About

Registered Number: 01136024
Date of Incorporation: 25/09/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: The Yard Clevelode Road, Guarlford, Malvern, Worcestershire, WR13 6PA

 

A.J. Gammond Ltd was setup in 1973, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Gammond, Thomas Bruce, Gammond, Bruce Lewis, Gammond, Alfred John, Gammond, Doreen Barbara for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMMOND, Bruce Lewis 25 April 1997 - 1
GAMMOND, Alfred John N/A 02 July 1997 1
GAMMOND, Doreen Barbara N/A 02 July 1997 1
Secretary Name Appointed Resigned Total Appointments
GAMMOND, Thomas Bruce 22 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 01 March 2018
MR04 - N/A 20 February 2018
MR04 - N/A 20 February 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 12 March 2015
MR01 - N/A 22 December 2014
MR01 - N/A 22 December 2014
AP03 - Appointment of secretary 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 10 July 2014
AD01 - Change of registered office address 10 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 10 September 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 18 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AA - Annual Accounts 07 March 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH03 - Change of particulars for secretary 17 April 2010
CH01 - Change of particulars for director 17 April 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 11 April 2007
395 - Particulars of a mortgage or charge 16 February 2007
AA - Annual Accounts 28 March 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 17 September 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 10 March 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 08 March 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 24 February 1999
AA - Annual Accounts 12 March 1998
363s - Annual Return 05 March 1998
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 03 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 20 March 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 08 May 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
288 - N/A 12 June 1991
288a - Notice of appointment of directors or secretaries 03 June 1991
363 - Annual Return 05 October 1990
AA - Annual Accounts 25 June 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 21 March 1989
AA - Annual Accounts 04 March 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1986
287 - Change in situation or address of Registered Office 11 October 1986
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
288a - Notice of appointment of directors or secretaries 13 July 1976
MISC - Miscellaneous document 27 November 1975
288a - Notice of appointment of directors or secretaries 14 March 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

Chattels mortgage 25 March 2011 Outstanding

N/A

Chattels mortgage 01 February 2011 Outstanding

N/A

Chattels mortgage 15 February 2007 Outstanding

N/A

Debenture 12 September 2003 Outstanding

N/A

Legal charge 18 June 1986 Outstanding

N/A

Charge over all book debts 30 January 1986 Outstanding

N/A

Floating charge 18 August 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.