Hammersley Limited STOKE-ON-TRENT


Founded in 1948, Hammersley, classified under reg no. 00461064 is an active company. Currently registered at Atlas Works Sutherland Road ST3 1HZ, Stoke-on-trent the company has been in the business for seventy six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Hugh Q., Martin S.. Of them, Martin S. has been with the company the longest, being appointed on 9 May 1997 and Hugh Q. has been with the company for the least time - from 19 July 2019. At the moment 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.

Hammersley Limited Address / Contact

Office Address Atlas Works Sutherland Road
Office Address2 Longton
Town Stoke-on-trent
Post code ST3 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00461064
Date of Incorporation Thu, 11th Nov 1948
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 76 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hugh Q.

Position: Director

Appointed: 19 July 2019

Martin S.

Position: Director

Appointed: 09 May 1997

John M.

Position: Director

Appointed: 09 May 1997

Resigned: 19 July 2019

George M.

Position: Secretary

Appointed: 09 May 1997

Resigned: 23 May 2013

Peter C.

Position: Secretary

Appointed: 14 April 1995

Resigned: 12 May 1997

Richard S.

Position: Secretary

Appointed: 25 May 1994

Resigned: 14 April 1995

Susan W.

Position: Secretary

Appointed: 01 November 1992

Resigned: 24 May 1994

Geoffrey D.

Position: Director

Appointed: 02 July 1992

Resigned: 23 December 1993

Christopher S.

Position: Director

Appointed: 02 July 1992

Resigned: 12 May 1997

Kenneth B.

Position: Director

Appointed: 02 July 1992

Resigned: 12 May 1997

Peter C.

Position: Director

Appointed: 02 July 1992

Resigned: 12 May 1997

Arthur L.

Position: Secretary

Appointed: 02 July 1992

Resigned: 31 October 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Sarcon (No 39 ) Ltd from Enniskillen, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sarcon (No 39 ) Ltd

3 Main Street, Rathmore, Belleek, Enniskillen, BT93 3FY, Northern Ireland

Legal authority Northern Ireland Order
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number Ni 031639
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 14th, August 2023
Free Download (5 pages)

Company search

Advertisements