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

HAMMERITE PRODUCTS LIMITED

THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, SL2 5DS,
Company Registration Number
02781134
Private Limited Company
Active

Company Overview

About Hammerite Products Ltd
HAMMERITE PRODUCTS LIMITED was founded on 1993-01-19 and has its registered office in Slough. The organisation's status is listed as "Active". Hammerite Products Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMMERITE PRODUCTS LIMITED
 
Legal Registered Office
THE AKZONOBEL BUILDING
WEXHAM ROAD
SLOUGH
SL2 5DS
Other companies in SW1E
 
Telephone01661 830000
 
Filing Information
Company Number 02781134
Company ID Number 02781134
Date formed 1993-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 07:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMMERITE PRODUCTS LIMITED
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.
Companies with same name HAMMERITE PRODUCTS LIMITED
The following companies were found which have the same name as HAMMERITE PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMMERITE PRODUCTS INC Delaware Unknown
HAMMERITE PRODUCTS INCORPORATED California Unknown

Company Officers of HAMMERITE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRUCE RAY
Director 2017-02-01
MICHAEL SMALLEY
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-06-13 2018-05-31
O.H. SECRETARIAT LIMITED
Company Secretary 2008-06-12 2017-06-13
DOMINIC JAMES RIVERS
Director 2016-06-08 2016-12-31
JONATHAN MARK EDWARDS
Director 2014-07-21 2016-06-30
DAVID ALLAN TURNER
Director 2015-02-25 2015-04-22
O.H. DIRECTOR LIMITED
Director 2009-08-19 2015-02-25
ANTHONY PHILIP WAXMAN
Director 2011-04-04 2014-07-21
RAYMOND RICHARD SPARKS
Director 2007-11-12 2014-01-30
ANDREW JOHN SHAMBROOK
Director 2010-04-16 2011-04-04
RUTGER ALBERT HELBING
Director 2007-03-09 2010-04-16
ELIZABETH ANN HORLOCK
Company Secretary 2007-07-16 2008-06-12
NIGEL ROBERT PATON
Director 2005-08-01 2007-11-12
MAUREEN MCLEAN
Company Secretary 1998-09-11 2007-07-16
PETER FOOT
Director 2005-10-03 2007-03-09
KATHLEEN MARY HULME
Director 2001-01-02 2005-08-01
GLYN MIKAL WELSBY
Director 2003-01-02 2005-01-31
DAVID IAIN INNES
Director 2000-03-27 2004-12-01
ALAN JOWETT
Director 1993-07-26 2003-01-02
IAN REID MCMAHON
Director 1998-05-05 2001-01-02
DAVID COLIN SMITH
Director 1993-07-26 2000-03-27
PHILIP STEPHEN JAMES DAVIS
Company Secretary 1998-05-05 1998-09-11
MALCOLM STRATTON
Company Secretary 1993-02-03 1998-05-05
BERNARD DESMOND BROGAN
Director 1997-02-07 1998-05-05
WESTMINSTER SECURITIES LIMITED
Director 1993-02-03 1998-05-05
WILLIAMS MANAGEMENT SERVICES LIMITED
Director 1993-02-03 1998-05-05
ANDREW RONALD PARRISH
Director 1995-11-20 1996-12-31
COLIN TAYLOR
Director 1993-07-26 1995-11-20
PETER BULLIVANT
Director 1993-07-26 1994-12-16
EAMON ANTHONY KAVANAGH
Director 1994-01-19 1994-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-19 1993-02-03
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-19 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRUCE RAY ICI INTERNATIONAL LIMITED Director 2017-02-01 CURRENT 1992-11-23 Liquidation
STEPHEN BRUCE RAY DEESIDE COATINGS LIMITED Director 2016-12-14 CURRENT 2016-07-14 Liquidation
STEPHEN BRUCE RAY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
STEPHEN BRUCE RAY ICI THETA B.V. Director 2015-06-04 CURRENT 2001-08-01 Active
STEPHEN BRUCE RAY O.H. SECRETARIAT LIMITED Director 2015-04-22 CURRENT 2003-04-17 Dissolved 2017-11-14
STEPHEN BRUCE RAY O.H. DIRECTOR LIMITED Director 2015-04-22 CURRENT 2004-01-20 Dissolved 2017-11-14
STEPHEN BRUCE RAY DULUX LIMITED Director 2015-04-22 CURRENT 1986-08-20 Active
STEPHEN BRUCE RAY ERGON INVESTMENTS UK LIMITED Director 2015-04-22 CURRENT 1986-11-17 Active
STEPHEN BRUCE RAY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1986-11-17 Active
STEPHEN BRUCE RAY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1992-11-23 Active
STEPHEN BRUCE RAY AKZO NOBEL (NSC) LIMITED Director 2015-04-22 CURRENT 1927-12-19 Active
STEPHEN BRUCE RAY AKZO NOBEL (NASH) LIMITED Director 2015-04-22 CURRENT 1971-01-26 Active
STEPHEN BRUCE RAY MORTAR INVESTMENTS UK LIMITED Director 2015-04-22 CURRENT 1992-11-23 Active
STEPHEN BRUCE RAY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2015-04-22 CURRENT 1992-12-08 Liquidation
STEPHEN BRUCE RAY AKZO NOBEL COATINGS (BLD) LIMITED Director 2015-04-22 CURRENT 2003-12-18 Active
STEPHEN BRUCE RAY AKZO NOBEL ICI HOLDINGS Director 2015-04-22 CURRENT 2008-03-14 Active
STEPHEN BRUCE RAY CANLIQ 3 LIMITED Director 2015-04-22 CURRENT 1984-10-02 Liquidation
STEPHEN BRUCE RAY CUPRINOL LIMITED Director 2015-04-22 CURRENT 1988-10-17 Active
STEPHEN BRUCE RAY I C I FINANCE LIMITED Director 2015-04-22 CURRENT 1895-10-19 Active
STEPHEN BRUCE RAY POLYCELL PRODUCTS LIMITED Director 2015-04-22 CURRENT 1970-09-21 Active
STEPHEN BRUCE RAY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
STEPHEN BRUCE RAY AKZO NOBEL FINANCE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Liquidation
MICHAEL SMALLEY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MICHAEL SMALLEY TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
MICHAEL SMALLEY ICI NORTH AMERICA LIMITED Director 2015-03-27 CURRENT 1953-06-30 Liquidation
MICHAEL SMALLEY AKZO NOBEL POWDER COATINGS LIMITED Director 2015-02-26 CURRENT 1983-05-20 Active
MICHAEL SMALLEY AKZO NOBEL HOLDINGS LIMITED Director 2015-02-25 CURRENT 1983-06-13 Liquidation
MICHAEL SMALLEY ICI INTERNATIONAL LIMITED Director 2015-02-25 CURRENT 1992-11-23 Liquidation
MICHAEL SMALLEY RESINOUS CHEMICALS LIMITED Director 2015-02-25 CURRENT 1970-03-02 Active
MICHAEL SMALLEY INTEX YARNS (MANUFACTURING) LIMITED Director 2015-02-25 CURRENT 1914-09-25 Active
MICHAEL SMALLEY ICI CHEMICALS & POLYMERS LIMITED Director 2015-02-25 CURRENT 1940-01-01 Active
MICHAEL SMALLEY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
MICHAEL SMALLEY GROUP NOMINEES LIMITED Director 2015-02-11 CURRENT 1943-07-28 Active - Proposal to Strike off
MICHAEL SMALLEY AKZO NOBEL PROPERTIES LIMITED Director 2015-02-11 CURRENT 1899-05-18 Liquidation
MICHAEL SMALLEY AKZO NOBEL PACKAGING COATINGS LIMITED Director 2015-02-11 CURRENT 1898-12-08 Active
MICHAEL SMALLEY AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-02-11 CURRENT 1935-01-01 Liquidation
MICHAEL SMALLEY INTERNATIONAL COATINGS LIMITED Director 2015-02-11 CURRENT 1985-11-12 Active
MICHAEL SMALLEY CANLIQ 3 LIMITED Director 2015-02-11 CURRENT 1984-10-02 Liquidation
MICHAEL SMALLEY FOTHERGILL AND HARVEY LIMITED Director 2015-02-11 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY POLYCELL PRODUCTS LIMITED Director 2015-02-11 CURRENT 1970-09-21 Active
MICHAEL SMALLEY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2013-06-24 CURRENT 1992-12-08 Liquidation
MICHAEL SMALLEY HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2011-07-06 CURRENT 1897-01-15 Active
MICHAEL SMALLEY AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED Director 2011-05-05 CURRENT 1999-03-29 Active
MICHAEL SMALLEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2011-05-05 CURRENT 1926-12-07 Active
MICHAEL SMALLEY O.H. SECRETARIAT LIMITED Director 2011-03-10 CURRENT 2003-04-17 Dissolved 2017-11-14
MICHAEL SMALLEY O.H. DIRECTOR LIMITED Director 2011-03-10 CURRENT 2004-01-20 Dissolved 2017-11-14
MICHAEL SMALLEY AKZO NOBEL LIMITED Director 2011-03-10 CURRENT 1998-02-25 Active
MICHAEL SMALLEY AKZO NOBEL COATINGS (BLD) LIMITED Director 2011-03-10 CURRENT 2003-12-18 Active
MICHAEL SMALLEY AKZO NOBEL DECORATIVE COATINGS LIMITED Director 2011-02-02 CURRENT 1915-04-09 Active
MICHAEL SMALLEY AKZO NOBEL (NSC) LIMITED Director 2010-09-28 CURRENT 1927-12-19 Active
MICHAEL SMALLEY AKZO NOBEL (NASH) LIMITED Director 2010-07-22 CURRENT 1971-01-26 Active
MICHAEL SMALLEY ICI THETA B.V. Director 2009-12-31 CURRENT 2001-08-01 Active
MICHAEL SMALLEY ICI FUNDING LIMITED Director 2009-12-21 CURRENT 2000-11-13 Active
MICHAEL SMALLEY DULUX LIMITED Director 2009-12-18 CURRENT 1986-08-20 Active
MICHAEL SMALLEY ERGON INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL UK LTD Director 2009-12-18 CURRENT 1913-04-03 Active
MICHAEL SMALLEY MORTAR INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL ICI HOLDINGS Director 2009-12-18 CURRENT 2008-03-14 Active
MICHAEL SMALLEY ICI IRELAND LIMITED Director 2009-12-18 CURRENT 2003-12-11 Active
MICHAEL SMALLEY CUPRINOL LIMITED Director 2009-12-18 CURRENT 1988-10-17 Active
MICHAEL SMALLEY I C I FINANCE LIMITED Director 2009-12-18 CURRENT 1895-10-19 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
2023-11-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-02-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 9000002
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-02-20RES13Resolutions passed:
  • Appoint auditor 07/02/2018
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16TM02Termination of appointment of O.H. Secretariat Limited on 2017-06-13
2017-06-16AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-06-13
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 9000002
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED STEPHEN BRUCE RAY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES RIVERS
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-01CH04SECRETARY'S DETAILS CHNAGED FOR O.H. SECRETARIAT LIMITED on 2016-10-01
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK EDWARDS
2016-06-09AP01DIRECTOR APPOINTED DOMINIC JAMES RIVERS
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 9000002
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 9000002
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-03-03AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2015-03-03AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED
2014-07-21AP01DIRECTOR APPOINTED JONATHAN MARK EDWARDS
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAXMAN
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 9000002
2014-06-23AR0101/06/14 FULL LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SPARKS
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0101/06/13 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0101/06/12 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD SPARKS / 13/10/2010
2011-06-02AR0101/06/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AP01DIRECTOR APPOINTED ANTHONY PHILIP WAXMAN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAMBROOK
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0101/06/10 FULL LIST
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTGER HELBING
2010-04-22AP01DIRECTOR APPOINTED ANDREW JOHN SHAMBROOK
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD SPARKS / 16/03/2010
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD SPARKS / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTGER ALBERT HELBING / 01/10/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28RES01ADOPT ARTICLES 23/09/2009
2009-09-01288aDIRECTOR APPOINTED O.H. DIRECTOR LIMITED
2009-06-05363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17RES13CONFLICT FOR THE PURPOSES OF SECTION 175 06/10/2008
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008
2008-07-01288aSECRETARY APPOINTED O.H. SECRETARIAT LIMITED
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH HORLOCK
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 20 MANCHESTER SQUARE LONDON W1U 3AN
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-06-26363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-07-02363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-09288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-01-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants




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

  Average Max
MortgagesNumMortCharges1.819
MortgagesNumMortOutstanding0.846
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.969

This shows the max and average number of mortgages for companies with the same SIC code of 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Filed Financial Reports
Annual Accounts
2014-12-31
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 HAMMERITE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of HAMMERITE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HAMMERITE PRODUCTS LIMITED owns 5 domain names.

hammerite.co.uk   hammeriteproducts.co.uk   hermetite.co.uk   solvol.co.uk   waxoyl.co.uk  

Trademarks

Trademark applications by HAMMERITE PRODUCTS LIMITED

HAMMERITE PRODUCTS LIMITED is the Original registrant for the trademark METALMASTER ™ (79057657) through the USPTO on the 2008-07-05
Paints, varnishes, lacquers; driers, namely, curing driers for use as a drying agent for paint, varnishes or lacquers; paint thinners and colourants, all being additives for paints, varnishes or lacquers; preservative coatings against rust and against deterioration of wood; priming preparations in the nature of paints; wood stains
HAMMERITE PRODUCTS LIMITED is the Original registrant for the trademark 3D WRAP ™ (77582309) through the USPTO on the 2008-09-30
paints, varnishes, lacquers; preservatives coatings against rust and against deterioration of wood
Income
Government Income
We have not found government income sources for HAMMERITE PRODUCTS 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 (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as HAMMERITE PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMMERITE PRODUCTS 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 HAMMERITE PRODUCTS 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 HAMMERITE PRODUCTS 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.