Background WavePink WaveYellow Wave

HAMMERTON CARAVAN GROUP LIMITED (00888131)

HAMMERTON CARAVAN GROUP LIMITED (00888131) is an active UK company. incorporated on 21 September 1966. with registered office in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAMMERTON CARAVAN GROUP LIMITED has been registered for 59 years. Current directors include LING, Christopher Adam, MIDDLETON, Charles John.

Company Number
00888131
Status
active
Type
ltd
Incorporated
21 September 1966
Age
59 years
Address
Glovers House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LING, Christopher Adam, MIDDLETON, Charles John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERTON CARAVAN GROUP LIMITED

HAMMERTON CARAVAN GROUP LIMITED is an active company incorporated on 21 September 1966 with the registered office located in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAMMERTON CARAVAN GROUP LIMITED was registered 59 years ago.(SIC: 70100)

Status

active

Active since 59 years ago

Company No

00888131

LTD Company

Age

59 Years

Incorporated 21 September 1966

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Glovers House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

Dovercourt Haven Low Road Harwich Essex CO12 3TZ
From: 21 September 1966To: 3 January 2019
Timeline

30 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 20
Director Left
Oct 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
Jan 24
1
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 27 Oct 2020

LING, Christopher Adam

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born January 1974
Director
Appointed 29 Jan 2020

MIDDLETON, Charles John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born April 1966
Director
Appointed 11 Apr 2022

HAMMERTON, Stephen Keith, Dr

Resigned
Dovercourt Haven, HarwichCO12 3TZ
Secretary
Appointed 31 Aug 2017
Resigned 19 Dec 2018

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 19 Dec 2018
Resigned 14 Oct 2020

TYE, Bryan John

Resigned
6 Main Road, HarwichCO12 5EY
Secretary
Appointed N/A
Resigned 31 Aug 2017

WOODMANSEY, Jonathan Kirk

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 14 Oct 2020
Resigned 27 Oct 2020

ADAMS, Diana Susan

Resigned
Holly Lodge, ChelmsfordCM3 4QS
Born November 1951
Director
Appointed N/A
Resigned 19 Dec 2018

ADAMS, Rachael Elizabeth

Resigned
Dovercourt Haven, HarwichCO12 3TZ
Born July 1985
Director
Appointed 01 Nov 2016
Resigned 19 Dec 2018

ADAMS, Zoe Katherine

Resigned
Dovercourt Haven, HarwichCO12 3TZ
Born August 1988
Director
Appointed 01 Nov 2016
Resigned 19 Dec 2018

CLISH, Anthony Norman

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born December 1961
Director
Appointed 19 Dec 2018
Resigned 11 Apr 2022

HAMMERTON, Charles Duncan

Resigned
Dovercourt Haven, HarwichCO12 3TZ
Born May 1977
Director
Appointed 01 Nov 2016
Resigned 19 Dec 2018

HAMMERTON, Gladys May

Resigned
2 The Woodlands, ColchesterCO7 0RY
Born June 1918
Director
Appointed N/A
Resigned 31 Oct 1997

HAMMERTON, Nichola Jane

Resigned
Dovercourt Haven, HarwichCO12 3TZ
Born March 1975
Director
Appointed 01 Nov 2016
Resigned 19 Dec 2018

HAMMERTON, Stephen Keith, Dr

Resigned
White Lodge Trinity Road, ManningtreeCO11 2HL
Born February 1949
Director
Appointed N/A
Resigned 19 Dec 2018

LOCH, Alasdair Bell

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1963
Director
Appointed 19 Dec 2018
Resigned 14 Oct 2020

SILLS, Jeffrey Alan

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born October 1963
Director
Appointed 19 Dec 2018
Resigned 11 Apr 2022

TAYLOR, Louise Sita

Resigned
Dovercourt Haven, HarwichCO12 3TZ
Born May 1977
Director
Appointed 01 Nov 2016
Resigned 19 Dec 2018

ULLMAN, Richard Lewis

Resigned
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1973
Director
Appointed 19 Dec 2018
Resigned 11 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2018

Ms Diana Susan Adams

Ceased
Glovers End, Bexhill-On-SeaTN39 5ES
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 19 Dec 2018

Dr Stephen Keith Hammerton

Ceased
Glovers End, Bexhill-On-SeaTN39 5ES
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Nov 2016
Ceased 19 Dec 2018

Mrs Diana Susan Hammerton

Ceased
Dovercourt Haven, HarwichCO12 3TZ
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Legacy
31 January 2024
CAP-SSCAP-SS
Legacy
31 January 2024
SH20SH20
Resolution
31 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Resolution
11 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Group
19 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Group
21 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
13 May 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 2001
AAAnnual Accounts
Legacy
8 November 2000
169169
Memorandum Articles
6 November 2000
MEM/ARTSMEM/ARTS
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 2000
AAAnnual Accounts
Legacy
12 November 1999
363aAnnual Return
Accounts With Accounts Type Full Group
9 May 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1998
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1993
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1992
AAAnnual Accounts
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
403aParticulars of Charge Subject to s859A
Legacy
20 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
25 October 1989
363363
Legacy
19 October 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
7 July 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full Group
21 June 1988
AAAnnual Accounts
Legacy
17 March 1988
288288
Legacy
30 July 1987
363363
Accounts With Accounts Type Full Group
13 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363