Company NameHamilton Organic Limited
Company StatusActive
Company Number06470767
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Vanessa Elizabeth Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThurston Mains Farm
Innerwick
Dunbar
East Lothian
EH42 1SG
Scotland
Secretary NameMrs Vanessa Elizabeth Hamilton
NationalityBritish
StatusCurrent
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurston Mains Farm
Innerwick
Dunbar
East Lothian
EH42 1SG
Scotland
Director NameCharles John Hamilton
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAikengall Farm Innerwick
Dunbar
East Lothian
EH42 1SG
Scotland
Director NameJames Scott Hamilton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAikengall Farm Innerwick
Dunbar
East Lothian
EH42 1SG
Scotland
Director NameMr John Gordon Hamilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThurston Mains Farm Innerwick
Dunbar
East Lothian
EH42 1SG
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

11.5k at £1John Gordon Hamilton
45.82%
Ordinary B
11.5k at £1Vanessa Elizabeth Hamilton
45.82%
Ordinary B
1000 at £1Charles John Hamilton
3.98%
Ordinary C
1000 at £1James Scott Hamilton
3.98%
Ordinary C
50 at £1John Gordon Hamilton
0.20%
Ordinary
50 at £1Vanessa Elizabeth Hamilton
0.20%
Ordinary

Financials

Year2014
Net Worth£442,856
Current Liabilities£111,367

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

16 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
19 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
29 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 April 2019Termination of appointment of John Gordon Hamilton as a director on 24 March 2019 (1 page)
21 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
16 August 2018Change of share class name or designation (2 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
26 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
16 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
16 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 25,100
(8 pages)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 25,100
(8 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,100
(8 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,100
(8 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 25,100
(8 pages)
25 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 25,100
(8 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
19 June 2013Change of share class name or designation (2 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
28 November 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 25,100
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 25,100
(4 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (16 pages)
29 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (16 pages)
24 September 2010Appointment of James Scott Hamilton as a director (3 pages)
24 September 2010Appointment of James Scott Hamilton as a director (3 pages)
5 July 2010Appointment of Charles John Hamilton as a director (3 pages)
5 July 2010Appointment of Charles John Hamilton as a director (3 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 March 2010Secretary's details changed for Vanessa Elizabeth Hamilton on 20 January 2010 (3 pages)
10 March 2010Director's details changed for Vanessa Elizabeth Hamilton on 20 January 2010 (3 pages)
10 March 2010Director's details changed for Vanessa Elizabeth Hamilton on 20 January 2010 (3 pages)
10 March 2010Secretary's details changed for Vanessa Elizabeth Hamilton on 20 January 2010 (3 pages)
4 March 2010Director's details changed for John Gordon Hamilton on 20 January 2010 (3 pages)
4 March 2010Director's details changed for John Gordon Hamilton on 20 January 2010 (3 pages)
3 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 February 2009Return made up to 11/01/09; full list of members (5 pages)
19 February 2009Return made up to 11/01/09; full list of members (5 pages)
5 June 2008Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
5 June 2008Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
5 June 2008Ad 11/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2008Ad 11/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 January 2008Registered office changed on 22/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
22 January 2008Registered office changed on 22/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Incorporation (14 pages)
11 January 2008Incorporation (14 pages)
11 January 2008Director resigned (1 page)