Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.G.C.HAMMOND,LIMITED
Company Information for

W.G.C.HAMMOND,LIMITED

WILKIN CHAPMAN LLP, CARTERGATE HOUSE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
Company Registration Number
00407766
Private Limited Company
Liquidation

Company Overview

About W.g.c.hammond,limited
W.G.C.HAMMOND,LIMITED was founded on 1946-04-04 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". W.g.c.hammond,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
W.G.C.HAMMOND,LIMITED
 
Legal Registered Office
WILKIN CHAPMAN LLP
CARTERGATE HOUSE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2LJ
Other companies in LN11
 
Filing Information
Company Number 00407766
Company ID Number 00407766
Date formed 1946-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 17:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.G.C.HAMMOND,LIMITED
The accountancy firm based at this address is JUNG BHUNDERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.G.C.HAMMOND,LIMITED

Current Directors
Officer Role Date Appointed
JOHN LANE WEAVER
Company Secretary 1992-09-19
CHRISTINE MARY CHARETTA WEAVER
Director 1992-09-19
JOHN LANE WEAVER
Director 1992-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN HALL FAWCETT
Director 1992-09-19 2012-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2023-09-12
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM Wilkin Chapman Business Solutions Limited Catergate House, 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
2023-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/23 FROM Wilkin Chapman Business Solutions Limited Catergate House, 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM Forrester Boyd, Waynflete House 139 Eastgate Louth Lincs LN11 9QQ
2022-09-20LIQ01Voluntary liquidation declaration of solvency
2022-09-20600Appointment of a voluntary liquidator
2022-09-20LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-13
2022-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HAMMOND MARTIN AS EXECUTORS OF CHRISTINE WEAVERS ESTATE
2022-08-11PSC07CESSATION OF JOHN LANE WEAVER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY CHARETTA WEAVER
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-06-20AP01DIRECTOR APPOINTED MR STEVEN ANDREW CZORNYJ
2019-06-20AP01DIRECTOR APPOINTED MR STEVEN ANDREW CZORNYJ
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LANE WEAVER
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 25800
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 25800
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 25800
2015-09-29AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 25800
2014-10-02AR0119/09/14 ANNUAL RETURN FULL LIST
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 25800
2013-10-07AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0119/09/12 ANNUAL RETURN FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANE WEAVER / 19/09/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY CHARETTA WEAVER / 19/09/2012
2012-08-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FAWCETT
2011-09-30AR0119/09/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AR0119/09/10 ANNUAL RETURN FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LANE WEAVER / 19/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY CHARETTA WEAVER / 19/09/2010
2009-10-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-10-03363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WEAVER / 03/10/2008
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WEAVER / 03/10/2008
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-27363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-09-26363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: FORRESTER BOYD WAYNFLETE HOUSE 139 EASTGATE LOUTH LINCS LN11 9QQ
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-04363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-09-25363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-27363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-04363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-28363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-09-22288cDIRECTOR'S PARTICULARS CHANGED
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-25363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-27363sRETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-20363sRETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS
1994-10-03363sRETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS
1994-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-10-07363sRETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS
1993-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-07363bRETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS
1992-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-12288NEW DIRECTOR APPOINTED
1991-10-15363bRETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS
1991-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-10-05363aRETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to W.G.C.HAMMOND,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-20
Resolution2022-09-20
Notices to2022-09-20
Fines / Sanctions
No fines or sanctions have been issued against W.G.C.HAMMOND,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-09-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.G.C.HAMMOND,LIMITED

Intangible Assets
Patents
We have not found any records of W.G.C.HAMMOND,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.G.C.HAMMOND,LIMITED
Trademarks
We have not found any records of W.G.C.HAMMOND,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.G.C.HAMMOND,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as W.G.C.HAMMOND,LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where W.G.C.HAMMOND,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyW.G.C.HAMMOND,LIMITEDEvent Date2022-09-20
Name of Company: W.G.C.HAMMOND,LIMITED Company Number: 00407766 Nature of Business: Other letting and operating of own or leased real estate Registered office: Forrester Boyd, Waynflete House, 139 Eas…
 
Initiating party Event TypeResolution
Defending partyW.G.C.HAMMOND,LIMITEDEvent Date2022-09-20
 
Initiating party Event TypeNotices to
Defending partyW.G.C.HAMMOND,LIMITEDEvent Date2022-09-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.G.C.HAMMOND,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.G.C.HAMMOND,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1