About

Registered Number: 01811022
Date of Incorporation: 25/04/1984 (40 years ago)
Company Status: Active
Registered Address: Unit 1 Onslow Close, Kingsland Business Park, Basingstoke, Hampshire, RG24 8QL

 

Hammond Electronics Ltd was registered on 25 April 1984 and has its registered office in Basingstoke, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Robert Frederick N/A - 1
KENT, Roger Peter 17 February 1998 - 1
SHATZEL, Raymond Charles 07 March 2007 - 1
STIRLING, Alexander 04 September 2007 - 1
ANDERSON, Robert John N/A 01 January 2001 1
GUTTORIELLO, Angelo 01 October 2004 11 February 2005 1
HAMMOND, William George N/A 01 January 2001 1
KENT, Valerie Ann 17 February 1998 01 January 2003 1
MACPHERSON, Ian W 01 January 2001 23 November 2001 1
VAN BAKEL, Paul 07 March 2007 30 August 2007 1
WILSON, Christopher John 01 January 2003 25 February 2003 1
Secretary Name Appointed Resigned Total Appointments
CRABB, Simon 07 March 2007 - 1
WILLIAMS, David Rhys 01 January 2001 07 March 2007 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 10 July 2018
PSC01 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
AA - Annual Accounts 23 February 2018
PSC01 - N/A 31 July 2017
PSC09 - N/A 31 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 07 July 2014
AUD - Auditor's letter of resignation 14 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 13 February 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 13 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2003
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
AA - Annual Accounts 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 01 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
363s - Annual Return 16 August 2002
287 - Change in situation or address of Registered Office 16 July 2002
AA - Annual Accounts 19 April 2002
RESOLUTIONS - N/A 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
123 - Notice of increase in nominal capital 05 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 11 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 07 August 1998
395 - Particulars of a mortgage or charge 17 July 1998
AA - Annual Accounts 06 July 1998
287 - Change in situation or address of Registered Office 27 April 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1997
363s - Annual Return 07 August 1997
288 - N/A 08 September 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 21 July 1995
MEM/ARTS - N/A 12 April 1995
RESOLUTIONS - N/A 11 April 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 28 June 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 08 September 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 18 August 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 28 July 1991
363a - Annual Return 17 December 1990
363 - Annual Return 09 October 1990
DISS40 - Notice of striking-off action discontinued 14 May 1990
AA - Annual Accounts 14 May 1990
AA - Annual Accounts 14 May 1990
GAZ1 - First notification of strike-off action in London Gazette 24 April 1990
AA - Annual Accounts 20 September 1989
287 - Change in situation or address of Registered Office 11 September 1989
288 - N/A 08 November 1988
363 - Annual Return 08 November 1988
363 - Annual Return 16 September 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 05 June 1986
CERTNM - Change of name certificate 18 July 1984
MISC - Miscellaneous document 25 April 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2002 Outstanding

N/A

Debenture 08 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.