About

Registered Number: 00189360
Date of Incorporation: 19/04/1923 (101 years ago)
Company Status: Active
Registered Address: Highlands Road, Shirley, Birmingham, B90 4NJ

 

Thor Hammer Company Ltd was founded on 19 April 1923, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Mathers, Derek James, O'connell, Hugh Patrick Michael, Siviter, Ralph Gee, Stephens, John Duncan, Stephens, Robin Mark, Stephens, Hazel Mary, Stephens, Beryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHERS, Derek James 01 November 2006 - 1
O'CONNELL, Hugh Patrick Michael 17 May 2014 - 1
SIVITER, Ralph Gee 26 March 2018 - 1
STEPHENS, John Duncan 30 July 2008 - 1
STEPHENS, Robin Mark 17 May 2014 - 1
STEPHENS, Beryl N/A 22 April 2009 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Hazel Mary N/A 11 September 2014 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
PSC04 - N/A 24 October 2019
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 24 October 2019
AA - Annual Accounts 12 September 2019
CH01 - Change of particulars for director 21 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 July 2018
CH01 - Change of particulars for director 05 April 2018
AP01 - Appointment of director 26 March 2018
CH01 - Change of particulars for director 15 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 10 November 2014
TM02 - Termination of appointment of secretary 15 September 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 20 September 2010
CH01 - Change of particulars for director 12 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
363s - Annual Return 14 November 2006
AA - Annual Accounts 14 November 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 15 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 26 October 2001
RESOLUTIONS - N/A 17 November 2000
MEM/ARTS - N/A 17 November 2000
363s - Annual Return 17 November 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 14 November 1996
RESOLUTIONS - N/A 13 September 1996
MEM/ARTS - N/A 13 September 1996
AA - Annual Accounts 12 September 1996
288 - N/A 30 July 1996
288 - N/A 18 July 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 27 October 1994
AA - Annual Accounts 05 November 1993
363s - Annual Return 05 November 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 01 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1991
AA - Annual Accounts 21 November 1991
363a - Annual Return 21 November 1991
AA - Annual Accounts 10 December 1990
363a - Annual Return 10 December 1990
169 - Return by a company purchasing its own shares 16 July 1990
288 - N/A 04 July 1990
RESOLUTIONS - N/A 03 July 1990
RESOLUTIONS - N/A 03 July 1990
395 - Particulars of a mortgage or charge 28 June 1990
395 - Particulars of a mortgage or charge 28 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1990
395 - Particulars of a mortgage or charge 25 June 1990
395 - Particulars of a mortgage or charge 25 June 1990
288 - N/A 22 June 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
363 - Annual Return 08 February 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 04 February 1988
AA - Annual Accounts 04 February 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
395 - Particulars of a mortgage or charge 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 1990 Fully Satisfied

N/A

Single debenture 07 June 1990 Fully Satisfied

N/A

Legal charge 07 June 1990 Fully Satisfied

N/A

Fixed and floating charge 07 June 1990 Fully Satisfied

N/A

Legal charge 12 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.