HAMMOND BRIDGE LIMITED

HAMMOND BRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHAMMOND BRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03082707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMMOND BRIDGE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HAMMOND BRIDGE LIMITED located?

    Registered Office Address
    142b Park Drive
    Milton Park
    OX14 4SE Abingdon
    Oxon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMOND BRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROUDLOCAL LIMITEDJul 21, 1995Jul 21, 1995

    What are the latest accounts for HAMMOND BRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for HAMMOND BRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Nov 30, 2020

    14 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    16 pagesAA

    Confirmation statement made on Dec 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Monique Louis as a director on Oct 01, 2019

    1 pagesTM01

    Appointment of Ms Monique Louis as a director on Oct 01, 2019

    2 pagesAP01

    Registered office address changed from 140 Eastern Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SB England to 142B Park Drive Milton Park Abingdon Oxon OX14 4SE on Oct 04, 2019

    1 pagesAD01

    Appointment of Mr Mark Jozsef Lagler as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Gregory Davidson-Shrine as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Gregory Davidson-Shrine as a secretary on Oct 01, 2019

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Sep 06, 2019

    • Capital: GBP 1
    14 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Nov 30, 2018

    17 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restated facility agreement and related documents / company business 05/07/2019
    RES13

    Termination of appointment of Andrew Wilson as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Crookes as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of Craig Lewendon as a director on Sep 12, 2018

    1 pagesTM01

    Appointment of Mr Adrian Crookes as a director on Sep 12, 2018

    2 pagesAP01

    Full accounts made up to Nov 30, 2017

    18 pagesAA

    Who are the officers of HAMMOND BRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAGLER, Mark Jozsef
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    United KingdomBritish227904200001
    MARTIN, Neil Thomas George
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    United KingdomBritish126681070006
    DAVIDSON-SHRINE, Gregory
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Secretary
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    234770870001
    ELSEY, Robert David
    7 Ravenscroft Gardens
    BA14 7JU Trowbridge
    Wiltshire
    Secretary
    7 Ravenscroft Gardens
    BA14 7JU Trowbridge
    Wiltshire
    British44433580001
    GAHAN, Michael William
    The Orchard
    Vinegar Hill
    NP26 3EJ Undy
    Gwent
    Secretary
    The Orchard
    Vinegar Hill
    NP26 3EJ Undy
    Gwent
    British182707860001
    JARRETT, Susan Lynne
    37 Bobbin Lane
    Westwood
    BA15 2DL Bradford On Avon
    Wiltshire
    Secretary
    37 Bobbin Lane
    Westwood
    BA15 2DL Bradford On Avon
    Wiltshire
    British54448350001
    MARRINER, Stuart Steven
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Secretary
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    168621380001
    STAFFORD, Robert Simeon
    4 Clifton Wood Crescent
    Clifton Wood
    BS8 4TU Bristol
    Secretary
    4 Clifton Wood Crescent
    Clifton Wood
    BS8 4TU Bristol
    British77214360002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNETT, Mark William
    Old Meadows Farm
    Fowlswick Lane, Allington
    SN14 6LT Chippenham
    Wiltshire
    Director
    Old Meadows Farm
    Fowlswick Lane, Allington
    SN14 6LT Chippenham
    Wiltshire
    EnglandBritish78407520002
    BAUERNFEIND, David Gregory
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish99529910002
    BUNTING, Jonathan Michael
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritish115232260002
    CADDELL, Joseph
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    Director
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    EnglandBritish115479170002
    CASHMORE, Mark Richard
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritish115657470004
    COOK, Kevin Nigel
    4 Sandcroft Avenue
    BS23 4SS Weston Super Mare
    North Somerset
    Director
    4 Sandcroft Avenue
    BS23 4SS Weston Super Mare
    North Somerset
    British86627710001
    CROOKES, Adrian
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritish174571650001
    DAVIDSON-SHRINE, Gregory
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritish169072790002
    DIBBEN, Kenneth Francis
    Naish Priory
    East Coker
    BA22 9HQ Yeovil
    Somerset
    Director
    Naish Priory
    East Coker
    BA22 9HQ Yeovil
    Somerset
    British14097180001
    DIXON, Nigel Anthony
    Manor Farm House
    SP4 0JZ Porton
    Wiltshire
    Director
    Manor Farm House
    SP4 0JZ Porton
    Wiltshire
    EnglandBritish92047990001
    ELSEY, Robert David
    7 Ravenscroft Gardens
    BA14 7JU Trowbridge
    Wiltshire
    Director
    7 Ravenscroft Gardens
    BA14 7JU Trowbridge
    Wiltshire
    United KingdomBritish44433580001
    ELSEY, Robert David
    7 Ravenscroft Gardens
    BA14 7JU Trowbridge
    Wiltshire
    Director
    7 Ravenscroft Gardens
    BA14 7JU Trowbridge
    Wiltshire
    United KingdomBritish44433580001
    GAHAN, Michael William
    The Orchard
    Vinegar Hill
    NP26 3EJ Undy
    Gwent
    Director
    The Orchard
    Vinegar Hill
    NP26 3EJ Undy
    Gwent
    United KingdomBritish182707860001
    GAYLER, David Richard
    Grey Gables
    GL7 4HD Kempsford
    Gloucestershire
    Director
    Grey Gables
    GL7 4HD Kempsford
    Gloucestershire
    British4759540001
    GEORGE, Dudley Robert Charles
    School Cottage
    Coaley
    GL11 5ED Dursley
    Gloucestershire
    Director
    School Cottage
    Coaley
    GL11 5ED Dursley
    Gloucestershire
    British44433600001
    GEORGE, Dudley Robert Charles
    School Cottage
    Coaley
    GL11 5ED Dursley
    Gloucestershire
    Director
    School Cottage
    Coaley
    GL11 5ED Dursley
    Gloucestershire
    British44433600001
    GOULD, Jeffrey Richard
    4 Hobbs Hill
    Keevil
    BA14 6LR Trowbridge
    Wiltshire
    Director
    4 Hobbs Hill
    Keevil
    BA14 6LR Trowbridge
    Wiltshire
    British45469620001
    GRESHAM, Nicholas John
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish91773790002
    JARRETT, Susan Lynne
    37 Bobbin Lane
    Westwood
    BA15 2DL Bradford On Avon
    Wiltshire
    Director
    37 Bobbin Lane
    Westwood
    BA15 2DL Bradford On Avon
    Wiltshire
    British54448350001
    KERSHAW, John Graham Christopher
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    Director
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    EnglandBritish165578560001
    LAMMING, Richard, Professor
    26 Bath Road
    Beckington
    BA11 6SL Frome
    Director
    26 Bath Road
    Beckington
    BA11 6SL Frome
    United KingdomBritish46380760002
    LEECH, Glenn Peter
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritish131999190002
    LEWENDON, Craig Stuart
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritish234768920001
    LOUIS, Monique
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish238289490001
    PALMER, Matthew James
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    Director
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    EnglandBritish149814290001
    POTTER, Brian Geoffrey
    Cote Bank
    65a Bristol Road Lower
    BS23 2TL Weston Super Mare
    Somerset
    Director
    Cote Bank
    65a Bristol Road Lower
    BS23 2TL Weston Super Mare
    Somerset
    British72749380002

    Who are the persons with significant control of HAMMOND BRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hedgelane Limited
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    England
    Apr 06, 2016
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06470133
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAMMOND BRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 03, 2004
    Delivered On Dec 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the south west side of hammond way trowbridge t/n WT85869. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 12, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • Nov 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 17, 2002
    Delivered On May 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 28, 2002Registration of a charge (395)
    • Dec 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 24, 1998
    Delivered On Aug 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land/blds on south west side of hammond way trowbridge wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 28, 1998Registration of a charge (395)
    • Dec 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 03, 1995
    Delivered On Nov 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 1995Registration of a charge (395)
    • Dec 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 03, 1995
    Delivered On Nov 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Wiltshire County Council and Others
    Transactions
    • Nov 07, 1995Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0