About

Registered Number: 01363882
Date of Incorporation: 19/04/1978 (46 years ago)
Company Status: Active
Registered Address: Penybank Glan Y Nant, Llanidloes, Powys, SY18 6PQ,

 

Based in Llanidloes, Powys, Edward Hamer Ltd was registered on 19 April 1978, it's status is listed as "Active". This company has 2 directors listed as Hamer-grew, Katie, Hamer, Matthew Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Matthew Edward 16 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HAMER-GREW, Katie 01 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 November 2019
AP01 - Appointment of director 28 October 2019
CH03 - Change of particulars for secretary 28 October 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 16 January 2018
PSC04 - N/A 16 January 2018
CH03 - Change of particulars for secretary 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
AD01 - Change of registered office address 16 January 2018
AA - Annual Accounts 04 December 2017
CH03 - Change of particulars for secretary 21 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 19 February 2015
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 19 October 2012
AD01 - Change of registered office address 12 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 23 November 2011
AP01 - Appointment of director 17 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 17 December 2009
RESOLUTIONS - N/A 21 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 02 January 2009
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 23 January 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 January 2005
363s - Annual Return 13 January 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 25 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 12 January 2000
287 - Change in situation or address of Registered Office 21 October 1999
363a - Annual Return 21 October 1999
AA - Annual Accounts 19 January 1999
363a - Annual Return 24 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 09 January 1997
AA - Annual Accounts 25 November 1996
AAMD - Amended Accounts 24 April 1996
363s - Annual Return 01 February 1996
AAMD - Amended Accounts 20 December 1995
AA - Annual Accounts 18 December 1995
395 - Particulars of a mortgage or charge 12 June 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 15 January 1995
363a - Annual Return 06 September 1994
395 - Particulars of a mortgage or charge 08 June 1994
AA - Annual Accounts 27 February 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 17 January 1993
287 - Change in situation or address of Registered Office 21 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1992
363a - Annual Return 26 March 1992
AA - Annual Accounts 16 December 1991
395 - Particulars of a mortgage or charge 12 September 1991
395 - Particulars of a mortgage or charge 06 September 1991
AA - Annual Accounts 24 May 1991
363a - Annual Return 25 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 05 June 1986
363 - Annual Return 17 May 1986
AA - Annual Accounts 14 May 1983
MEM/ARTS - N/A 20 July 1978
CERTNM - Change of name certificate 23 June 1978
MISC - Miscellaneous document 19 April 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 1995 Outstanding

N/A

Legal charge 27 May 1994 Outstanding

N/A

Guarantee and debenture 30 August 1991 Outstanding

N/A

Legal charge 27 August 1991 Outstanding

N/A

Charge 30 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.