Company NameExpress Engineering (Group) Limited
Company StatusActive
Company Number08606539
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Previous NameHamsard 3314 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Gary David Taylor
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Gary Thirlwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 8 months after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr William Germaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 8 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Robin Clive Powell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(10 years after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Nigel Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Michael Blakey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Engineering Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr John Garner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EG
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Dale Brent Alderson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 21 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Robin Clive Powell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Mark James Morgan Bevan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Gareth Robertson Marshall
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr John Patterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMrs Jane Angela Caroline Gilbert Boot
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Michael Denis Barker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed11 July 2013(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2013(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteexpress-engineering.co.uk
Email address[email protected]
Telephone0191 4872021
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

11.1k at £1William Barclay
5.43%
Ordinary D
70.2k at £1Christopher Scott Thompson
34.47%
Ordinary B
6.5k at £1Gary Thirlwell
3.19%
Ordinary B
6.5k at £1Kevin Scott
3.19%
Ordinary B
6.5k at £1Michael Vincent Blakey
3.19%
Ordinary B
6.5k at £1Nigel Davison
3.19%
Ordinary B
112.3k at £0.5Ldc Ii Lp
27.57%
Ordinary A
6.1k at £1Gary Thirlwell
2.97%
Ordinary D
6.1k at £1Kevin Scott
2.97%
Ordinary D
6.1k at £1Michael Vincent Blakey
2.97%
Ordinary D
6.1k at £1Nigel Davison
2.97%
Ordinary D
4k at £1Nigel Davison
1.96%
Ordinary C
3k at £1William Barclay
1.47%
Ordinary C
2k at £1Alasdair Macdonald
0.98%
Ordinary C
1.5k at £1Gary Thirlwell
0.74%
Ordinary C
1.5k at £1Kevin Scott
0.74%
Ordinary C
1.5k at £1Michael Vincent Blakey
0.74%
Ordinary C
1000 at £1Iain Oates
0.49%
Ordinary C
1000 at £1Neil Ransom
0.49%
Ordinary C
1.1k at £0.5Ldc Parallel Ii Lp
0.28%
Ordinary A

Financials

Year2014
Turnover£23,899,219
Gross Profit£9,532,815
Net Worth-£44,877,306
Cash£5,005,140
Current Liabilities£14,877,377

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

28 April 2017Delivered on: 4 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;. (Iii) the proceeds of sale of all real property other than specified real property;. (Iv) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (V) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor.
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 February 2017Delivered on: 23 February 2017
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
19 November 2014Delivered on: 21 November 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clauses 3.1 and 3.2 of the assignment, an assignment by way of security of, and a charge of, all of the rights, title and interest, present and future, of express engineering (group) limited in the policies detailed in schedule 1 of the assignment and the policy proceeds (as each such capitalised term is defined within the assignment).. Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clauses 3.1 and 3.2 of the assignment, an assignment by way of security of, and a charge of, all of the rights, title and interest, present and future, of hamsard 3314 limited in the policies detailed in schedule 1 of the assignment and the policy proceeds (as defined within the assignment).. Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 28 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As further described in clause 4.2 of the omnibus guarantee and set-off agreement , a charge over the company’s credit balances (as defined within the omnibus guarantee and set-off agreement). Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 14 October 2013
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 May 2023Delivered on: 10 May 2023
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 16 July 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 15 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of hamsard 3314 limited. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 September 2020Director's details changed for Mr Michaek Denis Barker on 18 September 2020 (2 pages)
23 September 2020Appointment of Mr Michaek Denis Barker as a director on 18 September 2020 (2 pages)
22 September 2020Termination of appointment of Robin Clive Powell as a director on 18 September 2020 (1 page)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
10 February 2020Group of companies' accounts made up to 30 September 2019 (40 pages)
28 October 2019Statement by Directors (2 pages)
28 October 2019Solvency Statement dated 30/09/19 (2 pages)
28 October 2019Statement of capital on 28 October 2019
  • GBP 282,395.013
(8 pages)
28 October 2019Resolutions
  • RES13 ‐ Cancel share prem 30/09/2019
(1 page)
26 July 2019Confirmation statement made on 11 July 2019 with updates (7 pages)
24 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 490,641.103
(12 pages)
24 July 2019Change of share class name or designation (2 pages)
24 July 2019Purchase of own shares. (3 pages)
24 July 2019Change of share class name or designation (2 pages)
24 July 2019Change of share class name or designation (2 pages)
24 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 July 2019Sub-division of shares on 28 June 2019 (13 pages)
24 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 306,071.813
(11 pages)
24 July 2019Memorandum and Articles of Association (66 pages)
24 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
24 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 295,068.09
(10 pages)
24 July 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 282,395.013
(11 pages)
24 July 2019Resolutions
  • RES13 ‐ Shares subdivided 28/06/2019
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 July 2019Registration of charge 086065390011, created on 28 June 2019 (75 pages)
10 July 2019Group of companies' accounts made up to 30 September 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 16/04/2020
(41 pages)
3 April 2019Appointment of Mr Gary Thirlwell as a director on 1 April 2019 (2 pages)
3 April 2019Appointment of Mrs Jane Gilbert Boot as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Gareth Marshall as a director on 31 March 2019 (1 page)
3 April 2019Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019 (1 page)
3 April 2019Termination of appointment of John Patterson as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr William Germaney as a director on 1 April 2019 (2 pages)
23 November 2018Appointment of Mr Gary David Taylor as a director on 23 November 2018 (2 pages)
23 November 2018Termination of appointment of Eric James Lewis as a director on 23 November 2018 (1 page)
13 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
5 July 2018Group of companies' accounts made up to 30 September 2017 (47 pages)
15 March 2018Appointment of Mr John Patterson as a director on 26 February 2018 (2 pages)
9 February 2018Appointment of Mr Gareth Marshall as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of Michael Blakey as a director on 1 February 2018 (1 page)
2 February 2018Termination of appointment of John Garner as a director on 1 February 2018 (1 page)
2 February 2018Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 (2 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (8 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (8 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
29 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 208,222.00
(6 pages)
29 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 208,222.00
(6 pages)
27 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 208,172.0
(7 pages)
27 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 208,172.0
(7 pages)
5 June 2017Satisfaction of charge 086065390005 in full (1 page)
5 June 2017Satisfaction of charge 086065390002 in full (1 page)
5 June 2017Satisfaction of charge 086065390006 in full (1 page)
5 June 2017Satisfaction of charge 086065390003 in full (1 page)
5 June 2017Satisfaction of charge 086065390003 in full (1 page)
5 June 2017Satisfaction of charge 086065390005 in full (1 page)
5 June 2017Satisfaction of charge 086065390002 in full (1 page)
5 June 2017Satisfaction of charge 086065390004 in full (1 page)
5 June 2017Satisfaction of charge 086065390007 in full (1 page)
5 June 2017Satisfaction of charge 086065390004 in full (1 page)
5 June 2017Satisfaction of charge 086065390001 in full (1 page)
5 June 2017Satisfaction of charge 086065390007 in full (1 page)
5 June 2017Satisfaction of charge 086065390006 in full (1 page)
5 June 2017Satisfaction of charge 086065390001 in full (1 page)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 208,222.00
(6 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Sub-division of shares on 28 April 2017 (7 pages)
28 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 208,222.00
(6 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Sub-division of shares on 28 April 2017 (7 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
8 May 2017Termination of appointment of Alasdair Macdonald as a director on 2 May 2017 (1 page)
8 May 2017Termination of appointment of Alasdair Macdonald as a director on 2 May 2017 (1 page)
5 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages)
5 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page)
5 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page)
5 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 208,172
(4 pages)
5 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages)
5 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 208,172
(4 pages)
4 May 2017Registration of charge 086065390010, created on 28 April 2017 (76 pages)
4 May 2017Registration of charge 086065390009, created on 28 April 2017 (60 pages)
4 May 2017Registration of charge 086065390009, created on 28 April 2017 (60 pages)
4 May 2017Registration of charge 086065390010, created on 28 April 2017 (76 pages)
3 May 2017Registration of charge 086065390008, created on 28 April 2017 (23 pages)
3 May 2017Registration of charge 086065390008, created on 28 April 2017 (23 pages)
23 February 2017Registration of charge 086065390007, created on 3 February 2017 (23 pages)
23 February 2017Registration of charge 086065390007, created on 3 February 2017 (23 pages)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
2 December 2015Group of companies' accounts made up to 31 March 2015
  • ANNOTATION Admin Removed pages were administratively removed from the accounts on 29/03/2016 as they contained unnecessary material
(33 pages)
2 December 2015Group of companies' accounts made up to 31 March 2015
  • ANNOTATION Admin Removed pages were administratively removed from the accounts on 29/03/2016 as they contained unnecessary material
(33 pages)
21 October 2015Appointment of Mr Robin Clive Powell as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Robin Clive Powell as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Dale Brent Alderson as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Dale Brent Alderson as a director on 21 October 2015 (1 page)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 203,672
(11 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 203,672
(11 pages)
17 February 2015Appointment of Mr Dale Brent Alderson as a director on 20 January 2015 (2 pages)
17 February 2015Appointment of Mr Dale Brent Alderson as a director on 20 January 2015 (2 pages)
16 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 203,672.0
(7 pages)
16 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 203,672.0
(7 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (37 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (37 pages)
4 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 09/10/2014.
(9 pages)
4 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 09/10/2014.
(9 pages)
21 November 2014Registration of charge 086065390006, created on 19 November 2014 (34 pages)
21 November 2014Registration of charge 086065390006, created on 19 November 2014 (34 pages)
21 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 201,672.0
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2014.
(10 pages)
21 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 201,672.0
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2014.
(10 pages)
21 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 201,672.0
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2014.
(10 pages)
29 September 2014Appointment of Alasdair Macdonald as a director on 9 October 2013 (3 pages)
29 September 2014Appointment of Alasdair Macdonald as a director on 9 October 2013 (3 pages)
29 September 2014Appointment of Alasdair Macdonald as a director on 9 October 2013 (3 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 197,172
(9 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 197,172
(9 pages)
7 February 2014Registration of charge 086065390005 (29 pages)
7 February 2014Registration of charge 086065390005 (29 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Company name changed hamsard 3314 LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
(5 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Company name changed hamsard 3314 LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
(5 pages)
12 December 2013Registration of charge 086065390004 (30 pages)
12 December 2013Registration of charge 086065390004 (30 pages)
28 November 2013Registration of charge 086065390003 (31 pages)
28 November 2013Registration of charge 086065390003 (31 pages)
25 October 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
25 October 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-purchase shares 09/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(74 pages)
18 October 2013Appointment of Mr Christopher Scott Thompson as a director (3 pages)
18 October 2013Appointment of Mr John Garner as a director (3 pages)
18 October 2013Registered office address changed from , Squire Sanders (Uk) Llp (Ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from , Squire Sanders (Uk) Llp (Ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 18 October 2013 (2 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-purchase shares 09/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(74 pages)
18 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 197,172
(10 pages)
18 October 2013Appointment of Mr John Garner as a director (3 pages)
18 October 2013Appointment of Mr Christopher Scott Thompson as a director (3 pages)
18 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 197,172
(10 pages)
18 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 197,172
(10 pages)
15 October 2013Registration of charge 086065390001 (56 pages)
15 October 2013Registration of charge 086065390001 (56 pages)
14 October 2013Registration of charge 086065390002 (84 pages)
14 October 2013Registration of charge 086065390002 (84 pages)
2 October 2013Termination of appointment of Peter Crossley as a director (1 page)
2 October 2013Appointment of Mr Nigel Davison as a director (2 pages)
2 October 2013Appointment of Mr Michael Blakey as a director (2 pages)
2 October 2013Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
2 October 2013Appointment of Mr Nigel Davison as a director (2 pages)
2 October 2013Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
2 October 2013Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
2 October 2013Appointment of Mr Michael Blakey as a director (2 pages)
2 October 2013Termination of appointment of Peter Crossley as a director (1 page)
2 October 2013Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
11 July 2013Incorporation (31 pages)
11 July 2013Incorporation (31 pages)