HAMSARD 3447 LIMITED

Register to unlock more data on OkredoRegister

HAMSARD 3447 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10674899

Incorporation date

16/03/2017

Size

Group

Contacts

Registered address

Registered address

Automation House Jane's Hill, Silkwood Business Park, Wakefield WF5 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon08/04/2026
Appointment of Mr Brian Christopher Klos as a director on 2026-03-27
dot icon08/04/2026
Appointment of Miss Victoria Helen Bowering as a director on 2026-03-27
dot icon08/04/2026
Termination of appointment of Gary Malcolm Day as a director on 2026-03-28
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon05/03/2026
-
dot icon20/02/2026
Termination of appointment of Mark Andrew Cook as a director on 2026-02-06
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Memorandum and Articles of Association
dot icon07/10/2025
Registration of charge 106748990005, created on 2025-10-03
dot icon16/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon10/12/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon11/09/2024
Notification of a person with significant control statement
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon09/09/2024
Resolutions
dot icon05/09/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon04/09/2024
Termination of appointment of Andrew Ross as a director on 2024-08-09
dot icon04/09/2024
Termination of appointment of James Joseph Mannion as a secretary on 2024-08-09
dot icon04/09/2024
Termination of appointment of Paul Arthur Johnson as a director on 2024-08-09
dot icon04/09/2024
Termination of appointment of James Joseph Mannion as a director on 2024-08-09
dot icon04/09/2024
Cessation of Endless Iv (Gp) Lp as a person with significant control on 2024-08-09
dot icon04/09/2024
Cessation of Endless Llp as a person with significant control on 2024-08-09
dot icon04/09/2024
Appointment of Mr. Darragh De Stonndún as a director on 2024-08-09
dot icon14/08/2024
Satisfaction of charge 106748990004 in full
dot icon27/06/2024
Purchase of own shares.
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon18/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon08/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Solvency Statement dated 29/11/23
dot icon30/11/2023
Statement by Directors
dot icon30/11/2023
Statement of capital on 2023-11-30
dot icon31/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon26/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon04/10/2023
Resolutions
dot icon04/09/2023
Appointment of Dr James Joseph Mannion as a secretary on 2023-09-04
dot icon04/09/2023
Appointment of Dr James Joseph Mannion as a director on 2023-09-04
dot icon11/07/2023
Resolutions
dot icon06/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon12/04/2023
Termination of appointment of Elizabeth Katherine Anne Hay as a secretary on 2023-04-04
dot icon12/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon03/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Solvency Statement dated 19/01/23
dot icon18/01/2023
Statement by Directors
dot icon18/01/2023
Statement of capital on 2023-01-19
dot icon12/01/2023
Termination of appointment of Ian Anthony Walch as a director on 2023-01-13
dot icon23/11/2022
Termination of appointment of Elizabeth Katherine Anne Hay as a director on 2022-11-22
dot icon18/10/2022
Change of details for Endless Llp as a person with significant control on 2022-10-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
16/03/2017 - 03/08/2017
359
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
16/03/2017 - 03/08/2017
352
Ross, Andrew
Director
03/08/2017 - 09/08/2024
17
Johnson, Paul Arthur
Director
11/08/2017 - 09/08/2024
3
Conqueror, Karl Anthony
Director
11/08/2017 - 30/10/2019
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMSARD 3447 LIMITED

HAMSARD 3447 LIMITED is an(a) Active company incorporated on 16/03/2017 with the registered office located at Automation House Jane's Hill, Silkwood Business Park, Wakefield WF5 9TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMSARD 3447 LIMITED?

toggle

HAMSARD 3447 LIMITED is currently Active. It was registered on 16/03/2017 .

Where is HAMSARD 3447 LIMITED located?

toggle

HAMSARD 3447 LIMITED is registered at Automation House Jane's Hill, Silkwood Business Park, Wakefield WF5 9TG.

What does HAMSARD 3447 LIMITED do?

toggle

HAMSARD 3447 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for HAMSARD 3447 LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Brian Christopher Klos as a director on 2026-03-27.