About

Registered Number: 01549546
Date of Incorporation: 10/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Gateworth Industrial Estate, Forrest Way, Warrington, Cheshire, WA5 1DF

 

Founded in 1981, Hamer Stevenson Ltd have registered office in Warrington in Cheshire, it has a status of "Active". The companies director is listed as Farrell, Marlene in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Marlene 01 November 1994 28 June 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 September 2012
SH19 - Statement of capital 02 May 2012
RESOLUTIONS - N/A 26 April 2012
CAP-SS - N/A 26 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM02 - Termination of appointment of secretary 17 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 19 September 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 03 August 2004
363s - Annual Return 29 July 2003
RESOLUTIONS - N/A 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2003
123 - Notice of increase in nominal capital 26 July 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 30 July 2002
RESOLUTIONS - N/A 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
RESOLUTIONS - N/A 14 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 27 July 1998
CERTNM - Change of name certificate 08 July 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 04 September 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 19 July 1995
288 - N/A 04 February 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 16 August 1993
288 - N/A 16 August 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 25 September 1991
AA - Annual Accounts 24 February 1991
363 - Annual Return 24 February 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 18 December 1987
363 - Annual Return 18 December 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.