Company NameHamilton Locke & Co. Limited
Company StatusActive
Company Number06247583
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)
Previous NamesHallco 1474 Limited and The Debt Point Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Anthony Davis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(6 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMr Michael John Hutton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(12 years after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMr Jonathan Mills
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameMr Ivan Richard Cooper
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years, 12 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawson House
22 - 26 Stockport Road
Altrincham
Cheshire
WA15 8EX
Director NameChristopher Daw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(3 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank Barn
Moss Lane Mobberley
Knutsford
Cheshire
WA16 7BU
Secretary NameMiss Lorraine O'Toole
NationalityBritish
StatusResigned
Appointed04 June 2008(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMiss Lorraine Theresa O'Toole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMrs Debbie Hall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMr Christopher David Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitehamiltonlocke.co.uk
Telephone0800 0834646
Telephone regionFreephone

Location

Registered AddressRiverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Moneyplus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

1 June 2023Delivered on: 2 June 2023
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 4 October 2022
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 4 October 2022
Persons entitled: Intriva Resolution Advisors LLP

Classification: A registered charge
Outstanding
22 October 2021Delivered on: 22 October 2021
Persons entitled: Intriva Resolution Advisors LLP

Classification: A registered charge
Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property.
Outstanding
15 March 2021Delivered on: 18 March 2021
Persons entitled: Intriva Resolution Advisors LLP

Classification: A registered charge
Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property.
Outstanding
3 June 2011Delivered on: 11 June 2011
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 July 2008Delivered on: 9 August 2008
Satisfied on: 17 September 2008
Persons entitled: Total Asset Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
2 June 2023Registration of charge 062475830007, created on 1 June 2023 (33 pages)
30 May 2023Appointment of Mr Douglas James Watt as a director on 28 November 2022 (2 pages)
30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
19 October 2022Resolutions
  • RES13 ‐ Any actual or possible conflict of interestwhich may arise of the directore be authorised and approved for all purposes 29/09/2022
(2 pages)
4 October 2022Registration of charge 062475830005, created on 30 September 2022 (90 pages)
4 October 2022Registration of charge 062475830006, created on 29 September 2022 (33 pages)
17 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
18 January 2022Director's details changed for Mr Jonathan Mills on 10 January 2022 (2 pages)
18 January 2022Appointment of Mr Jonathan Mills as a director on 10 January 2022 (2 pages)
25 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
22 October 2021Registration of charge 062475830004, created on 22 October 2021 (90 pages)
26 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
16 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 April 2021Memorandum and Articles of Association (12 pages)
7 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2021Memorandum and Articles of Association (12 pages)
18 March 2021Registration of charge 062475830003, created on 15 March 2021 (95 pages)
16 March 2021Satisfaction of charge 2 in full (1 page)
23 February 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
14 July 2020Previous accounting period shortened from 31 August 2020 to 29 February 2020 (1 page)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
10 June 2019Appointment of Mr Michael John Hutton as a director on 1 June 2019 (2 pages)
10 June 2019Termination of appointment of Christopher David Williams as a director on 1 June 2019 (1 page)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
4 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
20 February 2018Termination of appointment of Debbie Hall as a director on 31 January 2018 (1 page)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 July 2015Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 (1 page)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 March 2015Appointment of Mr Christopher David Williams as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Christopher David Williams as a director on 11 March 2015 (2 pages)
13 October 2014Appointment of Debbie Hall as a director (3 pages)
13 October 2014Appointment of Debbie Hall as a director (3 pages)
23 September 2014Appointment of Ms Debbie Hall as a director on 11 September 2014 (3 pages)
23 September 2014Appointment of Ms Debbie Hall as a director on 11 September 2014 (3 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
13 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
13 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 1
(4 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 1
(4 pages)
29 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2013Statement by directors (1 page)
29 August 2013Statement by directors (1 page)
29 August 2013Solvency statement dated 06/08/13 (1 page)
29 August 2013Solvency statement dated 06/08/13 (1 page)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
24 September 2012Registered office address changed from Lawson House 22 - 26 Stockport Road Altrincham Cheshire WA15 8EX England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Lawson House 22 - 26 Stockport Road Altrincham Cheshire WA15 8EX England on 24 September 2012 (1 page)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
13 April 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
13 July 2011Current accounting period shortened from 9 September 2011 to 31 August 2011 (1 page)
13 July 2011Current accounting period shortened from 9 September 2011 to 31 August 2011 (1 page)
13 July 2011Current accounting period shortened from 9 September 2011 to 31 August 2011 (1 page)
15 June 2011Termination of appointment of Ivan Cooper as a director (2 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2011Appointment of Miss Lorraine O'toole as a director (3 pages)
15 June 2011Appointment of Miss Lorraine O'toole as a director (3 pages)
15 June 2011Termination of appointment of Ivan Cooper as a director (2 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption full accounts made up to 9 September 2010 (10 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 June 2011Register(s) moved to registered office address (1 page)
9 June 2011Register(s) moved to registered office address (1 page)
9 June 2011Total exemption full accounts made up to 9 September 2010 (10 pages)
9 June 2011Total exemption full accounts made up to 9 September 2010 (10 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
25 May 2010Secretary's details changed for Miss Lorraine O'toole on 15 May 2010 (1 page)
25 May 2010Secretary's details changed for Miss Lorraine O'toole on 15 May 2010 (1 page)
25 May 2010Director's details changed for Ivan Richard Cooper on 15 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Ivan Richard Cooper on 15 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Christopher Anthony Davis on 15 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Christopher Anthony Davis on 15 May 2010 (2 pages)
21 May 2010Total exemption full accounts made up to 9 September 2009 (10 pages)
21 May 2010Total exemption full accounts made up to 9 September 2009 (10 pages)
21 May 2010Total exemption full accounts made up to 9 September 2009 (10 pages)
10 March 2010Registered office address changed from 1St Floor Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 1St Floor Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page)
26 May 2009Return made up to 15/05/09; full list of members (8 pages)
26 May 2009Return made up to 15/05/09; full list of members (8 pages)
27 February 2009Total exemption small company accounts made up to 10 September 2008 (9 pages)
27 February 2009Total exemption small company accounts made up to 10 September 2008 (9 pages)
19 January 2009Accounting reference date extended from 31/05/2008 to 09/09/2008 (1 page)
19 January 2009Accounting reference date extended from 31/05/2008 to 09/09/2008 (1 page)
7 October 2008Resolutions
  • RES13 ‐ Sale of assets 09/09/2008
(14 pages)
7 October 2008Resolutions
  • RES13 ‐ Sale of assets 09/09/2008
(14 pages)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 September 2008Ad 20/08/08\gbp si 5392@1=5392\gbp ic 99998/105390\ (4 pages)
16 September 2008Ad 20/08/08\gbp si 5392@1=5392\gbp ic 99998/105390\ (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
5 June 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
5 June 2008Secretary appointed lorraine o'toole (1 page)
5 June 2008Secretary appointed lorraine o'toole (1 page)
4 June 2008Return made up to 15/05/08; full list of members (5 pages)
4 June 2008Return made up to 15/05/08; full list of members (5 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
25 October 2007Registered office changed on 25/10/07 from: st james's court brown street manchester M2 2JF (1 page)
25 October 2007Registered office changed on 25/10/07 from: st james's court brown street manchester M2 2JF (1 page)
3 July 2007Company name changed the debt point LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed the debt point LIMITED\certificate issued on 03/07/07 (2 pages)
20 June 2007Ad 06/06/07--------- £ si [email protected]=99998 £ ic 2/100000 (4 pages)
20 June 2007Ad 06/06/07--------- £ si [email protected]=99998 £ ic 2/100000 (4 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 June 2007Resolutions
  • RES13 ‐ Re-app res dir 06/06/07
(18 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
8 June 2007Company name changed hallco 1474 LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed hallco 1474 LIMITED\certificate issued on 08/06/07 (2 pages)
15 May 2007Incorporation (19 pages)
15 May 2007Incorporation (19 pages)