Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 2518 LIMITED
Company Information for

HAMSARD 2518 LIMITED

SUITE 4, FIRST FLOOR HONEYCOMB, THE WATERMARK, GATESHEAD, TYNE & WEAR, NE11 9SZ,
Company Registration Number
04413335
Private Limited Company
Active

Company Overview

About Hamsard 2518 Ltd
HAMSARD 2518 LIMITED was founded on 2002-04-10 and has its registered office in Gateshead. The organisation's status is listed as "Active". Hamsard 2518 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAMSARD 2518 LIMITED
 
Legal Registered Office
SUITE 4, FIRST FLOOR HONEYCOMB
THE WATERMARK
GATESHEAD
TYNE & WEAR
NE11 9SZ
Other companies in NE1
 
Filing Information
Company Number 04413335
Company ID Number 04413335
Date formed 2002-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 07:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 2518 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 2518 LIMITED

Current Directors
Officer Role Date Appointed
PAUL TREVOR BARBER
Director 2016-05-18
ASHISH KASHYAP
Director 2016-05-18
ANTONY LEWIS PIERCE
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN HENRY WILSON
Director 2016-05-18 2017-04-19
ADAM MCGHIN
Company Secretary 2016-03-04 2016-05-18
NICHOLAS MARK FLETCHER JOPLING
Director 2010-12-07 2016-05-18
NICHOLAS PETER ON
Director 2009-01-23 2016-05-18
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18 2016-03-04
ANDREW ROLLAND CUNNINGHAM
Director 2004-01-20 2016-01-04
MARK GREENWOOD
Director 2010-12-07 2015-12-22
PETER QUENTIN PATRICK COUCH
Director 2010-12-07 2014-01-31
RUPERT JEROME DICKINSON
Director 2002-07-04 2009-10-20
MARIE LOUISE GLANVILLE
Company Secretary 2002-12-23 2008-12-18
GEOFFREY JOSEPH DAVIS
Director 2005-01-18 2006-11-02
MICHAEL PATRICK WINDLE
Director 2004-01-26 2005-01-14
SEAN ANTHONY SLADE
Director 2004-05-05 2004-11-12
MARIE LOUISE GLANVILLE
Director 2002-12-23 2004-05-05
JOHN ROBERT WALL
Company Secretary 2002-10-15 2002-12-23
JOHN ROBERT WALL
Director 2002-07-04 2002-12-23
CHRISTINE HALLIWELL
Company Secretary 2002-07-04 2002-10-15
HSE SECRETARIES LIMITED
Nominated Secretary 2002-04-10 2002-07-04
HSE DIRECTORS LIMITED
Nominated Director 2002-04-10 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TREVOR BARBER RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2015-10-15 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE GROUP LIMITED Director 2016-05-17 CURRENT 2015-11-27 Active
PAUL TREVOR BARBER HAMSARD 2492 LIMITED Director 2016-01-12 CURRENT 2002-01-25 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED Director 2015-04-24 CURRENT 2006-04-11 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED Director 2015-04-24 CURRENT 2006-05-08 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) LIMITED Director 2015-04-24 CURRENT 2006-08-04 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED Director 2015-04-24 CURRENT 2007-05-30 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED Director 2015-04-24 CURRENT 2013-04-02 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED Director 2015-04-24 CURRENT 2004-12-22 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED Director 2015-04-24 CURRENT 2007-05-30 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Director 2015-04-24 CURRENT 2013-04-02 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED Director 2015-04-24 CURRENT 2013-04-02 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2015-04-24 CURRENT 2013-06-18 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Director 2015-04-24 CURRENT 2004-12-22 Active
PAUL TREVOR BARBER EQUITY RELEASE COUNCIL Director 2013-12-01 CURRENT 1994-01-04 Active
PAUL TREVOR BARBER NITRO 2 LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active
PAUL TREVOR BARBER REVERSIONS FINANCING LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
PAUL TREVOR BARBER REVERSIONS FINANCING (NO.1) 2011 LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
PAUL TREVOR BARBER BPT (HOME REVERSIONS) LIMITED Director 2009-09-02 CURRENT 1999-04-01 Dissolved 2016-02-12
PAUL TREVOR BARBER BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2009-09-02 CURRENT 1997-10-16 Active
PAUL TREVOR BARBER BPT (FULL REVERSIONS) LIMITED Director 2009-09-02 CURRENT 2001-07-04 Active
PAUL TREVOR BARBER BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2007-10-25 CURRENT 2004-02-12 Dissolved 2016-02-12
PAUL TREVOR BARBER HAMSARD 2342 LIMITED Director 2007-10-25 CURRENT 2001-07-04 Active
PAUL TREVOR BARBER BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED Director 2007-10-25 CURRENT 2002-01-07 Active
PAUL TREVOR BARBER HAMSARD 2517 LIMITED Director 2007-10-25 CURRENT 2002-04-10 Active
PAUL TREVOR BARBER BRIDGEWATER TENANCIES LIMITED Director 2007-10-25 CURRENT 2003-11-04 Active
PAUL TREVOR BARBER BRIDGEWATER TENANCIES NOMINEES LIMITED Director 2007-10-25 CURRENT 2003-11-04 Active
PAUL TREVOR BARBER EQUITY RELEASE INVESTMENT PROPERTIES LIMITED Director 2007-10-25 CURRENT 2005-02-01 Active
PAUL TREVOR BARBER ELM REVERSIONS LIMITED Director 2007-10-25 CURRENT 2005-04-29 Active
PAUL TREVOR BARBER BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED Director 2007-10-25 CURRENT 2005-09-12 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE HOUSING LIMITED Director 2007-10-25 CURRENT 2006-07-26 Active
PAUL TREVOR BARBER RETIREMENT HOUSING NO. 1 (2007) LIMITED Director 2007-10-25 CURRENT 2007-08-24 Active
PAUL TREVOR BARBER HOME PROPERTIES LIMITED Director 2007-10-25 CURRENT 1999-02-02 Active
PAUL TREVOR BARBER BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED Director 2007-10-25 CURRENT 2001-11-08 Active
PAUL TREVOR BARBER BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2007-10-25 CURRENT 2004-03-03 Active
PAUL TREVOR BARBER BRIDGEWATER LIFETIME MORTGAGES LIMITED Director 2007-10-25 CURRENT 2004-03-05 Active
PAUL TREVOR BARBER BRIDGEWATER CONTRACTUAL TENANCIES LIMITED Director 2007-10-25 CURRENT 2004-03-17 Active
PAUL TREVOR BARBER MILFORD REVERSIONS LIMITED Director 2007-10-25 CURRENT 2005-04-07 Active
PAUL TREVOR BARBER ECONOMIC REVERSIONS LIMITED Director 2007-10-25 CURRENT 2005-08-03 Active
PAUL TREVOR BARBER BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED Director 2007-10-25 CURRENT 2005-08-16 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE LIMITED Director 2007-10-25 CURRENT 2005-02-09 Active
PAUL TREVOR BARBER EL INVESTMENTS LIMITED Director 2007-05-11 CURRENT 1959-08-04 Active
PAUL TREVOR BARBER BRIDGEWATER EQUITY RELEASE LIMITED Director 2007-05-11 CURRENT 2004-03-04 Active
PAUL TREVOR BARBER HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2007-05-11 CURRENT 2006-08-04 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2007-05-11 CURRENT 2005-02-01 Active
ASHISH KASHYAP HOME & CAPITAL TRUST LIMITED Director 2017-07-05 CURRENT 1987-02-17 Active
ASHISH KASHYAP THE WELFARE DWELLINGS TRUST LIMITED Director 2017-07-05 CURRENT 1989-01-25 Active
ASHISH KASHYAP BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2016-05-18 CURRENT 1997-10-16 Active
ASHISH KASHYAP BPT (FULL REVERSIONS) LIMITED Director 2016-05-18 CURRENT 2001-07-04 Active
ASHISH KASHYAP BRIDGEWATER EQUITY RELEASE LIMITED Director 2016-05-18 CURRENT 2004-03-04 Active
ASHISH KASHYAP HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2016-05-18 CURRENT 2006-08-04 Active
ASHISH KASHYAP EQUITY RELEASE (INCREMENTS) LIMITED Director 2016-05-18 CURRENT 2006-08-04 Active
ASHISH KASHYAP RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2016-05-18 CURRENT 2005-02-01 Active
ASHISH KASHYAP REVERSIONS FINANCING LIMITED Director 2016-05-18 CURRENT 2011-09-22 Active
ASHISH KASHYAP HOME PROPERTIES LIMITED Director 2016-05-18 CURRENT 1999-02-02 Active
ASHISH KASHYAP BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2016-05-18 CURRENT 2004-03-03 Active
ASHISH KASHYAP EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2016-05-18 CURRENT 2013-06-18 Active
ASHISH KASHYAP RETIREMENT BRIDGE LIMITED Director 2016-05-18 CURRENT 2005-02-09 Active
ASHISH KASHYAP RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2015-10-15 Active
ASHISH KASHYAP RETIREMENT BRIDGE GROUP LIMITED Director 2016-05-17 CURRENT 2015-11-27 Active
ASHISH KASHYAP RETIREMENT BRIDGE INVESTMENTS LIMITED Director 2016-05-17 CURRENT 2015-10-15 Active
ASHISH KASHYAP UK MORTGAGE LENDING LTD Director 2013-09-23 CURRENT 2013-09-19 Active
ANTONY LEWIS PIERCE HOME EQUITY LIMITED Director 2017-07-05 CURRENT 1998-01-26 Active
ANTONY LEWIS PIERCE HOME & CAPITAL ADVISERS LIMITED Director 2017-07-05 CURRENT 2005-07-19 Active
ANTONY LEWIS PIERCE SECOND SPRING REVERSIONS LIMITED Director 2017-07-05 CURRENT 1987-07-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN EQUITY RELEASE LIMITED Director 2017-07-05 CURRENT 2007-03-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES NO.2 LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE NEW SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE REVERSIONARY GAINS II LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS I LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS III LIMITED Director 2017-07-05 CURRENT 1991-11-18 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS IV LIMITED Director 2017-07-05 CURRENT 1992-09-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE UNCHAINED REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-08-31 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUSTEE COMPANY LIMITED Director 2017-07-05 CURRENT 1971-08-26 Active
ANTONY LEWIS PIERCE HOME AND CAPITAL NOMINEES LIMITED Director 2017-07-05 CURRENT 1989-01-30 Active - Proposal to Strike off
ANTONY LEWIS PIERCE CAPITAL REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-01-28 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUST PARTNERS LIMITED Director 2017-07-05 CURRENT 2006-10-30 Active
ANTONY LEWIS PIERCE HINTON & WILD LIMITED Director 2017-07-05 CURRENT 2007-11-05 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 1992-03-09 Active
ANTONY LEWIS PIERCE HOME & CAPITAL TRUST LIMITED Director 2017-07-05 CURRENT 1987-02-17 Active
ANTONY LEWIS PIERCE THE WELFARE DWELLINGS TRUST LIMITED Director 2017-07-05 CURRENT 1989-01-25 Active
ANTONY LEWIS PIERCE SOVEREIGN PROPERTY SOLUTIONS LIMITED Director 2017-07-05 CURRENT 1999-02-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE THE HOME & CAPITAL TRUST GROUP LIMITED Director 2017-07-05 CURRENT 2004-03-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN RETIREMENT CAPITAL LIMITED Director 2017-07-05 CURRENT 2004-09-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE EL INVESTMENTS LIMITED Director 2016-07-04 CURRENT 1959-08-04 Active
ANTONY LEWIS PIERCE BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2016-07-04 CURRENT 1997-10-16 Active
ANTONY LEWIS PIERCE HAMSARD 2342 LIMITED Director 2016-07-04 CURRENT 2001-07-04 Active
ANTONY LEWIS PIERCE BPT (FULL REVERSIONS) LIMITED Director 2016-07-04 CURRENT 2001-07-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED Director 2016-07-04 CURRENT 2002-01-07 Active
ANTONY LEWIS PIERCE HAMSARD 2517 LIMITED Director 2016-07-04 CURRENT 2002-04-10 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES NOMINEES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE LIMITED Director 2016-07-04 CURRENT 2004-03-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE INVESTMENT PROPERTIES LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE ELM REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-29 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED Director 2016-07-04 CURRENT 2005-09-12 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED Director 2016-07-04 CURRENT 2006-04-11 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED Director 2016-07-04 CURRENT 2006-05-08 Active
ANTONY LEWIS PIERCE HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE HOUSING LIMITED Director 2016-07-04 CURRENT 2006-07-26 Active
ANTONY LEWIS PIERCE RETIREMENT HOUSING NO. 1 (2007) LIMITED Director 2016-07-04 CURRENT 2007-08-24 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-07-04 CURRENT 2015-10-15 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP LIMITED Director 2016-07-04 CURRENT 2015-11-27 Active
ANTONY LEWIS PIERCE HOME PROPERTIES LIMITED Director 2016-07-04 CURRENT 1999-02-02 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED Director 2016-07-04 CURRENT 2001-11-08 Active
ANTONY LEWIS PIERCE HAMSARD 2492 LIMITED Director 2016-07-04 CURRENT 2002-01-25 Active
ANTONY LEWIS PIERCE BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2016-07-04 CURRENT 2004-03-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER LIFETIME MORTGAGES LIMITED Director 2016-07-04 CURRENT 2004-03-05 Active
ANTONY LEWIS PIERCE BRIDGEWATER CONTRACTUAL TENANCIES LIMITED Director 2016-07-04 CURRENT 2004-03-17 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED Director 2016-07-04 CURRENT 2004-12-22 Active
ANTONY LEWIS PIERCE MILFORD REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-07 Active
ANTONY LEWIS PIERCE ECONOMIC REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-08-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED Director 2016-07-04 CURRENT 2005-08-16 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE NITRO 2 LIMITED Director 2016-07-04 CURRENT 2011-11-08 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2016-07-04 CURRENT 2013-06-18 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Director 2016-07-04 CURRENT 2004-12-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE LIMITED Director 2016-07-04 CURRENT 2005-02-09 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING (NO.1) 2011 LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED Director 2015-10-21 CURRENT 1996-06-07 Active
ANTONY LEWIS PIERCE THE MEA TRUST Director 2010-12-07 CURRENT 1999-02-26 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
2024-01-08Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-01-08Audit exemption subsidiary accounts made up to 2023-09-30
2023-10-02CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-03-21Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-21Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-21Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-21Audit exemption subsidiary accounts made up to 2022-09-30
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-24CH01Director's details changed for Mr Antony Lewis Pierce on 2022-05-17
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
2022-03-02PSC05Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 2022-03-01
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ASHISH KASHYAP
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KASHYAP
2021-12-29FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-11PSC05Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 2021-11-01
2021-11-11CH01Director's details changed for Mr Ashish Kashyap on 2021-11-01
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044133350004
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044133350006
2021-03-05CH01Director's details changed for Mr Antony Lewis Pierce on 2021-03-01
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-15AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-24CH01Director's details changed for Mr Ashish Kashyap on 2018-10-23
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR OWEN HENRY WILSON
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 11000100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-28CH01Director's details changed for Mr Paul Trevor Barber on 2016-07-28
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE
2016-07-05AP01DIRECTOR APPOINTED MR ANTONY LEWIS PIERCE
2016-05-24TM02Termination of appointment of Adam Mcghin on 2016-05-18
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON
2016-05-24AP01DIRECTOR APPOINTED MR OWEN HENRY WILSON
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING
2016-05-24AP01DIRECTOR APPOINTED MR ASHISH KASHYAP
2016-05-24AP01DIRECTOR APPOINTED MR PAUL TREVOR BARBER
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044133350005
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044133350004
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-20MEM/ARTSARTICLES OF ASSOCIATION
2016-04-20RES01ADOPT ARTICLES 20/04/16
2016-03-18AP03SECRETARY APPOINTED ADAM MCGHIN
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 11000100
2015-10-22AR0130/09/15 FULL LIST
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 11000100
2014-10-23AR0130/09/14 FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUCH
2014-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 11000100
2013-10-23AR0130/09/13 FULL LIST
2013-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012
2012-10-09AR0130/09/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012
2012-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012
2012-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011
2011-10-13AR0130/09/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011
2011-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-23AP01DIRECTOR APPOINTED MARK GREENWOOD
2010-12-16AP01DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING
2010-12-16AP01DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH
2010-10-19AR0130/09/10 FULL LIST
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 16/09/2010
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON
2009-10-20AR0130/09/09 FULL LIST
2009-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-30288aDIRECTOR APPOINTED NICK ON
2009-01-02123NC INC ALREADY ADJUSTED 19/12/08
2009-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-02RES04GBP NC 100/11000100 19/12/2008
2009-01-0288(2)AD 19/12/08 GBP SI 11000000@1=11000000 GBP IC 100/11000100
2008-12-28RES01ADOPT ARTICLES 19/12/2008
2008-12-28RES12VARYING SHARE RIGHTS AND NAMES
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008
2008-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13288bDIRECTOR RESIGNED
2006-10-19363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-28363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-10-30363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-05-26288bDIRECTOR RESIGNED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-04288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03288aNEW DIRECTOR APPOINTED
2004-01-27288aNEW DIRECTOR APPOINTED
2003-10-28363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-05-04363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: JARDINE HOUSE 3 COMMERCIAL STREET BRADFORD WEST YORKSHIRE BD1 4AN
2003-04-17225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02
2003-01-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 2518 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 2518 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Outstanding BARCLAYS BANK PLC (AS "SECURITY TRUSTEE")
2016-05-18 Outstanding BARCLAYS BANK PLC (AS "SECURITY TRUSTEE")
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-03-28 Satisfied LLOYDS TSB BANK PLC
DEED OF ADHERENCE 2004-04-06 Satisfied LLOYDS TSB BANK PLC
COMPOSITE DEBENTURE 2002-07-26 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of HAMSARD 2518 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 2518 LIMITED
Trademarks
We have not found any records of HAMSARD 2518 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 2518 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 (70100 - Activities of head offices) as HAMSARD 2518 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 2518 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 2518 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 2518 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.