Background WavePink WaveYellow Wave

HAMSTERLEY LIMITED (11216341)

HAMSTERLEY LIMITED (11216341) is an active UK company. incorporated on 21 February 2018. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAMSTERLEY LIMITED has been registered for 8 years. Current directors include FOSTER, Gary Alistair, GEORGE, Martin, HALL, Gary Stephen and 1 others.

Company Number
11216341
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
Viking Works, Newcastle Upon Tyne, NE17 7SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER, Gary Alistair, GEORGE, Martin, HALL, Gary Stephen, HARDIE, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSTERLEY LIMITED

HAMSTERLEY LIMITED is an active company incorporated on 21 February 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAMSTERLEY LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11216341

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

TIMEC 1635 LIMITED
From: 21 February 2018To: 29 March 2018
Contact
Address

Viking Works Hamsterley Colliery Newcastle Upon Tyne, NE17 7SY,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 21 February 2018To: 6 July 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Share Issue
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Funding Round
Jul 18
Director Joined
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Mar 20
Director Joined
Nov 25
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FOSTER, Gary Alistair

Active
Hamsterley Colliery, Newcastle Upon TyneNE17 7SY
Born October 1971
Director
Appointed 05 Jul 2018

GEORGE, Martin

Active
Hamsterley Colliery, Newcastle Upon TyneNE17 7SY
Born July 1970
Director
Appointed 01 Apr 2019

HALL, Gary Stephen

Active
Hamsterley Colliery, Newcastle Upon TyneNE17 7SY
Born July 1962
Director
Appointed 05 Jul 2018

HARDIE, David

Active
Hamsterley Colliery, Newcastle Upon TyneNE17 7SY
Born March 1969
Director
Appointed 07 Nov 2025

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 21 Feb 2018
Resigned 05 Jul 2018

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 21 Feb 2018
Resigned 05 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
Hamsterley Colliery, Newcastle Upon TyneNE17 7SY

Nature of Control

Significant influence or control
Notified 12 Mar 2019

Mr Gary Stephen Hall

Ceased
Hamsterley Colliery, Newcastle Upon TyneNE17 7SY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2018
Ceased 12 Mar 2019

Gillian Hall

Ceased
Hamsterley Colliery, Newcastle Upon TyneNE17 7SY
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2018
Ceased 12 Mar 2019
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2018
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
24 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
22 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2018
RESOLUTIONSResolutions
Resolution
29 March 2018
RESOLUTIONSResolutions
Incorporation Company
21 February 2018
NEWINCIncorporation