Check the

HAMILTONS GROUP LIMITED

Company
HAMILTONS GROUP LIMITED (03201059)

HAMILTONS GROUP

Phone: 01215 856 655
A⁺ rating

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

Company name
HAMILTONS GROUP LIMITED
Company number
03201059
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 May 1996
Age - 28 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
58
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
56
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
58
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
77
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
57
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
58
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.