UKBizDB.co.uk

THE HAMMOND GROUP LIMITED

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

This company is commonly known as The Hammond Group Limited. The company was founded 33 years ago and was given the registration number 02514359. The firm's registered office is in LEAMINGTON SPA. You can find them at 5 Clarendon Place, , Leamington Spa, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE HAMMOND GROUP LIMITED
Company Number:02514359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1990
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Clarendon Place, Leamington Spa, England, CV32 5QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Clarendon Place, Leamington Spa, England, CV32 5QL

Director20 February 2020Active
5, Clarendon Place, Leamington Spa, England, CV32 5QL

Director20 February 2020Active
5, Clarendon Place, Leamington Spa, England, CV32 5QL

Director20 February 2020Active
107 Meadow Road, Wythall, Birmingham, B47 6EQ

Secretary-Active
Bridge House, Bodymoor Heath, Sutton Coldfield, B76 9JF

Director-Active
4a & C Vittoria Works, Vittoria Street, Birmingham, B1 3PE

Director-Active
Springwood House 60 Peterbrook Road, Majors Green, Solihull, B90 1ED

Director01 August 1996Active
Muscovy House, Main Road, Newton Regis, Tamworth, B79 0NA

Director06 October 1994Active
39 Whitemoor Drive, Shirley, Solihull, B90 4UL

Director06 October 1994Active

People with Significant Control

Beaufort Wealth Management Limited
Notified on:20 February 2020
Status:Active
Country of residence:England
Address:5, Clarendon Place, Leamington Spa, England, CV32 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giovanni Cerone
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:Italian
Country of residence:United Kingdom
Address:The Bridge House, Bodymoor Heath, Sutton Coldfield, United Kingdom, B76 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cerone Giovanni
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:Italian
Address:Beech House, Pinewood Business Park, Birmingham, B37 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Accounts

Change account reference date company previous extended.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-02-28Resolution

Resolution.

Download
2020-02-25Address

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

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Capital

Capital cancellation shares.

Download
2019-03-11Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.