A. HAMMOND & SONS LIMITED

Register to unlock more data on OkredoRegister

A. HAMMOND & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00638989

Incorporation date

07/10/1959

Size

Full

Contacts

Registered address

Registered address

Worton House, Church Street, Sturminster Newton, Dorset DT10 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon22/07/2025
Full accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon25/07/2024
Full accounts made up to 2023-10-31
dot icon05/04/2024
Termination of appointment of Robert John Pritchard as a director on 2024-03-28
dot icon05/04/2024
Director's details changed for Mrs Maxine Patricia Thrasher on 2024-04-01
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/11/2021
Appointment of Mrs Maxine Patricia Thrasher as a director on 2021-11-26
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon31/05/2019
Full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon27/04/2018
Full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon03/08/2017
Full accounts made up to 2016-10-31
dot icon21/02/2017
Appointment of Mr Chris Eaton as a director on 2017-02-21
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon16/06/2016
Accounts for a medium company made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon22/07/2014
Accounts for a medium company made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon19/08/2013
Accounts for a medium company made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon19/07/2012
Accounts for a medium company made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon04/11/2011
Director's details changed for Mr Robert John Pritchard on 2011-11-04
dot icon04/11/2011
Director's details changed for Mr Philip Lionel Hammond on 2011-11-04
dot icon04/11/2011
Director's details changed for Mr Benjamin Hobley on 2011-11-04
dot icon04/11/2011
Secretary's details changed for Mr Philip Lionel Hammond on 2011-11-04
dot icon12/07/2011
Accounts for a medium company made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon06/08/2010
Accounts for a medium company made up to 2009-10-31
dot icon24/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon23/10/2009
Director's details changed for Benjamin Hobley on 2009-10-23
dot icon23/10/2009
Director's details changed for Robert John Pritchard on 2009-10-23
dot icon23/10/2009
Director's details changed for Philip Lionel Hammond on 2009-10-23
dot icon18/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon26/03/2009
Director appointed robert john pritchard
dot icon24/10/2008
Return made up to 12/10/08; no change of members
dot icon06/08/2008
Accounts for a medium company made up to 2007-10-31
dot icon18/10/2007
Return made up to 14/09/07; no change of members
dot icon05/09/2007
Accounts for a small company made up to 2006-10-31
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon17/10/2006
Return made up to 14/09/06; full list of members
dot icon17/10/2006
£ sr 500@1 24/08/06
dot icon03/10/2006
Resolutions
dot icon11/07/2006
Accounts for a small company made up to 2005-10-31
dot icon20/10/2005
Return made up to 14/09/05; full list of members
dot icon07/09/2005
Accounts for a small company made up to 2004-10-31
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Return made up to 14/09/04; full list of members
dot icon23/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon15/11/2003
Particulars of mortgage/charge
dot icon13/10/2003
Return made up to 14/09/03; full list of members
dot icon02/09/2003
Accounts for a medium company made up to 2002-10-31
dot icon24/10/2002
Return made up to 14/09/02; full list of members
dot icon30/08/2002
Accounts for a small company made up to 2001-10-31
dot icon19/09/2001
Return made up to 14/09/01; full list of members
dot icon21/08/2001
Accounts for a small company made up to 2000-10-31
dot icon08/11/2000
Return made up to 14/09/00; full list of members
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon19/10/2000
New secretary appointed
dot icon14/09/2000
Accounts for a small company made up to 1999-10-31
dot icon08/10/1999
Return made up to 14/09/99; full list of members
dot icon01/10/1999
Director resigned
dot icon17/06/1999
Accounts for a small company made up to 1998-10-31
dot icon30/12/1998
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Return made up to 14/09/98; no change of members
dot icon18/03/1998
Accounts for a small company made up to 1997-10-31
dot icon02/12/1997
Return made up to 14/09/97; no change of members
dot icon19/02/1997
New director appointed
dot icon03/02/1997
Accounts for a small company made up to 1996-10-31
dot icon03/10/1996
Return made up to 14/09/96; full list of members
dot icon31/07/1996
Full accounts made up to 1995-10-31
dot icon30/10/1995
Return made up to 14/09/95; no change of members
dot icon24/08/1995
Particulars of mortgage/charge
dot icon13/07/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 14/09/94; no change of members
dot icon15/08/1994
Full accounts made up to 1993-10-31
dot icon12/04/1994
Particulars of mortgage/charge
dot icon17/02/1994
Registered office changed on 17/02/94 from:\old sarum house, 49 princes street, yeovil somerset BA20 1EG
dot icon23/09/1993
Return made up to 14/09/93; full list of members
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon25/09/1992
Return made up to 14/09/92; no change of members
dot icon11/09/1992
Accounts for a small company made up to 1991-10-31
dot icon02/10/1991
Return made up to 14/09/91; no change of members
dot icon23/07/1991
Accounts for a small company made up to 1990-10-31
dot icon01/10/1990
Return made up to 14/09/90; full list of members
dot icon14/09/1990
Full accounts made up to 1989-10-31
dot icon04/10/1989
Full accounts made up to 1988-10-31
dot icon04/10/1989
Return made up to 27/07/89; full list of members
dot icon26/10/1988
Return made up to 01/06/88; full list of members
dot icon26/10/1988
Full accounts made up to 1987-10-31
dot icon11/03/1988
New director appointed
dot icon04/08/1987
Return made up to 13/04/87; full list of members
dot icon04/08/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Full accounts made up to 1985-10-31
dot icon30/07/1986
Return made up to 01/07/86; full list of members
dot icon29/07/1986
Particulars of mortgage/charge
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
5.89M
-
0.00
2.86M
-
2022
37
5.91M
-
0.00
2.48M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boulton, John
Director
01/11/1996 - 30/09/1999
-
Eaton, Chris
Director
21/02/2017 - Present
-
Ethchingham, Andrew Mark
Director
01/04/1998 - 28/09/2007
-
Hobley, Benjamin
Director
01/11/2003 - Present
2
Pritchard, Robert John
Director
01/11/2008 - 28/03/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. HAMMOND & SONS LIMITED

A. HAMMOND & SONS LIMITED is an(a) Active company incorporated on 07/10/1959 with the registered office located at Worton House, Church Street, Sturminster Newton, Dorset DT10 1DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. HAMMOND & SONS LIMITED?

toggle

A. HAMMOND & SONS LIMITED is currently Active. It was registered on 07/10/1959 .

Where is A. HAMMOND & SONS LIMITED located?

toggle

A. HAMMOND & SONS LIMITED is registered at Worton House, Church Street, Sturminster Newton, Dorset DT10 1DB.

What does A. HAMMOND & SONS LIMITED do?

toggle

A. HAMMOND & SONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A. HAMMOND & SONS LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-12 with no updates.