Company NameWilliam Hammond,Limited
DirectorsColin Richard Hammond and Christina Lindsey Hammond
Company StatusActive
Company Number00068183
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Richard Hammond
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alderley View
Bollington
Macclesfield
Cheshire
SK10 5JW
Secretary NameMr Colin Richard Hammond
NationalityBritish
StatusCurrent
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alderley View
Bollington
Macclesfield
Cheshire
SK10 5JW
Director NameProf Christina Lindsey Hammond
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleResearch Biochemist
Country of ResidenceUnited Kingdom
Correspondence Address46 Beauley Road
Bristol
BS3 1PY
Director NameEric Gardiner Hammond
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address14 William Road
St Leonards On Sea
East Sussex
TN38 8DF
Director NameWilliam Hammond
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address6 The Alders
Woodacre Court
Wilmslow
Cheshire
SK9 6BB
Director NameMr Donald William Hammond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration31 years, 7 months (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL

Contact

Websitewww.amyhammondmsw.com

Location

Registered AddressPott Shrigley
Bollington
Nr Macclesfield
Cheshire
SK10 5RX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPott Shrigley
WardPoynton East and Pott Shrigley

Shareholders

2.5k at £1C.r. Hammond
52.97%
Ordinary
227 at £1Timothy Gardiner Hammond
4.78%
Ordinary
1.9k at £1D.w. Hammond
39.41%
Ordinary
135 at £1C.l. Hammond
2.84%
Ordinary

Financials

Year2014
Net Worth£430,167
Cash£14,449
Current Liabilities£75,704

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

9 February 2024Change of details for Mr Colin Richard Hammond as a person with significant control on 28 February 2022 (2 pages)
8 February 2024Change of details for Mr Colin Richard Hammond as a person with significant control on 28 November 2022 (2 pages)
7 February 2024Change of details for Mr Colin Richard Hammond as a person with significant control on 28 November 2022 (2 pages)
5 February 2024Director's details changed for Dr Christina Lindsey Hammond on 31 January 2024 (2 pages)
2 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
13 January 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
10 January 2023Cancellation of shares. Statement of capital on 28 November 2022
  • GBP 1.00
(4 pages)
29 November 2022Cessation of Donald William Hammond as a person with significant control on 28 November 2022 (1 page)
29 November 2022Termination of appointment of Donald William Hammond as a director on 28 November 2022 (1 page)
4 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4,750
(6 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4,750
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,750
(6 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,750
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,750
(6 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,750
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Dr Christina Lindsey Hammond on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Dr Christina Lindsey Hammond on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Colin Richard Hammond on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Christina Lindsey Hammond on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Colin Richard Hammond on 17 April 2010 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Dr Christina Lindsey Hammond on 17 April 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
21 April 2008Director appointed dr christina lindsey hammond (1 page)
21 April 2008Director appointed dr christina lindsey hammond (1 page)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 17/04/07; full list of members (7 pages)
17 May 2007Return made up to 17/04/07; full list of members (7 pages)
11 May 2006Return made up to 17/04/06; full list of members (8 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Return made up to 17/04/06; full list of members (8 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Return made up to 17/04/05; full list of members (8 pages)
13 May 2005Return made up to 17/04/05; full list of members (8 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 May 2004Return made up to 17/04/04; full list of members (8 pages)
7 May 2004Return made up to 17/04/04; full list of members (8 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 May 2003Return made up to 17/04/03; full list of members (8 pages)
1 May 2003Return made up to 17/04/03; full list of members (8 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 May 2002Return made up to 17/04/02; full list of members (7 pages)
20 May 2002Return made up to 17/04/02; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 April 2001Return made up to 17/04/01; full list of members (7 pages)
23 April 2001Return made up to 17/04/01; full list of members (7 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 May 2000Return made up to 24/04/00; full list of members (8 pages)
16 May 2000Return made up to 24/04/00; full list of members (8 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 May 1997Return made up to 24/04/97; full list of members (7 pages)
13 May 1997Return made up to 24/04/97; full list of members (7 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 April 1996Return made up to 24/04/96; no change of members (5 pages)
29 April 1996Return made up to 24/04/96; no change of members (5 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 May 1995Return made up to 24/04/95; no change of members (6 pages)
22 May 1995Return made up to 24/04/95; no change of members (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 June 1990Accounts for a small company made up to 31 December 1989 (4 pages)
22 September 1924Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
22 September 1924Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)