UKBizDB.co.uk

W.G.C.HAMMOND,LIMITED

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

This company is commonly known as W.g.c.hammond,limited. The company was founded 78 years ago and was given the registration number 00407766. The firm's registered office is in LOUTH. You can find them at Forrester Boyd, Waynflete House, 139 Eastgate, Louth, Lincs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W.G.C.HAMMOND,LIMITED
Company Number:00407766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1946
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Forrester Boyd, Waynflete House, 139 Eastgate, Louth, Lincs, LN11 9QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 St Clair Avenue W, Apt 1203, Toronto, Canada,

Secretary-Active
Waynflete House, 139 Eastgate, Louth, United Kingdom, LN11 9QQ

Director19 June 2019Active
47 St Clair Avenue W, Apt 1203, Toronto, Canada,

Director-Active
29 Horncastle Road, Woodhall Spa, LN10 6UY

Director-Active
47 St Clair Avenue W, Apt 1203, Toronto, Canada,

Director-Active

People with Significant Control

James Hammond Martin As Executors Of Christine Weavers Estate
Notified on:23 February 2020
Status:Active
Date of birth:February 1963
Nationality:British
Address:Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Christine Mary Charetta Weaver
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:United Kingdom
Address:Forrester Boyd, Waynflete House, 139 Eastgate, Louth, United Kingdom, LN11 9QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Lane Weaver
Notified on:06 April 2016
Status:Active
Date of birth:April 1931
Nationality:Canadian
Country of residence:United Kingdom
Address:Forrester Boyd, Waynflete House, 139 Eastgate, Louth, United Kingdom, LN11 9QQ
Nature of control:
  • Significant influence or control

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 (8 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
2023-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-10Address

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

Download
2022-09-20Address

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

Download
2022-09-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-20Resolution

Resolution.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.