Hamilton Acorn Limited. BROMSGROVE


Hamilton Acorn started in year 1996 as Private Limited Company with registration number 03149785. The Hamilton Acorn company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bromsgrove at C/o Lg Harris & Co Ltd Hanbury Road. Postal code: B60 4AE. Since 16th May 1996 Hamilton Acorn Limited. is no longer carrying the name Woolstack.

At the moment there are 3 directors in the the firm, namely Nicolas L., Christopher W. and Simon Y.. In addition one secretary - Wai T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hamilton Acorn Limited. Address / Contact

Office Address C/o Lg Harris & Co Ltd Hanbury Road
Office Address2 Stoke Prior
Town Bromsgrove
Post code B60 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149785
Date of Incorporation Tue, 23rd Jan 1996
Industry Manufacture of brooms and brushes
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Nicolas L.

Position: Director

Appointed: 16 December 2021

Christopher W.

Position: Director

Appointed: 12 December 2019

Simon Y.

Position: Director

Appointed: 12 December 2019

Wai T.

Position: Secretary

Appointed: 11 May 2018

Sjur H.

Position: Director

Appointed: 15 April 2021

Resigned: 20 March 2024

Stephen B.

Position: Director

Appointed: 11 May 2018

Resigned: 20 July 2023

Bjorn D.

Position: Director

Appointed: 23 April 2014

Resigned: 12 December 2019

Niklas S.

Position: Director

Appointed: 23 April 2014

Resigned: 15 April 2021

Stephen E.

Position: Director

Appointed: 06 August 2012

Resigned: 21 October 2014

Monica W.

Position: Director

Appointed: 01 August 2010

Resigned: 23 April 2014

Anthony C.

Position: Director

Appointed: 01 October 2009

Resigned: 21 October 2014

Anthony C.

Position: Secretary

Appointed: 01 October 2009

Resigned: 11 May 2018

Roy C.

Position: Director

Appointed: 01 April 2007

Resigned: 21 October 2014

John G.

Position: Director

Appointed: 06 February 2007

Resigned: 27 July 2012

Pamela C.

Position: Director

Appointed: 01 May 2006

Resigned: 02 October 2009

Nancy C.

Position: Director

Appointed: 01 May 2006

Resigned: 20 July 2007

Stephen O.

Position: Director

Appointed: 01 February 2004

Resigned: 14 April 2005

Pamela C.

Position: Secretary

Appointed: 01 October 2003

Resigned: 02 October 2009

Stan A.

Position: Secretary

Appointed: 31 January 2003

Resigned: 01 October 2003

Brian M.

Position: Director

Appointed: 23 January 2003

Resigned: 01 February 2005

Stan A.

Position: Director

Appointed: 04 November 2002

Resigned: 30 June 2006

Guttorm B.

Position: Director

Appointed: 06 April 2001

Resigned: 01 January 2011

Bo D.

Position: Director

Appointed: 06 April 2001

Resigned: 23 April 2014

Mats B.

Position: Director

Appointed: 06 April 2001

Resigned: 31 July 2010

Brian S.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2000

Neil M.

Position: Director

Appointed: 16 May 1996

Resigned: 06 April 2001

Howard W.

Position: Director

Appointed: 15 May 1996

Resigned: 21 September 2001

Shirley H.

Position: Director

Appointed: 26 March 1996

Resigned: 28 February 2003

Ralph B.

Position: Director

Appointed: 26 March 1996

Resigned: 31 January 2003

Ralph B.

Position: Secretary

Appointed: 26 March 1996

Resigned: 31 January 2003

Dennis M.

Position: Director

Appointed: 26 March 1996

Resigned: 30 June 2003

Gregory M.

Position: Director

Appointed: 22 March 1996

Resigned: 26 March 1996

Iain B.

Position: Director

Appointed: 31 January 1996

Resigned: 22 March 1996

Jonathan C.

Position: Secretary

Appointed: 31 January 1996

Resigned: 26 March 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1996

Resigned: 31 January 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 1996

Resigned: 31 January 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Gowerterrace Ltd from Attleborough, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Gowerterrace Ltd

C/O Hamilton Acorn Ltd Halford Road, Attleborough, Norfolk, NR17 2HZ, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Register
Registration number 03685130
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Woolstack May 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, November 2023
Free Download (21 pages)

Company search

Advertisements