Background WavePink WaveYellow Wave

HAMMOND POTATOES LTD (05691795)

HAMMOND POTATOES LTD (05691795) is an active UK company. incorporated on 30 January 2006. with registered office in Bourne. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. HAMMOND POTATOES LTD has been registered for 20 years. Current directors include HAMMOND, Manton Leslie.

Company Number
05691795
Status
active
Type
ltd
Incorporated
30 January 2006
Age
20 years
Address
19 Chapel Street, Bourne, PE10 0UL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HAMMOND, Manton Leslie
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMOND POTATOES LTD

HAMMOND POTATOES LTD is an active company incorporated on 30 January 2006 with the registered office located in Bourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. HAMMOND POTATOES LTD was registered 20 years ago.(SIC: 46310)

Status

active

Active since 20 years ago

Company No

05691795

LTD Company

Age

20 Years

Incorporated 30 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

19 Chapel Street Haconby Bourne, PE10 0UL,

Timeline

2 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Loan Secured
Dec 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAMMOND, Manton Leslie

Active
19 Chapel Street, HaconbyPE10 0UL
Born August 1965
Director
Appointed 15 Feb 2006

SPARROW, Richard Paul

Resigned
10 High Street, SleafordNG34 0LX
Secretary
Appointed 15 Feb 2006
Resigned 20 Feb 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Jan 2006
Resigned 31 Jan 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Jan 2006
Resigned 31 Jan 2006

Persons with significant control

1

Mr Manton Leslie Hammond

Active
Chapel Street, BournePE10 0UL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
287Change of Registered Office
Legacy
2 March 2006
88(2)R88(2)R
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Incorporation Company
30 January 2006
NEWINCIncorporation