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

HUMMINGBIRD RESOURCES PLC

49-63 SPENCER STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 6DE,
Company Registration Number
05467327
Public Limited Company
Active

Company Overview

About Hummingbird Resources Plc
HUMMINGBIRD RESOURCES PLC was founded on 2005-05-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hummingbird Resources Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HUMMINGBIRD RESOURCES PLC
 
Legal Registered Office
49-63 SPENCER STREET
HOCKLEY
BIRMINGHAM
WEST MIDLANDS
B18 6DE
Other companies in B18
 
Previous Names
HAMSARD 2843 LIMITED03/11/2005
Filing Information
Company Number 05467327
Company ID Number 05467327
Date formed 2005-05-31
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB900776237  
Last Datalog update: 2023-07-05 13:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMMINGBIRD RESOURCES PLC
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.
Companies with same name HUMMINGBIRD RESOURCES PLC
The following companies were found which have the same name as HUMMINGBIRD RESOURCES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hummingbird Resources, LLC 250 BONVIEW STREET SAN FRANCISCO CA 94110 Good Standing Company formed on the 2013-07-02
Hummingbird Resources, LLC 1718 Capitol Avenue Cheyenne WY 82001 Active Company formed on the 2019-05-30
HUMMINGBIRD RESOURCES LLC 8044 WINTER PARK SAN ANTONIO TX 78250 Active Company formed on the 2021-05-24

Company Officers of HUMMINGBIRD RESOURCES PLC

Current Directors
Officer Role Date Appointed
THOMAS ROWLAND HILL
Company Secretary 2010-12-02
DANIEL EDWARD BETTS
Director 2005-10-30
STEPHEN ALEXANDER BETTS
Director 2006-04-28
THOMAS ROWLAND HILL
Director 2012-07-17
RUSSELL JOHN KING
Director 2014-11-17
GEORGE ERNEST NUTTER
Director 2018-04-30
ADRIAAN ALMERO ROUX
Director 2018-04-30
RICHARD DAVID STRAKER-SMITH
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CHARLES IDIENS
Director 2005-10-31 2018-06-26
DAVID PELHAM
Director 2008-04-01 2018-06-26
WILLIAM COOK
Director 2009-04-14 2016-09-30
IAN DAVID COCKERILL
Director 2009-10-08 2014-11-14
RODERICK JAMES HOLLAS SMITH
Director 2010-08-01 2012-11-02
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2007-02-28 2010-12-02
SEBASTIAN ANDREW MARR
Director 2007-06-06 2009-12-01
PAUL BENEDICT PUXON
Director 2007-06-06 2008-12-23
HAMMONDS SECRETARIAL SERVICES LIMITED
Company Secretary 2005-10-31 2007-02-28
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2005-05-31 2005-10-31
HAMMONDS DIRECTORS LIMITED
Nominated Director 2005-05-31 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL EDWARD BETTS BLACKHOOD DEVELOPMENTS LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
DANIEL EDWARD BETTS GREEN HERMIT LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DANIEL EDWARD BETTS GOLDEN GREBE MINING LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
DANIEL EDWARD BETTS STEPHEN BETTS AND SONS LIMITED Director 2005-10-31 CURRENT 1978-09-20 Voluntary Arrangement
STEPHEN ALEXANDER BETTS BETTS TECHNICAL ALLOYS LIMITED Director 2002-10-30 CURRENT 2002-07-09 Dissolved 2016-03-22
STEPHEN ALEXANDER BETTS CHARLES BOOTH LIMITED Director 2002-10-30 CURRENT 2000-03-28 Dissolved 2016-03-22
STEPHEN ALEXANDER BETTS ORMILL LIMITED Director 1991-12-31 CURRENT 1988-01-18 Active - Proposal to Strike off
STEPHEN ALEXANDER BETTS BETTS METAL SALES LIMITED Director 1991-11-12 CURRENT 1986-09-15 Active - Proposal to Strike off
STEPHEN ALEXANDER BETTS STEPHEN BETTS AND SONS LIMITED Director 1991-11-12 CURRENT 1978-09-20 Voluntary Arrangement
THOMAS ROWLAND HILL THE PYGMY HIPPO FOUNDATION Director 2011-07-18 CURRENT 2011-07-18 Active
RUSSELL JOHN KING SORRETT ADVISORS LIMITED Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2017-08-17
RICHARD DAVID STRAKER-SMITH CARHAM VENTURES LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active - Proposal to Strike off
RICHARD DAVID STRAKER-SMITH NOMAD ENERGY UK LIMITED Director 2014-08-06 CURRENT 2013-09-16 Active - Proposal to Strike off
RICHARD DAVID STRAKER-SMITH LIM ADVISORS (LONDON) LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
RICHARD DAVID STRAKER-SMITH GLOBAL BIOTECHNOLOGY TRANSFER FOUNDATION LIMITED Director 2009-10-01 CURRENT 2009-08-19 Active - Proposal to Strike off

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
2024-01-2219/01/24 STATEMENT OF CAPITAL GBP 7993746.58
2023-07-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-07-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Co business 29/06/2023</ul>
2023-07-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Co business 29/06/2023<li>Resolution on securities</ul>
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-14Withdrawal of a person with significant control statement on 2023-06-14
2023-06-14Withdrawal of a person with significant control statement on 2023-06-14
2023-06-14Notification of Cig Sa as a person with significant control on 2023-03-14
2023-06-14Notification of Cig Sa as a person with significant control on 2023-03-14
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-1104/04/23 STATEMENT OF CAPITAL GBP 6019186.99
2023-03-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-1614/03/23 STATEMENT OF CAPITAL GBP 5965686.99
2023-02-1610/02/23 STATEMENT OF CAPITAL GBP 3937240.5
2023-02-1610/02/23 STATEMENT OF CAPITAL GBP 4557736.94
2022-11-22SH0103/11/22 STATEMENT OF CAPITAL GBP 3937240.50
2022-07-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN KING
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-0704/02/22 STATEMENT OF CAPITAL GBP 3936079.87
2022-02-07SH0104/02/22 STATEMENT OF CAPITAL GBP 3936079.87
2021-12-01TM02Termination of appointment of Thomas Rowland Hill on 2021-12-01
2021-12-01AP03Appointment of Mrs Tracey Fung as company secretary on 2021-12-01
2021-08-20AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-18SH0113/07/21 STATEMENT OF CAPITAL GBP 3926768.09
2021-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business/reappointment of directors etc 21/06/2021
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-09-24SH0124/09/20 STATEMENT OF CAPITAL GBP 3574283.68
2020-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-16SH0108/09/20 STATEMENT OF CAPITAL GBP 3572033.68
2020-08-26SH0110/08/20 STATEMENT OF CAPITAL GBP 3552243.78
2020-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-21RP04SH01Second filing of capital allotment of shares GBP3,546,893.78
2020-07-16SH0114/07/20 STATEMENT OF CAPITAL GBP 3549743.78
2020-07-09SH0107/07/20 STATEMENT OF CAPITAL GBP 3549293.78
2020-07-08SH0110/06/20 STATEMENT OF CAPITAL GBP 3545593.78
2020-07-08RES12Resolution of varying share rights or name
2020-06-24SH0123/06/20 STATEMENT OF CAPITAL GBP 354755378
2020-06-16SH0110/06/20 STATEMENT OF CAPITAL GBP 354155878
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-20SH0108/11/19 STATEMENT OF CAPITAL GBP 354155878
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-10RES09Resolution of authority to purchase a number of shares
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-04SH0112/02/19 STATEMENT OF CAPITAL GBP 3536882.01
2018-11-01SH0110/08/18 STATEMENT OF CAPITAL GBP 3518268.99
2018-10-30RP04SH01Second filing of capital allotment of shares GBP3,509,386.03
2018-09-25SH0104/05/18 STATEMENT OF CAPITAL GBP 3509386.03
2018-09-25SH19Statement of capital on 2018-09-25 GBP 3,518,268.99
2018-09-25CERT21Certificate of capital reduction of share premium
2018-09-25OC138Reduction of iss capital and minute (oc)
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PELHAM
2018-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 3447412.5
2018-06-21SH0104/05/18 STATEMENT OF CAPITAL GBP 3447412.50
2018-06-21SH0104/05/18 STATEMENT OF CAPITAL GBP 3447412.50
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-06SH0114/11/17 STATEMENT OF CAPITAL GBP 3447412.50
2018-06-06SH0114/09/17 STATEMENT OF CAPITAL GBP 3439912.50
2018-05-08AP01DIRECTOR APPOINTED ADRIAAN ALMERO ROUX
2018-05-08AP01DIRECTOR APPOINTED GEORGE ERNEST NUTTER
2018-01-29RES13Resolutions passed:
  • Share prem a/c cancelled 13/12/2017
2017-10-10PSC08Notification of a person with significant control statement
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 3432412.5
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-29RES12Resolution of varying share rights or name
2017-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-08AP01DIRECTOR APPOINTED MR RICHARD DAVID STRAKER-SMITH
2017-06-08AP01DIRECTOR APPOINTED MR RICHARD DAVID STRAKER-SMITH
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054673270004
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054673270004
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 3432412.5
2016-09-06SH0115/08/16 STATEMENT OF CAPITAL GBP 3432412.50
2016-08-22SH0121/06/16 STATEMENT OF CAPITAL GBP 3321412.50
2016-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-29AR0131/05/16 NO MEMBER LIST
2016-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1069524.69
2016-04-20SH0119/10/15 STATEMENT OF CAPITAL GBP 1069524.69
2015-07-13SH0116/04/15 STATEMENT OF CAPITAL GBP 947774.73
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 947913.44
2015-07-07SH0118/06/15 STATEMENT OF CAPITAL GBP 947913.44
2015-07-02RES13OFFICER REAPPOINTED AS A DIRECTOR 26/06/2015
2015-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-24AR0131/05/15 NO MEMBER LIST
2015-06-18SH0129/05/15 STATEMENT OF CAPITAL GBP 947892.07
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-15PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600078385Y2015 ASIN: GB00BWFH0218
2015-04-15PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.01 (EXCESS) for COAF: UK600078386Y2015 ASIN: GB00BWFH0325
2015-03-19RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600078384Y2015 ASIN: GB00B60BWY28
2015-03-19PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600078385Y2015 ASIN: GB00BWFH0218
2015-03-19PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.01 (EXCESS) for COAF: UK600078386Y2015 ASIN: GB00BWFH0325
2015-03-17AA01PREVSHO FROM 31/05/2015 TO 31/12/2014
2014-12-01AP01DIRECTOR APPOINTED RUSSEL JOHN KING
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN COCKERILL
2014-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-24RES13COMPANY BUSINESS 14/11/2014
2014-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-10-20MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 054673270004
2014-10-20MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 054673270004
2014-10-17SH0106/10/14 STATEMENT OF CAPITAL GBP 848432.67
2014-09-04SH0101/07/14 STATEMENT OF CAPITAL GBP 807432.67
2014-08-21AR0131/05/14 NO MEMBER LIST
2014-07-10RES13COMPANY BUSINESS 01/07/2014
2014-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD BETTS / 12/12/2013
2013-12-12SH0103/12/13 STATEMENT OF CAPITAL GBP 594847.64
2013-12-10RES13MARKET PURCHASES 19/11/2013
2013-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-07-08AR0131/05/13 NO MEMBER LIST
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20SH0111/12/12 STATEMENT OF CAPITAL GBP 567263.71
2012-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-12RES13OFFICE BUS 24/10/2012
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK SMITH
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-07-24AP01DIRECTOR APPOINTED THOMAS ROWLAND HILL
2012-07-23AR0131/05/12 FULL LIST
2012-07-23SH0127/06/12 STATEMENT OF CAPITAL GBP 535005.65
2012-05-08SH0121/03/12 STATEMENT OF CAPITAL GBP 534105.65
2011-12-15RES13RE APPOINT DIRS 21/11/2011
2011-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-04AR0131/05/11 CHANGES
2011-06-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2011-06-27AD02SAIL ADDRESS CHANGED FROM: C/O COBBETTS LLP ONE COLMORE SQUARE BIRMINGHAM B4 6AJ UNITED KINGDOM
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-23MISCAUDITORS STATEMENT
2010-12-23MISCML28 - REMOVAL OF AUDITORS STATEMENT
2010-12-06AP03SECRETARY APPOINTED THOMAS ROWLAND
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED
2010-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-03CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-12-03RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-12-03RES02REREG PRI TO PLC; RES02 PASS DATE:03/12/2010
2010-12-03BSBALANCE SHEET
2010-12-03AUDRAUDITORS' REPORT
2010-12-03RES13CONVERT TO PUBLIC LIMITED COMPANY 23/11/2010
2010-12-03RES01ALTER ARTICLES 23/11/2010
2010-11-23SH20STATEMENT BY DIRECTORS
2010-11-23CAP-SSSOLVENCY STATEMENT DATED 23/11/10
2010-11-23SH1923/11/10 STATEMENT OF CAPITAL GBP 380995.65
2010-11-23RES13SHARE PREM ACC CANCELLED $16.7 MILLION TO $5 MILLION 23/11/2010
2010-11-23RES04NC INC ALREADY ADJUSTED 23/11/2010
2010-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES HOLLAS SMITH / 01/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PELHAM / 01/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES IDIENS / 01/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COOK / 01/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD BETTS / 01/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BETTS / 01/11/2010
2010-10-02AD02SAIL ADDRESS CREATED
2010-09-21SH0122/07/08 STATEMENT OF CAPITAL GBP 8283.62
2010-09-21SH0119/12/07 STATEMENT OF CAPITAL GBP 8283.62
2010-09-21SH0124/08/07 STATEMENT OF CAPITAL GBP 8283.62
2010-09-21SH0124/08/07 STATEMENT OF CAPITAL GBP 8283.62
2010-09-21SH0120/04/07 STATEMENT OF CAPITAL GBP 8283.62
2010-09-21SH0124/03/06 STATEMENT OF CAPITAL GBP 8283.62
2010-09-21SH0131/10/05 STATEMENT OF CAPITAL GBP 8283.62
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to HUMMINGBIRD RESOURCES PLC 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 HUMMINGBIRD RESOURCES PLC
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
2014-10-20 Satisfied TAURUS MINING FINANCE FUND L.P.
SHARE CHARGE 2013-02-27 Outstanding APG AUS NO 5 PTY LTD
SHARE CHARGE 2013-02-27 Outstanding APG AUS NO 5 PTY LTD
RENT DEPOSIT DEED 2011-04-13 Outstanding INVESTCORP INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of HUMMINGBIRD RESOURCES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HUMMINGBIRD RESOURCES PLC
Trademarks
We have not found any records of HUMMINGBIRD RESOURCES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMMINGBIRD RESOURCES PLC. 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 (09900 - Support activities for other mining and quarrying) as HUMMINGBIRD RESOURCES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HUMMINGBIRD RESOURCES PLC 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.
Import/Export of Goods
Goods imported/exported by HUMMINGBIRD RESOURCES PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0071081100Gold, incl. gold plated with platinum, for non-monetary purposes
2018-06-0071081100Gold, incl. gold plated with platinum, for non-monetary purposes
2018-05-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-04-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2018-03-0049119100Pictures, prints and photographs, n.e.s.
2018-03-0049119100Pictures, prints and photographs, n.e.s.
2018-02-0071081100Gold, incl. gold plated with platinum, for non-monetary purposes
2018-02-0071081100Gold, incl. gold plated with platinum, for non-monetary purposes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMMINGBIRD RESOURCES PLC 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 HUMMINGBIRD RESOURCES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name HUM
Listed Since 10-Dec-10
Market Sector Mining
Market Sub Sector General Mining
Market Capitalisation £31.3101M
Shares Issues 62,620,279.00
Share Type ORD GBP0.01
Ownership
    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.