Company NameHamilton Wills Limited
DirectorCormac John Hamilton
Company StatusActive
Company Number04917898
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Secretary NameMr Cormac John Hamilton
NationalityBritish
StatusCurrent
Appointed23 October 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme Durham Moor
Durham
DH1 5AH
Director NameMr Cormac John Hamilton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4a Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT
Director NameMrs Leah Hamilton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 weeks, 1 day after company formation)
Appointment Duration14 years (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestholme Durham Moor
Durham
DH1 5AH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitefamilywills.biz
Telephone0800 0937043
Telephone regionFreephone

Location

Registered Address4a Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Leah Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,814
Current Liabilities£6,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 December 2022Compulsory strike-off action has been discontinued (1 page)
24 December 2022Change of details for Mrs Leah Hamilton as a person with significant control on 20 December 2022 (2 pages)
24 December 2022Secretary's details changed for Mr Cormac John Hamilton on 19 December 2022 (1 page)
24 December 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 March 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
14 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1
(3 pages)
12 November 2017Appointment of Mr Cormac John Hamilton as a director on 31 October 2017 (2 pages)
12 November 2017Termination of appointment of Leah Hamilton as a director on 31 October 2017 (1 page)
12 November 2017Termination of appointment of Leah Hamilton as a director on 31 October 2017 (1 page)
12 November 2017Appointment of Mr Cormac John Hamilton as a director on 31 October 2017 (2 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 October 2015Register(s) moved to registered inspection location 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
4 October 2015Register(s) moved to registered inspection location 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(5 pages)
4 October 2015Register inspection address has been changed to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(5 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(5 pages)
4 October 2015Secretary's details changed for Mr Cormac John Hamilton on 6 March 2015 (1 page)
4 October 2015Director's details changed for Leah Hamilton on 6 March 2015 (2 pages)
4 October 2015Secretary's details changed for Mr Cormac John Hamilton on 6 March 2015 (1 page)
4 October 2015Register inspection address has been changed to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
4 October 2015Director's details changed for Leah Hamilton on 6 March 2015 (2 pages)
4 October 2015Director's details changed for Leah Hamilton on 6 March 2015 (2 pages)
4 October 2015Secretary's details changed for Mr Cormac John Hamilton on 6 March 2015 (1 page)
20 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(4 pages)
5 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(4 pages)
5 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
16 July 2010Registered office address changed from Valley House Nevilles Cross Bank Durham Co Durham DH1 4JN on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Valley House Nevilles Cross Bank Durham Co Durham DH1 4JN on 16 July 2010 (1 page)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 November 2009Director's details changed for Leah Hamilton on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Leah Hamilton on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Leah Hamilton on 1 October 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 01/10/07; full list of members (2 pages)
17 January 2008Return made up to 01/10/07; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 March 2007Registered office changed on 22/03/07 from: 26 the grange woodham newton aycliffe county durham DL5 4SZ (1 page)
22 March 2007Registered office changed on 22/03/07 from: 26 the grange woodham newton aycliffe county durham DL5 4SZ (1 page)
27 October 2006Return made up to 01/10/06; full list of members (6 pages)
27 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 01/10/05; full list of members (6 pages)
13 October 2005Return made up to 01/10/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 21 coniscliffe road darlington country durham DL3 7EE (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 21 coniscliffe road darlington country durham DL3 7EE (1 page)
29 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (9 pages)
1 October 2003Incorporation (9 pages)