UKBizDB.co.uk

HAMILTONS (BRAMPTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamiltons (brampton) Limited. The company was founded 23 years ago and was given the registration number 04203904. The firm's registered office is in BRAMPTON. You can find them at Four Winds, Castle Carrock, Brampton, Cumbria. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:HAMILTONS (BRAMPTON) LIMITED
Company Number:04203904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2001
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Four Winds, Castle Carrock, Brampton, Cumbria, United Kingdom, CA8 9NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourwinds, Castle Carrock, Brampton, United Kingdom, CA8 9NA

Secretary23 April 2001Active
Grove Lodge, 69 Victoria Road, Barnard Castle, England, DL12 8HR

Director23 April 2001Active
Fourwinds, Castle Carrock, Brampton, United Kingdom, CA8 9NA

Director23 April 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 April 2001Active
Hottsfield, Market Place, Brampton, CA8 1RW

Director23 April 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 April 2001Active

People with Significant Control

Mr Craig Andrew Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:16, Angel Square, Penrith, England, CA11 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Russell Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:16, Angel Square, Penrith, England, CA11 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-13Gazette

Gazette dissolved liquidation.

Download
2022-12-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-04Resolution

Resolution.

Download
2021-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Accounts

Change account reference date company previous extended.

Download
2020-10-07Address

Change registered office address company with date old address new address.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person secretary company with change date.

Download
2017-01-05Officers

Change person director company with change date.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Address

Change registered office address company with date old address new address.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.