Hameldon Angus Limited HAPTON


Hameldon Angus started in year 1996 as Private Limited Company with registration number 03165462. The Hameldon Angus company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Hapton at New Barn Farm. Postal code: BB11 5QQ. Since Mon, 3rd Jun 2019 Hameldon Angus Limited is no longer carrying the name Greenacre Garage.

There is a single director in the firm at the moment - Jill O., appointed on 22 March 2019. In addition, a secretary was appointed - Ian D., appointed on 28 February 1996. As of 8 May 2024, there was 1 ex director - Christopher S.. There were no ex secretaries.

Hameldon Angus Limited Address / Contact

Office Address New Barn Farm
Office Address2 Billington Road
Town Hapton
Post code BB11 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165462
Date of Incorporation Wed, 28th Feb 1996
Industry Non-trading company
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Jill O.

Position: Director

Appointed: 22 March 2019

Ian D.

Position: Secretary

Appointed: 28 February 1996

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1996

Resigned: 28 February 1996

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 28 February 1996

Resigned: 28 February 1996

Christopher S.

Position: Director

Appointed: 28 February 1996

Resigned: 22 March 2019

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Jill O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Christopher S. This PSC has significiant influence or control over the company,.

Jill O.

Notified on 22 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher S.

Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: significiant influence or control

Company previous names

Greenacre Garage June 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1111111      
Balance Sheet
Cash Bank On Hand      22222100100
Net Assets Liabilities      22222100100
Cash Bank In Hand1111111      
Net Assets Liabilities Including Pension Asset Liability1111111      
Reserves/Capital
Shareholder Funds1111111      
Other
Number Shares Allotted 11111122222100
Par Value Share 111111111111
Share Capital Allotted Called Up Paid1111111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 6th, November 2023
Free Download (2 pages)

Company search