
Legal Registered Office
1 ANGEL SQUARE
MANCHESTER
UNITED KINGDOM
M60 0AG
Other companies in M60
 
Previous Names
CO-OPERATIVE LEGAL SERVICES LIMITED13/04/2006
LETSCO-OPERATE.COM LIMITED21/02/2006
Filing Information
Company Number 04063101
Company ID Number 04063101
Date formed 2000-08-25
Country England
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2011-12-31
Account next due 04/10/2013
Latest return 2013-07-31
Return next due 28/08/2013
Type of accounts FULL
Last Datalog update: 2015-06-06 08:03:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 2974 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 HAMSARD 2974 LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE SELLERS
Company Secretary 2010-03-26
ANTHONY PHILIP JAMES CROSSLAND
Director 2008-02-20
ROGER STANLEY ASHTON MORGAN
Director 2006-12-14
PATRICK MOYNIHAN
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HUMES
Director 2011-07-22 2013-05-17
MARTYN ALAN HULME
Director 2008-02-20 2011-07-22
MARTYN JAMES WATES
Director 2008-02-20 2011-07-22
KATHERINE ELIZABETH ELDRIDGE
Company Secretary 2008-02-20 2010-03-26
CWS (NO 2) LIMITED
Company Secretary 2000-08-25 2008-02-20
PAUL ANDREW HEMINGWAY
Director 2006-12-14 2008-02-20
BRYAN PORTMAN
Director 2006-12-14 2007-09-21
CWS (NO 1) LIMITED
Director 2000-08-25 2006-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-25 2000-08-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-08-25 2000-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PHILIP JAMES CROSSLAND DEFINITELY DEVON LIMITED Director 2007-10-29 CURRENT 2003-01-10 Converted / Closed
PATRICK MOYNIHAN THE FAIRWAYS PARTNERSHIP LIMITED Director 2009-05-18 CURRENT 1997-10-31 Converted / Closed

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
2013-12-12MISCFORMS B & Z - COVERT TO I&PS
2013-12-12RES13CONVERT TO I&PS 02/09/2013
2013-08-15LATEST SOC15/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-15AR0131/07/13 FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MOYNIHAN / 31/07/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP JAMES CROSSLAND / 31/07/2013
2013-06-27RES01ALTER ARTICLES 17/05/2013
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMES
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STANLEY ASHTON MORGAN / 22/05/2013
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AR0131/07/12 FULL LIST
2011-08-22AR0131/07/11 FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MR STEPHEN HUMES
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HULME
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WATES
2011-07-14AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALAN HULME / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES WATES / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MOYNIHAN / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALAN HULME / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP JAMES CROSSLAND / 31/07/2010
2010-08-16AR0131/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STANLEY ASHTON MORGAN / 31/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ALAN HULME / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP JAMES CROSSLAND / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MOYNIHAN / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES WATES / 01/08/2010
2010-08-04AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES WATES / 28/05/2010
2010-04-06AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE
2009-12-15AA01CURRSHO FROM 11/01/2010 TO 04/01/2010
2009-08-12363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 10/01/09
2008-11-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 12/01/08
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY CWS (NO 2) LIMITED
2008-03-06288aDIRECTOR APPOINTED PATRICK MOYNIHAN
2008-03-06288aSECRETARY APPOINTED KATHERINE ELIZABETH ELDRIDGE
2008-03-06288aDIRECTOR APPOINTED MR MARTYN ALAN HULME
2008-03-06288aDIRECTOR APPOINTED ANTHONY PHILIP JAMES CROSSLAND
2008-03-06288aDIRECTOR APPOINTED MR MARTYN JAMES WATES
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEMINGWAY
2008-02-18288bDIRECTOR RESIGNED
2007-08-23363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 53 PO BOX CORPORATION STREET MANCHESTER LANCASHIRE M60 4ES
2006-12-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-08-07363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06
2006-04-13CERTNMCOMPANY NAME CHANGED CO-OPERATIVE LEGAL SERVICES LIMI TED CERTIFICATE ISSUED ON 13/04/06
2006-02-21CERTNMCOMPANY NAME CHANGED LETSCO-OPERATE.COM LIMITED CERTIFICATE ISSUED ON 21/02/06
2005-09-01363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 2974 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 HAMSARD 2974 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMSARD 2974 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HAMSARD 2974 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 2974 LIMITED
Trademarks
We have not found any records of HAMSARD 2974 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 2974 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 (74990 - Non-trading company) as HAMSARD 2974 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 2974 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 HAMSARD 2974 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 HAMSARD 2974 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.