Company NameHamer Vale Estates Limited
Company StatusActive
Company Number02491126
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years ago)
Previous NameScenefront Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Frederick Chadwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Beva Investments Ltd
Chichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Director NameJoseph Anthony Travis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beva Investments Ltd
Chichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Secretary NameMr Frederick Chadwick
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Beva Investments Ltd
Chichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Secretary NameJoseph Anthony Travis
NationalityBritish
StatusCurrent
Appointed10 April 1993(3 years after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beva Investments Ltd
Chichester Business Centre
Chichester Street
Rochdale
OL16 2AU
Director NameMr William Pascal Chadwick
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(26 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester Bus Centre Chichester Street
Rochdale
Lancs
OL16 2AU
Director NameHarold Travis Bamber
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 15 November 2007)
RoleCompany Director
Correspondence Address3/4 Dean Head Farm
Cottages Summit
Littleborough Rochdale
Lancashire
OL15 9NJ
Director NameCharles Frank Lee
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration14 years (resigned 07 April 2006)
RoleBuilding Contractor
Correspondence AddressMagnolia House
Withinlee Road
Prestbury
Cheshire
SK10 4AT

Location

Registered AddressC/O Beva Investments Ltd
Chichester Business Centre
Chichester Street
Rochdale
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

25 at £1Joseph Anthony Travis
25.00%
Ordinary B
25 at £1Rebecca Jayne Scott & Benjamin Joseph Whitworth & Judith Mary Whitworth
25.00%
Ordinary A
25 at £1Trustees Of F. Chadwick 1999 Discretionary Trust
25.00%
Ordinary A
25 at £1Trustees Of F. Chadwick 1999 Discretionary Trust
25.00%
Ordinary B

Financials

Year2014
Net Worth-£14,045
Cash£9,667
Current Liabilities£27,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

26 August 1997Delivered on: 28 August 1997
Satisfied on: 7 February 2006
Persons entitled:
Npi Trustee Services Limited, Frederick Chadwick and Charles Frank Leeas Trustees of Beva Constructions (Rochdale Pension Fund)
Hornbuckle Mitchell Trustees Limited, Joseph Anthony Travis and Harold Travis Bamberas Trustees of Travis Retirement Fund
Joseph Anthony Travis and Harold Travis Bamber

Classification: Legal charge
Secured details: £175,000 and all other monies due or to become due from the company to the chargee under the legal charge.
Particulars: All that f/h property situate and k/a land and buildings on the north side of foxholes road the north west side of buckley road and the south side of bond street rochdale t/nos.LA120296 LA350886.
Fully Satisfied
7 August 1996Delivered on: 12 August 1996
Satisfied on: 7 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at buckley road rochdale greater manchester t/n LA350886 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 August 1996Delivered on: 6 August 1996
Satisfied on: 7 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 August 1996Delivered on: 6 August 1996
Satisfied on: 7 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north side of foxholes road, the north west side of buckley road and the south side of bond street rochdale greater manchester t/n LA120296 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

20 October 2023Secretary's details changed for Mr Frederick Chadwick on 20 October 2023 (1 page)
20 October 2023Director's details changed for Mr Frederick Chadwick on 20 October 2023 (2 pages)
20 October 2023Director's details changed for Mr Frederick Chadwick on 20 October 2023 (2 pages)
20 October 2023Director's details changed for Mr William Pascal Chadwick on 20 October 2023 (2 pages)
20 October 2023Change of details for Mr William Pascal Chadwick as a person with significant control on 20 October 2023 (2 pages)
20 October 2023Secretary's details changed for Joseph Anthony Travis on 20 October 2023 (1 page)
20 October 2023Director's details changed for Joseph Anthony Travis on 20 October 2023 (2 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
31 December 2016Appointment of Mr William Pascal Chadwick as a director on 15 December 2016 (3 pages)
31 December 2016Appointment of Mr William Pascal Chadwick as a director on 15 December 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
14 April 2009Return made up to 10/04/09; full list of members (7 pages)
14 April 2009Return made up to 10/04/09; full list of members (7 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 April 2008Return made up to 10/04/08; full list of members (8 pages)
24 April 2008Return made up to 10/04/08; full list of members (8 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
21 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 May 2007Return made up to 10/04/07; change of members (8 pages)
18 May 2007Return made up to 10/04/07; change of members (8 pages)
21 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 June 2006Return made up to 10/04/06; full list of members (9 pages)
12 June 2006Return made up to 10/04/06; full list of members (9 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
6 May 2005Return made up to 10/04/05; full list of members (9 pages)
6 May 2005Return made up to 10/04/05; full list of members (9 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(10 pages)
5 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(10 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2003Return made up to 10/04/03; full list of members (10 pages)
14 May 2003Return made up to 10/04/03; full list of members (10 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 May 2002Return made up to 10/04/02; full list of members (9 pages)
3 May 2002Return made up to 10/04/02; full list of members (9 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 May 2001Return made up to 10/04/01; full list of members (9 pages)
2 May 2001Return made up to 10/04/01; full list of members (9 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 2000Return made up to 10/04/00; full list of members (7 pages)
26 April 2000Return made up to 10/04/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 1999Return made up to 10/04/99; no change of members (6 pages)
21 April 1999Return made up to 10/04/99; no change of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 May 1998Return made up to 10/04/98; no change of members (6 pages)
14 May 1998Return made up to 10/04/98; no change of members (6 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 August 1997Particulars of mortgage/charge (4 pages)
28 August 1997Particulars of mortgage/charge (4 pages)
18 April 1997Return made up to 10/04/97; full list of members (8 pages)
18 April 1997Return made up to 10/04/97; full list of members (8 pages)
13 September 1996Full accounts made up to 31 December 1995 (7 pages)
13 September 1996Full accounts made up to 31 December 1995 (7 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
2 May 1996Return made up to 10/04/96; full list of members (8 pages)
2 May 1996Return made up to 10/04/96; full list of members (8 pages)
5 September 1995Full accounts made up to 31 December 1994 (7 pages)
5 September 1995Full accounts made up to 31 December 1994 (7 pages)
22 June 1995Return made up to 10/04/95; no change of members (6 pages)
22 June 1995Return made up to 10/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
9 July 1990Memorandum and Articles of Association (18 pages)
9 July 1990Memorandum and Articles of Association (18 pages)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1990Incorporation (9 pages)
10 April 1990Incorporation (9 pages)