About

Registered Number: 02844065
Date of Incorporation: 11/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Restalrig Stockton Road, Castle Eden, Hartlepool, Cleveland, TS27 4SH,

 

Established in 1993, Hammond Cutting Tools Ltd have registered office in Hartlepool, it's status in the Companies House registry is set to "Active". This company has 4 directors listed. 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
MARSHALL, Bruce 01 August 2007 - 1
HAMMOND, Michael Eric 11 August 1993 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Susanne 01 August 2007 - 1
HAMMOND, Susan Mary 11 August 1993 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 12 August 2016
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 14 August 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 26 September 2008
363s - Annual Return 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 22 August 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 16 August 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 08 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1993
288 - N/A 17 August 1993
NEWINC - New incorporation documents 11 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.