HAMMER DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

HAMMER DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02640532

Incorporation date

23/08/1991

Size

Full

Contacts

Registered address

Registered address

Vision 27 Stewart Road, Basingstoke RG24 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1991)
dot icon25/02/2026
Certificate of change of name
dot icon10/12/2025
Full accounts made up to 2025-03-31
dot icon04/10/2025
Appointment of Mr Christopher Steven Bale as a director on 2025-10-01
dot icon04/10/2025
Termination of appointment of Eric Bousquet as a director on 2025-10-01
dot icon04/10/2025
Termination of appointment of Padraic Joseph Little as a director on 2025-10-01
dot icon04/09/2025
Change of details for Hammer Group Limited as a person with significant control on 2025-08-05
dot icon05/08/2025
Registered office address changed from Technology House Magnesium Way Hapton Burnley BB12 7BF England to Vision 27 Stewart Road Basingstoke RG24 8NF on 2025-08-05
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon04/10/2024
Termination of appointment of Matthew Steven Geoffrey Croucher as a director on 2024-09-30
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon12/07/2024
Termination of appointment of Timothy David Griffin as a director on 2024-07-01
dot icon12/07/2024
Appointment of Mr Eric Bousquet as a director on 2024-07-01
dot icon12/07/2024
Appointment of Mr Padraic Joseph Little as a director on 2024-07-01
dot icon09/07/2024
Full accounts made up to 2024-03-31
dot icon04/07/2024
Termination of appointment of Paul William Bryan as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Leslie Robert Deacon as a director on 2024-07-01
dot icon01/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon15/07/2023
Full accounts made up to 2023-03-31
dot icon17/11/2022
Termination of appointment of Richard Hinds as a secretary on 2022-08-19
dot icon17/11/2022
Termination of appointment of Richard Hinds as a director on 2022-08-19
dot icon02/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon13/07/2022
Full accounts made up to 2022-03-31
dot icon13/08/2021
Termination of appointment of Philip Brown as a director on 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon27/07/2021
Full accounts made up to 2021-03-31
dot icon13/07/2021
Director's details changed for Mr Jason Martin Chibnall on 2021-07-06
dot icon13/07/2021
Director's details changed for Mr Jason Martin Chibnall on 2021-07-06
dot icon01/04/2021
Termination of appointment of James Stidwill as a director on 2021-03-31
dot icon03/03/2021
Appointment of Mr Jason Martin Chibnall as a director on 2021-03-01
dot icon06/11/2020
Termination of appointment of Paul Simon Matravers as a director on 2020-11-03
dot icon03/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon28/07/2020
Full accounts made up to 2020-03-31
dot icon12/05/2020
Appointment of Mr Leslie Deacon as a director on 2020-04-30
dot icon12/05/2020
Termination of appointment of Stephen Casey as a director on 2020-04-30
dot icon29/04/2020
Termination of appointment of Jason Goddard as a director on 2020-03-31
dot icon29/04/2020
Termination of appointment of Jason Mark Beeson as a director on 2020-03-31
dot icon11/02/2020
Termination of appointment of Gerard Patrick O'keeffe as a director on 2020-01-31
dot icon11/02/2020
Satisfaction of charge 026405320009 in full
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon01/04/2019
Re-registration of Memorandum and Articles
dot icon01/04/2019
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon01/04/2019
Resolutions
dot icon01/04/2019
Re-registration from a public company to a private limited company
dot icon01/04/2019
Change of name notice
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon02/07/2018
Appointment of Mr Timothy David Griffin as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Niall David Ennis as a director on 2018-06-30
dot icon20/06/2018
Full accounts made up to 2018-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon19/07/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Registered office address changed from Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom to Technology House Magnesium Way Hapton Burnley BB12 7BF on 2017-06-01
dot icon08/05/2017
Satisfaction of charge 026405320008 in full
dot icon04/01/2017
Director's details changed for Mr Niall Ennis on 2016-12-20
dot icon03/01/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon03/01/2017
Appointment of Mr Stephen Casey as a director on 2016-12-20
dot icon03/01/2017
Appointment of Mr Niall Ennis as a director on 2016-12-20
dot icon03/01/2017
Appointment of Mr Philip Brown as a director on 2016-12-20
dot icon03/01/2017
Appointment of Mr Paul William Bryan as a director on 2016-12-20
dot icon03/01/2017
Appointment of Mr Gerard Patrick O'keeffe as a director on 2016-12-20
dot icon03/01/2017
Appointment of Mr Richard Hinds as a director on 2016-12-20
dot icon03/01/2017
Termination of appointment of Matthew Steven Geoffrey Croucher as a secretary on 2016-12-20
dot icon03/01/2017
Appointment of Mr Richard Hinds as a secretary on 2016-12-20
dot icon03/01/2017
Registered office address changed from Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ on 2017-01-03
dot icon05/08/2016
Full accounts made up to 2016-01-31
dot icon30/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon24/07/2016
Director's details changed for James Stidwill on 2016-07-01
dot icon24/07/2016
Director's details changed for Mr Paul Simon Matravers on 2016-07-01
dot icon24/07/2016
Director's details changed for Jason Goddard on 2016-07-01
dot icon10/08/2015
Full accounts made up to 2015-01-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-01-31
dot icon01/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon08/07/2014
Appointment of Mr Paul Hickingbotham as a director
dot icon02/05/2014
Appointment of Mr Matthew Steven Geoffrey Croucher as a director
dot icon02/05/2014
Appointment of Mr Matthew Steven Geoffrey Croucher as a secretary
dot icon02/05/2014
Termination of appointment of Frithjof Johnsen as a director
dot icon02/05/2014
Termination of appointment of Frithjof Johnsen as a secretary
dot icon02/05/2014
Satisfaction of charge 7 in full
dot icon30/04/2014
Registration of charge 026405320009
dot icon24/04/2014
Registration of charge 026405320008
dot icon02/08/2013
Full accounts made up to 2013-01-31
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2012-01-31
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon31/07/2012
Director's details changed for James Stidwill on 2012-06-15
dot icon30/07/2012
Director's details changed for Paul Matravers on 2012-07-01
dot icon30/07/2012
Director's details changed for Frithjof Johnsen on 2012-07-09
dot icon30/07/2012
Director's details changed for Jason Mark Beeson on 2012-07-01
dot icon30/07/2012
Director's details changed for Jason Goddard on 2012-07-01
dot icon30/07/2012
Secretary's details changed for Frithjof Johnsen on 2012-07-09
dot icon03/08/2011
Full accounts made up to 2011-01-31
dot icon29/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon26/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2010-01-31
dot icon08/09/2009
Return made up to 28/07/09; full list of members
dot icon01/09/2009
Full accounts made up to 2009-01-31
dot icon02/09/2008
Return made up to 28/07/08; full list of members
dot icon01/09/2008
Full accounts made up to 2008-01-31
dot icon17/09/2007
Return made up to 28/07/07; no change of members
dot icon06/09/2007
Full accounts made up to 2007-01-31
dot icon13/10/2006
Return made up to 28/07/06; full list of members
dot icon06/09/2006
Full accounts made up to 2006-01-31
dot icon14/11/2005
Return made up to 28/07/05; full list of members
dot icon31/08/2005
Certificate of re-registration from Private to Public Limited Company
dot icon31/08/2005
Re-registration of Memorandum and Articles
dot icon31/08/2005
Balance Sheet
dot icon31/08/2005
Auditor's report
dot icon31/08/2005
Auditor's statement
dot icon31/08/2005
Declaration on reregistration from private to PLC
dot icon31/08/2005
Application for reregistration from private to PLC
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon30/08/2005
Full accounts made up to 2005-01-31
dot icon18/03/2005
New director appointed
dot icon28/02/2005
Declaration of assistance for shares acquisition
dot icon23/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Ad 23/12/99--------- £ si [email protected]
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Secretary resigned;director resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New secretary appointed;new director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Certificate of re-registration from Public Limited Company to Private
dot icon09/02/2005
Re-registration of Memorandum and Articles
dot icon09/02/2005
Application for reregistration from PLC to private
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Full accounts made up to 2004-01-31
dot icon21/09/2004
Return made up to 28/07/04; full list of members
dot icon01/09/2003
Full accounts made up to 2003-01-31
dot icon05/08/2003
Return made up to 28/07/03; full list of members
dot icon28/08/2002
Full accounts made up to 2002-01-31
dot icon09/08/2002
Return made up to 14/08/02; full list of members
dot icon02/10/2001
Return made up to 14/08/01; full list of members
dot icon03/09/2001
Full accounts made up to 2001-01-31
dot icon04/09/2000
Full accounts made up to 2000-01-31
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-01-31
dot icon13/01/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/01/2000
Auditor's statement
dot icon13/01/2000
Auditor's report
dot icon13/01/2000
Balance Sheet
dot icon13/01/2000
Re-registration of Memorandum and Articles
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Declaration on reregistration from private to PLC
dot icon13/01/2000
Application for reregistration from private to PLC
dot icon12/01/2000
Registered office changed on 12/01/00 from: 1 barnes wallis road fareham hampshire PO15 5UA
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/01/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Ad 23/12/99--------- £ si [email protected]=625 £ ic 11875/12500
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Div 23/12/99
dot icon05/01/2000
Div 23/12/99
dot icon20/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Declaration of assistance for shares acquisition
dot icon08/12/1999
Memorandum and Articles of Association
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Auditor's resignation
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
New secretary appointed;new director appointed
dot icon08/12/1999
Registered office changed on 08/12/99 from: 4 colonial business park colonial way watford hertfordshire WD2 4PR
dot icon03/12/1999
Auditor's resignation
dot icon23/11/1999
Return made up to 23/08/99; full list of members
dot icon22/10/1999
Director's particulars changed
dot icon26/11/1998
Full accounts made up to 1998-01-31
dot icon16/10/1998
Declaration of satisfaction of mortgage/charge
dot icon26/08/1998
Return made up to 23/08/98; full list of members
dot icon29/07/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon19/01/1998
Registered office changed on 19/01/98 from: 4/6 colonial business park colonial way watford hertfordshire WD2 4PR
dot icon08/12/1997
Full accounts made up to 1997-01-31
dot icon05/11/1997
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 23/08/97; full list of members
dot icon03/09/1997
Location of register of members
dot icon03/09/1997
Director resigned
dot icon03/09/1997
New secretary appointed
dot icon03/09/1997
New director appointed
dot icon18/03/1997
Registered office changed on 18/03/97 from: worthy house 14 winchester road basingstoke hampshire RG21 1UQ
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon07/10/1996
Full accounts made up to 1996-01-31
dot icon18/09/1996
Return made up to 23/08/96; change of members
dot icon22/08/1996
Auditor's resignation
dot icon28/06/1996
Resolutions
dot icon04/04/1996
£ ic 12500/11875 14/12/95 £ sr 625@1=625
dot icon25/09/1995
Return made up to 23/08/95; full list of members
dot icon16/06/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 23/08/94; no change of members
dot icon08/07/1994
Accounts for a small company made up to 1994-01-31
dot icon09/11/1993
Return made up to 23/08/93; no change of members
dot icon26/07/1993
Full accounts made up to 1993-01-31
dot icon09/03/1993
Director resigned;new director appointed
dot icon05/10/1992
Return made up to 23/08/92; full list of members
dot icon08/09/1992
Ad 06/08/92--------- £ si 4375@1=4375 £ ic 8125/12500
dot icon08/01/1992
Particulars of mortgage/charge
dot icon10/12/1991
Registered office changed on 10/12/91 from: 18 the fairway camberley surrey GU15 3EF
dot icon10/12/1991
Ad 02/11/91--------- £ si 8123@1=8123 £ ic 2/8125
dot icon10/12/1991
Nc inc already adjusted 02/11/91
dot icon10/12/1991
Resolutions
dot icon10/12/1991
New director appointed
dot icon10/12/1991
Accounting reference date notified as 31/01
dot icon02/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1991
Registered office changed on 02/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stidwill, James
Director
10/02/2005 - 31/03/2021
5
Brown, Philip
Director
20/12/2016 - 31/07/2021
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/08/1991 - 23/08/1991
16011
Burt, Terence William
Director
29/08/1997 - 01/12/1999
73
Easterbrook, Steven John
Director
23/08/1991 - 10/02/2005
10

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 HAMMER DISTRIBUTION LIMITED

HAMMER DISTRIBUTION LIMITED is an(a) Active company incorporated on 23/08/1991 with the registered office located at Vision 27 Stewart Road, Basingstoke RG24 8NF. There are currently 3 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 HAMMER DISTRIBUTION LIMITED?

toggle

HAMMER DISTRIBUTION LIMITED is currently Active. It was registered on 23/08/1991 .

Where is HAMMER DISTRIBUTION LIMITED located?

toggle

HAMMER DISTRIBUTION LIMITED is registered at Vision 27 Stewart Road, Basingstoke RG24 8NF.

What does HAMMER DISTRIBUTION LIMITED do?

toggle

HAMMER DISTRIBUTION LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for HAMMER DISTRIBUTION LIMITED?

toggle

The latest filing was on 25/02/2026: Certificate of change of name.