About

Registered Number: 03829646
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Technology House Magnesium Way, Hapton, Burnley, BB12 7BF,

 

Founded in 1999, Hammer Group Ltd has its registered office in Burnley, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Leslie 30 April 2020 - 1
GOODARD, Jason 10 February 2005 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HINDS, Richard 20 December 2016 - 1
CROUCHER, Matthew Steven Geoffrey 01 May 2014 20 December 2016 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 28 July 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 31 July 2019
CS01 - N/A 30 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 18 June 2018
PSC05 - N/A 30 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 19 July 2017
AD01 - Change of registered office address 01 June 2017
RESOLUTIONS - N/A 17 January 2017
AA01 - Change of accounting reference date 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP03 - Appointment of secretary 03 January 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 26 July 2016
CH01 - Change of particulars for director 24 July 2016
CH01 - Change of particulars for director 24 July 2016
CH01 - Change of particulars for director 24 July 2016
MR04 - N/A 10 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 01 August 2014
AP03 - Appointment of secretary 02 May 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 13 October 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 February 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 February 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 February 2005
395 - Particulars of a mortgage or charge 23 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
MEM/ARTS - N/A 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 22 October 2004
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
169 - Return by a company purchasing its own shares 03 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 09 August 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 03 September 2001
MEM/ARTS - N/A 26 April 2001
363s - Annual Return 17 August 2000
225 - Change of Accounting Reference Date 14 June 2000
CERTNM - Change of name certificate 25 February 2000
287 - Change in situation or address of Registered Office 11 January 2000
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
395 - Particulars of a mortgage or charge 14 December 1999
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
123 - Notice of increase in nominal capital 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 1999
123 - Notice of increase in nominal capital 08 December 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2005 Fully Satisfied

N/A

Assignment of keyman life policy 02 December 1999 Fully Satisfied

N/A

Assignment of keyman life policy 02 December 1999 Fully Satisfied

N/A

Debenture containing fixed and floating charges 02 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.