Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3229 LIMITED
Company Information for

HAMSARD 3229 LIMITED

UPMINSTER COURT, 133 HALL LANE, UPMINSTER, RM14 1AL,
Company Registration Number
07438782
Private Limited Company
Active

Company Overview

About Hamsard 3229 Ltd
HAMSARD 3229 LIMITED was founded on 2010-11-12 and has its registered office in Upminster. The organisation's status is listed as "Active". Hamsard 3229 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMSARD 3229 LIMITED
 
Legal Registered Office
UPMINSTER COURT
133 HALL LANE
UPMINSTER
RM14 1AL
Other companies in WC2B
 
Filing Information
Company Number 07438782
Company ID Number 07438782
Date formed 2010-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 3229 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 3229 LIMITED

Current Directors
Officer Role Date Appointed
IAIN ROBERT LIDDELL
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID ROSE
Company Secretary 2010-11-23 2015-09-30
DANIEL BRUCE HARRIS
Director 2010-11-23 2015-09-30
HAMMONDS SECRETARIES LIMITED
Company Secretary 2010-11-12 2010-11-23
PETER MORTIMER CROSSLEY
Director 2010-11-12 2010-11-23
HAMMONDS DIRECTORS LIMITED
Director 2010-11-12 2010-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ROBERT LIDDELL ZENITH LOGISTICS SERVICES (UK) LIMITED Director 2017-12-13 CURRENT 2010-04-26 Active
IAIN ROBERT LIDDELL SKU LOGISTICS LIMITED Director 2017-07-18 CURRENT 2011-02-07 Active
IAIN ROBERT LIDDELL BLUE INC (UK) LIMITED Director 2017-03-20 CURRENT 2014-06-23 In Administration/Administrative Receiver
IAIN ROBERT LIDDELL ONE WORLD GLOBAL TRADE MANAGEMENT LIMITED Director 2015-04-24 CURRENT 2015-03-31 Active
IAIN ROBERT LIDDELL SEAFAST SHIPPING PLC Director 2015-04-01 CURRENT 2000-03-13 Active
IAIN ROBERT LIDDELL SEAFAST HOLDINGS LIMITED Director 2015-02-13 CURRENT 2008-01-22 Active
IAIN ROBERT LIDDELL FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
IAIN ROBERT LIDDELL AGENCY LABOUR STAFF LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
IAIN ROBERT LIDDELL LUKLA LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
IAIN ROBERT LIDDELL PORTALL SOLUTIONS LIMITED Director 2012-08-31 CURRENT 2011-07-05 Active
IAIN ROBERT LIDDELL WILGO FREIGHT HOLDINGS LIMITED Director 2012-02-24 CURRENT 1990-04-18 Active
IAIN ROBERT LIDDELL PELICAN TWO LIMITED Director 2012-02-24 CURRENT 1987-02-06 Active
IAIN ROBERT LIDDELL UNISERVE DRINKS LOGISTICS LIMITED Director 2012-02-24 CURRENT 1976-01-12 Active
IAIN ROBERT LIDDELL FRACHT UK LIMITED Director 2012-02-14 CURRENT 1997-03-04 Active
IAIN ROBERT LIDDELL SAVILLE`S CATERING LIMITED Director 2011-12-01 CURRENT 2003-07-15 Active
IAIN ROBERT LIDDELL GRAND EVENTS HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
IAIN ROBERT LIDDELL SUPPLY CHAIN ACADEMY LIMITED Director 2011-07-27 CURRENT 2011-07-13 Active
IAIN ROBERT LIDDELL TRI STATE LINES INC. LIMITED Director 2011-07-01 CURRENT 1986-05-19 Active
IAIN ROBERT LIDDELL ELM FINANCE LIMITED Director 2011-01-05 CURRENT 1998-02-17 Active
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS UK LIMITED Director 2010-10-22 CURRENT 2000-06-27 Dissolved 2015-07-14
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS (GB) LIMITED Director 2010-10-22 CURRENT 2004-11-11 Active
IAIN ROBERT LIDDELL METRO SHIPPING LIMITED Director 2010-10-22 CURRENT 1980-03-24 Active
IAIN ROBERT LIDDELL CPI MEDIA HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-05-14 Active
IAIN ROBERT LIDDELL METRO GLOBAL HOLDINGS LIMITED Director 2010-07-30 CURRENT 2010-07-16 Active
IAIN ROBERT LIDDELL CUSTOMS INSIGHTS CONSULTANCY LIMITED Director 2010-04-01 CURRENT 2000-03-16 Active
IAIN ROBERT LIDDELL COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2005-03-14 Active
IAIN ROBERT LIDDELL BEYONDLY GLOBAL LIMITED Director 2007-05-17 CURRENT 2006-02-02 Active
IAIN ROBERT LIDDELL RECYCLING IN ACTION LIMITED Director 2007-05-04 CURRENT 2006-02-23 Active
IAIN ROBERT LIDDELL UOGP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
IAIN ROBERT LIDDELL RAIL FREIGHT DIRECT LIMITED Director 2005-12-23 CURRENT 2005-05-19 Active
IAIN ROBERT LIDDELL LONDON STANSTED CARGO LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
IAIN ROBERT LIDDELL UNISERVE (SCOTLAND) LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
IAIN ROBERT LIDDELL EUROTRADE FULFILMENT LIMITED Director 2001-07-12 CURRENT 1993-10-13 Active
IAIN ROBERT LIDDELL UNIOCEAN LINES LIMITED Director 1993-11-15 CURRENT 1993-11-15 Active
IAIN ROBERT LIDDELL UNISERVE (EUROPE) LIMITED Director 1993-08-27 CURRENT 1985-06-13 Active
IAIN ROBERT LIDDELL KELLEHER FORWARDING LTD Director 1991-10-14 CURRENT 1988-10-14 Active
IAIN ROBERT LIDDELL UNISERVE LIMITED Director 1991-10-08 CURRENT 1984-06-21 Active
IAIN ROBERT LIDDELL CROMWELL MANOR FUNCTIONS LIMITED Director 1991-10-08 CURRENT 1988-04-06 Active
IAIN ROBERT LIDDELL UNISERVE (U.K.) LIMITED Director 1991-10-08 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE HOLDINGS LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE (AIR FREIGHT) LIMITED Director 1991-09-22 CURRENT 1988-03-23 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
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-25AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRUCE HARRIS
2017-01-13TM02Termination of appointment of Andrew David Rose on 2015-09-30
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0112/11/14 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DAVID ROSE on 2013-10-23
2013-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM 12 York Gate London NW1 4QS United Kingdom
2012-11-12AR0112/11/12 ANNUAL RETURN FULL LIST
2012-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-14AR0112/11/11 ANNUAL RETURN FULL LIST
2011-11-08CH01Director's details changed for Mr Daniel Bruce Harris on 2011-11-07
2011-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROSE on 2010-11-23
2011-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROSE on 2011-02-01
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT LIDDELL / 01/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUCE HARRIS / 01/02/2011
2011-02-24AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-02-24SH0123/11/10 STATEMENT OF CAPITAL GBP 2
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTIMER CROSSLEY
2010-11-24AP01DIRECTOR APPOINTED MR DANIEL BRUCE HARRIS
2010-11-23AP03SECRETARY APPOINTED MR ANDREW ROSE
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTIMER CROSSLEY
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2010-11-23AP01DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL
2010-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 3229 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 3229 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 3229 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMSARD 3229 LIMITED

Intangible Assets
Patents
We have not found any records of HAMSARD 3229 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3229 LIMITED
Trademarks
We have not found any records of HAMSARD 3229 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3229 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 (41100 - Development of building projects) as HAMSARD 3229 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3229 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 3229 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 3229 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.