Company NameHamilton George Limited
DirectorGregory Southern
Company StatusActive
Company Number08532137
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameGregory Southern
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimble House 9 Bold Street
Warrington
WA1 1DN
Secretary NameSSG Recruitment Partnerships Ltd (Corporation)
StatusResigned
Appointed16 May 2013(same day as company formation)
Correspondence AddressSecond Floor 2 The Waterhouse
Waterhouse Street
Hemel Hempstead
HP1 1ES

Contact

Websitehamiltongeorge.co.uk
Email address[email protected]
Telephone0161 6727431
Telephone regionManchester

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Greg Southern
80.00%
Ordinary
20 at £1David Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£42,299
Cash£49,464
Current Liabilities£12,205

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

11 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
11 November 2020Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 11 November 2020 (1 page)
21 May 2020Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 May 2019Change of details for Mr Gregory St. George Marsden Southern as a person with significant control on 22 November 2017 (2 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
29 May 2013Director's details changed for Gregory Southern on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Gregory Southern on 29 May 2013 (2 pages)
28 May 2013Director's details changed for Greg Southern on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Greg Southern on 28 May 2013 (2 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)