HAMSMOUNT LIMITED
CORPORATION STREET

Hellopages » West Yorkshire » Calderdale » HX6 2QQ

Company number 00017080
Status Active
Incorporation Date 15 July 1882
Company Type Private Limited Company
Address C/O J & S TAYLOR LTD, CORPORATION MILL, CORPORATION STREET, SOWERBY BRIDGE, HX6 2QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 200,000 . The most likely internet sites of HAMSMOUNT LIMITED are www.hamsmount.co.uk, and www.hamsmount.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-three years and three months. Hamsmount Limited is a Private Limited Company. The company registration number is 00017080. Hamsmount Limited has been working since 15 July 1882. The present status of the company is Active. The registered address of Hamsmount Limited is C O J S Taylor Ltd Corporation Mill Corporation Street Sowerby Bridge Hx6 2qq. . WHITWORTH, Nigel is a Director of the company. Secretary WHITWORTH, Michael has been resigned. Secretary WHITWORTH, Nigel has been resigned. Director COOKE, Christopher Edward Cobden has been resigned. Director PLATT, Anthony Robin Frank Taylor has been resigned. Director THEOKRITOFF, Gillian Mary has been resigned. Director WHITWORTH, David has been resigned. Director WHITWORTH, Derek has been resigned. Director WHITWORTH, Geoffrey has been resigned. Director WHITWORTH, Michael has been resigned. The company operates in "Non-trading company".


hamsmount Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WHITWORTH, Nigel
Appointed Date: 31 March 2006
56 years old

Resigned Directors

Secretary
WHITWORTH, Michael
Resigned: 31 March 2006

Secretary
WHITWORTH, Nigel
Resigned: 30 September 2008
Appointed Date: 31 March 2006

Director
COOKE, Christopher Edward Cobden
Resigned: 01 November 1992
81 years old

Director
PLATT, Anthony Robin Frank Taylor
Resigned: 30 January 1992
81 years old

Director
THEOKRITOFF, Gillian Mary
Resigned: 30 January 1992
69 years old

Director
WHITWORTH, David
Resigned: 30 September 2008
83 years old

Director
WHITWORTH, Derek
Resigned: 30 January 1992
99 years old

Director
WHITWORTH, Geoffrey
Resigned: 30 January 1992
111 years old

Director
WHITWORTH, Michael
Resigned: 31 March 2006
84 years old

Persons With Significant Control

Mr Nigel Whitworth
Notified on: 31 October 2016
56 years old
Nature of control: Has significant influence or control

HAMSMOUNT LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200,000

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200,000

...
... and 80 more events
11 Dec 1987
Return made up to 21/10/87; full list of members

04 Dec 1986
Accounts for a medium company made up to 31 March 1986

04 Dec 1986
Return made up to 29/10/86; full list of members

01 Aug 1986
Director resigned

21 Jun 1986
Director resigned

HAMSMOUNT LIMITED Charges

9 July 1990
Credit agreement
Delivered: 13 July 1990
Status: Satisfied
Persons entitled: Close Brothers Limited
Description: All its right, title., And interest in and to all sums…
25 January 1977
Legal charge
Delivered: 14 February 1977
Status: Satisfied on 27 May 1993
Persons entitled: Lloyds Bank PLC
Description: Bowers mill and wood end estates, stainland halifax, west…