Company NameHamilton Heath Property Company Limited
DirectorsAndrew Jonathan Chaytow and Mark Jonathan Clynes
Company StatusActive
Company Number03317104
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Previous NamesBoundout Limited and Hamilton Heath Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jonathan Chaytow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(3 weeks, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Church Lane
Whitefield
Manchester
M45 7NF
Director NameMr Mark Jonathan Clynes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(3 weeks, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pinfold Lane
Whitefield
Manchester
M45 7JS
Secretary NameMr Andrew Jonathan Chaytow
NationalityBritish
StatusCurrent
Appointed11 March 1997(3 weeks, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Church Lane
Whitefield
Manchester
M45 7NF
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehamiltonheath.com
Email address[email protected]

Location

Registered AddressLester House
19-21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mark Clynes
50.00%
Ordinary
1 at £1Mr Andrew Jonathan Chaytow
50.00%
Ordinary

Financials

Year2014
Net Worth£426,658
Cash£87
Current Liabilities£454,027

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

29 October 2001Delivered on: 6 November 2001
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage debenture
Secured details: £16,600 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a 9 george street, accrington together with all monies and liabilities and the proceeds of sale thereof. By way of specific equitable charge all estates or interest in any freehold and leasehold property. By way of specific charge all book debts, goodwill and the benefit of all licences. By way of a floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
2 July 2001Delivered on: 10 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 george street accrington LA523492. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
2 July 2001Delivered on: 4 July 2001
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 December 1999Delivered on: 13 December 1999
Persons entitled: L2M Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 royds street accrington.
Outstanding
8 December 1999Delivered on: 13 December 1999
Persons entitled: L2M Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 exchange street accrington.
Outstanding
8 December 1999Delivered on: 13 December 1999
Persons entitled: L2M Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 queen street darwen.
Outstanding
8 December 1999Delivered on: 13 December 1999
Persons entitled: L2M Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 monk street accrington.
Outstanding
16 July 1999Delivered on: 4 August 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal mortgage.
Particulars: L/H 68 station road huncoat-LA830661 & 9 george street accrington-LA523492. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
20 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
21 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
22 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
15 May 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
7 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 28/01/2016 as it was not properly delivered
(22 pages)
21 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 28/01/2016 as it was not properly delivered
(22 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 February 2016Statement of capital on 5 February 2016
  • GBP 4
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,285,270
(6 pages)
5 February 2016Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,285,270
(6 pages)
5 February 2016Statement of capital on 5 February 2016
  • GBP 4
(4 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 21/03/2016
(7 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 21/03/2016
(7 pages)
20 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sum appropriated be allotted as bonus shares 27/02/2015
  • RES14 ‐ £1,285,270 27/02/2015
(26 pages)
20 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 January 2016Solvency Statement dated 27/02/15 (1 page)
20 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £1,285,270 27/02/2015
  • RES13 ‐ Sum appropriated be allotted as bonus shares 27/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 January 2016Change of share class name or designation (2 pages)
20 January 2016Solvency Statement dated 27/02/15 (1 page)
20 January 2016Change of share class name or designation (2 pages)
23 December 2015Registered office address changed from , Hamilton House Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from , Hamilton House Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
9 July 2013Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
9 July 2013Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
20 February 2013Previous accounting period extended from 29 May 2012 to 31 October 2012 (1 page)
20 February 2013Previous accounting period extended from 29 May 2012 to 31 October 2012 (1 page)
19 February 2013Annual return made up to 12 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 08/03/2012 as it was not properly delivered
(17 pages)
19 February 2013Annual return made up to 12 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 08/03/2012 as it was not properly delivered
(17 pages)
11 June 2012Accounts for a small company made up to 31 May 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 May 2011 (7 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/02/2013
(6 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/02/2013
(6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
21 June 2010Amended accounts made up to 31 May 2009 (6 pages)
21 June 2010Amended accounts made up to 31 May 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a small company made up to 31 May 2008 (8 pages)
29 September 2009Accounts for a small company made up to 31 May 2008 (8 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
19 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
11 June 2008Return made up to 12/02/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from, hamilton house warth industrial, park, warth road, bury lancashire, BL9 9NB (1 page)
11 June 2008Return made up to 12/02/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Registered office changed on 11/06/2008 from, hamilton house warth industrial, park, warth road, bury lancashire, BL9 9NB (1 page)
11 June 2008Director and secretary's change of particulars / andrew chaytow / 28/02/2007 (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Director and secretary's change of particulars / andrew chaytow / 28/02/2007 (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of debenture register (1 page)
26 March 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
26 March 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
2 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
2 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
1 April 2007Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page)
1 April 2007Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page)
10 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Accounts for a small company made up to 31 May 2005 (6 pages)
23 November 2006Accounts for a small company made up to 31 May 2005 (6 pages)
22 June 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 June 2005Return made up to 12/02/05; full list of members (7 pages)
18 June 2005Return made up to 12/02/05; full list of members (7 pages)
21 April 2005Registered office changed on 21/04/05 from: the penthouse, 373 bury new road, prestwich, manchester, M25 1AW (1 page)
21 April 2005Registered office changed on 21/04/05 from: the penthouse, 373 bury new road, prestwich, manchester, M25 1AW (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 March 2004Return made up to 12/02/04; full list of members (7 pages)
18 March 2004Return made up to 12/02/04; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
14 May 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
12 July 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
12 July 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
12 March 2001Company name changed hamilton heath estates LIMITED\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed hamilton heath estates LIMITED\certificate issued on 12/03/01 (2 pages)
22 February 2001Return made up to 12/02/01; full list of members (6 pages)
22 February 2001Return made up to 12/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
29 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
23 February 2000Return made up to 12/02/00; full list of members (6 pages)
23 February 2000Return made up to 12/02/00; full list of members (6 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
24 April 1999Return made up to 12/02/99; no change of members (4 pages)
24 April 1999Return made up to 12/02/99; no change of members (4 pages)
10 February 1999Registered office changed on 10/02/99 from: chayton group building, morton street, middleston, manchester M24 6AN (1 page)
10 February 1999Registered office changed on 10/02/99 from: chayton group building, morton street, middleston, manchester M24 6AN (1 page)
14 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 May 1998Return made up to 12/02/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
31 May 1998Return made up to 12/02/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
24 March 1997Memorandum and Articles of Association (5 pages)
24 March 1997Memorandum and Articles of Association (5 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997Company name changed boundout LIMITED\certificate issued on 19/03/97 (2 pages)
18 March 1997Company name changed boundout LIMITED\certificate issued on 19/03/97 (2 pages)
12 February 1997Incorporation (16 pages)
12 February 1997Incorporation (16 pages)