DAY AND HAMMOND BUILDINGS LIMITED
LINCS

Hellopages » Lincolnshire » South Holland » PE12 9HG

Company number 01225920
Status Active
Incorporation Date 10 September 1975
Company Type Private Limited Company
Address 57 LIME WALK, LONG SUTTON, LINCS, PE12 9HG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 22,000 . The most likely internet sites of DAY AND HAMMOND BUILDINGS LIMITED are www.dayandhammondbuildings.co.uk, and www.day-and-hammond-buildings.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty years and one months. The distance to to Boston Rail Station is 14.4 miles; to Hubberts Bridge Rail Station is 15.9 miles; to March Rail Station is 16 miles; to Downham Market Rail Station is 16.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Day and Hammond Buildings Limited is a Private Limited Company. The company registration number is 01225920. Day and Hammond Buildings Limited has been working since 10 September 1975. The present status of the company is Active. The registered address of Day and Hammond Buildings Limited is 57 Lime Walk Long Sutton Lincs Pe12 9hg. The company`s financial liabilities are £559.99k. It is £-98.62k against last year. The cash in hand is £503.04k. It is £-101.55k against last year. And the total assets are £682.06k, which is £-21.43k against last year. DAY, Victor is a Secretary of the company. DAY, Victor is a Director of the company. DAY, Vincent is a Director of the company. Secretary HOOK, Jeanette Karen has been resigned. Director DAY, Victor Winston has been resigned. Director HOOK, Jeanette Karen has been resigned. The company operates in "Construction of commercial buildings".


day and hammond buildings Key Finiance

LIABILITIES £559.99k
-15%
CASH £503.04k
-17%
TOTAL ASSETS £682.06k
-4%
All Financial Figures

Current Directors

Secretary
DAY, Victor
Appointed Date: 14 November 2008

Director
DAY, Victor

61 years old

Director
DAY, Vincent

63 years old

Resigned Directors

Secretary
HOOK, Jeanette Karen
Resigned: 14 November 2008

Director
DAY, Victor Winston
Resigned: 16 September 1996
82 years old

Director
HOOK, Jeanette Karen
Resigned: 14 November 2008
Appointed Date: 21 February 1996
61 years old

Persons With Significant Control

Mr Victor Day
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Vincent Day
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

DAY AND HAMMOND BUILDINGS LIMITED Events

18 Aug 2016
Confirmation statement made on 30 June 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 22,000

12 Dec 2014
Total exemption small company accounts made up to 30 September 2014
24 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 22,000

...
... and 78 more events
21 Jan 1987
Declaration of satisfaction of mortgage/charge

21 Jan 1987
Declaration of satisfaction of mortgage/charge

02 Sep 1986
Declaration of satisfaction of mortgage/charge

09 Aug 1986
Particulars of mortgage/charge

09 Aug 1986
Particulars of mortgage/charge

DAY AND HAMMOND BUILDINGS LIMITED Charges

25 January 1988
Legal mortgage
Delivered: 8 February 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Battlefields lane building estate, holbeach lincolnshire…
20 July 1986
Legal mortgage
Delivered: 9 August 1986
Status: Satisfied on 4 August 1989
Persons entitled: National Westminster Bank PLC
Description: Charge by way of legal mortgage over the undermentioned…
20 July 1986
Legal mortgage
Delivered: 9 August 1986
Status: Satisfied on 4 August 1989
Persons entitled: National Westminster Bank PLC
Description: Charge by way of legal mortgage over the undermentioned…
21 May 1986
Mortgage debenture
Delivered: 28 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/l properties…
6 February 1986
Legal charge
Delivered: 12 February 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises k/a the meadows, lowgate…
25 October 1985
Fixed and floating charge
Delivered: 31 October 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts now & form…
24 April 1985
Legal charge
Delivered: 26 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 2 acres of f/h land situate at walpole st. Andrew, norfolk.
11 April 1985
Legal charge
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at battlefields lane halbach lincolnshire described in…
11 April 1985
Legal charge
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at elm high road wisbeck cambridgeshire described in a…
11 April 1985
Legal charge
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at the wheatfields hillington norfolk described in a…
11 April 1985
Legal charge
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at school road terrington st john norfolk descirbed in…
11 April 1985
Legal charge
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at folgate road heacham norfolk. Described in a…
26 August 1983
Legal charge
Delivered: 27 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at leoerington common, wisbeck, cambridgeshire.
26 August 1983
Legal charge
Delivered: 27 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 8.9 acres f/h land at walpole street, andrew, norfolk.
27 August 1982
Legal charge
Delivered: 28 August 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 7 acres 3 roods 36 perches situate off…
8 March 1982
Legal charge
Delivered: 16 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a lots 2 and 3 lowgate tyde st ulary…
1 December 1980
Legal charge
Delivered: 2 December 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land off wharf st sutton bridge, lincolnshire title no ll…
1 December 1980
Legal charge
Delivered: 2 December 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1.4474 acres off wharf st sutton bridge lincolnshire in a…
1 December 1980
Legal charge
Delivered: 2 December 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land 0.8953 acres (or thereabouts) off wharf st sutton…
1 December 1980
Legal charge
Delivered: 2 December 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 2.72 acres (or thereabouts) of wharf st. Sutton bridge…
6 January 1980
Mortgage
Delivered: 7 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Side plots of land at daniels gate long sutton…
20 September 1979
Mortgage
Delivered: 26 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 28 bridge st, sutton bridge…