A.W. & D. HAMMOND LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » IP19 8BU
Company number 00989239
Status Active
Incorporation Date 14 September 1970
Company Type Private Limited Company
Address NORWICH ROAD, HALESWORTH, SUFFOLK, IP19 8BU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Daisy Dorothea Hammond as a director on 31 December 2016; Termination of appointment of Daisy Dorothea Hammond as a secretary on 31 December 2016; Registration of charge 009892390017, created on 31 December 2016. The most likely internet sites of A.W. & D. HAMMOND LIMITED are www.awdhammond.co.uk, and www.a-w-d-hammond.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Brampton (Suffolk) Rail Station is 3.7 miles; to Darsham Rail Station is 5.2 miles; to Beccles Rail Station is 8.2 miles; to Saxmundham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A W D Hammond Limited is a Private Limited Company. The company registration number is 00989239. A W D Hammond Limited has been working since 14 September 1970. The present status of the company is Active. The registered address of A W D Hammond Limited is Norwich Road Halesworth Suffolk Ip19 8bu. . HAMMOND, Derek Roy is a Director of the company. HAMMOND, Glen Richard is a Director of the company. Secretary HAMMOND, Daisy Dorothea has been resigned. Director HAMMOND, Arthur William Robert has been resigned. Director HAMMOND, Daisy Dorothea has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
HAMMOND, Derek Roy

71 years old

Director

Resigned Directors

Secretary
HAMMOND, Daisy Dorothea
Resigned: 31 December 2016

Director
HAMMOND, Arthur William Robert
Resigned: 27 January 2014
96 years old

Director
HAMMOND, Daisy Dorothea
Resigned: 31 December 2016
91 years old

Persons With Significant Control

Mr Derek Roy Hammond
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glen Richard Hammond
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.W. & D. HAMMOND LIMITED Events

10 Jan 2017
Termination of appointment of Daisy Dorothea Hammond as a director on 31 December 2016
05 Jan 2017
Termination of appointment of Daisy Dorothea Hammond as a secretary on 31 December 2016
03 Jan 2017
Registration of charge 009892390017, created on 31 December 2016
03 Jan 2017
Registration of charge 009892390018, created on 31 December 2016
17 Aug 2016
Confirmation statement made on 4 August 2016 with updates
...
... and 92 more events
30 Jul 1987
New director appointed

30 Jul 1987
Return made up to 10/04/87; full list of members

23 Apr 1987
Particulars of mortgage/charge

14 Sep 1970
Certificate of incorporation
14 Sep 1970
Incorporation

A.W. & D. HAMMOND LIMITED Charges

31 December 2016
Charge code 0098 9239 0018
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Barlcays Bank PLC
Description: Land on the east side of norwich road, halesworth, suffolk…
31 December 2016
Charge code 0098 9239 0017
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Barlcays Bank PLC
Description: Plot 1 bungay road industrial estate, bungay road…
23 August 2012
Mortgage deed
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Glen Richard Hammond, Derek Roy Hammond, Daisy Dorothea Hammond and Chamberlain Pension Trustees Limited
Description: Land on the east side of norwich road halesworth suffolk…
3 November 2004
Guarantee & debenture
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1996
Debenture
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1994
Legal charge
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side of norwich road halesworth…
7 July 1993
Mortgage debenture
Delivered: 10 July 1993
Status: Satisfied on 8 November 1996
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 1992
Legal charge
Delivered: 19 May 1992
Status: Satisfied on 30 November 2007
Persons entitled: Burmah Castrol Trading Limited
Description: F/H land k/a unit 6 blyth road halesworth t/n:SK78153.
1 May 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 2 April 2015
Persons entitled: Barclays Bank PLC
Description: Unit 6 blyth road halesworth suffolk t/NSK78153.
17 December 1991
Mortgage and general charge
Delivered: 23 December 1991
Status: Satisfied on 30 November 2007
Persons entitled: Texaco Limited
Description: F/H land and premises known as a w & d hammond of…
3 August 1990
Legal charge
Delivered: 21 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at wenhaston suffolk with garage and out buildings.
23 November 1988
Mortgage
Delivered: 24 November 1988
Status: Satisfied on 8 November 1996
Persons entitled: United Dominions Trust Limited
Description: The monies at the date hereof deposited with or paid to a g…
16 June 1988
Charge
Delivered: 25 June 1988
Status: Satisfied on 30 November 2007
Persons entitled: Lloyds Bowmaker Limited
Description: All the chargor's present and future stock of new and used…
11 March 1988
Charge
Delivered: 19 March 1988
Status: Satisfied on 30 November 2007
Persons entitled: Lloyds Bowmaker Limited
Description: All the chargor's present and future stock of new and used…
21 April 1987
Legal charge
Delivered: 23 April 1987
Status: Satisfied on 30 November 2007
Persons entitled: Bp Oil Limited.
Description: The land and premises known as the garage situate at…
14 February 1983
Legal charge
Delivered: 22 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H norwich rd service station norwich rd halesowen…
14 July 1978
Legal charge
Delivered: 20 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north west side of station rd, halesowen…
14 July 1978
Legal charge
Delivered: 20 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the east side of norwich rd…