UKBizDB.co.uk

GEORGE HAMMOND PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Hammond Plc. The company was founded 63 years ago and was given the registration number 00690947. The firm's registered office is in DOVER. You can find them at Dover South Services, Limekiln Street, Dover, Kent. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GEORGE HAMMOND PLC
Company Number:00690947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47300 - Retail sale of automotive fuel in specialised stores
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Dover South Services, Limekiln Street, Dover, Kent, CT17 9EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, United Kingdom,, Park Row, Leeds, England, LS1 5AB

Corporate Secretary30 June 2021Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director30 June 2021Active
Gladstone Place, 36 - 38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director30 June 2021Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director30 June 2021Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director30 June 2021Active
91 Sandwich Road, Whitfield, Dover, CT16 3LU

Secretary-Active
Whitehall Farm, Brissenden Green, Bethersden, TN26 3BJ

Secretary15 April 1996Active
Dover South Services, Limekiln Street, Dover, England, CT17 9EF

Secretary13 October 2010Active
Pinheiros Norman Lane, St Margarets Bay, Dover, CT15 6DA

Secretary18 May 1998Active
Chillenden House, Chillenden, Canterbury, CT3 1PS

Director-Active
Dover South Services, Limekiln Street, Dover, CT17 9EF

Director17 May 2017Active
The Vineyard, Crouch, Sevenoaks, TN15 8QB

Director-Active
Pinheiros Norman Lane, St Margarets Bay, Dover, CT15 6DA

Director-Active
Seafield House 19 The Beach, Walmer, CT14 7HE

Director30 October 1998Active
Bramley Barn, Statenborough Lane, Eastry, CT13 0DJ

Director30 October 1998Active
Dover South Services, Limekiln Street, Dover, England, CT17 9EF

Director23 September 2014Active

People with Significant Control

Mrh (Gb) Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Gladstone Place, 36 - 38 Upper Marlborough Road, St. Albans, England, AL1 3UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul John Lee
Notified on:01 January 2017
Status:Active
Date of birth:May 1978
Nationality:British
Address:Dover South Services, Limekiln Street, Dover, CT17 9EF
Nature of control:
  • Significant influence or control
Mr John Philip David Ryeland
Notified on:01 January 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Gladstone Place, 36-38 Upper Marlborough Road, Upper Marlborough Road, St. Albans, England, AL1 3UU
Nature of control:
  • Significant influence or control
Mr James Gregory Ryeland
Notified on:01 January 2017
Status:Active
Date of birth:March 1963
Nationality:British
Address:Dover South Services, Limekiln Street, Dover, CT17 9EF
Nature of control:
  • Significant influence or control
Mr David Charles Ryeland
Notified on:01 January 2017
Status:Active
Date of birth:September 1932
Nationality:British
Address:Dover South Services, Limekiln Street, Dover, CT17 9EF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Robert Scruton
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Gladstone Place, 36-38 Upper Marlborough Road, Upper Marlborough Road, St. Albans, England, AL1 3UU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Christopher Blake Wacher
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Dover South Services, Limekiln Street, Dover, CT17 9EF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-04Accounts

Legacy.

Download
2023-10-04Other

Legacy.

Download
2023-10-04Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-22Incorporation

Memorandum articles.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Officers

Appoint corporate secretary company with name date.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.