About

Registered Number: 07045646
Date of Incorporation: 15/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: New Farm Mansfield Road, Redhill, Nottingham, Nottinghamshire, NG5 8PB

 

Hammond Food Oils Ltd was founded on 15 October 2009. The companies directors are listed as Thompson, Philip Anthony, Harrison, John Arthur, Wilkin Chapman Company Secretarial Services Limited, Baker-cresswell, John Addison at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER-CRESSWELL, John Addison 31 July 2010 29 September 2020 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Philip Anthony 03 December 2017 - 1
HARRISON, John Arthur 03 November 2009 16 October 2017 1
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED 15 October 2009 03 November 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 29 September 2020
PSC05 - N/A 15 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 09 October 2018
MR04 - N/A 12 July 2018
MR01 - N/A 04 July 2018
AA - Annual Accounts 12 April 2018
AP03 - Appointment of secretary 03 December 2017
AP01 - Appointment of director 03 December 2017
TM01 - Termination of appointment of director 03 December 2017
TM02 - Termination of appointment of secretary 03 December 2017
CS01 - N/A 17 November 2017
AA01 - Change of accounting reference date 23 May 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 11 March 2016
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH03 - Change of particulars for secretary 25 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 06 June 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2010
RESOLUTIONS - N/A 01 March 2010
SH01 - Return of Allotment of shares 01 March 2010
AP03 - Appointment of secretary 24 November 2009
AA01 - Change of accounting reference date 20 November 2009
AD01 - Change of registered office address 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
CERTNM - Change of name certificate 08 November 2009
CONNOT - N/A 08 November 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2018 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 01 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.