Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMUEL HEMMINGS LIMITED
Company Information for

SAMUEL HEMMINGS LIMITED

MAIDENHEAD, BERKSHIRE, SL6,
Company Registration Number
00572769
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Samuel Hemmings Ltd
SAMUEL HEMMINGS LIMITED was founded on 1956-10-11 and had its registered office in Maidenhead. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
SAMUEL HEMMINGS LIMITED
 
Legal Registered Office
MAIDENHEAD
BERKSHIRE
 
Filing Information
Company Number 00572769
Date formed 1956-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-09
Type of accounts DORMANT
Last Datalog update: 2016-02-11 10:32:05
Primary Source:Companies House
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 SAMUEL HEMMINGS LIMITED

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2011-10-17
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HEDLEY THOMPSON
Company Secretary 2009-01-05 2011-10-17
GRAHAM ARTHUR MCKENNA-MAYES
Company Secretary 2006-07-05 2009-01-05
MAREK ROBERT GORDON
Director 2006-07-05 2007-12-31
IAN ANTHONY SEXTON
Director 2006-07-05 2007-02-19
OLIVE MARY NICHOLS
Company Secretary 1992-01-01 2006-07-05
SAMUEL HEMMINGS
Director 1991-09-05 2006-07-05
OLIVE MARY NICHOLS
Director 1991-09-05 2006-07-05
OLIVE MABEL HEMMINGS
Director 1991-09-05 2004-10-13
SAMUEL HEMMINGS
Director 1991-09-05 1993-07-16
SAMUEL HEMMINGS
Company Secretary 1991-09-05 1992-01-01
PHILIP GABRIEL BRADSHAW
Director 1991-09-05 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE ANDRE BERNARD CHAPRON HOLMSPRING LIMITED Director 2007-02-19 CURRENT 1975-09-04 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON MELLING LIMITED Director 2007-02-19 CURRENT 1997-12-16 Dissolved 2014-09-16
CHRISTOPHE ANDRE BERNARD CHAPRON ENVIRICARE LIMITED Director 2007-02-19 CURRENT 1990-03-30 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON COMMUNITY RECYCLING LIMITED Director 2007-02-19 CURRENT 1966-04-06 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON ATTWOODS OVERSEAS LEASING LIMITED Director 2007-02-19 CURRENT 1958-02-25 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON EBENEZER MEARS(SAND PRODUCERS)LIMITED Director 2007-02-19 CURRENT 1951-01-06 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON M. COLLARD WASTE DISPOSAL LIMITED Director 2007-02-19 CURRENT 1980-03-19 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON MERRYSHIELDS GRAVEL COMPANY LIMITED Director 2007-02-19 CURRENT 1945-07-12 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON EBENEZER MEARS (PLANT HIRE) LIMITED Director 2007-02-19 CURRENT 1963-06-12 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON SITA WASTE HANDLING LIMITED Director 2007-02-19 CURRENT 1953-01-31 Dissolved 2014-07-29
CHRISTOPHE ANDRE BERNARD CHAPRON FOSSE WASTE (LWS) LIMITED Director 2007-02-19 CURRENT 1995-12-29 Dissolved 2014-09-16
CHRISTOPHE ANDRE BERNARD CHAPRON DRINKWATER SABEY (TILMANSTONE) LIMITED Director 2007-02-19 CURRENT 1979-06-05 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON DRINKWATER SABEY C.W.D. LIMITED Director 2007-02-19 CURRENT 1989-06-28 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON SITA CONTAINERS LIMITED Director 2007-02-19 CURRENT 1925-09-12 Dissolved 2014-03-18
CHRISTOPHE ANDRE BERNARD CHAPRON MARCO (AGGREGATES) LIMITED Director 2007-02-19 CURRENT 1953-11-19 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON W.W. DRINKWATER LIMITED Director 2007-02-19 CURRENT 1977-03-03 Dissolved 2015-02-24
CHRISTOPHE ANDRE BERNARD CHAPRON E.F. PHILLIPS & SONS LIMITED Director 2007-02-19 CURRENT 1941-05-03 Active
CHRISTOPHE ANDRE BERNARD CHAPRON PRITCHARD INDUSTRIAL SERVICES LIMITED Director 2007-02-19 CURRENT 1967-05-31 Active

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
2015-07-15SH20STATEMENT BY DIRECTORS
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15SH1915/07/15 STATEMENT OF CAPITAL GBP 1
2015-07-15CAP-SSSOLVENCY STATEMENT DATED 03/06/15
2015-07-15RES06REDUCE ISSUED CAPITAL 03/06/2015
2015-07-09RES01ADOPT ARTICLES 03/06/2015
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 53800
2014-11-20AR0113/11/14 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 53800
2013-12-10AR0113/11/13 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-13AR0113/11/12 FULL LIST
2012-09-12AR0105/09/12 FULL LIST
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18RES12VARYING SHARE RIGHTS AND NAMES
2012-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-17DS02DISS REQUEST WITHDRAWN
2011-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-10-19DS01APPLICATION FOR STRIKING-OFF
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON
2011-10-17AP03SECRETARY APPOINTED MRS JOAN KNIGHT
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-06AR0105/09/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-06AR0105/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 05/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 05/09/2010
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-01-05288aSECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2008-01-02288bDIRECTOR RESIGNED
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288aNEW DIRECTOR APPOINTED
2006-09-20190LOCATION OF DEBENTURE REGISTER
2006-09-20353LOCATION OF REGISTER OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: ST GABRIELS ROAD GASTON BRISTOL AVON BS5 ORU
2006-09-20363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22RES13APPTMENTS & RESIGNATNS 05/07/06
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-14363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-09-14288bDIRECTOR RESIGNED
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-14363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-15363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15ELRESS386 DISP APP AUDS 30/04/03
2003-05-15ELRESS366A DISP HOLDING AGM 30/04/03
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-19363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2000-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/00
2000-09-18363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-10288cSECRETARY'S PARTICULARS CHANGED
1999-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-07363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SAMUEL HEMMINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAMUEL HEMMINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SAMUEL HEMMINGS LIMITED

Intangible Assets
Patents
We have not found any records of SAMUEL HEMMINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMUEL HEMMINGS LIMITED
Trademarks
We have not found any records of SAMUEL HEMMINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FENESTRATION RECYCLING COMPANY LIMITED 2014-03-08 Outstanding

We have found 1 mortgage charges which are owed to SAMUEL HEMMINGS LIMITED

Income
Government Income
We have not found government income sources for SAMUEL HEMMINGS 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 (99999 - Dormant Company) as SAMUEL HEMMINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SAMUEL HEMMINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMUEL HEMMINGS 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 SAMUEL HEMMINGS 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.