About

Registered Number: 04680903
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Office 5, 11 Riverside Industrial Estate, Dogflud Way, Farnham, GU9 7UG,

 

Hamilton Barr Ltd was registered on 27 February 2003 and has its registered office in Farnham, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Jones, Ben Sebastian, Jones, Suzan Lorna, Lightfoot, Heather at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTFOOT, Heather 27 February 2003 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ben Sebastian 23 February 2006 30 March 2009 1
JONES, Suzan Lorna 27 February 2003 23 February 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 05 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 29 November 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 21 December 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
363s - Annual Return 23 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
123 - Notice of increase in nominal capital 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 29 March 2004
RESOLUTIONS - N/A 23 April 2003
123 - Notice of increase in nominal capital 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.