Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSON BARRON SMITH LIMITED
Company Information for

HAMSON BARRON SMITH LIMITED

280 FIFERS LANE, NORWICH, NORFOLK, NR6 6EQ,
Company Registration Number
02504525
Private Limited Company
Active

Company Overview

About Hamson Barron Smith Ltd
HAMSON BARRON SMITH LIMITED was founded on 1990-05-22 and has its registered office in Norwich. The organisation's status is listed as "Active". Hamson Barron Smith Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAMSON BARRON SMITH LIMITED
 
Legal Registered Office
280 FIFERS LANE
NORWICH
NORFOLK
NR6 6EQ
Other companies in NR7
 
Previous Names
HAMSONJPA LIMITED04/04/2016
HAMSON PARTNERSHIP LIMITED04/02/2013
Filing Information
Company Number 02504525
Company ID Number 02504525
Date formed 1990-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 16:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSON BARRON SMITH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMSON BARRON SMITH LIMITED

Current Directors
Officer Role Date Appointed
HILARY LOUISE JONES
Company Secretary 2011-10-27
STEPHEN COLIN DAW
Director 2016-04-06
SIMON CHRISTOPHER HERSEY
Director 2001-02-07
KAREN ELIZABETH KNIGHT
Director 2016-04-06
DEAN THORVALD WETTELAND
Director 2018-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN REYNOLDS
Director 2016-04-06 2018-07-23
MICHAEL LANCASTER BRITCH
Director 2016-04-06 2018-01-31
ERNEST PETER GILES
Director 2014-05-27 2016-04-06
CHRISTOPHER CHARLES RUSH
Director 2015-03-01 2016-04-06
JAMES MATTHEW QUAY
Director 2012-06-07 2016-02-26
STEPHEN COLIN DAW
Director 2011-09-21 2015-03-01
WILLIAM LEE FENTON
Director 2013-04-22 2014-04-07
KEVIN STUART SMITH
Director 2011-03-30 2013-12-06
STUART JOHN KEEN
Director 2012-01-31 2013-10-23
PAUL TURNER
Director 2012-06-07 2013-03-20
JAMES ALEXANDER PORTER
Director 2009-04-01 2012-06-07
MARCUS STANLEY YARHAM
Director 2009-04-01 2012-06-07
PETER RALPH CUNNINGHAM
Director 1992-05-22 2012-01-31
KAREN AMANDA BETTS
Company Secretary 2009-10-22 2011-10-27
SHAUN VINCENT
Director 2009-04-01 2011-09-21
PAUL BEVERLEY HAMMILL
Director 1992-05-22 2010-11-11
GLEN REYNOLDS
Company Secretary 2009-04-01 2009-10-22
JANE ELIZABETH HAMMILL
Company Secretary 1992-05-22 2009-03-31
SCOTT ARTHUR BLACK
Director 1992-05-22 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN COLIN DAW BUILD INSIGHT CONSULTING LTD Director 2018-04-16 CURRENT 2014-11-25 Active - Proposal to Strike off
STEPHEN COLIN DAW BUILD INSIGHT VENTURES LTD Director 2018-04-16 CURRENT 2014-11-26 Active - Proposal to Strike off
STEPHEN COLIN DAW NPS NORWICH LIMITED Director 2018-04-16 CURRENT 2011-08-16 Active
STEPHEN COLIN DAW BUILD INSIGHT LTD Director 2018-04-16 CURRENT 2013-08-14 Active
STEPHEN COLIN DAW NPS SOUTH WEST LIMITED Director 2016-03-10 CURRENT 2007-02-01 Active
STEPHEN COLIN DAW NORSE ENERGY (BSCC) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
STEPHEN COLIN DAW NORSE ENERGY (STOKE GIFFORD) LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
STEPHEN COLIN DAW NORSE ENERGY (HAFOD) LIMITED Director 2015-02-02 CURRENT 2012-12-03 Active
STEPHEN COLIN DAW INTERNATIONAL AVIATION ACADEMY-NORWICH LTD Director 2015-01-30 CURRENT 2015-01-30 Active
STEPHEN COLIN DAW NPS NEWPORT LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
STEPHEN COLIN DAW NPS SOUTH EAST LIMITED Director 2013-02-01 CURRENT 2008-06-09 Active
STEPHEN COLIN DAW NORSE ENERGY LIMITED Director 2013-02-01 CURRENT 2013-01-14 Active
STEPHEN COLIN DAW EVOLVE NORSE LIMITED Director 2012-02-01 CURRENT 2007-02-01 Active
SIMON CHRISTOPHER HERSEY BROADLAND GROWTH LIMITED Director 2018-05-14 CURRENT 2013-12-20 Active
SIMON CHRISTOPHER HERSEY NPS PETERBOROUGH LIMITED Director 2016-07-05 CURRENT 2016-06-03 Active
SIMON CHRISTOPHER HERSEY NORSE ENERGY (BSCC) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
SIMON CHRISTOPHER HERSEY NORSE ENERGY (STOKE GIFFORD) LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
SIMON CHRISTOPHER HERSEY NORSE ENERGY (HAFOD) LIMITED Director 2015-02-02 CURRENT 2012-12-03 Active
SIMON CHRISTOPHER HERSEY INTERNATIONAL AVIATION ACADEMY-NORWICH LTD Director 2015-01-30 CURRENT 2015-01-30 Active
SIMON CHRISTOPHER HERSEY BARRON AND SMITH LIMITED Director 2015-01-28 CURRENT 2008-03-28 Dissolved 2018-05-22
SIMON CHRISTOPHER HERSEY NPS SOUTH EAST LIMITED Director 2013-02-01 CURRENT 2008-06-09 Active
SIMON CHRISTOPHER HERSEY NORSE ENERGY LIMITED Director 2013-02-01 CURRENT 2013-01-14 Active
KAREN ELIZABETH KNIGHT NORSE COMMERCIAL SERVICES LIMITED Director 2017-08-11 CURRENT 1994-01-18 Active
KAREN ELIZABETH KNIGHT NPS PROPERTY CONSULTANTS LIMITED Director 2017-08-11 CURRENT 1994-01-17 Active
KAREN ELIZABETH KNIGHT NORSE TRANSPORT Director 2017-02-09 CURRENT 2002-02-12 Active
KAREN ELIZABETH KNIGHT NORSE EASTERN LIMITED Director 2017-02-09 CURRENT 2010-11-19 Active
KAREN ELIZABETH KNIGHT NORSE GROUP LIMITED Director 2014-10-28 CURRENT 2006-02-01 Active
KAREN ELIZABETH KNIGHT NORSE CARE HOUSING LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2014-08-05
KAREN ELIZABETH KNIGHT NORSE CARE (SERVICES) LIMITED Director 2012-11-01 CURRENT 2010-11-19 Active
KAREN ELIZABETH KNIGHT NORSE CARE LIMITED Director 2011-09-01 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND NPS NORTH EAST LIMITED Director 2018-07-23 CURRENT 2004-08-09 Active
DEAN THORVALD WETTELAND NPS NORTH LONDON LIMITED Director 2018-07-23 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND CORNERSTONENPS. LTD Director 2018-07-16 CURRENT 2012-04-30 Active - Proposal to Strike off
DEAN THORVALD WETTELAND NPS STOCKPORT LIMITED Director 2018-05-10 CURRENT 2006-08-16 Active
DEAN THORVALD WETTELAND ROBSON LIDDLE LIMITED Director 2018-04-16 CURRENT 1996-08-21 Dissolved 2018-05-22
DEAN THORVALD WETTELAND JOHN PACKER ASSOCIATES LIMITED Director 2018-04-16 CURRENT 1997-09-16 Dissolved 2018-05-22
DEAN THORVALD WETTELAND INTERNATIONAL AVIATION ACADEMY-NORWICH LTD Director 2018-04-16 CURRENT 2015-01-30 Active
DEAN THORVALD WETTELAND NORSE CONSULTING GROUP LIMITED Director 2018-04-16 CURRENT 2014-06-20 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC BIOMASS) LIMITED Director 2018-04-16 CURRENT 2015-07-29 Active
DEAN THORVALD WETTELAND NORSE DEVELOPMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2015-08-08 Active
DEAN THORVALD WETTELAND NPS SOUTH WEST LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND EVOLVE NORSE LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND NPS GROUP LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NPS SOUTH EAST LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NORSE ENERGY (HAFOD) LIMITED Director 2018-04-16 CURRENT 2012-12-03 Active
DEAN THORVALD WETTELAND NORSE ENERGY LIMITED Director 2018-04-16 CURRENT 2013-01-14 Active
DEAN THORVALD WETTELAND NORSE ENERGY (STOKE GIFFORD) LIMITED Director 2018-04-16 CURRENT 2015-02-12 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NPS INFINITY LIMITED Director 2018-04-16 CURRENT 2016-04-14 Active
DEAN THORVALD WETTELAND NPS PETERBOROUGH LIMITED Director 2018-04-16 CURRENT 2016-06-03 Active
DEAN THORVALD WETTELAND NPS NORTH WEST LIMITED Director 2018-04-16 CURRENT 2004-01-27 Active
DEAN THORVALD WETTELAND HEARTH UK LIMITED Director 2018-04-16 CURRENT 2007-02-19 Active
DEAN THORVALD WETTELAND NPS LEEDS LIMITED Director 2018-04-16 CURRENT 2011-05-09 Active
DEAN THORVALD WETTELAND HEARTH UK (EXETER) LIMITED Director 2018-04-16 CURRENT 2014-06-19 Active
DEAN THORVALD WETTELAND SUFFOLK COASTAL NORSE LIMITED Director 2017-04-10 CURRENT 2004-05-11 Active
DEAN THORVALD WETTELAND WAVENEY NORSE LIMITED Director 2017-04-10 CURRENT 2008-05-23 Active
DEAN THORVALD WETTELAND NORSE CARE (SERVICES) LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND NORSE CARE LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND WELLINGBOROUGH NORSE LIMITED Director 2017-04-10 CURRENT 2011-12-15 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE LIMITED Director 2017-04-10 CURRENT 2012-01-16 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE TRANSPORT Director 2017-04-10 CURRENT 2012-02-16 Active
DEAN THORVALD WETTELAND NORWICH NORSE (ENVIRONMENTAL) LIMITED Director 2017-04-10 CURRENT 2012-11-27 Active
DEAN THORVALD WETTELAND NORWICH NORSE (BUILDING) LIMITED Director 2017-04-10 CURRENT 2013-08-22 Active
DEAN THORVALD WETTELAND NORSE ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 2013-10-02 Active
DEAN THORVALD WETTELAND NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 1991-07-30 Active
DEAN THORVALD WETTELAND NORSE COMMERCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1994-01-18 Active
DEAN THORVALD WETTELAND NPS PROPERTY CONSULTANTS LIMITED Director 2017-04-10 CURRENT 1994-01-17 Active
DEAN THORVALD WETTELAND NORSE TRANSPORT Director 2017-04-10 CURRENT 2002-02-12 Active
DEAN THORVALD WETTELAND GYB SERVICES LIMITED Director 2017-04-10 CURRENT 2003-09-12 Active
DEAN THORVALD WETTELAND NORSE GROUP LIMITED Director 2017-04-10 CURRENT 2006-02-01 Active
DEAN THORVALD WETTELAND NPS BARNSLEY LIMITED Director 2017-04-10 CURRENT 2010-09-16 Active
DEAN THORVALD WETTELAND NPS NORWICH LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND BARNSLEY NORSE LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND NORSE SOUTH EAST LIMITED Director 2017-04-10 CURRENT 2015-11-26 Active
DEAN THORVALD WETTELAND NORSE EASTERN LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND ADDFILL LIMITED Director 2017-03-07 CURRENT 1994-11-25 Active
DEAN THORVALD WETTELAND MEDWAY NORSE TRANSPORT Director 2014-08-14 CURRENT 2014-03-20 Active
DEAN THORVALD WETTELAND NPS NEWPORT LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND NEWPORT NORSE LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND MEDWAY NORSE LIMITED Director 2013-07-01 CURRENT 2013-01-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantLondonE.g. unsocial hours, physical constraints, mobility inc. car ownership / use). Business Support Location:....2016-03-08
Administration AssistantBrightonE.g. unsocial hours, physical constraints, mobility inc. car ownership / use). Business Support Location:....2016-03-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-02-27DIRECTOR APPOINTED MR NICHOLAS PAUL MADDOX
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER HERSEY
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER HERSEY
2022-05-26AP01DIRECTOR APPOINTED MR ERNEST PETER GILES
2022-05-24CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-01-26Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-26Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEAN THORVALD WETTELAND
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-03-31PSC02Notification of Norse Consulting Group Limited as a person with significant control on 2021-03-31
2021-03-31PSC07CESSATION OF NPS PROPERTY CONSULTANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-05CH01Director's details changed for Mr Dean Thorvald Wetteland on 2021-01-05
2020-12-10CH01Director's details changed for Mr Simon Christopher Hersey on 2020-12-10
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
2019-01-07TM02Termination of appointment of Hilary Louise Jones on 2019-01-07
2019-01-02PSC05Change of details for Nps Property Consultants Limited as a person with significant control on 2019-01-01
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP01DIRECTOR APPOINTED DANIELLA LOUISE BARROW
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLIN DAW
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH KNIGHT
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GLEN REYNOLDS
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 6650
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-04-19AP01DIRECTOR APPOINTED MR DEAN THORVALD WETTELAND
2018-04-18CH01Director's details changed for Simon Christopher Hersey on 2018-04-16
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANCASTER BRITCH
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 6650
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-11AUDAUDITOR'S RESIGNATION
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10CH01Director's details changed for Simon Christopher Hersey on 2016-11-10
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 6650
2016-05-24AR0122/05/16 ANNUAL RETURN FULL LIST
2016-04-06AP01DIRECTOR APPOINTED MS KAREN ELIZABETH KNIGHT
2016-04-06AP01DIRECTOR APPOINTED STEPHEN COLIN DAW
2016-04-06AP01DIRECTOR APPOINTED MR MICHAEL LANCASTER BRITCH
2016-04-06AP01DIRECTOR APPOINTED MR GLEN REYNOLDS
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSH
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST GILES
2016-04-04RES15CHANGE OF NAME 01/04/2016
2016-04-04CERTNMCompany name changed hamsonjpa LIMITED\certificate issued on 04/04/16
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW QUAY
2016-01-21AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 6650
2015-05-27AR0122/05/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES RUSH
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAW
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERSEY / 03/12/2014
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-29AP01DIRECTOR APPOINTED MR ERNEST PETER GILES
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 6650
2014-05-22AR0122/05/14 FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FENTON
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART KEEN
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-22AR0122/05/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED WILLIAM LEE FENTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER
2013-02-11RES13COMPANIES NAME CHANGED TO HAMSONJPA LIMITED 01/02/2013
2013-02-04RES15CHANGE OF NAME 01/02/2013
2013-02-04CERTNMCOMPANY NAME CHANGED HAMSON PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 04/02/13
2012-09-21RES01ADOPT ARTICLES 18/09/2012
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-18AP01DIRECTOR APPOINTED JAMES MATTHEW QUAY
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PORTER
2012-06-07AP01DIRECTOR APPOINTED PAUL TURNER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS YARHAM
2012-06-06AR0122/05/12 FULL LIST
2012-04-18AP01DIRECTOR APPOINTED STUART JOHN KEEN
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CUNNINGHAM
2011-11-09AP03SECRETARY APPOINTED HILARY LOUISE JONES
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY KAREN BETTS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN VINCENT
2011-10-07AP01DIRECTOR APPOINTED STEVE DAW
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-20AR0122/05/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED KEVIN STUART SMITH
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMILL
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-07AR0122/05/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS YARHAM / 18/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN VINCENT / 18/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERSEY / 18/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER PORTER / 18/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEVERLEY HAMMILL / 18/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RALPH CUNNINGHAM / 18/03/2010
2009-10-28AA01CURRSHO FROM 30/03/2010 TO 31/01/2010
2009-10-22AP03SECRETARY APPOINTED MISS KAREN AMANDA BETTS
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY GLEN REYNOLDS
2009-10-08AA30/03/09 TOTAL EXEMPTION FULL
2009-10-05AA01PREVEXT FROM 31/01/2009 TO 30/03/2009
2009-07-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-30363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED SHAUN VINCENT
2009-04-15288aDIRECTOR APPOINTED JAMES ALEXANDER PORTER
2009-04-07RES01ADOPT ARTICLES 31/03/2009
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY JANE HAMMILL
2009-04-06288aDIRECTOR APPOINTED MARCUS YARHAM
2009-04-06288aSECRETARY APPOINTED GLEN REYNOLDS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH RH16 1BL
2009-04-06225PREVSHO FROM 31/05/2009 TO 31/01/2009
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HERSEY / 19/09/2008
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-19AA31/05/08 TOTAL EXEMPTION FULL
2008-05-30363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HERSEY / 12/09/2007
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-17MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to HAMSON BARRON SMITH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMSON BARRON SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-08-29 Outstanding MAXWELTON HOUSE PROPERTY COMPANY
DEBENTURE 2005-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1993-05-26 Satisfied ROYSCOT TRUST PLC
MORTGAGE DEBENTURE 1991-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HAMSON BARRON SMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSON BARRON SMITH LIMITED
Trademarks
We have not found any records of HAMSON BARRON SMITH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAMSON BARRON SMITH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £1,373 Support Services (SSC)
Wakefield Metropolitan District Council 2017-2 GBP £4,245 Professional Fees (External)
Wakefield Metropolitan District Council 2017-1 GBP £2,931 Fees
Wakefield Metropolitan District Council 2016-12 GBP £5,023 Consultants Fees
Brighton & Hove City Council 2016-12 GBP £1,050 Support Services (SSC)
Wakefield Metropolitan District Council 2016-11 GBP £2,139 Consultants Fees
Wakefield Metropolitan District Council 2016-10 GBP £3,117 Consultants Fees
Devon County Council 2016-9 GBP £2,675 Building Mtce Works - programmed
Wakefield Metropolitan District Council 2016-8 GBP £4,200 Professional Fees (External)
Wakefield Metropolitan District Council 2016-7 GBP £3,525 Professional Fees (External)
Wakefield Metropolitan District Council 2016-6 GBP £2,668 Consultants Fees
Horsham District Council 2016-4 GBP £2,365 MAIN CONTRACTOR
Devon County Council 2016-4 GBP £3,648 Main / Term Contractor
West Sussex County Council 2015-2 GBP £4,198 Feasibility Studies
West Sussex County Council 2015-1 GBP £2,580 Acquisition costs
Lewes District Council 2014-12 GBP £396 Premises
West Sussex County Council 2014-12 GBP £2,681 Client PM Fees
West Sussex County Council 2014-11 GBP £8,466 Reactive Maintenance
Lewes District Council 2014-10 GBP £8,785 Supplies and Services
West Sussex County Council 2014-10 GBP £4,356 Feasibility Studies
Kent County Council 2014-9 GBP £1,318 Design Fees - External
West Sussex County Council 2014-9 GBP £10,404 Client PM Fees
West Sussex County Council 2014-8 GBP £589
West Sussex County Council 2014-7 GBP £3,978
East Sussex County Council 2014-6 GBP £100,811
Royal Borough of Kingston upon Thames 2014-5 GBP £747
Royal Borough of Kingston upon Thames 2014-4 GBP £51,701
West Sussex County Council 2014-4 GBP £6,458 Acquisition costs
East Sussex County Council 2014-3 GBP £50,869
Croydon Council 2014-3 GBP £787
Royal Borough of Kingston upon Thames 2014-3 GBP £703
Royal Borough of Kingston upon Thames 2014-2 GBP £514
Royal Borough of Kingston upon Thames 2014-1 GBP £20,742
East Sussex County Council 2013-12 GBP £76,621
Royal Borough of Kingston upon Thames 2013-12 GBP £9,681
Royal Borough of Kingston upon Thames 2013-11 GBP £38,658
Royal Borough of Kingston upon Thames 2013-10 GBP £3,867
East Sussex County Council 2013-9 GBP £109,773
Royal Borough of Kingston upon Thames 2013-9 GBP £23,153
Royal Borough of Kingston upon Thames 2013-8 GBP £115,134
Royal Borough of Kingston upon Thames 2013-7 GBP £1,874
East Sussex County Council 2013-6 GBP £107,217
Royal Borough of Kingston upon Thames 2013-6 GBP £1,478
West Sussex County Council 2010-12 GBP £128,873
Mid Sussex District Council 2010-10 GBP £1,007
Mid Sussex District Council 2010-9 GBP £2,349

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAMSON BARRON SMITH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSON BARRON SMITH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMSON BARRON SMITH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.