A. HAMMOND & SONS LIMITED
STURMINSTER NEWTON

Hellopages » Dorset » North Dorset » DT10 1DB

Company number 00638989
Status Active
Incorporation Date 7 October 1959
Company Type Private Limited Company
Address WORTON HOUSE, CHURCH STREET, STURMINSTER NEWTON, DORSET, DT10 1DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr Chris Eaton as a director on 21 February 2017; Confirmation statement made on 12 October 2016 with updates; Accounts for a medium company made up to 31 October 2015. The most likely internet sites of A. HAMMOND & SONS LIMITED are www.ahammondsons.co.uk, and www.a-hammond-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Gillingham (Dorset) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Hammond Sons Limited is a Private Limited Company. The company registration number is 00638989. A Hammond Sons Limited has been working since 07 October 1959. The present status of the company is Active. The registered address of A Hammond Sons Limited is Worton House Church Street Sturminster Newton Dorset Dt10 1db. . HAMMOND, Philip Lionel is a Secretary of the company. EATON, Chris is a Director of the company. HAMMOND, Philip Lionel is a Director of the company. HOBLEY, Benjamin is a Director of the company. PRITCHARD, Robert John is a Director of the company. Secretary HAMMOND, Percy Lionel has been resigned. Secretary HAMMOND, Vivien Joan has been resigned. Director BOULTON, John has been resigned. Director ETHCHINGHAM, Andrew Mark has been resigned. Director HAMMOND, Percy Lionel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAMMOND, Philip Lionel
Appointed Date: 01 April 2007

Director
EATON, Chris
Appointed Date: 21 February 2017
45 years old

Director

Director
HOBLEY, Benjamin
Appointed Date: 01 November 2003
57 years old

Director
PRITCHARD, Robert John
Appointed Date: 01 November 2008
67 years old

Resigned Directors

Secretary
HAMMOND, Percy Lionel
Resigned: 30 July 2000

Secretary
HAMMOND, Vivien Joan
Resigned: 31 March 2007
Appointed Date: 30 July 2000

Director
BOULTON, John
Resigned: 30 September 1999
Appointed Date: 01 November 1996
71 years old

Director
ETHCHINGHAM, Andrew Mark
Resigned: 28 September 2007
Appointed Date: 01 April 1998
59 years old

Director
HAMMOND, Percy Lionel
Resigned: 08 September 2000
106 years old

Persons With Significant Control

Mr Philip Lionel Hammond Bsc
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

A. HAMMOND & SONS LIMITED Events

21 Feb 2017
Appointment of Mr Chris Eaton as a director on 21 February 2017
17 Oct 2016
Confirmation statement made on 12 October 2016 with updates
16 Jun 2016
Accounts for a medium company made up to 31 October 2015
22 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4,500

30 Jul 2015
Full accounts made up to 31 October 2014
...
... and 80 more events
04 Aug 1987
Return made up to 13/04/87; full list of members

04 Aug 1987
Full accounts made up to 31 October 1986

30 Jul 1986
Full accounts made up to 31 October 1985

30 Jul 1986
Return made up to 01/07/86; full list of members

29 Jul 1986
Particulars of mortgage/charge

A. HAMMOND & SONS LIMITED Charges

14 November 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage abbey field mews, (formerly known…
21 December 1998
Legal mortgage
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 28 church street sturminster…
21 December 1998
Legal mortgage
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the yard worton house church…
16 August 1995
Legal mortgage
Delivered: 24 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hammond plant yard newton sturminster…
1 April 1994
Charge over credit balances
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £84,000 together with interest accrued now or to…
28 July 1986
Legal mortgage
Delivered: 29 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 penny street sturminster newton dorset. Floating charge…
17 June 1985
Legal mortgage
Delivered: 18 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Myrtle house" part of "worton close" penny street…
1 May 1985
Legal mortgage
Delivered: 3 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Worton close penny street sturminster newton dorset.…
30 August 1984
Charge
Delivered: 6 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
4 May 1960
Charge
Delivered: 10 May 1960
Status: Outstanding
Persons entitled: N. P. Bank LTD
Description: Worton sturminster newton dorset and small piece of land…