HAMILTON LOCKE & CO. LIMITED

HAMILTON LOCKE & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMILTON LOCKE & CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06247583
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMILTON LOCKE & CO. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAMILTON LOCKE & CO. LIMITED located?

    Registered Office Address
    Riverside
    New Bailey Street
    M3 5FS Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMILTON LOCKE & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DEBT POINT LIMITEDJun 08, 2007Jun 08, 2007
    HALLCO 1474 LIMITEDMay 15, 2007May 15, 2007

    What are the latest accounts for HAMILTON LOCKE & CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 26, 2025
    Next Accounts Due OnMay 20, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for HAMILTON LOCKE & CO. LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for HAMILTON LOCKE & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Feb 27, 2025 to Feb 26, 2025

    1 pagesAA01

    Previous accounting period shortened from Feb 28, 2025 to Feb 27, 2025

    1 pagesAA01

    Termination of appointment of Michael John Hutton as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Anthony Davis as a director on Dec 31, 2024

    1 pagesTM01

    Micro company accounts made up to Feb 29, 2024

    3 pagesAA

    Termination of appointment of Douglas James Watt as a director on Jul 08, 2024

    1 pagesTM01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Registration of charge 062475830007, created on Jun 01, 2023

    33 pagesMR01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Douglas James Watt as a director on Nov 28, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Feb 28, 2022

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Any actual or possible conflict of interestwhich may arise of the directore be authorised and approved for all purposes 29/09/2022
    RES13

    Registration of charge 062475830005, created on Sep 30, 2022

    90 pagesMR01

    Registration of charge 062475830006, created on Sep 29, 2022

    33 pagesMR01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Mills on Jan 10, 2022

    2 pagesCH01

    Appointment of Mr Jonathan Mills as a director on Jan 10, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Feb 28, 2021

    7 pagesAA

    Registration of charge 062475830004, created on Oct 22, 2021

    90 pagesMR01

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of HAMILTON LOCKE & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Jonathan
    New Bailey Street
    M3 5FS Salford
    Riverside
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Riverside
    England
    EnglandBritish291486270001
    O'TOOLE, Lorraine
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Secretary
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    British104280500001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    COOPER, Ivan Richard
    22 - 26 Stockport Road
    WA15 8EX Altrincham
    Lawson House
    Cheshire
    England
    Director
    22 - 26 Stockport Road
    WA15 8EX Altrincham
    Lawson House
    Cheshire
    England
    United KingdomBritish122361470001
    DAVIS, Christopher Anthony
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    EnglandBritish102553190001
    DAW, Christopher
    Oak Bank Barn
    Moss Lane Mobberley
    WA16 7BU Knutsford
    Cheshire
    Director
    Oak Bank Barn
    Moss Lane Mobberley
    WA16 7BU Knutsford
    Cheshire
    United KingdomBritish141580290001
    HALL, Debbie
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish168612760001
    HUTTON, Michael John
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish259320300001
    O'TOOLE, Lorraine Theresa
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    EnglandBritish104280500002
    WATT, Douglas James
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish192325810001
    WILLIAMS, Christopher David
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish142590320001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of HAMILTON LOCKE & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey Street
    M3 5FS Manchester
    Riverside
    England
    May 15, 2017
    New Bailey Street
    M3 5FS Manchester
    Riverside
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07310059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0