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

HMY NOTTINGHAM LTD

HOBSON INDUSTRIAL ESTATE, BURNOPFIELD, NEWCASTLE UPON TYNE, NE16 6EA,
Company Registration Number
04706247
Private Limited Company
Active

Company Overview

About Hmy Nottingham Ltd
HMY NOTTINGHAM LTD was founded on 2003-03-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Hmy Nottingham Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HMY NOTTINGHAM LTD
 
Legal Registered Office
HOBSON INDUSTRIAL ESTATE
BURNOPFIELD
NEWCASTLE UPON TYNE
NE16 6EA
Other companies in NE16
 
Previous Names
HMY UK LIMITED27/10/2016
Filing Information
Company Number 04706247
Company ID Number 04706247
Date formed 2003-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:19:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMY NOTTINGHAM LTD
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 HMY NOTTINGHAM LTD

Current Directors
Officer Role Date Appointed
IAN MARTIN SMITH
Company Secretary 2018-05-25
IGNACIO GABRIEL MARIN VILLAMAYOR
Director 2012-11-29
GERARD RENAULT
Director 2003-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JONATHON SCARR
Company Secretary 2007-06-01 2018-05-25
FRANCOIS XAVIER HEDON
Director 2008-10-01 2012-11-29
JOEL BERNARD GOULET
Director 2003-05-06 2008-10-01
WILLIAM LOWE
Company Secretary 2003-05-06 2007-06-01
WILLIAM LOWE
Director 2003-04-09 2007-06-01
THOMAS WILSON DUNCAN
Director 2003-04-09 2006-07-31
THOMAS WILSON DUNCAN
Company Secretary 2003-04-09 2003-05-06
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2003-03-21 2003-04-09
TRAVERS SMITH LIMITED
Nominated Director 2003-03-21 2003-04-09
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2003-03-21 2003-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IGNACIO GABRIEL MARIN VILLAMAYOR HMY UK INNOVATION IN RETAIL LTD Director 2012-11-29 CURRENT 2006-05-19 Active
GERARD RENAULT HMY UK INNOVATION IN RETAIL LTD Director 2006-06-06 CURRENT 2006-05-19 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-20AP03Appointment of Mr Carlos Monguilod Pola as company secretary on 2021-09-29
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-28TM02Termination of appointment of Carlos Gimeno Emperador on 2021-08-27
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED ANNJA MAIKEN MOSTRUP
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ANTONIO GUTIERREZ GOMEZ
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-19RP04AP01Second filing of director appointment of Mr Walter Ceglia
2020-09-14AP01DIRECTOR APPOINTED MR WALTER CEGLIA
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLES JEAN-LOUIS TALDU
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-16AP03Appointment of Mr Carlos Gimeno Emperador as company secretary on 2019-10-01
2019-12-16TM02Termination of appointment of Ian Martin Smith on 2019-10-01
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-30AP01DIRECTOR APPOINTED MR JUAN ANTONIO GUTIERREZ GOMEZ
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW GORDON SOUTHARN
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR GILLES JEAN-LOUIS TALDU
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO GABRIEL MARIN VILLAMAYOR
2018-10-29AP01DIRECTOR APPOINTED MR JAMES ANDREW GORDON SOUTHARN
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RENAULT
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-03AP03Appointment of Mr Ian Martin Smith as company secretary on 2018-05-25
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-06-25TM02Termination of appointment of Michael Jonathon Scarr on 2018-05-25
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 40000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-27RES15CHANGE OF COMPANY NAME 27/10/16
2016-10-27CERTNMCOMPANY NAME CHANGED HMY UK LIMITED CERTIFICATE ISSUED ON 27/10/16
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 40000
2016-04-15AR0121/03/16 ANNUAL RETURN FULL LIST
2015-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0121/03/13 ANNUAL RETURN FULL LIST
2012-12-13AP01DIRECTOR APPOINTED MR IGNACIO GABRIEL MARIN VILLAMAYOR
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS HEDON
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AR0121/03/12 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-13AR0121/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0121/03/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RENAULT / 21/03/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS XAVIER HEDON / 21/03/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-13288aDIRECTOR APPOINTED FRANCOIS XAVIER HEDON
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JOEL GOULET
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SCARR / 13/12/2007
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: FULWOOD ROAD NORTH SUTTON-ON-ASHFEILD RETFORD NOTTINGHAMSHIRE NG17 2NB
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bSECRETARY RESIGNED
2007-04-27363(288)DIRECTOR RESIGNED
2007-04-27363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-12363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-24288aNEW DIRECTOR APPOINTED
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-06-2188(2)RAD 09/04/03-06/05/03 £ SI 80000@.25=20000 £ SI 19998@1=19998 £ IC 2/40000
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-07122DIV 06/05/03
2003-06-07RES12VARYING SHARE RIGHTS AND NAMES
2003-06-07RES13DIVIDED 06/05/03
2003-06-06288bSECRETARY RESIGNED
2003-06-06288aNEW SECRETARY APPOINTED
2003-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-30RES04NC INC ALREADY ADJUSTED 09/04/03
2003-04-30123£ NC 1000/40000 09/04/03
2003-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW SECRETARY APPOINTED
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 10 SNOW HILL LONDON EC1A 2AL
2003-04-17225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-17288bDIRECTOR RESIGNED
2003-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-09CERTNMCOMPANY NAME CHANGED DE FACTO 1048 LIMITED CERTIFICATE ISSUED ON 09/04/03
2003-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




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

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Intangible Assets
Patents
We have not found any records of HMY NOTTINGHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HMY NOTTINGHAM LTD
Trademarks
We have not found any records of HMY NOTTINGHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMY NOTTINGHAM 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as HMY NOTTINGHAM LTD are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where HMY NOTTINGHAM 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 HMY NOTTINGHAM 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 HMY NOTTINGHAM 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.