ABOUT HAMILTONS GROUP LIMITED
In business the right decisions often need to be taken quickly and therefore it is essential that
your advisors are able to provide the help you need immediately.
We have a number of specialists with experience to cover all areas of business needs.
business has the very best chance of achieving the results you know are possible.
Need to Refinance Your Business?
Cash Flow sometimes can be challenging when running a business. Speak to one of our team for advice on how to refinance your business.
Setting up a Business?
Let Hamiltons assist you in developing your Business Plan and Business Startup. Let our experts give you all you need to run your business, from HMRC compliance to cashflow management.
We are always happy to answer any questions you may have.
To help us deal with your valued enquiry in a timely and efficient manner,
KEY FINANCES
Year
2016
Assets
£446.32k
▼ £-17.4k (-3.75 %)
Cash
£92.08k
▲ £51.62k (127.58 %)
Liabilities
£277.87k
▲ £36.82k (15.27 %)
Net Worth
£168.45k
▼ £-54.22k (-24.35 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dudley
- Company name
- HAMILTONS GROUP LIMITED
- Company number
- 03201059
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 May 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.hamiltons-group.co.uk
- Phones
-
01215 856 655
01215 856 228
- Registered Address
- C/O HAMILTONS MERIDEN HOUSE,
6 GREAT CORNBOW,
HALESOWEN,
WEST MIDLANDS,
B63 3AB
ECONOMIC ACTIVITIES
- 69201
- Accounting and auditing activities
- 69203
- Tax consultancy
LAST EVENTS
- 16 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 07 Jul 2016
- Statement of capital following an allotment of shares on 1 July 2016
GBP 1,100
- 13 Jun 2016
- Statement by Directors
CHARGES
-
24 January 2003
- Status
- Outstanding
- Delivered
- 4 February 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HAMILTONS GROUP LIMITED DIRECTORS
Susan Bowdler
Acting
- Appointed
- 18 September 2006
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 1 Kestrel Grove, Coppice Farm, Willenhall, West Midlands, WV12 5HQ
- Name
- BOWDLER, Susan
Alan Edward Jones
Acting
- Appointed
- 28 October 2005
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 16 Donnington Court, Dudley, West Midlands, England, DY1 2RW
- Name
- JONES, Alan Edward
Susan Bowdler
Acting
- Appointed
- 01 October 2001
- Occupation
- Accountant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 1 Kestrel Grove, Coppice Farm, Willenhall, West Midlands, WV12 5HQ
- Country Of Residence
- England
- Name
- BOWDLER, Susan
Alan Edward Jones
Acting
- Appointed
- 18 September 2006
- Occupation
- Accountant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 16 Donnington Court, Dudley, West Midlands, England, DY1 2RW
- Country Of Residence
- England
- Name
- JONES, Alan Edward
Susan Bowdler
Resigned
- Appointed
- 14 August 2001
- Resigned
- 28 October 2005
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 1 Kestrel Grove, Coppice Farm, Willenhall, West Midlands, WV12 5HQ
- Name
- BOWDLER, Susan
Russell Warren Stevens
Resigned
- Appointed
- 22 May 1996
- Resigned
- 14 August 2001
- Role
- Secretary
- Address
- Park Hall, Blakedown, Worcestershire, DY10 3NL
- Name
- STEVENS, Russell Warren
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 20 May 1996
- Resigned
- 22 May 1996
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Susan Bowdler
Resigned
- Appointed
- 13 September 1996
- Resigned
- 07 April 2000
- Occupation
- Accountant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 29 Rough Hay Road, Darlaston, Wednesbury, West Midlands, WS10 8NQ
- Name
- BOWDLER, Susan
John Leslie Rose
Resigned
- Appointed
- 07 April 2000
- Resigned
- 01 October 2001
- Occupation
- Accountant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Tudor House, Mill Lane Acton Trussell, Stafford, ST17 0RD
- Country Of Residence
- England
- Name
- ROSE, John Leslie
Linda Jane Stevens
Resigned
- Appointed
- 22 May 1996
- Resigned
- 28 October 2005
- Occupation
- Accountant
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Park Hall, Blakedown, Worcestershire, DY10 3NL
- Name
- STEVENS, Linda Jane
Russell Warren Stevens
Resigned
- Appointed
- 22 May 1996
- Resigned
- 14 August 2001
- Occupation
- Accountant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Park Hall, Blakedown, Worcestershire, DY10 3NL
- Country Of Residence
- United Kingdom
- Name
- STEVENS, Russell Warren
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 20 May 1996
- Resigned
- 22 May 1996
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.