About

Registered Number: 03080982
Date of Incorporation: 18/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Founded in 1995, Hamme Construction Ltd has its registered office in High Wycombe. There are 6 directors listed as Banham, Molly, Clapham, Colin Richard, Brant, Dennis, Oldnall, Terence Michael John, Wimpey Dormant Investments Limited, Wimpey Group Services Limited for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANT, Dennis 12 January 1996 31 March 1999 1
OLDNALL, Terence Michael John 08 July 2003 31 December 2005 1
WIMPEY DORMANT INVESTMENTS LIMITED 18 July 1995 12 January 1996 1
WIMPEY GROUP SERVICES LIMITED 18 July 1995 12 January 1996 1
Secretary Name Appointed Resigned Total Appointments
BANHAM, Molly 18 October 2018 - 1
CLAPHAM, Colin Richard 01 December 2009 18 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 01 November 2018
AP03 - Appointment of secretary 18 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 04 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 20 May 2011
AD01 - Change of registered office address 01 April 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 30 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AR01 - Annual Return 22 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 07 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 25 January 2008
353 - Register of members 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 21 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 15 August 2005
395 - Particulars of a mortgage or charge 04 June 2005
395 - Particulars of a mortgage or charge 17 February 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363a - Annual Return 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363a - Annual Return 07 February 2002
353 - Register of members 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 09 October 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 30 January 2000
287 - Change in situation or address of Registered Office 27 August 1999
AA - Annual Accounts 23 August 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 05 August 1998
RESOLUTIONS - N/A 16 December 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
363a - Annual Return 16 July 1997
363a - Annual Return 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 20 June 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
287 - Change in situation or address of Registered Office 10 July 1996
288 - N/A 02 March 1996
363a - Annual Return 16 February 1996
288 - N/A 16 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1996
RESOLUTIONS - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
CERTNM - Change of name certificate 12 January 1996
NEWINC - New incorporation documents 18 July 1995

Mortgages & Charges

Description Date Status Charge by
Contingency legal charge 31 May 2005 Fully Satisfied

N/A

Contingency legal charge 11 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.