Company NameHamelin Limited
DirectorDavid Andrew Walton
Company StatusActive
Company Number04271890
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameDavid Andrew Walton
NationalityBritish
StatusCurrent
Appointed27 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleConsultant
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameRobert Grierson Walton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 28 May 2011)
RoleCompany Director
Correspondence Address20 Eden Grove
Middridge
Newton Aycliffe
County Durham
DL5 7JG
Director NamePatricia Kathleen Walton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 month, 1 week after company formation)
Appointment Duration12 years (resigned 19 October 2013)
RoleCompany Director
Correspondence Address20 Eden Grove
Middridge
Newton Aycliffe
County Durham
DL5 7JG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Andrew Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£21
Cash£993
Current Liabilities£997

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 Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 August 2020Change of details for Mr David Andrew Walton as a person with significant control on 6 April 2016 (2 pages)
17 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 February 2016Secretary's details changed for David Andrew Walton on 18 February 2016 (1 page)
18 February 2016Director's details changed for David Andrew Walton on 18 February 2016 (2 pages)
18 February 2016Secretary's details changed for David Andrew Walton on 18 February 2016 (1 page)
18 February 2016Director's details changed for David Andrew Walton on 18 February 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
5 August 2014Termination of appointment of Patricia Kathleen Walton as a director on 19 October 2013 (1 page)
5 August 2014Termination of appointment of Patricia Kathleen Walton as a director on 19 October 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Director's details changed for David Andrew Walton on 22 August 2013 (2 pages)
22 August 2013Director's details changed for David Andrew Walton on 22 August 2013 (2 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
7 February 2012Termination of appointment of Robert Walton as a director (2 pages)
7 February 2012Termination of appointment of Robert Walton as a director (2 pages)
21 October 2011Termination of appointment of Robert Walton as a director (1 page)
21 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
21 October 2011Termination of appointment of Robert Walton as a director (1 page)
21 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
20 October 2011Termination of appointment of Robert Walton as a director (1 page)
20 October 2011Termination of appointment of Robert Walton as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Director and secretary's change of particulars / david walton / 01/09/2009 (1 page)
3 September 2009Return made up to 16/08/09; full list of members (4 pages)
3 September 2009Return made up to 16/08/09; full list of members (4 pages)
3 September 2009Director and secretary's change of particulars / david walton / 01/09/2009 (1 page)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Return made up to 16/08/07; full list of members (2 pages)
17 August 2007Return made up to 16/08/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 August 2006Return made up to 16/08/06; full list of members (2 pages)
16 August 2006Return made up to 16/08/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 October 2005Return made up to 16/08/05; full list of members (3 pages)
10 October 2005Return made up to 16/08/05; full list of members (3 pages)
7 October 2004Return made up to 16/08/04; full list of members (6 pages)
7 October 2004Return made up to 16/08/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2003Return made up to 16/08/03; full list of members (6 pages)
8 October 2003Return made up to 16/08/03; full list of members (6 pages)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2002Return made up to 16/08/02; full list of members (6 pages)
8 September 2002Return made up to 16/08/02; full list of members (6 pages)
8 September 2002Secretary's particulars changed;director's particulars changed (1 page)
8 September 2002Secretary's particulars changed;director's particulars changed (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Secretary resigned (1 page)
27 September 2001Company name changed inhoco 2385 LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed inhoco 2385 LIMITED\certificate issued on 27/09/01 (2 pages)
16 August 2001Incorporation (20 pages)
16 August 2001Incorporation (20 pages)