Hammer Group Limited BURNLEY


Hammer Group started in year 1999 as Private Limited Company with registration number 03829646. The Hammer Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Burnley at Technology House Magnesium Way. Postal code: BB12 7BF. Since 28th February 2000 Hammer Group Limited is no longer carrying the name Blakedew 181.

The firm has 5 directors, namely Jason C., Leslie D. and Timothy G. and others. Of them, Matthew C. has been with the company the longest, being appointed on 1 May 2014 and Jason C. has been with the company for the least time - from 1 March 2021. 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.

Hammer Group Limited Address / Contact

Office Address Technology House Magnesium Way
Office Address2 Hapton
Town Burnley
Post code BB12 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03829646
Date of Incorporation Mon, 23rd Aug 1999
Industry Other information technology service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Jason C.

Position: Director

Appointed: 01 March 2021

Leslie D.

Position: Director

Appointed: 30 April 2020

Timothy G.

Position: Director

Appointed: 30 June 2018

Paul B.

Position: Director

Appointed: 20 December 2016

Matthew C.

Position: Director

Appointed: 01 May 2014

Richard H.

Position: Director

Appointed: 20 December 2016

Resigned: 19 August 2022

Philip B.

Position: Director

Appointed: 20 December 2016

Resigned: 31 July 2021

Richard H.

Position: Secretary

Appointed: 20 December 2016

Resigned: 19 August 2022

Gerard O.

Position: Director

Appointed: 20 December 2016

Resigned: 31 January 2020

Niall E.

Position: Director

Appointed: 20 December 2016

Resigned: 30 June 2018

Stephen C.

Position: Director

Appointed: 20 December 2016

Resigned: 30 April 2020

Matthew C.

Position: Secretary

Appointed: 01 May 2014

Resigned: 20 December 2016

Frithjof J.

Position: Secretary

Appointed: 10 February 2005

Resigned: 01 May 2014

Frithjof J.

Position: Director

Appointed: 10 February 2005

Resigned: 01 May 2014

Jason G.

Position: Director

Appointed: 10 February 2005

Resigned: 31 March 2020

James S.

Position: Director

Appointed: 10 February 2005

Resigned: 31 March 2021

Paul M.

Position: Director

Appointed: 10 February 2005

Resigned: 03 November 2020

Jason B.

Position: Director

Appointed: 10 February 2005

Resigned: 31 March 2020

Steven E.

Position: Secretary

Appointed: 01 December 1999

Resigned: 10 February 2005

Steven E.

Position: Director

Appointed: 01 December 1999

Resigned: 10 February 2005

Paul S.

Position: Director

Appointed: 01 December 1999

Resigned: 10 February 2005

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1999

Resigned: 01 December 1999

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 23 August 1999

Resigned: 01 December 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Hammer Consolidated Holdings Limited from Basingstoke, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hammer Consolidated Holdings Limited

Intec 1 Intec Business Park, Wade Road, Basingstoke, Hampshire, RG24 8NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 5301368
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blakedew 181 February 28, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 15th, July 2023
Free Download (21 pages)

Company search

Advertisements