About

Registered Number: 01199545
Date of Incorporation: 07/02/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Units 1-2 Ropery Park, Alfred Street, Hull, HU3 2DF

 

Hamon Uk Ltd was registered on 07 February 1975 and are based in Hull, it's status is listed as "Active". The business has 12 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORBAN, Fabrice Victor 01 March 2020 - 1
BILLINGTON, Michael John 01 September 1994 29 May 2001 1
DERCLAYE, Michel N/A 23 December 1992 1
EXNER, Rodica 14 January 2009 31 December 2018 1
GOBLET, Bernard Marie 01 January 2019 29 February 2020 1
HUNTER, Ronald N/A 30 November 1999 1
QUENON, Claude 01 February 1994 30 November 2004 1
SOREE, Louis N/A 17 March 1998 1
TONDREAU, Thierry Marie Robert 02 June 1994 30 November 2004 1
VAN DIEST, Bernard 01 March 2012 25 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BUTACIDE, Jean Pierre 04 June 2001 30 November 2003 1
PATER, Laurent 01 December 2003 30 November 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 October 2019
AP01 - Appointment of director 06 January 2019
TM01 - Termination of appointment of director 06 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 June 2018
MR01 - N/A 09 March 2018
MR01 - N/A 09 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 26 April 2017
MR01 - N/A 03 January 2017
MR01 - N/A 30 December 2016
RESOLUTIONS - N/A 10 November 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 09 August 2007
RESOLUTIONS - N/A 10 March 2007
MEM/ARTS - N/A 10 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
AUD - Auditor's letter of resignation 13 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 14 July 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
363s - Annual Return 16 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 16 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
MEM/ARTS - N/A 08 January 2001
363s - Annual Return 22 November 2000
CERTNM - Change of name certificate 07 November 2000
287 - Change in situation or address of Registered Office 20 October 2000
AA - Annual Accounts 25 August 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
363s - Annual Return 10 November 1999
MEM/ARTS - N/A 12 October 1999
CERTNM - Change of name certificate 06 October 1999
AA - Annual Accounts 05 October 1999
MEM/ARTS - N/A 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
123 - Notice of increase in nominal capital 10 December 1998
363s - Annual Return 06 November 1998
AA - Annual Accounts 28 October 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 26 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 14 October 1996
287 - Change in situation or address of Registered Office 09 May 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 24 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
RESOLUTIONS - N/A 25 November 1994
123 - Notice of increase in nominal capital 25 November 1994
363s - Annual Return 07 November 1994
AA - Annual Accounts 30 October 1994
288 - N/A 19 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
288 - N/A 12 June 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 02 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1993
363s - Annual Return 03 November 1993
AA - Annual Accounts 03 November 1993
MEM/ARTS - N/A 18 October 1993
RESOLUTIONS - N/A 14 October 1993
123 - Notice of increase in nominal capital 14 October 1993
288 - N/A 28 June 1993
395 - Particulars of a mortgage or charge 16 June 1993
363b - Annual Return 02 November 1992
AA - Annual Accounts 22 October 1992
MEM/ARTS - N/A 05 June 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
287 - Change in situation or address of Registered Office 19 May 1992
CERTNM - Change of name certificate 16 March 1992
CERTNM - Change of name certificate 16 March 1992
288 - N/A 19 January 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 18 November 1991
AUD - Auditor's letter of resignation 15 November 1990
363 - Annual Return 15 November 1990
AUD - Auditor's letter of resignation 06 November 1990
AA - Annual Accounts 28 August 1990
288 - N/A 12 January 1990
288 - N/A 05 December 1989
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
288a - Notice of appointment of directors or secretaries 28 November 1989
288 - N/A 02 September 1988
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
288 - N/A 06 August 1987
363 - Annual Return 22 September 1986
AA - Annual Accounts 02 September 1986
MISC - Miscellaneous document 13 May 1980
NEWINC - New incorporation documents 07 February 1975
MISC - Miscellaneous document 07 February 1975

Mortgages & Charges

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

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 28 December 2016 Outstanding

N/A

A registered charge 28 December 2016 Outstanding

N/A

Debenture 15 February 2007 Fully Satisfied

N/A

Debenture 25 April 2006 Fully Satisfied

N/A

Charge of deposit 11 October 2004 Fully Satisfied

N/A

Debenture 22 July 2004 Fully Satisfied

N/A

Debenture 29 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.