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

HAMMER WOOD CONSERVATION LIMITED

GREENACRES CANSIRON LANE, COWDEN, EDENBRIDGE, TN8 7EE,
Company Registration Number
02023752
Private Limited Company
Active

Company Overview

About Hammer Wood Conservation Ltd
HAMMER WOOD CONSERVATION LIMITED was founded on 1986-05-29 and has its registered office in Edenbridge. The organisation's status is listed as "Active". Hammer Wood Conservation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMMER WOOD CONSERVATION LIMITED
 
Legal Registered Office
GREENACRES CANSIRON LANE
COWDEN
EDENBRIDGE
TN8 7EE
Other companies in TN7
 
Filing Information
Company Number 02023752
Company ID Number 02023752
Date formed 1986-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:52:35
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 HAMMER WOOD CONSERVATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL BENSON SKINNER
Company Secretary 1995-11-17
DEREK ALAN CHILTON
Director 2009-04-17
DAVID CORDING
Director 2014-04-25
IAN JAMES FLEMING
Director 1995-11-17
HILARY ANN HARPER
Director 2005-06-30
CHRISTOPHER NIGEL MAYO
Director 2004-05-07
DAVID MICHAEL BENSON SKINNER
Director 1991-12-07
SUZANNE CHARLOTTE LOUISE VICKERY
Director 2005-05-06
STEPHEN GILBERT WAUD
Director 2003-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
MIGUEL LUIS GOMEZ
Director 2012-04-13 2014-04-24
ROBERT SHARP
Director 2001-03-23 2011-11-29
CAROLINE ELIZABETH NORMAN
Director 1991-12-07 2011-04-15
JOHN MARTIN GATTON SWAYNE
Director 2003-06-17 2006-09-11
DONALD BRIAN HARPER
Director 1991-12-07 2005-05-08
JANE HELEN WRIGHT
Director 1991-12-07 2004-08-20
DAVID PATRICK ROSLING
Director 1991-12-07 2004-05-07
JOHN WARREN
Director 1991-12-07 2004-02-10
FRANK READER
Director 1995-11-17 2003-02-11
MICHAEL EDWARD COUMBE
Director 1996-11-22 2002-04-12
APRIL CAROLINE TREZIES
Director 1991-12-07 1996-08-24
GRAHAM CHARLES FREDERICK BEDFORD
Director 1991-12-07 1995-08-31
GEOFFREY ENGLAND SYKES
Company Secretary 1991-12-07 1995-04-06
GEOFFREY ENGLAND SYKES
Director 1991-12-07 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES FLEMING CURRIE & BROWN GROUP LIMITED Director 2004-11-26 CURRENT 1999-08-19 Dissolved 2014-02-19
CHRISTOPHER NIGEL MAYO MAYO ADVISORY LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
STEPHEN GILBERT WAUD INCENTIVE LYNX SECURITY LIMITED Director 2018-05-25 CURRENT 1983-04-29 Active - Proposal to Strike off
STEPHEN GILBERT WAUD WAUD WINE CLUB LIMITED Director 2011-06-01 CURRENT 2011-05-16 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
2024-01-2031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-14CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-12-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-02Termination of appointment of David Michael Benson Skinner on 2022-08-29
2022-10-02REGISTERED OFFICE CHANGED ON 02/10/22 FROM Owls Croft Butcherfield Lane Hartfield East Sussex TN7 4LD
2022-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/22 FROM Owls Croft Butcherfield Lane Hartfield East Sussex TN7 4LD
2022-10-02TM02Termination of appointment of David Michael Benson Skinner on 2022-08-29
2022-08-29Appointment of Mr Christopher Nigel Mayo as company secretary on 2022-08-29
2022-08-29AP03Appointment of Mr Christopher Nigel Mayo as company secretary on 2022-08-29
2022-05-23Memorandum articles filed
2022-05-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-05-23RES01ADOPT ARTICLES 23/05/22
2022-05-23MEM/ARTSARTICLES OF ASSOCIATION
2022-05-03APPOINTMENT TERMINATED, DIRECTOR HILARY ANN HARPER
2022-05-03DIRECTOR APPOINTED MRS VICTORIA JANE TRYPHOSA BACK
2022-05-03DIRECTOR APPOINTED MR CHRISTOPHER PATRICK KISBEE
2022-05-03AP01DIRECTOR APPOINTED MRS VICTORIA JANE TRYPHOSA BACK
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANN HARPER
2022-01-1031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2020-12-20AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-02-25AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-05-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-01-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 38059
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 38059
2015-12-11AR0107/12/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 38059
2014-12-11AR0107/12/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL GOMEZ
2014-05-01AP01DIRECTOR APPOINTED MR DAVID CORDING
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 38059
2013-12-12AR0107/12/13 ANNUAL RETURN FULL LIST
2013-11-18AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0107/12/12 ANNUAL RETURN FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MR MIGUEL LUIS GOMEZ
2011-12-23AR0107/12/11 ANNUAL RETURN FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NORMAN
2011-12-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0107/12/10 ANNUAL RETURN FULL LIST
2010-03-18AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-10AR0107/12/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GILBERT WAUD / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CHARLOTTE LOUISE VICKERY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHARP / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH NORMAN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL MAYO / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN HARPER / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FLEMING / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN CHILTON / 09/12/2009
2009-04-24288aDIRECTOR APPOINTED DEREK ALAN CHILTON
2009-03-23AA31/08/08 PARTIAL EXEMPTION
2008-12-11363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM GRANT THORNTON 22 MELTON STREET LONDON NW1 2EP
2008-03-04AA31/08/07 TOTAL EXEMPTION FULL
2007-12-22363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 07/12/06; CHANGE OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-12363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-02-17363sRETURN MADE UP TO 07/12/04; CHANGE OF MEMBERS
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-27288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-04-08288bDIRECTOR RESIGNED
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28363(288)DIRECTOR RESIGNED
2004-01-28363sRETURN MADE UP TO 07/12/03; CHANGE OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-05-09288aNEW DIRECTOR APPOINTED
2003-03-08288bDIRECTOR RESIGNED
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-08-30288bDIRECTOR RESIGNED
2002-03-07363sRETURN MADE UP TO 07/12/01; CHANGE OF MEMBERS
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-04122NC DEC ALREADY ADJUSTED 14/04/00
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-26363sRETURN MADE UP TO 07/12/00; CHANGE OF MEMBERS
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-11363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
We could not find any licences issued to HAMMER WOOD CONSERVATION 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 HAMMER WOOD CONSERVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMMER WOOD CONSERVATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.217
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.107

This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 HAMMER WOOD CONSERVATION LIMITED

Intangible Assets
Patents
We have not found any records of HAMMER WOOD CONSERVATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMER WOOD CONSERVATION LIMITED
Trademarks
We have not found any records of HAMMER WOOD CONSERVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMER WOOD CONSERVATION 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 (02400 - Support services to forestry) as HAMMER WOOD CONSERVATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMMER WOOD CONSERVATION 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 HAMMER WOOD CONSERVATION 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 HAMMER WOOD CONSERVATION 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.
    Other companies at postcode TN8 7EE