R.HAMILTON & CO. LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7YB

Company number 00941624
Status Active
Incorporation Date 1 November 1968
Company Type Private Limited Company
Address 1 RUSHMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 7YB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 June 2016; Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of R.HAMILTON & CO. LIMITED are www.rhamiltonco.co.uk, and www.r-hamilton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. R Hamilton Co Limited is a Private Limited Company. The company registration number is 00941624. R Hamilton Co Limited has been working since 01 November 1968. The present status of the company is Active. The registered address of R Hamilton Co Limited is 1 Rushmills Northampton Northamptonshire United Kingdom Nn4 7yb. . HAMILTON, Alison Margaret Hoggarth is a Secretary of the company. BERRY, James Robert is a Director of the company. HAINES, Richard is a Director of the company. HAMILTON, Alison Margaret Hoggarth is a Director of the company. HAMILTON, Ian is a Director of the company. HAMILTON, Roderick is a Director of the company. SAVORY, Christopher Paul is a Director of the company. Director BERNIE, Anthony John has been resigned. Director MILNE, William has been resigned. Director POWER, Peter William has been resigned. Director PURNELL, John Michael has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors


Director
BERRY, James Robert
Appointed Date: 01 January 2013
45 years old

Director
HAINES, Richard
Appointed Date: 01 March 2001
70 years old

Director
HAMILTON, Alison Margaret Hoggarth
Appointed Date: 09 March 1992
72 years old

Director
HAMILTON, Ian

61 years old

Director
HAMILTON, Roderick

97 years old

Director
SAVORY, Christopher Paul
Appointed Date: 01 March 2001
60 years old

Resigned Directors

Director
BERNIE, Anthony John
Resigned: 09 July 2004
Appointed Date: 01 August 2002
81 years old

Director
MILNE, William
Resigned: 28 April 2010
Appointed Date: 01 January 2005
82 years old

Director
POWER, Peter William
Resigned: 31 December 2001
Appointed Date: 16 October 1991
92 years old

Director
PURNELL, John Michael
Resigned: 31 December 2000
Appointed Date: 24 September 1991
78 years old

Persons With Significant Control

Mr Roderick Hamilton
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

R.HAMILTON & CO. LIMITED Events

06 Mar 2017
Full accounts made up to 30 June 2016
16 Jan 2017
Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017
22 Sep 2016
Confirmation statement made on 26 July 2016 with updates
09 Feb 2016
Full accounts made up to 30 June 2015
05 Oct 2015
Auditor's resignation
...
... and 84 more events
24 Aug 1987
Accounts for a medium company made up to 31 December 1986

24 Aug 1987
Return made up to 17/07/87; full list of members

10 Jan 1987
Director resigned

31 Jul 1986
Accounts for a small company made up to 31 December 1985

31 Jul 1986
Return made up to 06/06/86; full list of members

R.HAMILTON & CO. LIMITED Charges

17 February 1984
Legal charge
Delivered: 24 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit g, phase 2,mere industrial estate, wiltshire.
16 August 1983
Debenture
Delivered: 23 August 1983
Status: Satisfied on 30 June 1990
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…