About

Registered Number: 06753143
Date of Incorporation: 19/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Windrush House, Windrush Park, Witney, Oxfordshire, OX29 7DX

 

Hamsard 3145 Ltd was founded on 19 November 2008, it's status at Companies House is "Active". This company has 6 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULFORD, Robert William 13 June 2013 - 1
SMITH, Nathan James 01 July 2014 - 1
DUNHILL, Alfred Mark 01 January 2014 25 July 2019 1
JONES, Mark Gareth 13 June 2013 04 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Nathan James 15 November 2012 - 1
SAMUEL-FAGG, Anna 23 November 2009 16 November 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 July 2020
SH03 - Return of purchase of own shares 23 June 2020
MA - Memorandum and Articles 16 June 2020
SH06 - Notice of cancellation of shares 16 June 2020
PSC07 - N/A 03 February 2020
CS01 - N/A 02 December 2019
PSC02 - N/A 02 December 2019
PSC02 - N/A 02 December 2019
PSC07 - N/A 02 December 2019
RESOLUTIONS - N/A 29 November 2019
MR01 - N/A 08 November 2019
SH01 - Return of Allotment of shares 01 November 2019
AA - Annual Accounts 10 October 2019
SH01 - Return of Allotment of shares 17 September 2019
RESOLUTIONS - N/A 16 September 2019
TM01 - Termination of appointment of director 09 August 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
MR01 - N/A 05 February 2019
CS01 - N/A 23 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
AA - Annual Accounts 18 July 2018
MR01 - N/A 11 June 2018
MR01 - N/A 02 February 2018
SH01 - Return of Allotment of shares 10 January 2018
RESOLUTIONS - N/A 09 January 2018
CS01 - N/A 27 November 2017
CH01 - Change of particulars for director 27 November 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 18 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 19 August 2016
MR01 - N/A 29 June 2016
SH01 - Return of Allotment of shares 25 May 2016
RESOLUTIONS - N/A 23 May 2016
AP01 - Appointment of director 17 March 2016
MR01 - N/A 03 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 02 October 2015
MR01 - N/A 05 February 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 03 January 2014
RESOLUTIONS - N/A 30 December 2013
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 26 April 2013
TM02 - Termination of appointment of secretary 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
RESOLUTIONS - N/A 09 January 2013
CC04 - Statement of companies objects 09 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 27 December 2012
TM02 - Termination of appointment of secretary 27 December 2012
AP03 - Appointment of secretary 16 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 16 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
TM01 - Termination of appointment of director 20 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 19 July 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 23 August 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AA01 - Change of accounting reference date 26 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
AP03 - Appointment of secretary 21 December 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
RESOLUTIONS - N/A 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
395 - Particulars of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
225 - Change of Accounting Reference Date 23 February 2009
NEWINC - New incorporation documents 19 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 11 June 2018 Outstanding

N/A

A registered charge 01 February 2018 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

Guarantee and debenture 18 December 2012 Outstanding

N/A

Guarantee & debenture 20 December 2011 Fully Satisfied

N/A

Guarantee and debenture 12 October 2011 Fully Satisfied

N/A

Guarantee & debenture 24 May 2010 Outstanding

N/A

Guarantee & debenture 23 December 2009 Outstanding

N/A

Guarantee & debenture 02 April 2009 Outstanding

N/A

Guarantee & debenture 02 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.