C.O.HAMSHAW & SON LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8HD

Company number 01051363
Status Active
Incorporation Date 25 April 1972
Company Type Private Limited Company
Address STEEL PARK ROAD, COOMBSWOOD BUSINESS PARK WEST, HALESOWEN, WEST MIDLANDS, B62 8HD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Previous accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of C.O.HAMSHAW & SON LIMITED are www.cohamshawson.co.uk, and www.c-o-hamshaw-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. C O Hamshaw Son Limited is a Private Limited Company. The company registration number is 01051363. C O Hamshaw Son Limited has been working since 25 April 1972. The present status of the company is Active. The registered address of C O Hamshaw Son Limited is Steel Park Road Coombswood Business Park West Halesowen West Midlands B62 8hd. . ROWE, Robert David is a Secretary of the company. CLEMSON, Stephen John is a Director of the company. STRONG, Andrew James Thomas is a Director of the company. Secretary HAMSHAW, John Anthony James has been resigned. Secretary PEARSON, Graham John has been resigned. Secretary YATES, Alan James has been resigned. Director BENT, Trevor Edward has been resigned. Director HAMSHAW, Grace Lilian has been resigned. Director HAMSHAW, John Anthony James has been resigned. Director WOODWARD, Anthony George has been resigned. Director YATES, Alan James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ROWE, Robert David
Appointed Date: 06 December 2007

Director
CLEMSON, Stephen John
Appointed Date: 20 April 1999
74 years old

Director
STRONG, Andrew James Thomas
Appointed Date: 20 April 1999
70 years old

Resigned Directors

Secretary
HAMSHAW, John Anthony James
Resigned: 22 December 1997

Secretary
PEARSON, Graham John
Resigned: 20 April 1999
Appointed Date: 22 December 1997

Secretary
YATES, Alan James
Resigned: 06 December 2007
Appointed Date: 20 April 1999

Director
BENT, Trevor Edward
Resigned: 20 May 1999
76 years old

Director
HAMSHAW, Grace Lilian
Resigned: 28 August 1997
99 years old

Director
HAMSHAW, John Anthony James
Resigned: 22 December 1997
101 years old

Director
WOODWARD, Anthony George
Resigned: 31 December 2007
Appointed Date: 28 August 1997
77 years old

Director
YATES, Alan James
Resigned: 06 December 2007
Appointed Date: 20 April 1999
82 years old

Persons With Significant Control

C A Clemson & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.O.HAMSHAW & SON LIMITED Events

19 May 2017
Confirmation statement made on 8 May 2017 with updates
08 May 2017
Accounts for a dormant company made up to 31 December 2016
29 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
02 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10

16 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 90 more events
12 Oct 1987
Return made up to 01/09/87; full list of members

12 Oct 1987
Full accounts made up to 30 April 1987

11 Aug 1987
Accounting reference date shortened from 30/04 to 31/12

01 Apr 1987
Accounts for a medium company made up to 30 April 1986

16 Feb 1987
Return made up to 14/08/86; full list of members

C.O.HAMSHAW & SON LIMITED Charges

2 February 2001
Debenture
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1998
Debenture
Delivered: 13 January 1998
Status: Satisfied on 24 July 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
22 August 1997
Debenture
Delivered: 29 August 1997
Status: Satisfied on 18 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1997
Legal charge
Delivered: 29 August 1997
Status: Satisfied on 18 March 1998
Persons entitled: Barclays Bank PLC
Description: 1 mandervell road,oadby,leicester,leicestershire t/no.lt…