EDWARD HAMER LIMITED
LLANIDLOES

Hellopages » Powys » Powys » SY18 6PQ

Company number 01363882
Status Active
Incorporation Date 19 April 1978
Company Type Private Limited Company
Address PENYBANK, LLAN Y NANT, LLANIDLOES, POWYS, SY18 6PQ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 35,000 . The most likely internet sites of EDWARD HAMER LIMITED are www.edwardhamer.co.uk, and www.edward-hamer.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-seven years and six months. Edward Hamer Limited is a Private Limited Company. The company registration number is 01363882. Edward Hamer Limited has been working since 19 April 1978. The present status of the company is Active. The registered address of Edward Hamer Limited is Penybank Llan Y Nant Llanidloes Powys Sy18 6pq. The company`s financial liabilities are £620.16k. It is £63.51k against last year. The cash in hand is £222k. It is £44.44k against last year. And the total assets are £792.76k, which is £71.86k against last year. HAMER, Katie is a Secretary of the company. HAMER, Edward Martin is a Director of the company. HAMER, Matthew Edward is a Director of the company. Secretary DAVIES, Sharon Dawn has been resigned. Secretary HAMER, Cheryl has been resigned. Secretary HAMER, Matthew Edward has been resigned. Director HAMER, Cheryl has been resigned. The company operates in "Wholesale of meat and meat products".


edward hamer Key Finiance

LIABILITIES £620.16k
+11%
CASH £222k
+25%
TOTAL ASSETS £792.76k
+9%
All Financial Figures

Current Directors

Secretary
HAMER, Katie
Appointed Date: 01 December 2014

Director
HAMER, Edward Martin

76 years old

Director
HAMER, Matthew Edward
Appointed Date: 16 November 2011
40 years old

Resigned Directors

Secretary
DAVIES, Sharon Dawn
Resigned: 27 February 2008
Appointed Date: 31 December 2001

Secretary
HAMER, Cheryl
Resigned: 31 December 2001

Secretary
HAMER, Matthew Edward
Resigned: 01 December 2014
Appointed Date: 28 February 2008

Director
HAMER, Cheryl
Resigned: 13 June 2003
73 years old

Persons With Significant Control

Mr Edward Martin Hamer
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

EDWARD HAMER LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 35,000

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 35,000

...
... and 83 more events
17 May 1986
Return made up to 31/12/85; full list of members

14 May 1983
Accounts made up to 30 June 1982
20 Jul 1978
Memorandum and Articles of Association
23 Jun 1978
Company name changed\certificate issued on 23/06/78
19 Apr 1978
Certificate of incorporation

EDWARD HAMER LIMITED Charges

31 May 1995
Legal charge
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of the road leading from llanidloes…
27 May 1994
Legal charge
Delivered: 8 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of the road leading from llanidloes…
30 August 1991
Guarantee and debenture
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395/ ref m 517C for full details).. Fixed and…
27 August 1991
Legal charge
Delivered: 6 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Paris house, penrallt street, machynlleth, powys.
30 January 1979
Charge
Delivered: 8 February 1979
Status: Satisfied on 2 July 1992
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…