About

Registered Number: 03105411
Date of Incorporation: 22/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Noose Lane, Willenhall, West Midlands, WV13 3AZ

 

E Hammond Case & Pallet Ltd was founded on 22 September 1995 and has its registered office in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the business. This organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, David John 21 July 2010 - 1
HAMMOND, John Harry 22 September 1995 - 1
MAYOU, Susan Diane 12 February 2009 - 1
TAYLOR, Joanne Louise 07 May 2014 - 1
FLETCHER, Michelle 22 September 1995 21 July 2010 1
HAMMOND, Victor 22 September 1995 27 June 2008 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Dorothy Elizabeth 22 September 1995 29 September 2000 1

Filing History

Document Type Date
CS01 - N/A 19 September 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 25 September 2018
CH01 - Change of particulars for director 25 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 25 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 06 July 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
TM01 - Termination of appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
395 - Particulars of a mortgage or charge 27 September 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 17 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 30 July 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 20 July 1997
RESOLUTIONS - N/A 07 February 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1996
395 - Particulars of a mortgage or charge 30 April 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 08 January 1996
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2008 Outstanding

N/A

Fixed and floating charge 17 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.