About

Registered Number: 00638989
Date of Incorporation: 07/10/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: Worton House, Church Street, Sturminster Newton, Dorset, DT10 1DB

 

Having been setup in 1959, A. Hammond & Sons Ltd has its registered office in Sturminster Newton in Dorset, it has a status of "Active". There are 4 directors listed as Eaton, Chris, Boulton, John, Ethchingham, Andrew Mark, Hammond, Percy Lionel for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Chris 21 February 2017 - 1
BOULTON, John 01 November 1996 30 September 1999 1
ETHCHINGHAM, Andrew Mark 01 April 1998 28 September 2007 1
HAMMOND, Percy Lionel N/A 08 September 2000 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 03 August 2017
AP01 - Appointment of director 21 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
363s - Annual Return 17 October 2006
169 - Return by a company purchasing its own shares 17 October 2006
RESOLUTIONS - N/A 03 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 23 August 2004
395 - Particulars of a mortgage or charge 15 November 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 08 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
AA - Annual Accounts 17 June 1999
395 - Particulars of a mortgage or charge 30 December 1998
395 - Particulars of a mortgage or charge 30 December 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 02 December 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 30 October 1995
395 - Particulars of a mortgage or charge 24 August 1995
AA - Annual Accounts 13 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 15 August 1994
395 - Particulars of a mortgage or charge 12 April 1994
287 - Change in situation or address of Registered Office 17 February 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 11 September 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 23 July 1991
363 - Annual Return 01 October 1990
AA - Annual Accounts 14 September 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 26 October 1988
288 - N/A 11 March 1988
363 - Annual Return 04 August 1987
AA - Annual Accounts 04 August 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986
47 - N/A 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2003 Outstanding

N/A

Legal mortgage 21 December 1998 Outstanding

N/A

Legal mortgage 21 December 1998 Outstanding

N/A

Legal mortgage 16 August 1995 Outstanding

N/A

Charge over credit balances 01 April 1994 Outstanding

N/A

Legal mortgage 28 July 1986 Outstanding

N/A

Legal mortgage 17 June 1985 Outstanding

N/A

Legal mortgage 01 May 1985 Outstanding

N/A

Charge 30 August 1984 Outstanding

N/A

Charge 04 May 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.