Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNCAN HAMILTON & CO LIMITED
Company Information for

DUNCAN HAMILTON & CO LIMITED

BIZSPACE STEEL HOUSE PLOT 4300 SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FP,
Company Registration Number
00674045
Private Limited Company
Liquidation

Company Overview

About Duncan Hamilton & Co Ltd
DUNCAN HAMILTON & CO LIMITED was founded on 1960-11-02 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Duncan Hamilton & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNCAN HAMILTON & CO LIMITED
 
Legal Registered Office
BIZSPACE STEEL HOUSE PLOT 4300 SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FP
Other companies in RG27
 
Filing Information
Company Number 00674045
Company ID Number 00674045
Date formed 1960-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 02/01/2016
Return next due 29/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB211510725  
Last Datalog update: 2023-07-05 15:55:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNCAN HAMILTON & CO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHORE MANAGEMENT LIMITED   BUSINESS PARTNERING LIMITED   DEWALD STANDER LIMITED   HEIDI HO LIMITED   ITHEMBA AFRICA LIMITED   NEWHAVEN FINANCIAL LIMITED   R DAVIE CONSULTING LTD   R KUS FINANCE LIMITED   STONE PROFESSIONAL LIMITED   TCL FINANCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNCAN HAMILTON & CO LIMITED

Current Directors
Officer Role Date Appointed
WENDY STANWAY
Company Secretary 2016-12-07
ADRIAN JAMES HAMILTON
Director 1994-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANNE SMITH
Company Secretary 2013-04-18 2016-12-06
ANGELA MARY HAMILTON
Company Secretary 1991-12-31 2013-04-17
DAVID JOHN
Director 1994-12-31 2006-01-30
ANGELA MARY HAMILTON
Director 1991-12-31 2002-05-01
JAMES DUNCAN HAMILTON
Director 1991-12-31 1994-05-14
ADRIAN JAMES HAMILTON
Director 1991-12-31 1992-12-31
DAVID JOHN
Director 1991-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JAMES HAMILTON DUNCAN HAMILTON ROFGO LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
ADRIAN JAMES HAMILTON CADOGAN DOORS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ADRIAN JAMES HAMILTON RUBY OCEAN TRADING (UK) LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ADRIAN JAMES HAMILTON ARCHIE HAMILTON RACING LTD Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20Voluntary liquidation Statement of affairs
2023-06-20LIQ02Voluntary liquidation Statement of affairs
2023-06-14Appointment of a voluntary liquidator
2023-06-14Appointment of a voluntary liquidator
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook RG27 8XU England
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook RG27 8XU England
2023-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/23 FROM 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook RG27 8XU England
2023-06-14600Appointment of a voluntary liquidator
2023-02-06CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM Bell House Bell Lane Ellisfield Basingstoke Hampshire RG25 2QD United Kingdom
2021-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/21 FROM Bell House Bell Lane Ellisfield Basingstoke Hampshire RG25 2QD United Kingdom
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-13AP01DIRECTOR APPOINTED MR EDWARD WALTER JAMES HAMILTON
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DUNCAN ALEXANDER HAMILTON
2021-09-08AP01DIRECTOR APPOINTED MRS EMILY CAROLINE HAMBRO
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES HAMILTON
2021-09-07AP01DIRECTOR APPOINTED MR DOMINIC DUNCAN ALEXANDER HAMILTON
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-19AAMDAmended account full exemption
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CH01Director's details changed for Mr Adrian James Hamilton on 2018-08-01
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Bell House Bell Lane Ellisfield Basingstoke Hampshire RG25 2QD England
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Blaegrove House, Blaegrove Lane Up Nately Hook Hampshire RG27 9PD
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006740450010
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006740450009
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07AP03Appointment of Mrs Wendy Stanway as company secretary on 2016-12-07
2016-12-07TM02Termination of appointment of Jennifer Anne Smith on 2016-12-06
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-28AR0102/01/16 ANNUAL RETURN FULL LIST
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006740450010
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006740450009
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006740450008
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2980
2016-01-12AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AR0102/01/15 ANNUAL RETURN FULL LIST
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 3880
2015-02-12AR0101/01/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006740450008
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 3880
2014-01-09AR0101/01/14 FULL LIST
2014-01-09AP03SECRETARY APPOINTED MRS JENNIFER ANNE SMITH
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY ANGELA HAMILTON
2014-01-07AR0131/12/13 FULL LIST
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-03AR0131/12/12 FULL LIST
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-04AR0131/12/11 FULL LIST
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-05AR0131/12/10 FULL LIST
2010-09-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HAMILTON / 31/12/2009
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288cSECRETARY'S PARTICULARS CHANGED
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: STUDLEYS FARM HOUSE RIMPTON ROAD MARSTAN MAGNA NR YEOVIL,SOMERSET
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-31288bDIRECTOR RESIGNED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-27363(288)DIRECTOR RESIGNED
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AUDAUDITOR'S RESIGNATION
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-08WRES01ALTER MEM AND ARTS 23/07/98
1999-02-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-23363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-03-02363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-19363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-04-19363aRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1995-02-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-03-31AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0216504 Active Licenced property: UP NATELY BLAEGROVE LANE HOUSE HOOK GB RG27 9PD. Correspondance address: PO BOX 222 HOOK GB RG27 9YZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0216504 Active Licenced property: UP NATELY BLAEGROVE LANE HOUSE HOOK GB RG27 9PD. Correspondance address: PO BOX 222 HOOK GB RG27 9YZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-12
Resolution2023-06-12
Fines / Sanctions
No fines or sanctions have been issued against DUNCAN HAMILTON & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Outstanding CLOSE BROTHERS LIMITED
2016-04-13 Outstanding CLOSE BROTHERS LIMITED
2014-01-29 Satisfied LLOYDS BANK PLC
RENT SECURITY DEPOSIT DEED 2013-04-09 Satisfied BRITISH AIRWAYS PENSION TRUSTEES LIMITED
RENT SECURITY DEPOSIT DEED 2012-11-06 Satisfied BRITISH AIRWAYS PENSION TRUSTEES LIMITED
MORTGAGE OF A SHIP 2009-05-07 Outstanding CLYDESDALE BANK ASSET FINANCE LIMITED
DEED OF COVENANTS 2009-05-07 Outstanding CLYDESDALE BANK ASSET FINANCE LIMITED
MARINE MORTGAGE 1993-06-07 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1992-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1979-03-09 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 234,105
Creditors Due Within One Year 2012-04-01 £ 921,894

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNCAN HAMILTON & CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2,000
Cash Bank In Hand 2012-04-01 £ 119,769
Current Assets 2012-04-01 £ 942,966
Debtors 2012-04-01 £ 579,995
Fixed Assets 2012-04-01 £ 416,634
Shareholder Funds 2012-04-01 £ 203,601
Stocks Inventory 2012-04-01 £ 243,202
Tangible Fixed Assets 2012-04-01 £ 416,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNCAN HAMILTON & CO LIMITED registering or being granted any patents
Domain Names

DUNCAN HAMILTON & CO LIMITED owns 1 domain names.

duncanhamilton.co.uk  

Trademarks
We have not found any records of DUNCAN HAMILTON & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNCAN HAMILTON & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as DUNCAN HAMILTON & CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNCAN HAMILTON & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDUNCAN HAMILTON & CO LIMITEDEvent Date2023-06-12
Name of Company: DUNCAN HAMILTON & CO LIMITED Company Number: 00674045 Nature of Business: Sale of other motor vehicles Previous Name of Company: Duncan Hamilton & Co. (Byfleet) Limited Registered off…
 
Initiating party Event TypeResolution
Defending partyDUNCAN HAMILTON & CO LIMITEDEvent Date2023-06-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNCAN HAMILTON & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNCAN HAMILTON & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.