Company NameHamilton Heath Group Limited
DirectorsMark Rubens and Andrew Jonathan Chaytow
Company StatusActive
Company Number07982676
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Previous NamesHamilton Heath Acquisition Limited and HH Acquisition Limited

Business Activity

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

Directors

Director NameMr Mark Rubens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(1 week after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Warth Industrial Estate
Warth Road
Bury
Lancashire
BL9 9NB
Secretary NameMark Rubens
NationalityBritish
StatusCurrent
Appointed15 March 2012(1 week after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Andrew Jonathan Chaytow
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameStuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Mark Jonathan Clynes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2019)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA

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

50 at £1Mark Rubens
50.00%
Ordinary
50 at £1Stuart Marks
50.00%
Ordinary

Financials

Year2014
Net Worth£4,742
Cash£17
Current Liabilities£593,176

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

21 October 2019Delivered on: 25 October 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 21 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
14 June 2012Delivered on: 27 June 2012
Persons entitled: Philip Neville Reubens

Classification: Debenture
Secured details: All monies due or to become due from the company 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
14 June 2012Delivered on: 27 June 2012
Persons entitled: Maxine Marks

Classification: Debenture
Secured details: All monies due or to become due from the company 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
14 June 2012Delivered on: 27 June 2012
Persons entitled: Stuart Adam Marks

Classification: Debenture
Secured details: All monies due or to become due from the company 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
14 June 2012Delivered on: 27 June 2012
Persons entitled: Paul Reubens

Classification: Debenture
Secured details: All monies due or to become due from the company 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
14 June 2012Delivered on: 16 June 2012
Satisfied on: 4 December 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

1 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
6 November 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (8 pages)
25 October 2019Registration of charge 079826760007, created on 21 October 2019 (39 pages)
23 October 2019Satisfaction of charge 6 in full (1 page)
22 October 2019Change of share class name or designation (2 pages)
22 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
4 June 2019Termination of appointment of Mark Jonathan Clynes as a director on 29 May 2019 (1 page)
14 May 2019Change of details for Mr Andrew Jonathan Chaytow as a person with significant control on 6 April 2016 (2 pages)
14 May 2019Notification of Mark Rubens as a person with significant control on 6 April 2016 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 February 2019Accounts for a small company made up to 31 May 2018 (7 pages)
4 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-19
(2 pages)
4 January 2019Change of name notice (2 pages)
10 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 March 2018Accounts for a small company made up to 31 May 2017 (6 pages)
9 November 2017Termination of appointment of Stuart Adam Marks as a director on 26 October 2017 (1 page)
9 November 2017Termination of appointment of Stuart Adam Marks as a director on 26 October 2017 (1 page)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 November 2017Satisfaction of charge 3 in full (4 pages)
2 November 2017Satisfaction of charge 4 in full (4 pages)
2 November 2017Satisfaction of charge 3 in full (4 pages)
2 November 2017Satisfaction of charge 4 in full (4 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
7 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
5 October 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 202
(4 pages)
5 October 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 202
(4 pages)
14 September 2016Appointment of Mr Mark Jonathan Clynes as a director on 4 August 2016 (2 pages)
14 September 2016Appointment of Mr Andrew Jonathan Chaytow as a director on 4 August 2016 (2 pages)
14 September 2016Appointment of Mr Andrew Jonathan Chaytow as a director on 4 August 2016 (2 pages)
14 September 2016Appointment of Mr Mark Jonathan Clynes as a director on 4 August 2016 (2 pages)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
23 December 2015Registered office address changed from Hamilton House Warth Industrial Estate 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 Estate Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
27 March 2014Secretary's details changed for Mark Rubens on 21 March 2014 (1 page)
27 March 2014Director's details changed for Stuart Adam Marks on 21 March 2014 (2 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Director's details changed for Stuart Adam Marks on 21 March 2014 (2 pages)
27 March 2014Secretary's details changed for Mark Rubens on 21 March 2014 (1 page)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
4 December 2013Satisfaction of charge 1 in full (6 pages)
4 December 2013Satisfaction of charge 1 in full (6 pages)
28 November 2013Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
28 November 2013Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
11 November 2013Director's details changed for Mr Mark Rubens on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Mark Rubens on 11 November 2013 (2 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom on 25 March 2013 (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 August 2012Statement of company's objects (2 pages)
14 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
14 August 2012Statement of company's objects (2 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2012Appointment of Mark Rubens as a secretary (3 pages)
30 March 2012Appointment of Stuart Adam Marks as a director (3 pages)
30 March 2012Appointment of Mark Rubens as a secretary (3 pages)
30 March 2012Appointment of Stuart Adam Marks as a director (3 pages)
30 March 2012Appointment of Mark Rubens as a director (3 pages)
30 March 2012Appointment of Mark Rubens as a director (3 pages)
29 March 2012Company name changed hamilton heath acquisition LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Company name changed hamilton heath acquisition LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
28 March 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
28 March 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
28 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
(4 pages)
12 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 March 2012Incorporation (36 pages)
8 March 2012Incorporation (36 pages)