HAMSARD 3466 LIMITED

Register to unlock more data on OkredoRegister

HAMSARD 3466 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10892205

Incorporation date

31/07/2017

Size

Group

Contacts

Registered address

Registered address

Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire BD20 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2025-12-22
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2026-01-05
dot icon21/01/2026
Purchase of own shares.
dot icon21/01/2026
Purchase of own shares.
dot icon05/01/2026
Purchase of own shares.
dot icon02/01/2026
Cancellation of shares. Statement of capital on 2025-12-05
dot icon06/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon06/05/2025
Appointment of Mr Inderjeet Singh Purewal as a director on 2025-05-06
dot icon28/03/2025
Appointment of Ms Jordana Cropper as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of Alastair John Mitchell as a director on 2025-03-14
dot icon24/03/2025
Termination of appointment of Nicola Helen Mcquaid as a director on 2025-03-24
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Memorandum and Articles of Association
dot icon12/04/2024
Sale or transfer of treasury shares. Treasury capital
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon05/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon18/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon07/07/2023
Appointment of Mr Alastair John Mitchell as a director on 2023-05-22
dot icon07/07/2023
Appointment of Mrs Nicola Helen Mcquaid as a director on 2023-05-22
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Solvency Statement dated 27/03/23
dot icon31/03/2023
Statement by Directors
dot icon31/03/2023
Statement of capital on 2023-03-31
dot icon21/02/2023
Registration of charge 108922050003, created on 2023-02-20
dot icon03/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon27/10/2022
Termination of appointment of Marcus Conrad Green as a secretary on 2022-10-06
dot icon27/10/2022
Termination of appointment of Marcus Conrad Green as a director on 2022-10-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rastrick, John Simon
Director
02/02/2018 - 30/09/2018
17
Buckley, James Peter
Director
09/02/2018 - 05/07/2019
43
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
31/07/2017 - 02/02/2018
351
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
31/07/2017 - 02/02/2018
358
Williams, Lloyd
Director
28/02/2020 - 05/01/2021
15

Persons with Significant Control

0

No PSC data available.

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 3466 LIMITED

HAMSARD 3466 LIMITED is an(a) Active company incorporated on 31/07/2017 with the registered office located at Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire BD20 7BW. There are currently 6 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 3466 LIMITED?

toggle

HAMSARD 3466 LIMITED is currently Active. It was registered on 31/07/2017 .

Where is HAMSARD 3466 LIMITED located?

toggle

HAMSARD 3466 LIMITED is registered at Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire BD20 7BW.

What does HAMSARD 3466 LIMITED do?

toggle

HAMSARD 3466 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HAMSARD 3466 LIMITED?

toggle

The latest filing was on 21/01/2026: Cancellation of shares. Statement of capital on 2025-12-22.