UKBizDB.co.uk

HAMMOND CLARKE LIMITED

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

This company is commonly known as Hammond Clarke Limited. The company was founded 16 years ago and was given the registration number 06291815. The firm's registered office is in RICKMANSWORTH. You can find them at The Lodge Copthorne Road, Croxley Green, Rickmansworth, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HAMMOND CLARKE LIMITED
Company Number:06291815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Lodge Copthorne Road, Croxley Green, Rickmansworth, United Kingdom, WD3 4AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director12 November 2013Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director25 June 2007Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director01 August 2019Active
The Paddocks, Belsize, WD3 4NP

Secretary25 June 2007Active
The Lodge, Copthorne Road, Croxley Green, Rickmansworth, United Kingdom, WD3 4AQ

Director29 May 2017Active

People with Significant Control

Hammond Clarke Group Limited
Notified on:16 June 2021
Status:Active
Country of residence:England
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Hammond
Notified on:31 March 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Anthony Hammond
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Address

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

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Address

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

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.