Background WavePink WaveYellow Wave

HAMMOND CHEMICALS LIMITED (00964829)

HAMMOND CHEMICALS LIMITED (00964829) is an active UK company. incorporated on 27 October 1969. with registered office in Staffs. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). HAMMOND CHEMICALS LIMITED has been registered for 56 years. Current directors include DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George and 1 others.

Company Number
00964829
Status
active
Type
ltd
Incorporated
27 October 1969
Age
56 years
Address
Canal Street,, Staffs, DY5 1JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George, WARD, James Eversole
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMOND CHEMICALS LIMITED

HAMMOND CHEMICALS LIMITED is an active company incorporated on 27 October 1969 with the registered office located in Staffs. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). HAMMOND CHEMICALS LIMITED was registered 56 years ago.(SIC: 46750)

Status

active

Active since 56 years ago

Company No

00964829

LTD Company

Age

56 Years

Incorporated 27 October 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Canal Street, Brierley Hill, Staffs, DY5 1JR,

Timeline

11 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Oct 69
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DOMINIK, Mark Joseph

Active
Canal Street,, StaffsDY5 1JR
Born May 1982
Director
Appointed 14 Mar 2023

NORMANTON, Toby Roderick Edward

Active
Canal Street,, StaffsDY5 1JR
Born August 1984
Director
Appointed 14 Mar 2023

SILVER, Maximilian George

Active
Canal Street,, StaffsDY5 1JR
Born December 1985
Director
Appointed 14 Mar 2023

WARD, James Eversole

Active
Canal Street,, StaffsDY5 1JR
Born June 1976
Director
Appointed 14 Mar 2023

HAMMOND, Shaun James

Resigned
Canal Street,, StaffsDY5 1JR
Secretary
Appointed N/A
Resigned 14 Mar 2023

HAMMOND, Nicholas David

Resigned
Canal Street,, StaffsDY5 1JR
Born December 1960
Director
Appointed N/A
Resigned 14 Mar 2023

HAMMOND, Shaun James

Resigned
Canal Street,, StaffsDY5 1JR
Born April 1963
Director
Appointed N/A
Resigned 14 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Dudley Industrial Holdings Limited

Active
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2023

Mr Shaun James Hammond

Ceased
Canal Street,, StaffsDY5 1JR
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023

Mr Nicholas David Hammond

Ceased
Canal Street,, StaffsDY5 1JR
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

116

Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Resolution
4 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
20 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
10 March 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Legacy
20 May 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Group
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
28 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 September 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
6 September 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 June 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
23 May 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 1994
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 May 1993
AAAnnual Accounts
Legacy
7 May 1992
363b363b
Legacy
7 May 1992
288288
Accounts With Accounts Type Medium
7 May 1992
AAAnnual Accounts
Legacy
20 December 1991
288288
Accounts With Accounts Type Medium Group
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
30 July 1990
88(3)88(3)
Legacy
30 July 1990
88(2)O88(2)O
Legacy
17 July 1990
88(2)P88(2)P
Legacy
3 July 1990
88(2)R88(2)R
Resolution
3 July 1990
RESOLUTIONSResolutions
Resolution
2 July 1990
RESOLUTIONSResolutions
Legacy
2 July 1990
123Notice of Increase in Nominal Capital
Legacy
1 May 1990
363363
Accounts With Accounts Type Medium
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Medium
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Medium
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
13 January 1986
363363
Incorporation Company
27 October 1969
NEWINCIncorporation