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

HAMILTONS GROUP LIMITED

WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DY,
Company Registration Number
03201059
Private Limited Company
Active

Company Overview

About Hamiltons Group Ltd
HAMILTONS GROUP LIMITED was founded on 1996-05-20 and has its registered office in Halesowen. The organisation's status is listed as "Active". Hamiltons Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMILTONS GROUP LIMITED
 
Legal Registered Office
WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK
MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8DY
Other companies in B63
 
Filing Information
Company Number 03201059
Company ID Number 03201059
Date formed 1996-05-20
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 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB758269777  
Last Datalog update: 2024-01-08 17:14:54
Primary Source:Companies House
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 HAMILTONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BOWDLER
Company Secretary 2006-09-18
ALAN EDWARD JONES
Company Secretary 2005-10-28
SUSAN BOWDLER
Director 2001-10-01
ALAN EDWARD JONES
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BOWDLER
Company Secretary 2001-08-14 2005-10-28
LINDA JANE STEVENS
Director 1996-05-22 2005-10-28
JOHN LESLIE ROSE
Director 2000-04-07 2001-10-01
RUSSELL WARREN STEVENS
Company Secretary 1996-05-22 2001-08-14
RUSSELL WARREN STEVENS
Director 1996-05-22 2001-08-14
SUSAN BOWDLER
Director 1996-09-13 2000-04-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-05-20 1996-05-22
COMPANY DIRECTORS LIMITED
Nominated Director 1996-05-20 1996-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARD JONES HAMILTONS OF DUDLEY LIMITED Company Secretary 2005-10-28 CURRENT 1996-08-19 Active - Proposal to Strike off
ALAN EDWARD JONES HAMILTONS CORPORATE SERVICES LIMITED Company Secretary 2005-10-25 CURRENT 1997-02-13 Active - Proposal to Strike off
ALAN EDWARD JONES ALEXANDRA COURT MANAGEMENT (DUDLEY) LIMITED Company Secretary 2002-11-14 CURRENT 1985-08-09 Active
SUSAN BOWDLER THE SOLACE EMPORIUM Director 2016-08-26 CURRENT 2016-08-26 Active
SUSAN BOWDLER SILVAQUE HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
SUSAN BOWDLER THE SOLACE COMMUNITY Director 2014-05-09 CURRENT 2014-05-09 Active
SUSAN BOWDLER TOTARA INVESTMENTS LIMITED Director 2014-03-31 CURRENT 2013-12-04 Active
SUSAN BOWDLER THE WEST MIDLANDS CENTRE OF E-XCELLENCE LIMITED Director 2014-02-01 CURRENT 1999-02-02 Active
SUSAN BOWDLER BESWICK SUPPORTING PEOPLE Director 2014-01-31 CURRENT 2012-10-18 Dissolved 2017-03-28
SUSAN BOWDLER HAMILTONS OF DUDLEY LIMITED Director 2001-09-30 CURRENT 1996-08-19 Active - Proposal to Strike off
SUSAN BOWDLER HAMILTONS CORPORATE SERVICES LIMITED Director 1997-02-13 CURRENT 1997-02-13 Active - Proposal to Strike off
ALAN EDWARD JONES DRIVE MANAGEMENT SERVICES LIMITED Director 2012-03-04 CURRENT 2007-03-05 Active

More director information

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18Previous accounting period extended from 31/12/22 TO 31/03/23
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM C/O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
2023-07-14Change of details for Mrs Susan Bowdler as a person with significant control on 2023-05-01
2023-07-14Director's details changed for Mr Alan Edward Jones on 2023-05-01
2023-07-14SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN BOWDLER on 2023-05-01
2023-07-14Director's details changed for Mrs Susan Bowdler on 2023-05-01
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-01-24RES01ADOPT ARTICLES 24/01/19
2018-11-09TM02Termination of appointment of Alan Edward Jones on 2018-10-31
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1100
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1100
2016-07-07SH0101/07/16 STATEMENT OF CAPITAL GBP 1100
2016-06-13SH20Statement by Directors
2016-06-13SH19Statement of capital on 2016-06-13 GBP 100
2016-06-13CAP-SSSolvency Statement dated 30/04/16
2016-06-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-29SH20Statement by Directors
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2500
2016-02-29SH19Statement of capital on 2016-02-29 GBP 2,500
2016-02-29CAP-SSSolvency Statement dated 16/02/16
2016-02-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-23CH01Director's details changed for Mr Alan Edward Jones on 2014-09-01
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN EDWARD JONES on 2014-09-01
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 3950
2015-05-01AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-30SH20Statement by Directors
2015-03-30SH19Statement of capital on 2015-03-30 GBP 4,050
2015-03-30CAP-SSSOLVENCY STATEMENT DATED 10/02/15
2015-03-30RES06REDUCE ISSUED CAPITAL 10/02/2015
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 5500
2014-05-06AR0101/05/14 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13AR0101/05/13 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-03AR0101/05/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AR0101/05/11 FULL LIST
2010-10-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-07AR0101/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD JONES / 01/10/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-01123GBP NC 1000/6400 31/03/09
2009-05-0188(2)AD 31/03/09 GBP SI 5400@1=5400 GBP IC 100/5500
2009-04-3088(2)AD 31/03/09 GBP SI 5@1=5 GBP IC 95/100
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-05-02363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-24225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-11-15288bSECRETARY RESIGNED
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-05-04363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-11363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-2588(2)RAD 31/07/00--------- £ SI 93@1
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-14363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-08363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-09-08287REGISTERED OFFICE CHANGED ON 08/09/02 FROM: SAINT JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU
2002-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288bDIRECTOR RESIGNED
2001-08-29288aNEW SECRETARY APPOINTED
2001-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-16288cDIRECTOR'S PARTICULARS CHANGED
2001-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2000-12-19AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2000-08-14287REGISTERED OFFICE CHANGED ON 14/08/00 FROM: HAMILTON HOUSE 6 GRANT CORNBOW HALESOWEN WEST MIDLANDS S63 3AB
2000-06-20AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
2000-06-20363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-04-27288aNEW DIRECTOR APPOINTED
2000-04-27288bDIRECTOR RESIGNED
1999-06-02AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1999-06-01363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1998-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-04WRES13ACQUISITIONS 28/08/98
1998-09-04SRES01ALTER MEM AND ARTS 28/08/98
1998-06-09363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1998-03-20AAFULL GROUP ACCOUNTS MADE UP TO 07/08/97
1997-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-16363sRETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS
1997-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-30288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to HAMILTONS GROUP 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 HAMILTONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-02-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 561,722
Creditors Due After One Year 2011-12-31 £ 504,175
Creditors Due Within One Year 2012-12-31 £ 213,493
Creditors Due Within One Year 2011-12-31 £ 379,467

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMILTONS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 5,500
Called Up Share Capital 2011-12-31 £ 5,500
Cash Bank In Hand 2012-12-31 £ 43,995
Current Assets 2012-12-31 £ 442,430
Current Assets 2011-12-31 £ 466,433
Debtors 2012-12-31 £ 259,823
Debtors 2011-12-31 £ 328,674
Fixed Assets 2012-12-31 £ 400,237
Fixed Assets 2011-12-31 £ 473,407
Shareholder Funds 2012-12-31 £ 67,452
Shareholder Funds 2011-12-31 £ 56,198
Stocks Inventory 2012-12-31 £ 114,125
Stocks Inventory 2011-12-31 £ 112,914
Tangible Fixed Assets 2012-12-31 £ 7,609
Tangible Fixed Assets 2011-12-31 £ 8,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMILTONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTONS GROUP LIMITED
Trademarks
We have not found any records of HAMILTONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMILTONS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HAMILTONS GROUP LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HAMILTONS GROUP 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 HAMILTONS GROUP 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 HAMILTONS GROUP 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.