About

Registered Number: 00779611
Date of Incorporation: 01/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: 2 Finway Road, Hemel Hempstead, Hertfordshire, HP2 7PT

 

Based in Hertfordshire, Hammond & Company Ltd was registered on 01 November 1963, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Christopher Andrew Mark 12 August 2020 - 1
HAMMOND, David Charles N/A - 1
HAMMOND, Angela Jane 01 January 1996 17 February 2016 1
O'NEILL, Sarah 08 April 2016 18 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 13 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2018
CS01 - N/A 08 June 2018
MR01 - N/A 31 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 23 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 14 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2016
TM02 - Termination of appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 10 June 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 12 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 June 2010
RESOLUTIONS - N/A 18 May 2010
SH08 - Notice of name or other designation of class of shares 18 May 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 21 June 2005
363a - Annual Return 25 August 2004
AA - Annual Accounts 25 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 11 June 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 21 June 1999
363a - Annual Return 21 June 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 24 June 1997
287 - Change in situation or address of Registered Office 30 January 1997
288 - N/A 10 September 1996
288 - N/A 10 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 21 June 1996
CERTNM - Change of name certificate 03 April 1996
288 - N/A 08 January 1996
AA - Annual Accounts 25 September 1995
288 - N/A 14 August 1995
363s - Annual Return 27 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 13 June 1994
RESOLUTIONS - N/A 29 June 1993
RESOLUTIONS - N/A 29 June 1993
RESOLUTIONS - N/A 29 June 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 23 June 1993
363b - Annual Return 18 June 1992
AA - Annual Accounts 07 April 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 17 July 1991
395 - Particulars of a mortgage or charge 26 April 1991
363 - Annual Return 26 July 1990
AA - Annual Accounts 05 June 1990
RESOLUTIONS - N/A 29 May 1990
363 - Annual Return 23 June 1989
288 - N/A 23 June 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 20 May 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 11 September 1987
288 - N/A 11 November 1986
AA - Annual Accounts 04 November 1986
288 - N/A 26 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Outstanding

N/A

Fixed and floating charge 17 April 1991 Fully Satisfied

N/A

Floating charge 18 April 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.