Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3225 LIMITED
Company Information for

HAMSARD 3225 LIMITED

FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
07349948
Private Limited Company
In Administration

Company Overview

About Hamsard 3225 Ltd
HAMSARD 3225 LIMITED was founded on 2010-08-18 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Hamsard 3225 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMSARD 3225 LIMITED
 
Legal Registered Office
FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in LS11
 
Filing Information
Company Number 07349948
Company ID Number 07349948
Date formed 2010-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/08/2021
Account next due 31/08/2023
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 14:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 3225 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 3225 LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN CASTLE
Director 2011-05-11
EDWARD KLEMPKA
Director 2010-08-18
RUSSELL BRADLEY MASON
Director 2010-08-18
MICHAEL DAVID MICHAELSON
Director 2010-08-18
PHILIP NEVILLE WILABRAHAM
Director 2010-08-18
DOMINIC MATTHEW WILBRAHAM
Director 2011-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS AARON
Director 2011-05-11 2015-09-22
WAYNE BRENT GREENWOOD
Director 2010-08-18 2012-03-30
HAMMONDS SECRETARIES LIMITED
Company Secretary 2010-08-18 2010-08-18
PETER MORTIMER CROSSLEY
Director 2010-08-18 2010-08-18
HAMMONDS DIRECTORS LIMITED
Director 2010-08-18 2010-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD KLEMPKA CHANGE RED LIMITED Director 2015-11-11 CURRENT 1953-09-09 Liquidation
EDWARD KLEMPKA EDDISONS COMMERCIAL (PROPERTY MANAGEMENT UK) LIMITED Director 2014-12-17 CURRENT 2008-10-07 Dissolved 2017-08-08
EDWARD KLEMPKA EDDISONS COMMERCIAL (MIDDLE EAST) LIMITED Director 2014-12-17 CURRENT 2009-02-02 Dissolved 2017-08-08
MICHAEL DAVID MICHAELSON STILE TILE CONTRACTS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
MICHAEL DAVID MICHAELSON KELLETT PROPERTY LTD Director 2016-10-21 CURRENT 2016-10-21 Dissolved 2018-02-20
MICHAEL DAVID MICHAELSON MDM FUTURE LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-01-29
MICHAEL DAVID MICHAELSON CASHFORPROPERTY LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2016-01-19
MICHAEL DAVID MICHAELSON FAMILY BUSINESS SPECIALIST LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
MICHAEL DAVID MICHAELSON MDM HOMES LIMITED Director 2005-09-26 CURRENT 2005-08-29 Liquidation
MICHAEL DAVID MICHAELSON MAYO & CO LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
MICHAEL DAVID MICHAELSON MDM BUILDING LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
MICHAEL DAVID MICHAELSON CHANGE RED LIMITED Director 1986-01-31 CURRENT 1953-09-09 Liquidation
DOMINIC MATTHEW WILBRAHAM OIL PRESERVATION TECHNOLOGIES LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DOMINIC MATTHEW WILBRAHAM FRIPURA LIMITED Director 2013-11-21 CURRENT 2011-02-18 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
2024-03-12Administrator's progress report
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JAMES TRISTAN PERKIN
2023-10-23Notice of deemed approval of proposals
2023-10-12Liquidation statement of affairs AM02SOA/AM02SOC
2023-10-10Statement of administrator's proposal
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM Floor 2 10 Wellington Place Leeds LS1 2HJ
2023-08-19Appointment of an administrator
2023-08-19REGISTERED OFFICE CHANGED ON 19/08/23 FROM Unit 4 Meadowcourt Millshaw Leeds West Yorkshire LS11 8LZ
2023-07-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERLEY
2023-07-1115/06/23 STATEMENT OF CAPITAL GBP 11001
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JULIE DARMUDAS
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 073499480007
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 073499480008
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 073499480005
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 073499480006
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073499480006
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 073499480004
2022-10-19AP01DIRECTOR APPOINTED MR DALE MARC PORTER
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-02Particulars of a mortgage or charge/co extend / charge no: 3
2022-02-02MG01Particulars of a mortgage or charge/co extend / charge no: 3
2021-12-02AUDAUDITOR'S RESIGNATION
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRADLEY MASON
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ISOBEL BUGG
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 073499480002
2021-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-17AP01DIRECTOR APPOINTED MRS VICTORIA ISOBEL BUGG
2021-02-17CH01Director's details changed for Mr Philip Neville Wilabraham on 2021-01-04
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CASTLE
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KLEMPKA
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILBRAHAM
2019-12-11PSC07CESSATION OF RUSSELL BRADLEY MASON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1001
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS AARON
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1001
2015-08-26AR0122/08/15 ANNUAL RETURN FULL LIST
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1001
2014-10-06AR0122/08/14 ANNUAL RETURN FULL LIST
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-10-07AR0122/08/13 ANNUAL RETURN FULL LIST
2013-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-10-19AR0122/08/12 ANNUAL RETURN FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GREENWOOD
2012-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-08-23AR0122/08/11 ANNUAL RETURN FULL LIST
2011-06-02AP01DIRECTOR APPOINTED PAUL JOHN CASTLE
2011-06-02AP01DIRECTOR APPOINTED DOMINIC MATTHEW WILBRAHAM
2011-06-02AP01DIRECTOR APPOINTED DENNIS AARON
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/11 FROM Hartley House Stanningley Road Leeds LS12 3AU United Kingdom
2011-03-17MG01Particulars of a mortgage or charge / charge no: 1
2010-08-20SH0118/08/10 STATEMENT OF CAPITAL GBP 1001
2010-08-19AP01DIRECTOR APPOINTED MR PHILIP NEVILLE WILABRAHAM
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTIMER CROSSLEY
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2010-08-19AP01DIRECTOR APPOINTED MR MICHAEL DAVID MICHAELSON
2010-08-19AP01DIRECTOR APPOINTED MR WAYNE BRENT GREENWOOD
2010-08-19AP01DIRECTOR APPOINTED MR EDWARD KLEMPKA
2010-08-19AP01DIRECTOR APPOINTED MR RUSSELL BRADLEY MASON
2010-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 3225 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-08-15
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 3225 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER RENT DEPOSIT 2011-03-17 Outstanding THE HILLARYS PROPERTIES PARTNERSHIP LLP
Intangible Assets
Patents
We have not found any records of HAMSARD 3225 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3225 LIMITED
Trademarks
We have not found any records of HAMSARD 3225 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3225 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 (64205 - Activities of financial services holding companies) as HAMSARD 3225 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3225 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 3225 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 3225 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.