Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3209 LIMITED
Company Information for

HAMSARD 3209 LIMITED

LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
Company Registration Number
07245280
Private Limited Company
Active

Company Overview

About Hamsard 3209 Ltd
HAMSARD 3209 LIMITED was founded on 2010-05-06 and has its registered office in Nelson. The organisation's status is listed as "Active". Hamsard 3209 Limited is a Private Limited Company registered in ENGLAND 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
HAMSARD 3209 LIMITED
 
Legal Registered Office
LINDRED HOUSE 20 LINDRED ROAD
BRIERFIELD
NELSON
BB9 5SR
Other companies in SW8
 
Filing Information
Company Number 07245280
Company ID Number 07245280
Date formed 2010-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 3209 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 3209 LIMITED

Current Directors
Officer Role Date Appointed
PANAYIOTIS KOULLAS
Company Secretary 2010-09-24
NEIL FRANCIS CONAGHAN
Director 2011-03-31
CHRISTIAN NELLEMANN
Director 2010-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEWART DONALDSON
Director 2010-11-30 2015-01-15
THOMAS LAURENCE WRENN
Director 2010-08-31 2014-10-03
HAMMONDS SECRETARIES LIMITED
Company Secretary 2010-05-06 2010-08-31
PETER MORTIMER CROSSLEY
Director 2010-05-06 2010-08-31
HAMMONDS DIRECTORS LIMITED
Director 2010-05-06 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL FRANCIS CONAGHAN XLN ENERGY LIMITED Director 2014-11-18 CURRENT 2014-09-02 Active
NEIL FRANCIS CONAGHAN XLN LIMITED Director 2014-08-27 CURRENT 2014-06-18 Active
NEIL FRANCIS CONAGHAN SHINE TELECOM LIMITED Director 2013-01-31 CURRENT 2006-01-13 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING GROUP LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING FINANCE LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING SERVICE LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN XLN PAY LIMITED Director 2011-07-14 CURRENT 2007-11-23 Active
NEIL FRANCIS CONAGHAN XLN CARD PROCESSING SOLUTIONS LIMITED Director 2011-07-14 CURRENT 2008-07-21 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING SOLUTIONS LIMITED Director 2011-07-14 CURRENT 2011-06-07 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CPS MERCHANT SERVICES LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3210 LIMITED Director 2011-03-31 CURRENT 2010-05-06 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3219 LIMITED Director 2011-03-31 CURRENT 2010-06-16 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN XLN TELECOM LTD. Director 2011-03-01 CURRENT 2000-01-05 Active
NEIL FRANCIS CONAGHAN ONEBILL GROUP LTD Director 2011-03-01 CURRENT 2005-08-08 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3222 LIMITED Director 2011-03-01 CURRENT 2007-10-25 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3220 LIMITED Director 2011-03-01 CURRENT 2007-10-25 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN ONEBILL LIMITED Director 2011-03-01 CURRENT 2000-07-14 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN ONEBILLTELECOM LIMITED Director 2011-03-01 CURRENT 2000-07-20 Active
CHRISTIAN NELLEMANN CARD PROCESSING GROUP LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
CHRISTIAN NELLEMANN CARD PROCESSING FINANCE LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
CHRISTIAN NELLEMANN CARD PROCESSING SERVICE LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
CHRISTIAN NELLEMANN XLN CARD PROCESSING SOLUTIONS LIMITED Director 2011-07-14 CURRENT 2008-07-21 Active - Proposal to Strike off
CHRISTIAN NELLEMANN CPS MERCHANT SERVICES LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
CHRISTIAN NELLEMANN CARD PROCESSING SOLUTIONS LIMITED Director 2011-07-14 CURRENT 2011-06-07 Active - Proposal to Strike off
CHRISTIAN NELLEMANN HAMSARD 3210 LIMITED Director 2010-09-24 CURRENT 2010-05-06 Active - Proposal to Strike off
CHRISTIAN NELLEMANN HAMSARD 3219 LIMITED Director 2010-09-24 CURRENT 2010-06-16 Active - Proposal to Strike off

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
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-08-03Change of details for Xln Limited as a person with significant control on 2022-03-15
2023-07-06Change of details for Aston Bidco Limited as a person with significant control on 2023-06-12
2023-06-28Solvency Statement dated 27/06/23
2023-06-28Statement by Directors
2023-06-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-28Statement of capital on GBP 1
2023-03-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-04AD03Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-08-04AD02Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-03-25MEM/ARTSARTICLES OF ASSOCIATION
2022-03-25RES01ADOPT ARTICLES 25/03/22
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS CONAGHAN
2022-03-14AP01DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN
2022-03-14TM02Termination of appointment of Panayiotis Koullas on 2022-03-04
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072452800005
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-23SH0118/12/20 STATEMENT OF CAPITAL GBP 94385678
2020-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072452800004
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072452800005
2020-07-06AP01DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAEED MOHAMMED SHEIKH
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-11AP01DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1227500
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1227500
2016-01-06AR0131/12/15 FULL LIST
2016-01-06AR0106/05/15 FULL LIST
2016-01-06CH03SECRETARY'S DETAILS CHNAGED FOR PANAYIOTIS KOULLAS on 2015-01-01
2016-01-06CH01Director's details changed for Mr Christian Nellemann on 2015-01-01
2016-01-02DISS40Compulsory strike-off action has been discontinued
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM The Brewery Building 69 Bondway London SW8 1SQ
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART DONALDSON
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1227500
2015-01-19SH02Sub-division of shares on 2014-12-02
2015-01-19SH08Change of share class name or designation
2015-01-19RES13Resolutions passed:<ul><li>Sub div 22750 d ordianry shares of £10 into 22750000 d ordinary of £0.01 each 02/12/2014<li>ADOPT ARTICLES<li>Resolution of varying share rights or name<li>ADOPT ARTICLES</ul>
2015-01-19RES01ADOPT ARTICLES 19/01/15
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAURENCE WRENN
2014-10-20RES13AGREEMENTS, DEBENTURES ETC 03/10/2014
2014-10-20RES01ADOPT ARTICLES 20/10/14
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072452800004
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072452800003
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1227500
2014-06-06AR0106/05/14 ANNUAL RETURN FULL LIST
2014-01-10SH0129/11/13 STATEMENT OF CAPITAL GBP 1227500.00
2014-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-20RES01ADOPT ARTICLES 29/11/2013
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072452800003
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-17AR0106/05/13 FULL LIST
2013-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-31AR0106/05/12 FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-02AR0106/05/11 FULL LIST
2011-04-19AP01DIRECTOR APPOINTED NEIL CONAGHAN
2011-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-19SH0131/03/11 STATEMENT OF CAPITAL GBP 1000000.00
2011-02-21AP01DIRECTOR APPOINTED JOHN DONALDSON
2011-01-06AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-11-12RES01ADOPT ARTICLES 24/09/2010
2010-11-12RES12VARYING SHARE RIGHTS AND NAMES
2010-11-12AP03SECRETARY APPOINTED PANAYIOTIS KOULLAS
2010-11-12AP01DIRECTOR APPOINTED CHRISTIAN NELLEMANN
2010-11-12SH0124/09/10 STATEMENT OF CAPITAL GBP 1000000
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2010-08-31AP01DIRECTOR APPOINTED MR THOMAS LAURENCE WRENN
2010-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 3209 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 3209 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-13 Outstanding U.S. BANK TRUSTEES LIMITED IN ITS CAPACITY AS SECURITY AGENT
2013-12-05 Satisfied LLOYDS BANK PLC (AS SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2010-10-02 Satisfied ECI VENTURES NOMINEES LIMITED (AS SECURITY TRUSTEE)
GROUP DEBENTURE 2010-09-24 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of HAMSARD 3209 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3209 LIMITED
Trademarks
We have not found any records of HAMSARD 3209 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3209 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 3209 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 3209 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 3209 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 3209 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.