Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMMOND & BROWN LIMITED
Company Information for

HAMMOND & BROWN LIMITED

KING EDWARD ROAD, NUNEATON, CV11 4BB,
Company Registration Number
04656110
Private Limited Company
Dissolved

Dissolved 2016-07-29

Company Overview

About Hammond & Brown Ltd
HAMMOND & BROWN LIMITED was founded on 2003-02-04 and had its registered office in King Edward Road. The company was dissolved on the 2016-07-29 and is no longer trading or active.

Key Data
Company Name
HAMMOND & BROWN LIMITED
 
Legal Registered Office
KING EDWARD ROAD
NUNEATON
CV11 4BB
Other companies in CV2
 
Previous Names
SHEERSCALE LIMITED27/03/2003
Filing Information
Company Number 04656110
Date formed 2003-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-07-29
Type of accounts DORMANT
Last Datalog update: 2016-08-10 12:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMMOND & BROWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMMOND & BROWN LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2012-07-25
THORSTEN BEER
Director 2012-09-03
WENDY MARGARET HALL
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM SHEPHERD
Director 2011-08-01 2013-12-31
ANDREW JOHN WILLETTS
Director 2007-04-01 2012-09-03
JENNIFER ANNE BRIERLEY
Company Secretary 2007-02-05 2012-07-25
PETER SMERDON
Director 2006-10-31 2011-08-01
JOHN HOOD
Director 2006-10-31 2007-03-31
JANET RUTH HEATON
Company Secretary 2006-10-31 2007-02-05
PAUL FREDERICK BROWN
Company Secretary 2003-03-14 2006-10-31
PAUL FREDERICK BROWN
Director 2003-03-14 2006-10-31
LESLEY PATRICE FRANCES HAMMOND
Director 2003-03-14 2006-10-31
MARTYN HAMMOND
Director 2003-03-14 2006-10-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-02-04 2003-02-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-02-04 2003-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORSTEN BEER INTEGRATED NETWORK FOR COMPUTER ADMINISTRATION LIMITED Director 2012-09-03 CURRENT 1947-06-17 Dissolved 2014-01-07
THORSTEN BEER DERBY (VERNON STREET) LIMITED Director 2012-09-03 CURRENT 1986-01-23 Dissolved 2014-01-07
THORSTEN BEER SILVER STREET PHARMACY LIMITED Director 2012-09-03 CURRENT 1967-03-29 Dissolved 2014-01-07
THORSTEN BEER GELDHOLME (1982) LIMITED Director 2012-09-03 CURRENT 1982-11-09 Dissolved 2014-01-07
THORSTEN BEER J M BULLIVANT (CHEMIST) LIMITED Director 2012-09-03 CURRENT 1983-02-24 Dissolved 2014-01-07
THORSTEN BEER SOUTHWOOD & LLEWELLYN LIMITED Director 2012-09-03 CURRENT 1978-03-28 Dissolved 2014-09-16
THORSTEN BEER JAMES B. SNODDY LIMITED Director 2012-09-03 CURRENT 1987-09-07 Dissolved 2014-01-17
THORSTEN BEER SIMPLE SOFTWARE LTD. Director 2012-09-03 CURRENT 1982-09-09 Dissolved 2014-01-07
THORSTEN BEER ROSE & BOYLE LIMITED Director 2012-09-03 CURRENT 1985-03-05 Dissolved 2014-02-07
THORSTEN BEER J.G. DAWSON (SUNDERLAND) LIMITED Director 2012-09-03 CURRENT 1953-09-24 Dissolved 2014-01-07
THORSTEN BEER J.H. RYAN LIMITED Director 2012-09-03 CURRENT 1976-08-25 Dissolved 2014-01-07
THORSTEN BEER BACHEM PHARMACY LIMITED Director 2012-09-03 CURRENT 1982-09-14 Dissolved 2014-01-07
THORSTEN BEER F. FLYNN CHEMIST (ST. HELENS) LIMITED Director 2012-09-03 CURRENT 1983-01-14 Dissolved 2014-03-18
THORSTEN BEER J.G. DAWSON LIMITED Director 2012-09-03 CURRENT 1929-06-15 Dissolved 2014-03-18
THORSTEN BEER GWYNFA'S (HOUNSLOW) LIMITED Director 2012-09-03 CURRENT 1969-09-26 Dissolved 2014-03-18
THORSTEN BEER FIRMDRAW LIMITED Director 2012-09-03 CURRENT 1994-01-19 Dissolved 2014-02-04
THORSTEN BEER BARRY BLADON LIMITED Director 2012-09-03 CURRENT 1932-08-31 Dissolved 2014-01-07
THORSTEN BEER T BEATTIE (CHEMIST) LIMITED Director 2012-09-03 CURRENT 1982-05-20 Dissolved 2014-03-18
THORSTEN BEER GELDHOLME LIMITED Director 2012-09-03 CURRENT 1976-04-30 Dissolved 2014-01-07
THORSTEN BEER SOLERO LIMITED Director 2012-09-03 CURRENT 1997-02-18 Dissolved 2014-01-07
THORSTEN BEER S. & J. HALLETT LIMITED Director 2012-09-03 CURRENT 1979-06-04 Dissolved 2014-03-18
THORSTEN BEER LLOYDS CHEMISTS PENSION TRUSTEES LIMITED Director 2012-09-03 CURRENT 1990-10-30 Dissolved 2014-01-07
THORSTEN BEER SCOTTS CHEMISTS LIMITED Director 2012-09-03 CURRENT 1981-08-06 Dissolved 2014-01-07
THORSTEN BEER DEANS PHARMACY LIMITED Director 2012-09-03 CURRENT 1993-11-29 Dissolved 2014-01-07
THORSTEN BEER CIVICEASY LIMITED Director 2012-09-03 CURRENT 1997-08-20 Dissolved 2014-03-18
THORSTEN BEER BELLA DONNA PHARMACY LTD Director 2012-09-03 CURRENT 2002-03-11 Dissolved 2015-04-06
THORSTEN BEER C.E.UNDERHILL & SONS,LIMITED Director 2012-09-03 CURRENT 1908-02-28 Dissolved 2015-04-06
THORSTEN BEER E. & M. HAZLEHURST (SKIPTON) LIMITED Director 2012-09-03 CURRENT 1981-06-01 Dissolved 2015-04-06
THORSTEN BEER ELGIN COURT LIMITED Director 2012-09-03 CURRENT 1991-01-31 Dissolved 2015-04-06
THORSTEN BEER T TEMPLE (CHEMISTS) LIMITED Director 2012-09-03 CURRENT 2000-02-24 Dissolved 2015-04-06
THORSTEN BEER V.G. EVANS LIMITED Director 2012-09-03 CURRENT 1981-01-20 Dissolved 2015-04-06
THORSTEN BEER TANZAN CHEMISTS LIMITED Director 2012-09-03 CURRENT 1971-11-26 Dissolved 2015-04-06
THORSTEN BEER H.E.W.S. LIMITED Director 2012-09-03 CURRENT 2000-08-10 Dissolved 2015-04-06
THORSTEN BEER AAH PENSION TRUSTEES LIMITED Director 2012-09-03 CURRENT 1979-11-01 Dissolved 2014-01-07
THORSTEN BEER ACEPEARL LIMITED Director 2012-09-03 CURRENT 1995-06-15 Dissolved 2015-04-06
THORSTEN BEER ANANCREST LIMITED Director 2012-09-03 CURRENT 2000-06-02 Dissolved 2015-04-06
THORSTEN BEER MANTRE LTD. Director 2012-09-03 CURRENT 1991-09-10 Dissolved 2016-07-29
THORSTEN BEER SARACO'S LIMITED Director 2012-09-03 CURRENT 2004-04-01 Dissolved 2016-07-29
THORSTEN BEER W A G GIBB LIMITED Director 2012-09-03 CURRENT 1997-05-08 Dissolved 2016-09-09
WENDY MARGARET HALL ADMENTA PENSION TRUSTEES LIMITED Director 2018-06-13 CURRENT 1980-07-23 Active
WENDY MARGARET HALL 30MC LIMITED Director 2017-05-16 CURRENT 2007-02-27 Liquidation
WENDY MARGARET HALL AAH LLOYDS PENSION TRUSTEES LIMITED Director 2016-03-30 CURRENT 1965-12-01 Active - Proposal to Strike off
WENDY MARGARET HALL AAH CONSUMER PRODUCTS LIMITED Director 2016-01-01 CURRENT 1976-09-14 Active - Proposal to Strike off
WENDY MARGARET HALL BRIDGETON HEALTH CENTRE PHARMACY LIMITED Director 2014-04-30 CURRENT 1982-10-06 Dissolved 2017-03-28
WENDY MARGARET HALL SOUTHWOOD & LLEWELLYN LIMITED Director 2014-01-01 CURRENT 1978-03-28 Dissolved 2014-09-16
WENDY MARGARET HALL ROSE & BOYLE LIMITED Director 2014-01-01 CURRENT 1985-03-05 Dissolved 2014-02-07
WENDY MARGARET HALL F. FLYNN CHEMIST (ST. HELENS) LIMITED Director 2014-01-01 CURRENT 1983-01-14 Dissolved 2014-03-18
WENDY MARGARET HALL J.G. DAWSON LIMITED Director 2014-01-01 CURRENT 1929-06-15 Dissolved 2014-03-18
WENDY MARGARET HALL GWYNFA'S (HOUNSLOW) LIMITED Director 2014-01-01 CURRENT 1969-09-26 Dissolved 2014-03-18
WENDY MARGARET HALL FIRMDRAW LIMITED Director 2014-01-01 CURRENT 1994-01-19 Dissolved 2014-02-04
WENDY MARGARET HALL T BEATTIE (CHEMIST) LIMITED Director 2014-01-01 CURRENT 1982-05-20 Dissolved 2014-03-18
WENDY MARGARET HALL S. & J. HALLETT LIMITED Director 2014-01-01 CURRENT 1979-06-04 Dissolved 2014-03-18
WENDY MARGARET HALL CIVICEASY LIMITED Director 2014-01-01 CURRENT 1997-08-20 Dissolved 2014-03-18
WENDY MARGARET HALL BELLA DONNA PHARMACY LTD Director 2014-01-01 CURRENT 2002-03-11 Dissolved 2015-04-06
WENDY MARGARET HALL C.E.UNDERHILL & SONS,LIMITED Director 2014-01-01 CURRENT 1908-02-28 Dissolved 2015-04-06
WENDY MARGARET HALL E. & M. HAZLEHURST (SKIPTON) LIMITED Director 2014-01-01 CURRENT 1981-06-01 Dissolved 2015-04-06
WENDY MARGARET HALL ELGIN COURT LIMITED Director 2014-01-01 CURRENT 1991-01-31 Dissolved 2015-04-06
WENDY MARGARET HALL T TEMPLE (CHEMISTS) LIMITED Director 2014-01-01 CURRENT 2000-02-24 Dissolved 2015-04-06
WENDY MARGARET HALL V.G. EVANS LIMITED Director 2014-01-01 CURRENT 1981-01-20 Dissolved 2015-04-06
WENDY MARGARET HALL TANZAN CHEMISTS LIMITED Director 2014-01-01 CURRENT 1971-11-26 Dissolved 2015-04-06
WENDY MARGARET HALL H.E.W.S. LIMITED Director 2014-01-01 CURRENT 2000-08-10 Dissolved 2015-04-06
WENDY MARGARET HALL ACEPEARL LIMITED Director 2014-01-01 CURRENT 1995-06-15 Dissolved 2015-04-06
WENDY MARGARET HALL ANANCREST LIMITED Director 2014-01-01 CURRENT 2000-06-02 Dissolved 2015-04-06
WENDY MARGARET HALL MANTRE LTD. Director 2014-01-01 CURRENT 1991-09-10 Dissolved 2016-07-29
WENDY MARGARET HALL SARACO'S LIMITED Director 2014-01-01 CURRENT 2004-04-01 Dissolved 2016-07-29
WENDY MARGARET HALL W A G GIBB LIMITED Director 2014-01-01 CURRENT 1997-05-08 Dissolved 2016-09-09
WENDY MARGARET HALL VESTRIC PENSIONS LIMITED Director 2014-01-01 CURRENT 1985-03-13 Dissolved 2017-04-04
WENDY MARGARET HALL TERRAPHARMA LIMITED Director 2014-01-01 CURRENT 1976-11-05 Dissolved 2017-04-04
WENDY MARGARET HALL ST MATTHEWS PHARMACY LIMITED Director 2014-01-01 CURRENT 1987-09-22 Dissolved 2017-04-04
WENDY MARGARET HALL MACEYS LIMITED Director 2014-01-01 CURRENT 2005-02-22 Dissolved 2017-04-04
WENDY MARGARET HALL M.J.F. LIMITED Director 2014-01-01 CURRENT 1997-02-28 Dissolved 2017-04-04
WENDY MARGARET HALL M & J HOLDINGS LIMITED Director 2014-01-01 CURRENT 1992-06-18 Dissolved 2017-04-04
WENDY MARGARET HALL LEEMA CONSULTANCY SERVICES LIMITED Director 2014-01-01 CURRENT 1980-06-12 Dissolved 2017-04-04
WENDY MARGARET HALL KNOWLE PHARMACY LIMITED Director 2014-01-01 CURRENT 1999-08-26 Dissolved 2017-04-04
WENDY MARGARET HALL JORDANS PHARMACY LIMITED Director 2014-01-01 CURRENT 2001-03-29 Dissolved 2017-04-04
WENDY MARGARET HALL JOHN ROBERTSON BUTLER & SON (GORING) LIMITED Director 2014-01-01 CURRENT 1965-08-25 Dissolved 2017-04-04
WENDY MARGARET HALL JOHN ROBERTSON BUTLER & SON (NEWBURY) LIMITED Director 2014-01-01 CURRENT 1948-10-07 Dissolved 2017-04-04
WENDY MARGARET HALL JOHN ROBERTSON BUTLER & SON (WEST READING) LIMITED Director 2014-01-01 CURRENT 1966-12-08 Dissolved 2017-04-04
WENDY MARGARET HALL HILLCROSS PHARMACEUTICALS LIMITED Director 2014-01-01 CURRENT 1911-12-18 Dissolved 2017-04-04
WENDY MARGARET HALL FOSTER PHARMACEUTICALS LIMITED Director 2014-01-01 CURRENT 1962-02-23 Dissolved 2017-04-04
WENDY MARGARET HALL DRTHOM BILLING LIMITED Director 2014-01-01 CURRENT 2007-09-26 Dissolved 2017-04-04
WENDY MARGARET HALL DONALD MUNRO LIMITED Director 2014-01-01 CURRENT 1975-02-20 Dissolved 2017-03-28
WENDY MARGARET HALL DAVID LOW(CHEMISTS)LIMITED Director 2014-01-01 CURRENT 1945-04-05 Dissolved 2017-04-04
WENDY MARGARET HALL CRAIG & LOVERING LIMITED Director 2014-01-01 CURRENT 1987-05-19 Dissolved 2017-04-04
WENDY MARGARET HALL CELESIO UK HEALTHCARE (A) LIMITED Director 2014-01-01 CURRENT 2001-01-15 Dissolved 2017-04-04
WENDY MARGARET HALL CASTLEREAGH PHARMACEUTICALS LIMITED Director 2014-01-01 CURRENT 1924-01-07 Dissolved 2017-07-18
WENDY MARGARET HALL BRIAN CORPS (CHEMIST) LIMITED Director 2014-01-01 CURRENT 1977-08-22 Dissolved 2017-04-04
WENDY MARGARET HALL BENSON PHARMACY LIMITED Director 2014-01-01 CURRENT 1997-11-19 Dissolved 2017-04-04
WENDY MARGARET HALL AAH TWENTY FIVE LIMITED Director 2014-01-01 CURRENT 1967-08-18 Dissolved 2017-04-04
WENDY MARGARET HALL AAH EIGHTEEN LIMITED Director 2014-01-01 CURRENT 1997-04-22 Dissolved 2017-04-04
WENDY MARGARET HALL CELESIO UK HEALTHCARE (B) LIMITED Director 2014-01-01 CURRENT 2005-01-17 Dissolved 2017-07-18
WENDY MARGARET HALL W.A.STROYDE(CHEMISTS)LIMITED Director 2014-01-01 CURRENT 1958-06-19 Dissolved 2017-07-04
WENDY MARGARET HALL W. HEDLEY HEWES LIMITED Director 2014-01-01 CURRENT 1952-11-15 Dissolved 2017-07-04
WENDY MARGARET HALL VESTRIC LIMITED Director 2014-01-01 CURRENT 1977-01-31 Dissolved 2017-07-04
WENDY MARGARET HALL TRIDENT PHARMACEUTICALS LIMITED Director 2014-01-01 CURRENT 1946-02-13 Dissolved 2017-07-04
WENDY MARGARET HALL SUMMITLANE LIMITED Director 2014-01-01 CURRENT 1980-10-23 Dissolved 2017-08-15
WENDY MARGARET HALL SOLIHULL PHARMACY LIMITED Director 2014-01-01 CURRENT 1960-08-18 Dissolved 2017-07-04
WENDY MARGARET HALL SELBYS (SUSSEX) LIMITED Director 2014-01-01 CURRENT 1980-04-15 Dissolved 2017-07-04
WENDY MARGARET HALL S.E. BURGESS LIMITED Director 2014-01-01 CURRENT 2003-01-23 Dissolved 2017-07-04
WENDY MARGARET HALL R.J. MAIR LIMITED Director 2014-01-01 CURRENT 2003-06-13 Dissolved 2017-06-27
WENDY MARGARET HALL PRESOLVE LIMITED Director 2014-01-01 CURRENT 2001-06-15 Dissolved 2017-08-15
WENDY MARGARET HALL PHARMED LIMITED Director 2014-01-01 CURRENT 1993-07-22 Dissolved 2017-07-04
WENDY MARGARET HALL MPWB (ROMFORD) LIMITED Director 2014-01-01 CURRENT 1951-05-01 Dissolved 2017-08-15
WENDY MARGARET HALL M.& M.L.GRUNDY LIMITED Director 2014-01-01 CURRENT 1962-02-01 Dissolved 2017-08-15
WENDY MARGARET HALL LLOYDS HEALTHCARE HOLDINGS LIMITED Director 2014-01-01 CURRENT 1992-11-05 Dissolved 2017-07-04
WENDY MARGARET HALL L. C. H. CHAPMAN (WHITESTONE) LIMITED Director 2014-01-01 CURRENT 1979-07-02 Dissolved 2017-07-04
WENDY MARGARET HALL JOHN ROBERTSON BUTLER AND SON LIMITED Director 2014-01-01 CURRENT 1976-11-03 Dissolved 2017-07-04
WENDY MARGARET HALL J.A.R.BURBANK LIMITED Director 2014-01-01 CURRENT 1946-01-25 Dissolved 2017-07-04
WENDY MARGARET HALL ISON & BOWYER LIMITED Director 2014-01-01 CURRENT 1966-07-15 Dissolved 2017-07-04
WENDY MARGARET HALL HILLS PHARMACEUTICALS LIMITED Director 2014-01-01 CURRENT 1954-01-09 Dissolved 2017-07-04
WENDY MARGARET HALL HAMMOND-HOPKINS LIMITED Director 2014-01-01 CURRENT 1977-01-13 Dissolved 2017-07-11
WENDY MARGARET HALL H.E. NIBLETT LIMITED Director 2014-01-01 CURRENT 1959-02-05 Dissolved 2017-07-11
WENDY MARGARET HALL GOWCHARM LIMITED Director 2014-01-01 CURRENT 1951-06-01 Dissolved 2017-07-11
WENDY MARGARET HALL GORDON'S PHARMACY LIMITED Director 2014-01-01 CURRENT 1957-07-01 Dissolved 2017-08-15
WENDY MARGARET HALL GEORGE STAPLES (OPTICIANS) LIMITED Director 2014-01-01 CURRENT 1967-10-17 Dissolved 2017-07-04
WENDY MARGARET HALL GAMECREST LIMITED Director 2014-01-01 CURRENT 2000-01-10 Dissolved 2017-07-04
WENDY MARGARET HALL FULLPAD LIMITED Director 2014-01-01 CURRENT 1976-01-07 Dissolved 2017-07-04
WENDY MARGARET HALL FIELDCOURT LIMITED Director 2014-01-01 CURRENT 1984-11-15 Dissolved 2017-07-04
WENDY MARGARET HALL FERAX LIMITED Director 2014-01-01 CURRENT 2003-11-19 Dissolved 2017-07-04
WENDY MARGARET HALL FENDGROVE LIMITED Director 2014-01-01 CURRENT 1984-03-20 Dissolved 2017-07-04
WENDY MARGARET HALL DAVID J. THOMAS LTD Director 2014-01-01 CURRENT 1998-12-17 Dissolved 2017-07-04
WENDY MARGARET HALL CORNWELLS (WHOLESALE) LIMITED Director 2014-01-01 CURRENT 1940-10-25 Dissolved 2017-08-15
WENDY MARGARET HALL CMR HOLDINGS (UK) LIMITED Director 2014-01-01 CURRENT 1991-05-31 Dissolved 2017-07-04
WENDY MARGARET HALL C.H.POMEROY LIMITED Director 2014-01-01 CURRENT 1961-06-23 Dissolved 2017-07-04
WENDY MARGARET HALL BLAKEY & GRIFFIN LIMITED Director 2014-01-01 CURRENT 1981-02-06 Dissolved 2017-07-04
WENDY MARGARET HALL BARTON PHARMACY (TORQUAY) LIMITED Director 2014-01-01 CURRENT 2001-02-07 Dissolved 2017-07-04
WENDY MARGARET HALL BARCLAY ENTERPRISE LIMITED Director 2014-01-01 CURRENT 1937-12-10 Dissolved 2017-07-04
WENDY MARGARET HALL ARCHSILVER LIMITED Director 2014-01-01 CURRENT 2006-06-13 Dissolved 2017-07-04
WENDY MARGARET HALL ANSON TRADING LIMITED Director 2014-01-01 CURRENT 2001-02-06 Dissolved 2017-07-11
WENDY MARGARET HALL AAH RETAIL PHARMACY LIMITED Director 2014-01-01 CURRENT 1967-10-09 Dissolved 2017-07-11
WENDY MARGARET HALL AAH TWENTY SEVEN LIMITED Director 2014-01-01 CURRENT 1987-02-20 Dissolved 2017-07-04
WENDY MARGARET HALL AAH TWENTY THREE LIMITED Director 2014-01-01 CURRENT 1986-06-25 Dissolved 2017-06-27
WENDY MARGARET HALL AAH TWENTY TWO LIMITED Director 2014-01-01 CURRENT 1952-11-06 Dissolved 2017-07-04
WENDY MARGARET HALL A. MILLER (CHEMIST) LIMITED Director 2014-01-01 CURRENT 1957-04-01 Dissolved 2017-07-11
WENDY MARGARET HALL A. F. CANNON (DISPENSING CHEMISTS) LIMITED Director 2014-01-01 CURRENT 1993-11-08 Dissolved 2017-07-04
WENDY MARGARET HALL DAVID TAUBER LIMITED Director 2014-01-01 CURRENT 1971-12-21 Active - Proposal to Strike off
WENDY MARGARET HALL D.F. BRINT (PORTISHEAD) LIMITED Director 2014-01-01 CURRENT 1973-11-22 Dissolved 2017-08-29
WENDY MARGARET HALL CROSS AND HERBERT (DEVON) LIMITED Director 2014-01-01 CURRENT 1911-08-12 Liquidation
WENDY MARGARET HALL SAPPHIRE DCO SIXTEEN LIMITED Director 2014-01-01 CURRENT 1928-02-23 Liquidation
WENDY MARGARET HALL CROSS AND HERBERT (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 1962-09-03 Liquidation
WENDY MARGARET HALL FOSTER & PLUMPTON LIMITED Director 2014-01-01 CURRENT 1956-10-19 Liquidation
WENDY MARGARET HALL G. K. CHEMISTS (GLOS). LIMITED Director 2014-01-01 CURRENT 1955-03-30 Liquidation
WENDY MARGARET HALL FARILLON LIMITED Director 2014-01-01 CURRENT 1961-10-13 Liquidation
WENDY MARGARET HALL SAPPHIRE DCO EIGHTEEN LIMITED Director 2014-01-01 CURRENT 1963-02-11 Liquidation
WENDY MARGARET HALL FIRTH AND PILLING LIMITED Director 2014-01-01 CURRENT 1976-08-25 Liquidation
WENDY MARGARET HALL ESCON (ST. NEOTS) LIMITED Director 2014-01-01 CURRENT 1978-09-28 Liquidation
WENDY MARGARET HALL FOSTER & PLUMPTON GROUP LIMITED Director 2014-01-01 CURRENT 1985-08-14 Liquidation
WENDY MARGARET HALL LLOYDS RETAIL CHEMISTS LIMITED Director 2014-01-01 CURRENT 1992-11-05 Liquidation
WENDY MARGARET HALL SAPPHIRE DCO SEVEN LIMITED Director 2014-01-01 CURRENT 2000-01-17 Liquidation
WENDY MARGARET HALL SAPPHIRE DCO TEN LIMITED Director 2014-01-01 CURRENT 1940-12-20 Liquidation
WENDY MARGARET HALL PRIMELIGHT LIMITED Director 2014-01-01 CURRENT 1991-01-23 Liquidation
WENDY MARGARET HALL RUBY DCO EIGHTEEN LIMITED Director 2014-01-01 CURRENT 1993-06-15 Active - Proposal to Strike off
WENDY MARGARET HALL PALEMODA LIMITED Director 2014-01-01 CURRENT 2007-02-05 Liquidation
WENDY MARGARET HALL SAPPHIRE DCO TWENTY TWO LIMITED Director 2014-01-01 CURRENT 1947-04-22 Liquidation
WENDY MARGARET HALL RUBY DCO TWENTY ONE LIMITED Director 2014-01-01 CURRENT 1964-04-02 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO TWELVE LIMITED Director 2014-01-01 CURRENT 1985-04-30 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO SEVEN LIMITED Director 2014-01-01 CURRENT 1998-10-01 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO FIVE LIMITED Director 2014-01-01 CURRENT 2005-12-07 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO TWENTY THREE LIMITED Director 2014-01-01 CURRENT 1982-02-03 Active - Proposal to Strike off
WENDY MARGARET HALL AAH BUILDERS SUPPLIES LIMITED Director 2014-01-01 CURRENT 1957-07-23 Active
WENDY MARGARET HALL AAH GLASS & WINDOWS LIMITED Director 2014-01-01 CURRENT 1959-06-29 Active - Proposal to Strike off
WENDY MARGARET HALL AAH NOMINEES LIMITED Director 2014-01-01 CURRENT 1966-03-03 Active - Proposal to Strike off
WENDY MARGARET HALL AAH FURB PENSION TRUSTEE LIMITED Director 2014-01-01 CURRENT 1966-04-21 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO EIGHT LIMITED Director 2014-01-01 CURRENT 1981-07-13 Liquidation
WENDY MARGARET HALL HOUGHTON & LAPPIN LIMITED Director 2014-01-01 CURRENT 1934-08-15 Active - Proposal to Strike off
WENDY MARGARET HALL AAH TWENTY LIMITED Director 2014-01-01 CURRENT 1903-05-20 Liquidation
WENDY MARGARET HALL SAPPHIRE DCO FIFTEEN LIMITED Director 2014-01-01 CURRENT 1923-06-01 Liquidation
WENDY MARGARET HALL BARCLAY PHARMACEUTICALS (ATHERSTONE) LIMITED Director 2014-01-01 CURRENT 1947-05-07 Liquidation
WENDY MARGARET HALL SAPPHIRE DCO SEVENTEEN LIMITED Director 2014-01-01 CURRENT 1954-06-12 Liquidation
WENDY MARGARET HALL HIGGINS & SON(CHEMISTS)LIMITED Director 2014-01-01 CURRENT 1956-12-05 Liquidation
WENDY MARGARET HALL M.H. GILL LIMITED Director 2014-01-01 CURRENT 1958-06-16 Active - Proposal to Strike off
WENDY MARGARET HALL A. SUTHRELL (HAULAGE) LIMITED Director 2014-01-01 CURRENT 1963-06-17 Liquidation
WENDY MARGARET HALL A.C. FERGUSON (CHEMIST) LIMITED Director 2014-01-01 CURRENT 1968-09-13 Active - Proposal to Strike off
WENDY MARGARET HALL BARLEY CHEMISTS HOLDINGS LIMITED Director 2014-01-01 CURRENT 1968-11-15 Liquidation
WENDY MARGARET HALL RUBY DCO FOUR LIMITED Director 2014-01-01 CURRENT 1971-02-25 Active - Proposal to Strike off
WENDY MARGARET HALL BEAUTY CARE DRUG STORES LIMITED Director 2014-01-01 CURRENT 1975-02-25 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO FOURTEEN LIMITED Director 2014-01-01 CURRENT 1979-05-10 Liquidation
WENDY MARGARET HALL RUBY DCO THREE LIMITED Director 2014-01-01 CURRENT 1980-01-15 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO TEN LIMITED Director 2014-01-01 CURRENT 1986-07-23 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO TWENTY LIMITED Director 2014-01-01 CURRENT 1988-06-02 Liquidation
WENDY MARGARET HALL AAH TWENTY SIX LIMITED Director 2014-01-01 CURRENT 1996-01-30 Liquidation
WENDY MARGARET HALL CARONET TRADING LIMITED Director 2014-01-01 CURRENT 1996-05-24 Active - Proposal to Strike off
WENDY MARGARET HALL GPL 2007 LIMITED Director 2014-01-01 CURRENT 1997-11-18 Active - Proposal to Strike off
WENDY MARGARET HALL MOUNT PHARMACY LIMITED Director 2014-01-01 CURRENT 1998-05-20 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO TWO LIMITED Director 2014-01-01 CURRENT 1998-07-10 Liquidation
WENDY MARGARET HALL AHLP PHARMACY LIMITED Director 2014-01-01 CURRENT 2000-06-02 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO FIVE LIMITED Director 2014-01-01 CURRENT 2001-03-01 Liquidation
WENDY MARGARET HALL IPCC LIMITED Director 2014-01-01 CURRENT 2001-09-10 Active - Proposal to Strike off
WENDY MARGARET HALL HEALTH NEEDS LIMITED Director 2014-01-01 CURRENT 2002-01-30 Liquidation
WENDY MARGARET HALL RUBY DCO ONE LIMITED Director 2014-01-01 CURRENT 2005-08-05 Active - Proposal to Strike off
WENDY MARGARET HALL BRIDPORT MEDICAL CENTRE SERVICES LIMITED Director 2014-01-01 CURRENT 2006-05-17 Liquidation
WENDY MARGARET HALL SAPPHIRE DCO FOUR LIMITED Director 2014-01-01 CURRENT 2006-09-27 Liquidation
WENDY MARGARET HALL RUBY DCO TWENTY FIVE LIMITED Director 2014-01-01 CURRENT 1947-05-23 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO TWO LIMITED Director 2014-01-01 CURRENT 1962-04-30 Active - Proposal to Strike off
WENDY MARGARET HALL AAH ONE LIMITED Director 2014-01-01 CURRENT 1965-07-05 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO TWENTY TWO LIMITED Director 2014-01-01 CURRENT 1973-08-01 Active - Proposal to Strike off
WENDY MARGARET HALL ACME DRUG CO. LIMITED Director 2014-01-01 CURRENT 1992-09-18 Liquidation
WENDY MARGARET HALL RUBY DCO THIRTEEN LIMITED Director 2014-01-01 CURRENT 1993-08-26 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO SIX LIMITED Director 2014-01-01 CURRENT 2003-04-02 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO ELEVEN LIMITED Director 2014-01-01 CURRENT 2004-09-08 Active - Proposal to Strike off
WENDY MARGARET HALL THURNBY ROSE LIMITED Director 2014-01-01 CURRENT 1990-06-29 Active - Proposal to Strike off
WENDY MARGARET HALL R.GORDON DRUMMOND LIMITED Director 2014-01-01 CURRENT 1972-08-07 Active - Proposal to Strike off
WENDY MARGARET HALL INSPIRON DISTRIBUTION LIMITED Director 2014-01-01 CURRENT 1987-03-20 Liquidation
WENDY MARGARET HALL LLOYDS GROUP PROPERTIES LIMITED Director 2014-01-01 CURRENT 1987-08-27 Active - Proposal to Strike off
WENDY MARGARET HALL RUBY DCO TWENTY FOUR LIMITED Director 2014-01-01 CURRENT 1938-07-29 Active - Proposal to Strike off
WENDY MARGARET HALL W.JAMIESON(CHEMISTS)LIMITED Director 2014-01-01 CURRENT 1961-03-01 Liquidation
WENDY MARGARET HALL RUBY DCO SIXTEEN LIMITED Director 2014-01-01 CURRENT 1976-11-16 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO ELEVEN LIMITED Director 2014-01-01 CURRENT 1978-09-13 Liquidation
WENDY MARGARET HALL RUBY DCO FOURTEEN LIMITED Director 2014-01-01 CURRENT 1961-02-03 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO NINE LIMITED Director 2014-01-01 CURRENT 1969-08-26 Liquidation
WENDY MARGARET HALL PAUL WHEELER LIMITED Director 2014-01-01 CURRENT 1978-08-25 Active - Proposal to Strike off
WENDY MARGARET HALL USCITA LIMITED Director 2014-01-01 CURRENT 1981-10-05 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO TWENTY ONE LIMITED Director 2014-01-01 CURRENT 1947-08-21 Liquidation
WENDY MARGARET HALL SAPPHIRE DCO NINETEEN LIMITED Director 2014-01-01 CURRENT 1933-11-08 Liquidation
WENDY MARGARET HALL HILL-SMITH(WARRINGTON),LIMITED Director 2014-01-01 CURRENT 1921-04-29 Liquidation
WENDY MARGARET HALL HERBERT FERRYMAN LIMITED Director 2014-01-01 CURRENT 1915-11-17 Liquidation
WENDY MARGARET HALL GREENS PHARMACEUTICAL (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 1934-05-23 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO SIX LIMITED Director 2014-01-01 CURRENT 1943-08-21 Liquidation
WENDY MARGARET HALL H.H.THATCHER LIMITED Director 2014-01-01 CURRENT 1951-07-17 Liquidation
WENDY MARGARET HALL GEORGE STAPLES (STOKE) LIMITED Director 2014-01-01 CURRENT 1973-09-06 Liquidation
WENDY MARGARET HALL RUBY DCO NINE LIMITED Director 2014-01-01 CURRENT 1976-01-08 Active - Proposal to Strike off
WENDY MARGARET HALL M. PAYNE & CO. LIMITED Director 2014-01-01 CURRENT 1977-07-12 Liquidation
WENDY MARGARET HALL RUBY DCO EIGHT LIMITED Director 2014-01-01 CURRENT 1979-06-12 Active - Proposal to Strike off
WENDY MARGARET HALL LINFORD PHARMACIES LIMITED Director 2014-01-01 CURRENT 1982-05-05 Liquidation
WENDY MARGARET HALL RUBY DCO SEVENTEEN LIMITED Director 2014-01-01 CURRENT 1982-05-18 Active - Proposal to Strike off
WENDY MARGARET HALL SAPPHIRE DCO THREE LIMITED Director 2014-01-01 CURRENT 1977-11-24 Liquidation
WENDY MARGARET HALL RUBY DCO FIFTEEN LIMITED Director 2014-01-01 CURRENT 1984-11-21 Active - Proposal to Strike off
WENDY MARGARET HALL BOTTESFORD CHURCH OF ENGLAND PRIMARY SCHOOL TRUST Director 2012-10-18 CURRENT 2012-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2015 FROM KINGS BUSINESS CENTRE 90-92 KING EDWARD ROAD NUNEATON CV11 4BB ENGLAND
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM SAPPHIRE COURT WALSGRAVE TRIANGLE COVENTRY CV2 2TX
2015-11-184.70DECLARATION OF SOLVENCY
2015-11-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 9000
2015-02-06AR0104/02/15 FULL LIST
2014-12-08AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 9000
2014-03-18AR0104/02/14 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MRS WENDY MARGARET HALL
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-14AR0104/02/13 FULL LIST
2012-09-18AP01DIRECTOR APPOINTED MR THORSTEN BEER
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS
2012-08-02AP03SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY
2012-03-02AR0104/02/12 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED MR WILLIAM SHEPHERD
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-01AR0104/02/11 FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-25AR0104/02/10 FULL LIST
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS; AMEND
2009-02-26363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008
2008-02-29363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-03225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-02-28363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-09288aNEW SECRETARY APPOINTED
2007-02-09288bSECRETARY RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-02225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2007-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW SECRETARY APPOINTED
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 13 FORBES ROAD BOSTON LINCOLNSHIRE PE21 0PD
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288aNEW SECRETARY APPOINTED
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
2003-08-26288bSECRETARY RESIGNED
2003-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-10225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-04-03RES04£ NC 1000/10000 14/03/
2003-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAMMOND & BROWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-13
Fines / Sanctions
No fines or sanctions have been issued against HAMMOND & BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMMOND & BROWN LIMITED

Intangible Assets
Patents
We have not found any records of HAMMOND & BROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMOND & BROWN LIMITED
Trademarks
We have not found any records of HAMMOND & BROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMOND & BROWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HAMMOND & BROWN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAMMOND & BROWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyHAMMOND & BROWN LTDEvent Date2015-11-09
In accordance with Rule 4.106, I, Ian Pattinson of Pattinsons , Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB , give notice that on 29 October 2015, I was appointed Liquidator to the above named companies by resolutions of members Notice is hereby given that any creditors of the above named companies, which are being voluntarily wound up, are required, on or before 4 January 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Ian Pattinson of Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB , the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Ian Pattinson , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAMMOND & BROWN LIMITEDEvent Date2015-10-29
Ian Pattinson , Pattinsons Insolvency Limited , Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB , insol@pattinsonsinsolvency.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMMOND & BROWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMMOND & BROWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.