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

HAMMONDS GROUP LIMITED

59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX,
Company Registration Number
06649083
Private Limited Company
Active

Company Overview

About Hammonds Group Ltd
HAMMONDS GROUP LIMITED was founded on 2008-07-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hammonds Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMMONDS GROUP LIMITED
 
Legal Registered Office
59-61 CHARLOTTE STREET
ST PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1PX
Other companies in WV11
 
Filing Information
Company Number 06649083
Company ID Number 06649083
Date formed 2008-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944842693  
Last Datalog update: 2024-01-08 16:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMMONDS GROUP 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.
Companies with same name HAMMONDS GROUP LIMITED
The following companies were found which have the same name as HAMMONDS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hammonds Group, LLC 3904 VILLAGE COMMONS WALK GLEN ALLEN VA 23060 Active Company formed on the 2013-12-18
HAMMONDS GROUP, LLC Active Company formed on the 2016-02-10
HAMMONDS GROUP L.L.C. 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2021-05-25

Company Officers of HAMMONDS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN HAMMONDS
Director 2008-07-16
CEDRIC HAMMONDS
Director 2008-07-16
PATRICIA MARGARET HAMMONDS
Director 2008-07-16
PHILIP RICHARD HAMMONDS
Director 2008-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
Incorporate Secretariat Limited
Company Secretary 2008-07-16 2008-07-17
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Company Secretary 2008-07-16 2008-07-16
NICHOLAS JAMES ALLSOPP
Director 2008-07-16 2008-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN HAMMONDS BIRWAY GARAGE LIMITED Director 2016-03-30 CURRENT 1973-11-20 Active
ADRIAN HAMMONDS PENHAM EXCEL ENFORCEMENT SOLUTIONS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
ADRIAN HAMMONDS CUBED CARROT LIMITED Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2015-01-27
ADRIAN HAMMONDS DREAM VEHICLE LIMITED Director 1999-08-09 CURRENT 1999-07-01 Active
CEDRIC HAMMONDS DREAM VEHICLE LIMITED Director 2002-07-04 CURRENT 1999-07-01 Active
CEDRIC HAMMONDS PENHAM EXCEL LIMITED Director 1999-12-16 CURRENT 1999-10-13 Active
CEDRIC HAMMONDS BIRWAY GARAGE LIMITED Director 1991-07-19 CURRENT 1973-11-20 Active
PATRICIA MARGARET HAMMONDS HAMMONDS (UK) LIMITED Director 2002-03-11 CURRENT 2002-02-01 Active
PATRICIA MARGARET HAMMONDS BIRWAY GARAGE LIMITED Director 1991-07-19 CURRENT 1973-11-20 Active
PHILIP RICHARD HAMMONDS BIRWAY GARAGE LIMITED Director 2016-03-30 CURRENT 1973-11-20 Active
PHILIP RICHARD HAMMONDS PENHAM EXCEL ENFORCEMENT SOLUTIONS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
PHILIP RICHARD HAMMONDS HIGH COURT ENFORCEMENT (HMO) LIMITED Director 2015-09-02 CURRENT 2006-10-31 Active
PHILIP RICHARD HAMMONDS WASTE & AGGREGATE SOLUTIONS LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active - Proposal to Strike off
PHILIP RICHARD HAMMONDS PENHAM EXCEL LIMITED Director 1999-12-16 CURRENT 1999-10-13 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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-07-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07Resolutions passed:<ul><li>Resolution Proposed that the issued share capital of the company 16/12/2021</ul>
2022-01-07Resolutions passed:<ul><li>Resolution Proposed that the issued share capital of the company 16/12/2021<li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2022-01-07RES13Resolutions passed:
  • Proposed that the issued share capital of the company 16/12/2021
  • Resolution of varying share rights or name
  • ALTER ARTICLES
2022-01-06Change of share class name or designation
2022-01-06Change of share class name or designation
2022-01-06SH08Change of share class name or designation
2022-01-05Particulars of variation of rights attached to shares
2022-01-05SH10Particulars of variation of rights attached to shares
2021-08-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARGARET HAMMONDS
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDRIC HAMMONDS
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET HAMMONDS / 15/07/2017
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR CEDRIC HAMMONDS / 15/07/2017
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RICHARD HAMMONDS
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HAMMONDS
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-05AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HAMMONDS / 03/07/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HAMMONDS / 03/07/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET HAMMONDS / 03/07/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC HAMMONDS / 03/07/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HAMMONDS / 03/07/2015
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 39 High Street Wednesfield Wolverhampton WV11 1st
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-03CH01Director's details changed for Mr Philip Richard Hammonds on 2014-01-31
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-16AR0116/07/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-09AR0116/07/12 FULL LIST
2012-02-16CH03CHANGE PERSON AS SECRETARY
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC HAMMONDS / 01/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET HAMMONDS / 01/02/2012
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10AR0116/07/11 FULL LIST
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-29AR0116/07/10 FULL LIST
2009-09-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-06288aDIRECTOR APPOINTED MR PHILIP RICHARD HAMMONDS
2009-08-06288aDIRECTOR APPOINTED MRS PATRICIA MARGARET HAMMONDS
2009-08-06288aDIRECTOR APPOINTED MR CEDRIC HAMMONDS
2009-08-05288aDIRECTOR APPOINTED MR ADRIAN HAMMONDS
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ALLSOPP
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED
2009-04-07RES04GBP NC 1000/2000 26/09/2008
2009-04-07123NC INC ALREADY ADJUSTED 26/09/08
2009-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-0388(2)AD 26/09/08 GBP SI 999@1=999 GBP IC 1/1000
2008-10-02225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAMMONDS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMMONDS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-24 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 207,015
Creditors Due Within One Year 2012-03-31 £ 171,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HAMMONDS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 5,733
Cash Bank In Hand 2012-03-31 £ 28,249
Current Assets 2013-03-31 £ 228,138
Current Assets 2012-03-31 £ 179,790
Debtors 2013-03-31 £ 222,405
Debtors 2012-03-31 £ 151,541
Shareholder Funds 2013-03-31 £ 27,213
Shareholder Funds 2012-03-31 £ 14,809

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMMONDS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMONDS GROUP LIMITED
Trademarks
We have not found any records of HAMMONDS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMONDS GROUP 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 (70100 - Activities of head offices) as HAMMONDS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAMMONDS GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMMONDS GROUP 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 HAMMONDS GROUP 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.