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

D HAMMOND LIMITED

UKAMS HOUSE UNIT 4 TWISLETON COURT, PRIORY HILL, DARTFORD, DA1 2EN,
Company Registration Number
04199749
Private Limited Company
Active

Company Overview

About D Hammond Ltd
D HAMMOND LIMITED was founded on 2001-04-12 and has its registered office in Dartford. The organisation's status is listed as "Active". D Hammond 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
D HAMMOND LIMITED
 
Legal Registered Office
UKAMS HOUSE UNIT 4 TWISLETON COURT
PRIORY HILL
DARTFORD
DA1 2EN
Other companies in TN15
 
Filing Information
Company Number 04199749
Company ID Number 04199749
Date formed 2001-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829856473  
Last Datalog update: 2024-04-06 18:47:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D HAMMOND 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 D HAMMOND LIMITED
The following companies were found which have the same name as D HAMMOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D HAMMOND BUILDERS LIMITED NORTH EAST SUFFOLK BUSINESS CENTRE C/O DMG ACCOUNTANTS PINBUSH ROAD LOWESTOFT ENGLAND NR33 7NQ Dissolved Company formed on the 2012-01-05
D HAMMOND (HOLDINGS) LIMITED UKAMS HOUSE UNIT 4 TWISLETON COURT PRIORY HILL DARTFORD DA1 2EN Active Company formed on the 2015-01-16
D HAMMOND GROUP LIMITED UKAMS HOUSE UNIT 4 TWISLETON COURT PRIORY HILL DARTFORD DA1 2EN Active Company formed on the 2015-07-28
D HAMMOND DESIGNS LLC 6903 HAMMOND AVE DALLAS TX 75223 Active Company formed on the 2009-09-22
D HAMMOND INVESTMENTS LLC 2777 GULF BREEZE PKWY GULF BREEZE FL 32563 Active Company formed on the 2017-08-11
D HAMMOND TRANSPORTATION INC Georgia Unknown
D HAMMOND SERVICES LTD 1 PEAR TREE COTTAGES TANNINGTON WOODBRIDGE IP13 7LX Active - Proposal to Strike off Company formed on the 2019-04-11
D Hammond Publishing LLC Maryland Unknown
D HAMMOND TRANSPORTATION INC Georgia Unknown
D HAMMOND CONSTRUCTION LIMITED Ukams House Unit 4 Twisleton Court Priory Hill Dartford DA1 2EN Active Company formed on the 2021-07-23
D HAMMOND SERVICES LIMITED UKAMS HOUSE 4 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN Active Company formed on the 2023-10-28
D HAMMOND GROUP EOT LIMITED UKAMS HOUSE 4 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN Active Company formed on the 2023-12-06
D HAMMONDS IT CONTRACTOR LTD 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON ENGLAND E14 5AA Dissolved Company formed on the 2014-02-24

Company Officers of D HAMMOND LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE LOVELL
Company Secretary 2004-02-12
JAMES FRANCIS LOVELL
Director 2004-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE DE BRUYKER
Company Secretary 2001-04-12 2004-02-12
DAVID STUART HAMMOND
Director 2001-04-12 2004-02-12
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-04-12 2001-04-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-04-12 2001-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS LOVELL DARENTH VALLEY BUILDING SERVICES LIMITED Director 2015-09-30 CURRENT 2000-10-17 Active
JAMES FRANCIS LOVELL D HAMMOND GROUP LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
JAMES FRANCIS LOVELL D HAMMOND (HOLDINGS) LIMITED Director 2015-01-16 CURRENT 2015-01-16 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
2024-03-28CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-02-16Appointment of Mr James Francis Lovell as company secretary on 2023-12-15
2024-02-16Termination of appointment of Rebecca Jane Lovell on 2023-12-15
2024-01-25Notification of D Hammond Services Limited as a person with significant control on 2023-12-15
2024-01-25CESSATION OF D HAMMOND GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25PSC05Change of details for D Hammond Group Limited as a person with significant control on 2021-09-23
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-03-25CH01Director's details changed for Mr James Francis Lovell on 2021-09-23
2022-03-25CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA JANE LOVELL on 2021-09-23
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04AP01DIRECTOR APPOINTED MR GERARD GOONAN
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM The Oaks Ashen Grove Road Knatts Valley Kent TN15 6YE
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-03-26PSC05Change of details for D Hammond Group Limited as a person with significant control on 2019-03-25
2019-03-26AP01DIRECTOR APPOINTED MR PAUL ANTHONY NIXON
2019-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-03-25CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA JANE LOVELL on 2019-03-25
2019-03-25CH01Director's details changed for Mr James Francis Lovell on 2019-03-25
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 180
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 180
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 180
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 180
2016-04-05AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 180
2015-05-08AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 180
2014-03-10AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0103/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04DISS40Compulsory strike-off action has been discontinued
2012-07-03AR0103/03/12 ANNUAL RETURN FULL LIST
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29SH0129/10/10 STATEMENT OF CAPITAL GBP 180
2011-05-31AR0103/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0103/03/10 ANNUAL RETURN FULL LIST
2010-04-14CH01Director's details changed for Mr James Francis Lovell on 2009-10-01
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-10395Particulars of a mortgage or charge / charge no: 13
2009-05-28363aReturn made up to 03/03/09; full list of members
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-08-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2008-06-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-03363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-02-28363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-02-2888(2)AD 26/02/08 GBP SI 98@1=98 GBP IC 2/100
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-06-15363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 69 HARMER GREEN LANE WELWYN HERTFORDSHIRE AL6 0EP
2004-11-24225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04
2004-04-26363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 17 CHURCH STREET WELWYN HERTFORDSHIRE AL6 9LN
2004-03-04288bSECRETARY RESIGNED
2004-03-04288bDIRECTOR RESIGNED
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-25CERTNMCOMPANY NAME CHANGED ALLYHOSS PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/02/04
2003-05-23363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-10363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-04-25288aNEW SECRETARY APPOINTED
2001-04-23288bDIRECTOR RESIGNED
2001-04-23288bSECRETARY RESIGNED
2001-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to D HAMMOND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against D HAMMOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2009-07-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE 2008-12-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE 2008-05-20 Outstanding SVENSKA HANDLESBANKEN AB (PUBL)
CHARGE 2008-04-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-04-03 Outstanding SVENSKA HANDELSBANKEN AB(PUBL)
CHARGE 2008-01-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2007-09-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-05-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-05-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-05-12 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2006-10-25 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2006-10-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2006-08-22 Outstanding MORTGAGE EXPRESS (THE LENDER)
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
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 D HAMMOND LIMITED

Intangible Assets
Patents
We have not found any records of D HAMMOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D HAMMOND LIMITED
Trademarks
We have not found any records of D HAMMOND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with D HAMMOND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-02-15 GBP £900 Maintenance Of Buildings
Waveney District Council 2011-08-23 GBP £920

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where D 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.
Import/Export of Goods
Goods imported/exported by D HAMMOND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyD HAMMOND LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D 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 D 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.