Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HAMSARD 3446 LIMITED

AUTOMATION HOUSE JANE'S HILL, SILKWOOD BUSINESS PARK, WAKEFIELD, WF5 9TG,
Company Registration Number
10674569
Private Limited Company
Active

Company Overview

About Hamsard 3446 Ltd
HAMSARD 3446 LIMITED was founded on 2017-03-16 and has its registered office in Wakefield. The organisation's status is listed as "Active". Hamsard 3446 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMSARD 3446 LIMITED
 
Legal Registered Office
AUTOMATION HOUSE JANE'S HILL
SILKWOOD BUSINESS PARK
WAKEFIELD
WF5 9TG
 
Filing Information
Company Number 10674569
Company ID Number 10674569
Date formed 2017-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 13/04/2018
Type of accounts FULL
Last Datalog update: 2024-04-06 15:42:10
Primary Source:Companies House
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 3446 LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH KATHERINE ANNE HAY
Company Secretary 2018-01-30
KARL ANTHONY CONQUEROR
Director 2017-08-11
MARK ANDREW COOK
Director 2018-04-09
GARY MALCOLM DAY
Director 2017-08-11
PAUL ARTHUR JOHNSON
Director 2017-08-11
ANDREW ROSS
Director 2017-08-03
JAMES CHRISTOPHER MICHAEL WOOLLEY
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Company Secretary 2017-03-16 2017-08-03
JANE LOUISE HAXBY
Director 2017-03-16 2017-08-03
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Director 2017-03-16 2017-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ANTHONY CONQUEROR HAMSARD 3447 LIMITED Director 2017-08-11 CURRENT 2017-03-16 Active
KARL ANTHONY CONQUEROR SEWTEC HOLDINGS LIMITED Director 2017-08-11 CURRENT 2011-02-17 Active - Proposal to Strike off
KARL ANTHONY CONQUEROR SEWTEC AUTOMATION LIMITED Director 2017-08-11 CURRENT 1983-02-14 Active
MARK ANDREW COOK SEWTEC HOLDINGS LIMITED Director 2018-04-26 CURRENT 2011-02-17 Active - Proposal to Strike off
MARK ANDREW COOK SEWTEC AUTOMATION LIMITED Director 2018-04-26 CURRENT 1983-02-14 Active
MARK ANDREW COOK HAMSARD 3447 LIMITED Director 2018-04-09 CURRENT 2017-03-16 Active
MARK ANDREW COOK STIRLING TECHVENTURES LIMITED Director 2015-11-03 CURRENT 2013-12-11 Dissolved 2016-02-23
MARK ANDREW COOK MISAS TECHNOLOGY LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
GARY MALCOLM DAY HAMSARD 3447 LIMITED Director 2017-08-11 CURRENT 2017-03-16 Active
GARY MALCOLM DAY SEWTEC HOLDINGS LIMITED Director 2017-08-11 CURRENT 2011-02-17 Active - Proposal to Strike off
GARY MALCOLM DAY SEWTEC AUTOMATION LIMITED Director 2017-08-11 CURRENT 1983-02-14 Active
PAUL ARTHUR JOHNSON HAMSARD 3447 LIMITED Director 2017-08-11 CURRENT 2017-03-16 Active
PAUL ARTHUR JOHNSON SEWTEC HOLDINGS LIMITED Director 2017-08-11 CURRENT 2011-02-17 Active - Proposal to Strike off
ANDREW ROSS HAMSARD 3447 LIMITED Director 2017-08-03 CURRENT 2017-03-16 Active
ANDREW ROSS TENGO (HOLDINGS) LIMITED Director 2017-06-20 CURRENT 2014-01-29 Liquidation
ANDREW ROSS TENGO LIMITED Director 2017-06-20 CURRENT 2013-04-02 Liquidation
ANDREW ROSS EVO BUSINESS SUPPLIES LIMITED Director 2017-04-28 CURRENT 2014-05-28 Active
ANDREW ROSS COLTON MILL ACQUISITIONS LIMITED Director 2015-10-28 CURRENT 2014-02-19 Dissolved 2017-04-18
ANDREW ROSS COLTON MILL HOLDINGS LIMITED Director 2015-10-28 CURRENT 2014-02-19 Dissolved 2017-04-18
JAMES CHRISTOPHER MICHAEL WOOLLEY HAMSARD 3447 LIMITED Director 2017-08-03 CURRENT 2017-03-16 Active
JAMES CHRISTOPHER MICHAEL WOOLLEY NOSROF 3 LIMITED Director 2017-06-20 CURRENT 2017-06-20 Liquidation
JAMES CHRISTOPHER MICHAEL WOOLLEY NOSROF 4 LIMITED Director 2017-06-20 CURRENT 2017-06-20 Liquidation
JAMES CHRISTOPHER MICHAEL WOOLLEY TENGO (HOLDINGS) LIMITED Director 2017-06-20 CURRENT 2014-01-29 Liquidation
JAMES CHRISTOPHER MICHAEL WOOLLEY TENGO LIMITED Director 2017-06-20 CURRENT 2013-04-02 Liquidation
JAMES CHRISTOPHER MICHAEL WOOLLEY THE WORKS INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2014-06-05 Active
JAMES CHRISTOPHER MICHAEL WOOLLEY HAMSARD 3350 LIMITED Director 2016-10-21 CURRENT 2014-09-02 Liquidation
JAMES CHRISTOPHER MICHAEL WOOLLEY HAMSARD 3351 LIMITED Director 2016-10-21 CURRENT 2014-10-09 Liquidation

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
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-09-04Appointment of Dr James Joseph Mannion as company secretary on 2023-09-04
2023-09-04DIRECTOR APPOINTED DR JAMES JOSEPH MANNION
2023-04-12Termination of appointment of Elizabeth Katherine Anne Hay on 2023-04-04
2023-04-12CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-13APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY WALCH
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KATHERINE ANNE HAY
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-05AP01DIRECTOR APPOINTED MR IAN ANTHONY WALCH
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106745690003
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM Automation House Jane's Hill Silkwood Business Park Wakefield WF5 9TP
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 3 Riverside Way Dewsbury West Yorkshire WF13 3LG England
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KARL ANTHONY CONQUEROR
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER MICHAEL WOOLLEY
2018-12-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-03AP01DIRECTOR APPOINTED MRS ELIZABETH KATHERINE ANNE HAY
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 106745690004
2018-07-11RP04CS01Second filing of Confirmation Statement dated 15/03/2018
2018-07-11ANNOTATIONClarification
2018-06-20RP04AP01Second filing of director appointment of Mark Andrew Cook
2018-06-20ANNOTATIONClarification
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 106745690003
2018-04-12AP01DIRECTOR APPOINTED MR MARK ANDREW COOK
2018-04-12AA01Current accounting period extended from 28/02/18 TO 30/06/18
2018-04-12AP01DIRECTOR APPOINTED MR MARK ANDREW COOK
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-02-12AP03Appointment of Mrs Elizabeth Katherine Anne Hay as company secretary on 2018-01-30
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 3 Whitehall Quay Leeds LS1 4BF England
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 900
2017-08-24SH0111/08/17 STATEMENT OF CAPITAL GBP 900
2017-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-24RES01ADOPT ARTICLES 11/08/2017
2017-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-17SH02Sub-division of shares on 2017-08-03
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 106745690002
2017-08-15AP01DIRECTOR APPOINTED MR KARL ANTHONY CONQUEROR
2017-08-15AP01DIRECTOR APPOINTED MR PAUL ARTHUR JOHNSON
2017-08-15AP01DIRECTOR APPOINTED MR GARY MALCOLM DAY
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 106745690001
2017-08-11RES13Resolutions passed:
  • Sub divide 1 ordinary share of £1 into 100 ordinary shares of £0.01 03/08/2017
2017-08-03PSC02Notification of Hamsard 3447 Limited as a person with significant control on 2017-08-03
2017-08-03PSC07CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03AP01DIRECTOR APPOINTED MR ANDREW ROSS
2017-08-03AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY
2017-08-03TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED
2017-08-03AA01CURRSHO FROM 31/03/2018 TO 28/02/2018
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2017 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2017-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 3446 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 3446 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of HAMSARD 3446 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAMSARD 3446 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3446 LIMITED
Trademarks
We have not found any records of HAMSARD 3446 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3446 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 3446 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3446 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 3446 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 3446 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.