Background WavePink WaveYellow Wave

GEORGE HAMMOND LIMITED (00690947)

GEORGE HAMMOND LIMITED (00690947) is an active UK company. incorporated on 27 April 1961. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 2 other business activities. GEORGE HAMMOND LIMITED has been registered for 64 years. Current directors include BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy and 1 others.

Company Number
00690947
Status
active
Type
ltd
Incorporated
27 April 1961
Age
64 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy, LANE, Simon Paul
SIC Codes
47110, 47300, 52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE HAMMOND LIMITED

GEORGE HAMMOND LIMITED is an active company incorporated on 27 April 1961 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 2 other business activities. GEORGE HAMMOND LIMITED was registered 64 years ago.(SIC: 47110, 47300, 52220)

Status

active

Active since 64 years ago

Company No

00690947

LTD Company

Age

64 Years

Incorporated 27 April 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

GEORGE HAMMOND PLC
From: 1 January 1992To: 18 May 2021
GEORGE HAMMOND (SHIPPING) LIMITED
From: 27 April 1961To: 1 January 1992
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place, 36-38 Upper Marlborough Road Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 2 July 2021To: 2 May 2023
Dover South Services Limekiln Street Dover Kent CT17 9EF
From: 12 May 2014To: 2 July 2021
Aycliffe Business Centre (1St Floor) Archcliffe Road Dover Kent CT17 9EL
From: 7 June 2010To: 12 May 2014
C/O Reeves and Neylan 37 St Margaret's Street Canterbury Kent CT1 2TU
From: 27 April 1961To: 7 June 2010
Timeline

25 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Share Buyback
Nov 09
Loan Secured
May 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Cleared
Mar 15
Loan Cleared
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Loan Cleared
May 21
Owner Exit
May 21
Capital Reduction
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
2
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Jun 2021

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 30 Jun 2021

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 30 Jun 2021

CLARKE, Jeremy

Active
Bricket Road, St. AlbansAL1 3JX
Born October 1963
Director
Appointed 30 Jun 2021

LANE, Simon Paul

Active
Bricket Road, HertfordshireAL1 3JX
Born February 1963
Director
Appointed 30 Jun 2021

ALLISON, David Thomas

Resigned
91 Sandwich Road, DoverCT16 3LU
Secretary
Appointed N/A
Resigned 15 Apr 1996

KINGSTON, Mark Andrew

Resigned
Whitehall Farm, BethersdenTN26 3BJ
Secretary
Appointed 15 Apr 1996
Resigned 18 May 1998

LEE, Paul John

Resigned
Limekiln Street, DoverCT17 9EF
Secretary
Appointed 13 Oct 2010
Resigned 30 Jun 2021

RYELAND, David Charles

Resigned
Pinheiros Norman Lane, DoverCT15 6DA
Secretary
Appointed 18 May 1998
Resigned 13 Oct 2010

DENNE, Christopher Henry Vincent

Resigned
Chillenden House, CanterburyCT3 1PS
Born November 1932
Director
Appointed N/A
Resigned 30 Oct 1998

LEE, Paul John

Resigned
Limekiln Street, DoverCT17 9EF
Born May 1978
Director
Appointed 17 May 2017
Resigned 30 Jun 2021

MADDERSON, Christopher Brian

Resigned
The Vineyard, SevenoaksTN15 8QB
Born November 1944
Director
Appointed N/A
Resigned 30 Oct 2009

RYELAND, David Charles

Resigned
Pinheiros Norman Lane, DoverCT15 6DA
Born September 1932
Director
Appointed N/A
Resigned 23 Sept 2014

RYELAND, James Gregory

Resigned
Seafield House 19 The Beach, WalmerCT14 7HE
Born March 1963
Director
Appointed 30 Oct 1998
Resigned 30 Jun 2021

RYELAND, John Philip David

Resigned
Bramley Barn, EastryCT13 0DJ
Born October 1967
Director
Appointed 30 Oct 1998
Resigned 30 Jun 2021

SCRUTON, Robert

Resigned
Limekiln Street, DoverCT17 9EF
Born April 1952
Director
Appointed 23 Sept 2014
Resigned 30 Jun 2021

Persons with significant control

7

1 Active
6 Ceased
36 - 38 Upper Marlborough Road, St. AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr David Charles Ryeland

Ceased
Limekiln Street, DoverCT17 9EF
Born September 1932

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Jan 2017
Ceased 30 Jun 2021

Mr Paul John Lee

Ceased
Limekiln Street, DoverCT17 9EF
Born May 1978

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Jun 2021

Mr John Philip David Ryeland

Ceased
Upper Marlborough Road, St. AlbansAL1 3UU
Born October 1967

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Jun 2021

Mr James Gregory Ryeland

Ceased
Limekiln Street, DoverCT17 9EF
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Jun 2021

Mr Robert Scruton

Ceased
Upper Marlborough Road, St. AlbansAL1 3UU
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Christopher Blake Wacher

Ceased
Limekiln Street, DoverCT17 9EF
Born March 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

208

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Resolution
22 July 2021
RESOLUTIONSResolutions
Memorandum Articles
22 July 2021
MAMA
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
25 May 2021
SH06Cancellation of Shares
Certificate Re Registration Public Limited Company To Private
18 May 2021
CERT10CERT10
Reregistration Public To Private Company
18 May 2021
RR02RR02
Re Registration Memorandum Articles
18 May 2021
MARMAR
Resolution
18 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 June 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 June 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 May 2017
MR05Certification of Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
23 April 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Move Registers To Registered Office Company
5 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Move Registers To Sail Company
15 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
26 November 2009
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
10 April 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
403aParticulars of Charge Subject to s859A
Legacy
28 October 1998
403aParticulars of Charge Subject to s859A
Legacy
28 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 October 1993
AUDAUD
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1993
AAAnnual Accounts
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1992
AAAnnual Accounts
Auditors Resignation Company
18 August 1992
AUDAUD
Certificate Change Of Name Re Registration Private To Public Limited Company
2 January 1992
CERT7CERT7
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
1 January 1992
43(3)e43(3)e
Auditors Statement
1 January 1992
AUDSAUDS
Accounts Balance Sheet
1 January 1992
BSBS
Auditors Report
1 January 1992
AUDRAUDR
Re Registration Memorandum Articles
1 January 1992
MARMAR
Legacy
1 January 1992
43(3)43(3)
Accounts With Accounts Type Full Group
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Full Group
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Full Group
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
24 May 1989
288288
Legacy
31 January 1989
288288
Legacy
28 November 1988
288288
Legacy
28 November 1988
288288
Accounts With Accounts Type Full Group
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Accounts With Accounts Type Full Group
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
5 August 1987
403aParticulars of Charge Subject to s859A
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Legacy
19 November 1986
395Particulars of Mortgage or Charge
Legacy
2 October 1986
288288
Miscellaneous
27 April 1961
MISCMISC