About

Registered Number: 01320508
Date of Incorporation: 07/07/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Hammonds Furniture, Nutts Lane, Hinckley, LE10 3QQ,

 

Hammonds Furniture Ltd was founded on 07 July 1977 with its registered office in Hinckley. The current directors of this business are listed as Dhokia, Rekha, Dhokia, Rekha, Hammonds, Glenn Anthony, Hammonds, Mark John, Hammonds, Richard John, Farmer, Antony Francis, Hammonds, John Thomas, Hammonds, Roger, Jones, Graham, Mcneally, Tony, Mellor, Geoffrey William, Parker, Claire Dorothy, Richardson, Jill, Stanton, Charles Guy, Teasdale, David John, Wilson, Kevin Steven at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHOKIA, Rekha 04 March 2019 - 1
HAMMONDS, Glenn Anthony 31 October 2002 - 1
HAMMONDS, Mark John 20 December 1996 - 1
HAMMONDS, Richard John 20 December 1996 - 1
FARMER, Antony Francis N/A 31 December 2018 1
HAMMONDS, John Thomas N/A 06 March 2002 1
HAMMONDS, Roger N/A 05 November 2014 1
JONES, Graham 11 June 2003 17 December 2010 1
MCNEALLY, Tony 08 September 2004 23 November 2007 1
MELLOR, Geoffrey William N/A 24 September 2002 1
PARKER, Claire Dorothy 20 August 2008 17 June 2011 1
RICHARDSON, Jill N/A 01 March 2019 1
STANTON, Charles Guy 18 October 2006 30 January 2015 1
TEASDALE, David John 20 August 2008 30 April 2010 1
WILSON, Kevin Steven 19 February 2001 16 June 2005 1
Secretary Name Appointed Resigned Total Appointments
DHOKIA, Rekha 04 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
MR04 - N/A 27 July 2020
CH01 - Change of particulars for director 27 May 2020
CH03 - Change of particulars for secretary 27 May 2020
AA - Annual Accounts 11 February 2020
MR01 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR01 - N/A 03 December 2019
CS01 - N/A 18 September 2019
AA01 - Change of accounting reference date 08 July 2019
AA - Annual Accounts 05 April 2019
RESOLUTIONS - N/A 14 March 2019
AP01 - Appointment of director 13 March 2019
AP03 - Appointment of secretary 12 March 2019
MR01 - N/A 12 March 2019
MR01 - N/A 11 March 2019
MR01 - N/A 11 March 2019
MR01 - N/A 11 March 2019
MR01 - N/A 11 March 2019
MR01 - N/A 08 March 2019
MR01 - N/A 08 March 2019
MR01 - N/A 08 March 2019
AD01 - Change of registered office address 06 March 2019
AD01 - Change of registered office address 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
MR01 - N/A 04 March 2019
MR01 - N/A 04 March 2019
TM01 - Termination of appointment of director 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
CS01 - N/A 18 September 2018
MR01 - N/A 09 July 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 13 January 2017
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 12 September 2016
AA - Annual Accounts 11 April 2016
MR04 - N/A 23 February 2016
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 02 February 2015
MISC - Miscellaneous document 04 December 2014
AA - Annual Accounts 12 November 2014
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
MR01 - N/A 24 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 22 November 2013
CH01 - Change of particulars for director 01 November 2013
MR04 - N/A 11 September 2013
MR04 - N/A 11 September 2013
MR01 - N/A 06 September 2013
MR01 - N/A 06 September 2013
MR01 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR01 - N/A 31 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 27 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 12 January 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 29 January 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
AAMD - Amended Accounts 21 July 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 10 April 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 November 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 November 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 November 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 05 April 2000
RESOLUTIONS - N/A 18 February 2000
363s - Annual Return 10 December 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 07 May 1998
AA - Annual Accounts 10 March 1997
RESOLUTIONS - N/A 14 January 1997
MEM/ARTS - N/A 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1996
363s - Annual Return 10 October 1996
395 - Particulars of a mortgage or charge 03 October 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 08 November 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 11 November 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 18 April 1994
395 - Particulars of a mortgage or charge 26 March 1994
AA - Annual Accounts 06 April 1993
363s - Annual Return 30 November 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 17 December 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 February 1991
288 - N/A 26 March 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 15 January 1990
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 1988
288 - N/A 23 May 1988
AA - Annual Accounts 27 April 1988
MEM/ARTS - N/A 11 April 1988
288 - N/A 21 January 1988
288 - N/A 14 January 1988
363 - Annual Return 17 December 1987
395 - Particulars of a mortgage or charge 21 October 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
NEWINC - New incorporation documents 07 July 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 29 November 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 27 February 2019 Fully Satisfied

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 06 July 2018 Fully Satisfied

N/A

A registered charge 12 March 2014 Outstanding

N/A

A registered charge 04 September 2013 Fully Satisfied

N/A

A registered charge 04 September 2013 Fully Satisfied

N/A

A registered charge 04 September 2013 Fully Satisfied

N/A

A registered charge 19 July 2013 Fully Satisfied

N/A

Rent deposit deed 23 October 2009 Outstanding

N/A

Legal mortgage 27 September 1996 Fully Satisfied

N/A

Lease 25 March 1994 Fully Satisfied

N/A

Deed 06 October 1987 Fully Satisfied

N/A

Deed 19 October 1984 Fully Satisfied

N/A

Mortgage debenture 02 February 1978 Fully Satisfied

N/A

Legal mortgage 03 November 1977 Fully Satisfied

N/A

Legal mortgage 03 November 1977 Fully Satisfied

N/A

Legal charge 12 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.