Company NameHammer Services Ltd
DirectorsJonathan Philip Radgick and Sandra Olive Nattrass
Company StatusLiquidation
Company Number02134032
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Philip Radgick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(3 years, 11 months after company formation)
Appointment Duration33 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhickham House
4 The Causeway, Glanton
Alnwick
Northumberland
NE66 4AY
Secretary NameMs Sandra Olive Nattrass
NationalityBritish
StatusCurrent
Appointed19 April 1991(3 years, 11 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhickham House
4 The Causeway, Glanton
Alnwick
Northumberland
NE66 4AY
Director NameMs Sandra Olive Nattrass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(20 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhickham House
4 The Causeway, Glanton
Alnwick
Northumberland
NE66 4AY

Contact

Telephone07 813784742
Telephone regionMobile

Location

Registered AddressC/O Begbies Traynor, Levelq
Sheraton House
Surtees Way
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

10 at £1Jonathan Radgick
45.45%
Non Voting C
10 at £1Sandra Nattrass
45.45%
Non Voting B
1 at £1J. Radgick
4.55%
Ordinary
1 at £1S. Nattrass
4.55%
Ordinary

Financials

Year2014
Net Worth£949,330
Cash£361,660
Current Liabilities£67,484

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

24 February 1989Delivered on: 3 March 1989
Satisfied on: 31 December 2014
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 1 station approach ashley road hampton L.B. of richmond upon thames greater london title no mx 161810 fixed charge over all plant machinery implements utensils furniture and equipment. And fixtures and fittings.
Fully Satisfied
23 March 1988Delivered on: 6 April 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 16, 17 and 18 doughty mews holborn L.B. of camden, greater london. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 July 2021Registered office address changed from The Old Motor House Townfoot Rothbury Northumberland NE65 7SN to Whickham House 4 the Causeway Glanton Alnwick Northumberland NE66 4AY on 23 July 2021 (1 page)
12 April 2021Confirmation statement made on 6 April 2021 with updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 22
(6 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 22
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 22
(6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 22
(6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 22
(6 pages)
27 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove auth cap 24/02/2015
(2 pages)
27 February 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 22
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 22
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 22
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 22
(3 pages)
31 December 2014Satisfaction of charge 2 in full (1 page)
31 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
21 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
21 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 May 2013Previous accounting period extended from 21 March 2013 to 31 March 2013 (1 page)
21 May 2013Previous accounting period extended from 21 March 2013 to 31 March 2013 (1 page)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 21 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 21 March 2012 (6 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 21 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 21 March 2011 (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 21 March 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 21 March 2010 (8 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Jonathan Philip Radgick on 6 April 2010 (2 pages)
23 April 2010Director's details changed for Jonathan Philip Radgick on 6 April 2010 (2 pages)
23 April 2010Director's details changed for Jonathan Philip Radgick on 6 April 2010 (2 pages)
13 July 2009Total exemption full accounts made up to 21 March 2009 (11 pages)
13 July 2009Total exemption full accounts made up to 21 March 2009 (11 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 21 March 2008 (12 pages)
8 August 2008Total exemption full accounts made up to 21 March 2008 (12 pages)
18 April 2008Return made up to 06/04/08; full list of members (4 pages)
18 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 March 2008Director appointed miss sandra olive nattrass (1 page)
10 March 2008Director appointed miss sandra olive nattrass (1 page)
13 November 2007Total exemption full accounts made up to 21 March 2007 (12 pages)
13 November 2007Total exemption full accounts made up to 21 March 2007 (12 pages)
30 May 2007Return made up to 06/04/07; full list of members (2 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 06/04/07; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 21 March 2006 (9 pages)
28 July 2006Total exemption full accounts made up to 21 March 2006 (9 pages)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
12 July 2005Total exemption full accounts made up to 21 March 2005 (10 pages)
12 July 2005Total exemption full accounts made up to 21 March 2005 (10 pages)
19 April 2005Return made up to 06/04/05; full list of members (6 pages)
19 April 2005Return made up to 06/04/05; full list of members (6 pages)
14 June 2004Total exemption full accounts made up to 21 March 2004 (10 pages)
14 June 2004Total exemption full accounts made up to 21 March 2004 (10 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 21 March 2003 (9 pages)
7 October 2003Total exemption full accounts made up to 21 March 2003 (9 pages)
10 May 2003Return made up to 19/04/03; full list of members (6 pages)
10 May 2003Return made up to 19/04/03; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 21 March 2002 (9 pages)
3 December 2002Total exemption full accounts made up to 21 March 2002 (9 pages)
20 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Total exemption full accounts made up to 21 March 2001 (15 pages)
26 November 2001Total exemption full accounts made up to 21 March 2001 (15 pages)
19 October 2001Registered office changed on 19/10/01 from: 37 johns mews london WC1N 2NS (1 page)
19 October 2001Registered office changed on 19/10/01 from: 37 johns mews london WC1N 2NS (1 page)
19 April 2001Return made up to 19/04/01; full list of members (6 pages)
19 April 2001Return made up to 19/04/01; full list of members (6 pages)
15 August 2000Full accounts made up to 21 March 2000 (11 pages)
15 August 2000Full accounts made up to 21 March 2000 (11 pages)
19 April 2000Return made up to 19/04/00; full list of members (6 pages)
19 April 2000Return made up to 19/04/00; full list of members (6 pages)
27 October 1999Full accounts made up to 21 March 1999 (8 pages)
27 October 1999Full accounts made up to 21 March 1999 (8 pages)
19 April 1999Return made up to 19/04/99; full list of members (6 pages)
19 April 1999Return made up to 19/04/99; full list of members (6 pages)
6 August 1998Full accounts made up to 21 March 1998 (9 pages)
6 August 1998Full accounts made up to 21 March 1998 (9 pages)
14 April 1998Return made up to 19/04/98; no change of members (4 pages)
14 April 1998Return made up to 19/04/98; no change of members (4 pages)
29 July 1997Full accounts made up to 21 March 1997 (9 pages)
29 July 1997Full accounts made up to 21 March 1997 (9 pages)
8 May 1997Return made up to 19/04/97; no change of members (4 pages)
8 May 1997Return made up to 19/04/97; no change of members (4 pages)
12 July 1996Full accounts made up to 21 March 1996 (10 pages)
12 July 1996Full accounts made up to 21 March 1996 (10 pages)
9 April 1996Return made up to 19/04/96; full list of members (6 pages)
9 April 1996Return made up to 19/04/96; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 21 March 1995 (9 pages)
13 July 1995Accounts for a small company made up to 21 March 1995 (9 pages)
6 April 1995Return made up to 19/04/95; no change of members (4 pages)
6 April 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)