You are here: bizstats.co.uk > a-z index > W list

W. Hammond Contractors Limited HITCHIN


Founded in 1954, W. Hammond Contractors, classified under reg no. 00532417 is an active company. Currently registered at 9 Pix Road SG5 4HU, Hitchin the company has been in the business for seventy years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Michael S., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 31 October 1995 and Michael S. has been with the company for the least time - from 1 January 2007. As of 23 May 2024, there were 2 ex directors - Janet H., Primrose L. and others listed below. There were no ex secretaries.

W. Hammond Contractors Limited Address / Contact

Office Address 9 Pix Road
Office Address2 Stotfold
Town Hitchin
Post code SG5 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00532417
Date of Incorporation Fri, 23rd Apr 1954
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 01 January 2007

Timothy S.

Position: Director

Appointed: 31 October 1995

Janet H.

Position: Director

Resigned: 09 June 2018

Primrose L.

Position: Director

Resigned: 27 October 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Michael S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Janet H. This PSC has significiant influence or control over the company,.

Michael S.

Notified on 9 June 2018
Nature of control: significiant influence or control

Janet H.

Notified on 20 August 2016
Ceased on 9 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets244 337214 467208 236212 373216 331217 367227 831
Net Assets Liabilities288 728292 825293 433294 706296 865297 969305 821
Other
Average Number Employees During Period  33333
Creditors16 24842 94436 01138 79540 53440 92643 418
Fixed Assets60 639121 302121 208121 128121 068121 528121 408
Net Current Assets Liabilities228 089171 523172 225173 578175 797176 441184 413
Total Assets Less Current Liabilities288 728292 825293 433294 706296 865297 969305 821

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements