Hamer Stevenson Limited WARRINGTON


Founded in 1981, Hamer Stevenson, classified under reg no. 01549546 is an active company. Currently registered at Unit 1 Gateworth Industrial Estate WA5 1DF, Warrington the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1998/07/09 Hamer Stevenson Limited is no longer carrying the name Hamer Stevenson Hydraulics.

The firm has one director. Alison M., appointed on 1 April 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hamer Stevenson Limited Address / Contact

Office Address Unit 1 Gateworth Industrial Estate
Office Address2 Forrest Way
Town Warrington
Post code WA5 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01549546
Date of Incorporation Tue, 10th Mar 1981
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Alison M.

Position: Director

Appointed: 01 April 2020

Roma D.

Position: Secretary

Appointed: 01 August 2002

Resigned: 20 December 2009

Roma D.

Position: Director

Appointed: 01 August 2002

Resigned: 20 December 2009

Neil D.

Position: Director

Appointed: 17 July 2002

Resigned: 01 April 2020

Neil D.

Position: Secretary

Appointed: 17 July 2002

Resigned: 01 August 2002

Marlene F.

Position: Director

Appointed: 01 November 1994

Resigned: 28 June 2002

Ian H.

Position: Director

Appointed: 27 July 1991

Resigned: 17 July 2002

Gerald M.

Position: Director

Appointed: 27 July 1991

Resigned: 31 March 2011

Mehdi M.

Position: Director

Appointed: 27 July 1991

Resigned: 27 July 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Alison M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neil D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alison M.

Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil D.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hamer Stevenson Hydraulics July 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth171 305161 514148 684      
Balance Sheet
Cash Bank In Hand53 6835434      
Cash Bank On Hand  3452     
Current Assets279 707215 759194 2972 055     
Debtors95 11855 529120 2742 0032 0552 0552 0552 0552 055
Net Assets Liabilities  211 8712 055     
Net Assets Liabilities Including Pension Asset Liability171 305161 514148 684      
Stocks Inventory130 906160 176137 176      
Tangible Fixed Assets12 7809 067       
Total Inventories  137 176      
Reserves/Capital
Called Up Share Capital16 00016 00016 000      
Profit Loss Account Reserve155 305145 514132 684      
Shareholder Funds171 305161 514148 684      
Other
Accrued Liabilities  987      
Accumulated Depreciation Impairment Property Plant Equipment  197 002197 002197 002197 002197 002197 002197 002
Amounts Owed By Group Undertakings  101 1871 747     
Average Number Employees During Period   1  121
Bank Borrowings Overdrafts  9 163      
Corporation Tax Recoverable  254256     
Creditors  44 673      
Creditors Due After One Year2 250        
Creditors Due Within One Year116 39661 52544 673      
Disposals Decrease In Depreciation Impairment Property Plant Equipment         
Disposals Property Plant Equipment         
Increase From Depreciation Charge For Year Property Plant Equipment   -791     
Merchandise  137 176      
Net Current Assets Liabilities163 311154 234149 6242 055     
Number Shares Allotted 16 00016 000      
Other Creditors  420      
Other Taxation Social Security Payable  5 439      
Par Value Share 11      
Prepayments Accrued Income  302      
Property Plant Equipment Gross Cost  197 002197 002197 002197 002197 002197 002197 002
Provisions For Liabilities Balance Sheet Subtotal  940      
Provisions For Liabilities Charges2 5361 787940      
Share Capital Allotted Called Up Paid16 00016 00016 000      
Tangible Fixed Assets Cost Or Valuation196 359197 002       
Tangible Fixed Assets Depreciation183 579187 935197 002      
Total Assets Less Current Liabilities176 091163 301212 8112 0552 0552 0552 0552 0552 055
Trade Creditors Trade Payables  27 391      
Trade Debtors Trade Receivables  14 037      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, December 2017
Free Download (8 pages)

Company search

Advertisements