Company NameHammerton Landscapes Limited
DirectorGuy Christopher Hammerton
Company StatusActive
Company Number01825270
CategoryPrivate Limited Company
Incorporation Date15 June 1984(39 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Guy Christopher Hammerton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleLandscape Contractor
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMrs Donna Breese
StatusCurrent
Appointed24 May 2022(37 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address12 Bridge Street 12
Bridge Street
Coggeshall
Essex
CO6 1NP
Director NameMrs Annie Elizabeth Hammerton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1991(7 years, 1 month after company formation)
Appointment Duration30 years, 5 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMrs Annie Elizabeth Hammerton
NationalityEnglish
StatusResigned
Appointed12 January 1998(13 years, 7 months after company formation)
Appointment Duration24 years (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed02 August 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 1996)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameGresham Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1996(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1998)
Correspondence Address104-106 Kings Road
Brentwood
Essex
CM14 4EA

Contact

Websitehammertonlandscapes.co.uk

Location

Registered Address12 Bridge Street, Coggeshall
Colchester
CO6 1NP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Shareholders

50 at £1Annie Elizabeth Hammerton
50.00%
Ordinary
50 at £1Mr Guy Christopher Hammerton
50.00%
Ordinary

Financials

Year2014
Net Worth£207,713
Cash£113,814
Current Liabilities£9,078

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

27 March 1985Delivered on: 4 April 1985
Persons entitled: Williams & Glyns Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital & fittings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 October 2023Registered office address changed from 12 12 Bridge Street, Coggeshall Colchester CO6 1NP United Kingdom to 12 Bridge Street, Coggeshall Colchester CO6 1NP on 19 October 2023 (1 page)
19 October 2023Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 12 12 Bridge Street, Coggeshall Colchester CO6 1NP on 19 October 2023 (1 page)
7 September 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
16 February 2023Second filing of Confirmation Statement dated 2 August 2022 (3 pages)
7 December 2022Director's details changed for Mr Brain Regan on 7 December 2022 (2 pages)
30 November 2022Termination of appointment of Guy Christopher Hammerton as a director on 30 November 2022 (1 page)
30 November 2022Appointment of Mr Brain Regan as a director on 30 November 2022 (2 pages)
17 August 2022Confirmation statement made on 2 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/02/2023
(4 pages)
24 May 2022Appointment of Mrs Donna Breese as a secretary on 24 May 2022 (2 pages)
17 May 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
15 February 2022Cessation of Guy Christopher Hammerton as a person with significant control on 11 January 2022 (1 page)
15 February 2022Notification of Brian John Regan as a person with significant control on 11 January 2022 (2 pages)
11 January 2022Termination of appointment of Annie Elizabeth Hammerton as a secretary on 11 January 2022 (1 page)
11 January 2022Cessation of Annie Elizabeth Hammerton as a person with significant control on 11 January 2022 (1 page)
11 January 2022Termination of appointment of Annie Elizabeth Hammerton as a director on 11 January 2022 (1 page)
1 October 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
25 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
24 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 July 2018Director's details changed for Mrs Annie Elizabeth Hammerton on 31 July 2018 (2 pages)
31 July 2018Secretary's details changed for Mrs Annie Elizabeth Hammerton on 31 July 2018 (1 page)
31 July 2018Director's details changed for Mr Guy Christopher Hammerton on 31 July 2018 (2 pages)
22 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
31 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 August 2016Director's details changed for Annie Elizabeth Hammerton on 2 August 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Director's details changed for Annie Elizabeth Hammerton on 2 August 2016 (2 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
6 August 2015Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 6 August 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(6 pages)
24 April 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page)
14 March 2013Director's details changed for Annie Elizabeth Hammerton on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Guy Christopher Hammerton on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Annie Elizabeth Hammerton on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Annie Elizabeth Hammerton on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Annie Elizabeth Hammerton on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Guy Christopher Hammerton on 14 March 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
19 October 2010Register inspection address has been changed (2 pages)
19 October 2010Register(s) moved to registered inspection location (2 pages)
19 October 2010Register inspection address has been changed (2 pages)
19 October 2010Register(s) moved to registered inspection location (2 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Return made up to 02/08/09; full list of members (4 pages)
18 September 2009Return made up to 02/08/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Return made up to 02/08/08; full list of members (4 pages)
7 August 2008Return made up to 02/08/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 August 2007Return made up to 02/08/07; full list of members (3 pages)
15 August 2007Return made up to 02/08/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Registered office changed on 29/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
29 January 2007Registered office changed on 29/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
9 August 2006Return made up to 02/08/06; full list of members (3 pages)
9 August 2006Return made up to 02/08/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 August 2005Return made up to 02/08/05; full list of members (3 pages)
4 August 2005Return made up to 02/08/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 October 2004Return made up to 02/08/04; full list of members (7 pages)
28 October 2004Return made up to 02/08/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 September 2003Return made up to 02/08/03; full list of members (7 pages)
1 September 2003Return made up to 02/08/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 September 2002Return made up to 02/08/02; full list of members (7 pages)
4 September 2002Return made up to 02/08/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 August 2001Return made up to 02/08/01; full list of members (6 pages)
15 August 2001Return made up to 02/08/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 August 2000Return made up to 02/08/00; full list of members (6 pages)
21 August 2000Return made up to 02/08/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 August 1999Return made up to 02/08/99; full list of members (6 pages)
23 August 1999Return made up to 02/08/99; full list of members (6 pages)
15 September 1998Return made up to 02/08/98; full list of members (6 pages)
15 September 1998Return made up to 02/08/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
16 January 1998Registered office changed on 16/01/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
16 January 1998New secretary appointed (2 pages)
12 October 1997Return made up to 02/08/97; no change of members (4 pages)
12 October 1997Return made up to 02/08/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 August 1996Return made up to 02/08/96; no change of members (4 pages)
27 August 1996Return made up to 02/08/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 April 1996Secretary resigned (2 pages)
15 April 1996New secretary appointed (1 page)
15 April 1996New secretary appointed (1 page)
15 April 1996Secretary resigned (2 pages)
11 August 1995Return made up to 02/08/95; full list of members (6 pages)
11 August 1995Return made up to 02/08/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
15 June 1984Incorporation (13 pages)
15 June 1984Incorporation (13 pages)