About

Registered Number: 02500300
Date of Incorporation: 09/05/1990 (34 years ago)
Company Status: Active
Registered Address: The Old Rectory, Banbury Lane Cold Higham, Towcester, Northamptonshire, NN12 8LR

 

Founded in 1990, Hamer International Ltd has its registered office in Towcester, Northamptonshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Hamer, Cheryl, Morgan, Kenneth Roger. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Cheryl N/A 09 April 1998 1
MORGAN, Kenneth Roger 09 April 1998 26 February 2001 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 18 May 2018
PSC02 - N/A 31 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 15 May 2013
MG01 - Particulars of a mortgage or charge 06 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 May 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 19 June 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 05 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 16 May 2003
AUD - Auditor's letter of resignation 11 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 16 April 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 18 April 2001
225 - Change of Accounting Reference Date 06 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
363s - Annual Return 02 June 2000
CERTNM - Change of name certificate 05 May 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 01 February 2000
395 - Particulars of a mortgage or charge 23 November 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 07 September 1998
395 - Particulars of a mortgage or charge 13 August 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
RESOLUTIONS - N/A 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
123 - Notice of increase in nominal capital 20 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 18 December 1995
288 - N/A 13 July 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 14 January 1995
363a - Annual Return 18 August 1994
AA - Annual Accounts 09 February 1994
RESOLUTIONS - N/A 28 July 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 1993
363s - Annual Return 11 May 1993
287 - Change in situation or address of Registered Office 22 October 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 08 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1992
363a - Annual Return 21 September 1992
363a - Annual Return 15 April 1992
395 - Particulars of a mortgage or charge 12 September 1991
363a - Annual Return 25 March 1991
288 - N/A 14 May 1990
NEWINC - New incorporation documents 09 May 1990

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 01 October 2012 Outstanding

N/A

Legal charge 18 November 1999 Fully Satisfied

N/A

Legal charge 04 August 1998 Fully Satisfied

N/A

Guarantee and debenture 30 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.