DUNCAN HAMILTON & CO LIMITED
HOOK

Hellopages » Hampshire » Basingstoke and Deane » RG27 9PD

Company number 00674045
Status Active
Incorporation Date 2 November 1960
Company Type Private Limited Company
Address BLAEGROVE HOUSE, BLAEGROVE LANE, UP NATELY, HOOK, HAMPSHIRE, RG27 9PD
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Wendy Stanway as a secretary on 7 December 2016. The most likely internet sites of DUNCAN HAMILTON & CO LIMITED are www.duncanhamiltonco.co.uk, and www.duncan-hamilton-co.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-four years and twelve months. The distance to to Basingstoke Rail Station is 3.8 miles; to Winchfield Rail Station is 4.4 miles; to Bramley (Hants) Rail Station is 5.5 miles; to Bentley (Hants) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan Hamilton Co Limited is a Private Limited Company. The company registration number is 00674045. Duncan Hamilton Co Limited has been working since 02 November 1960. The present status of the company is Active. The registered address of Duncan Hamilton Co Limited is Blaegrove House Blaegrove Lane Up Nately Hook Hampshire Rg27 9pd. The company`s financial liabilities are £8.04k. It is £-14.39k against last year. The cash in hand is £45.11k. It is £-213.04k against last year. And the total assets are £906.52k, which is £-989.37k against last year. STANWAY, Wendy is a Secretary of the company. HAMILTON, Adrian James is a Director of the company. Secretary HAMILTON, Angela Mary has been resigned. Secretary SMITH, Jennifer Anne has been resigned. Director HAMILTON, Adrian James has been resigned. Director HAMILTON, Angela Mary has been resigned. Director HAMILTON, James Duncan has been resigned. Director JOHN, David has been resigned. Director JOHN, David has been resigned. The company operates in "Sale of other motor vehicles".


duncan hamilton & co Key Finiance

LIABILITIES £8.04k
-65%
CASH £45.11k
-83%
TOTAL ASSETS £906.52k
-53%
All Financial Figures

Current Directors

Secretary
STANWAY, Wendy
Appointed Date: 07 December 2016

Director
HAMILTON, Adrian James
Appointed Date: 31 December 1994
77 years old

Resigned Directors

Secretary
HAMILTON, Angela Mary
Resigned: 17 April 2013

Secretary
SMITH, Jennifer Anne
Resigned: 06 December 2016
Appointed Date: 18 April 2013

Director
HAMILTON, Adrian James
Resigned: 31 December 1992
77 years old

Director
HAMILTON, Angela Mary
Resigned: 01 May 2002
107 years old

Director
HAMILTON, James Duncan
Resigned: 14 May 1994
106 years old

Director
JOHN, David
Resigned: 30 January 2006
Appointed Date: 31 December 1994
81 years old

Director
JOHN, David
Resigned: 31 December 1992
81 years old

Persons With Significant Control

Mrs Emily Caroline Hambro
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Dominic Duncan Alexander Hamilton
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control as a trustee of a trust

Miss Katalina Alice Victoria Hamilton
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Archie Patrick William Hamilton
Notified on: 6 April 2016
34 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Edward Walter James Hamilton
Notified on: 6 April 2016
28 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Henry Louis Charles Hamilton
Notified on: 6 April 2016
28 years old
Nature of control: Has significant influence or control as a trustee of a trust

DUNCAN HAMILTON & CO LIMITED Events

17 Feb 2017
Confirmation statement made on 2 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Appointment of Mrs Wendy Stanway as a secretary on 7 December 2016
07 Dec 2016
Termination of appointment of Jennifer Anne Smith as a secretary on 6 December 2016
28 Apr 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,000

...
... and 87 more events
28 Jul 1988
Return made up to 12/10/87; full list of members

20 May 1987
Full accounts made up to 31 March 1986

20 May 1987
Registered office changed on 20/05/87 from: lower farm kimpton somerset

20 May 1987
Return made up to 17/10/86; full list of members

02 Nov 1960
Incorporation

DUNCAN HAMILTON & CO LIMITED Charges

13 April 2016
Charge code 0067 4045 0010
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A royal huisman 65 named "hush" bearing hull identification…
13 April 2016
Charge code 0067 4045 0009
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A royal huisman 65 vessel bearing hull identification…
24 January 2014
Charge code 0067 4045 0008
Delivered: 29 January 2014
Status: Satisfied on 21 March 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 March 2013
Rent security deposit deed
Delivered: 9 April 2013
Status: Satisfied on 21 March 2016
Persons entitled: British Airways Pension Trustees Limited
Description: Interest in the deposit account and all monies from time to…
1 November 2012
Rent security deposit deed
Delivered: 6 November 2012
Status: Satisfied on 21 March 2016
Persons entitled: British Airways Pension Trustees Limited
Description: Interest in the deposit account and all money from time to…
29 April 2009
Deed of covenants
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: Deed of covenants mortgages and charges vessel named hush…
29 April 2009
Mortgage of a ship
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: Mortgage 64 of the 64 shares in the vessel known as hush…
7 June 1993
Marine mortgage
Delivered: 12 June 1993
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: The motor ship touchwood b O.N. 712340 and registered 73IN…
8 July 1992
Mortgage debenture
Delivered: 14 July 1992
Status: Satisfied on 16 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 March 1979
Mortgage
Delivered: 14 March 1979
Status: Satisfied on 23 October 2013
Persons entitled: Lloyds Bank PLC
Description: Hamilton house the square bagshot surrey title no. Sy 82290.