Hammond Partners LLP DORKING


Hammond Partners LLP started in year 2006 as Limited Liability Partnership with registration number OC324820. The Hammond Partners LLP company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Dorking at Nower End. Postal code: RH4 3BX. Since 2007/02/01 Hammond Partners LLP is no longer carrying the name Hammond Search Services Llp.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Hammond Partners LLP Address / Contact

Office Address Nower End
Office Address2 Nower Road
Town Dorking
Post code RH4 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC324820
Date of Incorporation Wed, 13th Dec 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Sara S.

Position: LLP Member

Appointed: 02 December 2023

Emily P.

Position: LLP Member

Appointed: 28 November 2023

Andre N.

Position: LLP Member

Appointed: 01 September 2023

Simon T.

Position: LLP Member

Appointed: 22 May 2017

Mark S.

Position: LLP Member

Appointed: 21 November 2016

Richard P.

Position: LLP Designated Member

Appointed: 26 September 2012

Elizabeth H.

Position: LLP Member

Appointed: 13 December 2006

Hammond Partners Search Services Limited

Position: Corporate LLP Member

Appointed: 13 December 2006

Paul H.

Position: LLP Designated Member

Appointed: 13 December 2006

Michael L.

Position: LLP Member

Appointed: 01 January 2022

Resigned: 05 April 2023

Oliver H.

Position: LLP Member

Appointed: 01 January 2020

Resigned: 15 October 2020

Christian R.

Position: LLP Member

Appointed: 01 April 2019

Resigned: 04 March 2022

Katrien D.

Position: LLP Member

Appointed: 01 October 2017

Resigned: 05 April 2021

Alexander T.

Position: LLP Member

Appointed: 24 May 2017

Resigned: 30 September 2020

Laetitia G.

Position: LLP Member

Appointed: 01 September 2016

Resigned: 16 October 2017

Matthew C.

Position: LLP Member

Appointed: 04 July 2016

Resigned: 13 August 2017

Emma G.

Position: LLP Member

Appointed: 03 September 2012

Resigned: 31 July 2023

Nicholas B.

Position: LLP Member

Appointed: 17 January 2012

Resigned: 31 March 2013

David B.

Position: LLP Member

Appointed: 03 January 2012

Resigned: 04 July 2013

Chris H.

Position: LLP Member

Appointed: 03 January 2012

Resigned: 31 May 2013

Justin G.

Position: LLP Member

Appointed: 17 October 2011

Resigned: 30 August 2014

Andrew J.

Position: LLP Member

Appointed: 17 October 2011

Resigned: 12 May 2017

David R.

Position: LLP Member

Appointed: 01 March 2011

Resigned: 31 March 2012

Lora S.

Position: LLP Member

Appointed: 26 January 2011

Resigned: 18 June 2012

Christopher R.

Position: LLP Member

Appointed: 01 May 2010

Resigned: 21 March 2012

Juliet G.

Position: LLP Member

Appointed: 01 January 2010

Resigned: 19 February 2016

Henry G.

Position: LLP Member

Appointed: 06 April 2009

Resigned: 27 June 2014

Emily H.

Position: LLP Member

Appointed: 06 April 2009

Resigned: 16 September 2019

Nicholas W.

Position: LLP Member

Appointed: 06 April 2009

Resigned: 12 June 2010

Adam M.

Position: LLP Member

Appointed: 09 March 2009

Resigned: 30 January 2011

Charles H.

Position: LLP Member

Appointed: 02 March 2009

Resigned: 10 January 2012

William F.

Position: LLP Member

Appointed: 09 February 2009

Resigned: 19 February 2014

Jane R.

Position: LLP Member

Appointed: 02 February 2009

Resigned: 23 June 2011

Simon C.

Position: LLP Member

Appointed: 05 January 2009

Resigned: 31 March 2011

Timothy W.

Position: LLP Member

Appointed: 05 January 2009

Resigned: 30 November 2009

Dominic F.

Position: LLP Member

Appointed: 01 October 2008

Resigned: 14 May 2009

Gianna T.

Position: LLP Member

Appointed: 01 June 2008

Resigned: 18 October 2011

Pablo G.

Position: LLP Member

Appointed: 10 December 2007

Resigned: 20 November 2008

Chris H.

Position: LLP Member

Appointed: 01 August 2007

Resigned: 31 March 2010

Tracy H.

Position: LLP Member

Appointed: 01 August 2007

Resigned: 01 October 2017

Duncan R.

Position: LLP Member

Appointed: 06 April 2007

Resigned: 10 August 2007

Tom N.

Position: LLP Member

Appointed: 06 April 2007

Resigned: 31 March 2014

Juliette M.

Position: LLP Member

Appointed: 06 April 2007

Resigned: 22 July 2010

Piers B.

Position: LLP Member

Appointed: 06 April 2007

Resigned: 20 July 2008

Mike B.

Position: LLP Member

Appointed: 06 April 2007

Resigned: 31 May 2010

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Paul H. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Elizabeth H. This PSC has significiant influence or control over the company,.

Paul H.

Notified on 13 December 2016
Nature of control: significiant influence or control

Elizabeth H.

Notified on 13 December 2016
Ceased on 14 December 2021
Nature of control: significiant influence or control

Company previous names

Hammond Search Services Llp February 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand125 8371 0551 05511 67812 176141 989241 911659 118
Current Assets268 840708 448795 497347 926726 817347 149638 504944 615
Debtors143 003707 393794 442336 248714 641205 160396 593285 497
Net Assets Liabilities270 859264 558264 558390 000367 50040 00087 700183 600
Other Debtors 553 886476 901212 661585 374111 31144 73647 726
Property Plant Equipment75 15166 56375 56389 34013 80011 8167 8386 034
Other
Accumulated Depreciation Impairment Property Plant Equipment18 78926 4128 81610 6214 2008 07412 05216 574
Additions Other Than Through Business Combinations Property Plant Equipment 14 80069 579137 961 1 890 2 718
Amounts Owed To Group Undertakings Participating Interests     50 00045 56345 563
Bank Overdrafts 385 500191 09212 119331 28555 434  
Creditors73 132510 453606 50247 266373 117268 965513 079721 486
Further Item Creditors Component Total Creditors-69 141-75 442-75 44222 500    
Increase From Depreciation Charge For Year Property Plant Equipment 10 77610 41912 89412 4003 8743 9784 522
Net Current Assets Liabilities195 708197 995188 995300 660353 70078 184125 425223 129
Other Creditors3 5501 181357 886  167 000418 561694 508
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 15328 01511 08918 821   
Other Disposals Property Plant Equipment 15 76578 175122 379125 961   
Other Taxation Social Security Payable69 457122 39956 37930 34335 18437 00186 01716 009
Property Plant Equipment Gross Cost93 94092 97584 37999 96118 00019 89019 89022 608
Total Assets Less Current Liabilities270 859264 558340 000390 000367 50090 000133 263229 163
Trade Creditors Trade Payables1251 3731 1454 8046 6489 5308 50110 969
Trade Debtors Trade Receivables143 003153 507392 983123 587129 26789 430347 438237 771

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
New director appointment on 2023/12/02.
filed on: 2nd, December 2023
Free Download (2 pages)

Company search

Advertisements