Background WavePink WaveYellow Wave

HAMECH LIMITED (01104883)

HAMECH LIMITED (01104883) is an active UK company. incorporated on 29 March 1973. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). HAMECH LIMITED has been registered for 53 years. Current directors include BARKWORTH, Simon Jamie, DICKE, Alexander James, DICKE III, James F and 1 others.

Company Number
01104883
Status
active
Type
ltd
Incorporated
29 March 1973
Age
53 years
Address
- Rutherford Road, Basingstoke, RG24 8PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
BARKWORTH, Simon Jamie, DICKE, Alexander James, DICKE III, James F, DUFFORD, Kenneth James, Mr.
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMECH LIMITED

HAMECH LIMITED is an active company incorporated on 29 March 1973 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). HAMECH LIMITED was registered 53 years ago.(SIC: 28220)

Status

active

Active since 53 years ago

Company No

01104883

LTD Company

Age

53 Years

Incorporated 29 March 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

- Rutherford Road Basingstoke, RG24 8PD,

Previous Addresses

Stirling Road South Marston Park Swindon Wiltshire SN3 4TS
From: 29 March 1973To: 14 September 2012
Timeline

13 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Mar 73
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Dec 15
Owner Exit
Nov 18
Director Left
Jul 20
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

JERSTICE, Helen

Active
Rutherford Road, BasingstokeRG24 8PD
Secretary
Appointed 17 Aug 2023

BARKWORTH, Simon Jamie

Active
Rutherford Road, BasingstokeRG24 8PD
Born August 1973
Director
Appointed 18 Dec 2015

DICKE, Alexander James

Active
Rutherford Road, BasingstokeRG24 8PD
Born July 2000
Director
Appointed 31 Mar 2026

DICKE III, James F

Active
Rutherford Road, BasingstokeRG24 8PD
Born August 1971
Director
Appointed 15 Oct 2010

DUFFORD, Kenneth James, Mr.

Active
Rutherford Road, BasingstokeRG24 8PD
Born October 1964
Director
Appointed 15 Oct 2010

ATKINS, Anthony George

Resigned
41 Child Street, LambournRG17 8NZ
Secretary
Appointed N/A
Resigned 15 Jul 1993

BARRETT, Sandra Jane

Resigned
44 Lottage Road, MarlboroughSN8 2ED
Secretary
Appointed 04 Aug 1993
Resigned 28 Nov 1996

DESSAINT, Nicola Judith

Resigned
35 Mount Felix, Walton On ThamesKT12 2PJ
Secretary
Appointed 30 Aug 2002
Resigned 05 Mar 2015

LA RIVIERE, Michele

Resigned
7 Plough Lane, WokinghamRG40 1RQ
Secretary
Appointed 26 Jun 2001
Resigned 30 Aug 2002

PARRY, Victor David

Resigned
8 Severn Close, NewburyRG13 3DW
Secretary
Appointed 28 Nov 1996
Resigned 26 Jun 2001

TALBOT, Sarah Victoria

Resigned
Rutherford Road, BasingstokeRG24 8PD
Secretary
Appointed 06 Mar 2015
Resigned 17 Aug 2023

BUSHNELL, Michael Charles William

Resigned
28 Bow Field, BasingstokeRG27 9SA
Born August 1939
Director
Appointed N/A
Resigned 09 Apr 1999

COLLINS, John

Resigned
144 Finchampstead Road, WokinghamRG41 2NU
Born January 1962
Director
Appointed 26 Jun 2001
Resigned 31 Dec 2002

EMERY, Simon

Resigned
Rutherford Road, BasingstokeRG24 8PD
Born August 1966
Director
Appointed 15 Oct 2010
Resigned 29 Jul 2020

HOWARD, David John

Resigned
36 Pyotts Copse, BasingstokeRG24 8WE
Born May 1950
Director
Appointed 28 Jan 1997
Resigned 29 Feb 2000

KERR, David John Alexander

Resigned
50 Ellesmere Place, Walton On ThamesKT12 5AA
Born August 1949
Director
Appointed N/A
Resigned 15 Oct 2010

LA RIVIERE, Michele

Resigned
7 Plough Lane, WokinghamRG40 1RQ
Born May 1968
Director
Appointed 26 Jun 2001
Resigned 30 Aug 2002

MORAN, James

Resigned
5400 Club Island 15, Celina
Born July 1945
Director
Appointed N/A
Resigned 15 Oct 2010

NASH, Alan Charles

Resigned
4 The Baredown, BasingstokeRG27 9JT
Born December 1943
Director
Appointed N/A
Resigned 31 Dec 1998

PARRY, Victor David

Resigned
8 Severn Close, NewburyRG13 3DW
Born August 1944
Director
Appointed N/A
Resigned 22 Mar 2002

ROBERTS, Derek

Resigned
Wrimstone Heather Lane, BasingstokeRG27 9PT
Born May 1947
Director
Appointed N/A
Resigned 01 Oct 1994

SPILLE, Kent

Resigned
3891 Beanblossom Road, Greenville45331
Born February 1955
Director
Appointed N/A
Resigned 15 Oct 2010

STAMP, Brian James George

Resigned
Cedars Brick Barn Farm, SpechleyWR7 4QR
Born September 1939
Director
Appointed N/A
Resigned 31 Dec 1999

SUTER, William

Resigned
7 Magdalen Road, SwindonSN4 0BL
Born August 1939
Director
Appointed N/A
Resigned 31 Dec 1998

TATE, John Elton

Resigned
Rutherford Road, BasingstokeRG24 8PD
Born July 1955
Director
Appointed 15 Oct 2010
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Crown Equipment Corporation

Ceased
South Washington Street, New Bremen45869

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Basingstoke, HampshireRG24 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Sail Address Company With Old Address
3 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Move Registers To Sail Company
5 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
403b403b
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
4 July 2001
AAMDAAMD
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
22 January 2001
244244
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
88(2)R88(2)R
Legacy
7 November 2000
123Notice of Increase in Nominal Capital
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
88(2)R88(2)R
Legacy
3 November 2000
123Notice of Increase in Nominal Capital
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
88(2)R88(2)R
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Legacy
29 December 1997
244244
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
28 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
288288
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
18 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363b363b
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
30 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
403aParticulars of Charge Subject to s859A
Legacy
15 September 1992
403aParticulars of Charge Subject to s859A
Legacy
15 September 1992
403aParticulars of Charge Subject to s859A
Legacy
10 September 1992
403aParticulars of Charge Subject to s859A
Legacy
10 September 1992
403aParticulars of Charge Subject to s859A
Legacy
4 September 1992
288288
Legacy
17 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
6 July 1990
288288
Legacy
26 June 1990
288288
Legacy
19 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
14 June 1989
155(6)a155(6)a
Legacy
23 May 1989
395Particulars of Mortgage or Charge
Resolution
24 February 1989
RESOLUTIONSResolutions
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
25 January 1989
288288
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
3 October 1988
363363
Legacy
3 October 1988
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
4 August 1988
288288
Legacy
18 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
9 May 1986
288288
Accounts With Accounts Type Full
11 December 1985
AAAnnual Accounts
Incorporation Company
29 March 1973
NEWINCIncorporation