Background WavePink WaveYellow Wave

HAMARD GROUP LIMITED (01972558)

HAMARD GROUP LIMITED (01972558) is an active UK company. incorporated on 18 December 1985. with registered office in Rubery Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAMARD GROUP LIMITED has been registered for 40 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
01972558
Status
active
Type
ltd
Incorporated
18 December 1985
Age
40 years
Address
Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMARD GROUP LIMITED

HAMARD GROUP LIMITED is an active company incorporated on 18 December 1985 with the registered office located in Rubery Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAMARD GROUP LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01972558

LTD Company

Age

40 Years

Incorporated 18 December 1985

Size

N/A

Accounts

ARD: 2/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 2 July 2026
Period: 1 October 2024 - 2 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

FILBUK 33 LIMITED
From: 18 December 1985To: 25 April 1986
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Timeline

17 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed N/A
Resigned 10 Mar 2006

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

BRIGGS, Trevor Holden

Resigned
Black Dog Forge East Breary Farm, LeedsLS16 9LQ
Born November 1947
Director
Appointed 11 Jul 1994
Resigned 19 Sept 1995

BUCKNALL, Christopher David

Resigned
51 Brackendale Road, CamberleyGU15 2JS
Born February 1950
Director
Appointed N/A
Resigned 19 Sept 1995

CHOGLAY, Fatima

Resigned
8 The Mount House, HarrowHA1 3NH
Born January 1951
Director
Appointed N/A
Resigned 27 Sept 1994

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

JONES, Nigel Richard Ifor

Resigned
123 Windingbrook Lane, NorthamptonNN4 0XN
Born January 1958
Director
Appointed 31 Mar 2000
Resigned 24 Jan 2008

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 19 Sept 1995
Resigned 24 Dec 2008

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

WARR, Christopher James

Resigned
14 Langtree Avenue, SolihullB91 3YJ
Born April 1960
Director
Appointed 19 Sept 1995
Resigned 31 Mar 2000

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
2 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
16 May 2002
363aAnnual Return
Legacy
25 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
325325
Legacy
20 April 2000
353353
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
29 June 1999
363aAnnual Return
Legacy
28 July 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 1998
AAAnnual Accounts
Legacy
16 July 1998
190190
Legacy
16 July 1998
363aAnnual Return
Legacy
5 September 1997
353353
Legacy
5 September 1997
325325
Legacy
10 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 1996
AAAnnual Accounts
Legacy
19 July 1996
363aAnnual Return
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Dormant
20 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
2 November 1994
288288
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
31 July 1992
363b363b
Accounts With Accounts Type Dormant
28 May 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
9 March 1992
288288
Legacy
17 December 1991
288288
Accounts With Accounts Type Dormant
28 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Legacy
25 July 1990
363363
Accounts With Accounts Type Dormant
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
24 April 1989
288288
Resolution
20 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
12 May 1988
288288
Legacy
12 May 1988
363363
Legacy
4 May 1988
288288
Auditors Resignation Company
20 November 1987
AUDAUD
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
225(1)225(1)
Legacy
30 October 1986
287Change of Registered Office
Legacy
29 September 1986
403aParticulars of Charge Subject to s859A
Legacy
7 July 1986
224224
Legacy
17 May 1986
GAZ(U)GAZ(U)
Legacy
17 May 1986
288288
Resolution
14 May 1986
RESOLUTIONSResolutions
Legacy
14 May 1986
287Change of Registered Office
Miscellaneous
14 May 1986
MISCMISC
Legacy
8 May 1986
288288