HAMMERMILLS LIMITED

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

    Company NameHAMMERMILLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03508550
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HAMMERMILLS LIMITED?

    • Repair of machinery (33120) / Manufacturing
    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is HAMMERMILLS LIMITED located?

    Registered Office Address
    85 Great Portland Street
    1st Floor
    W1W 7LT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMERMILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    METPRO INTERNATIONAL LIMITEDFeb 06, 1998Feb 06, 1998

    What are the latest accounts for HAMMERMILLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HAMMERMILLS LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for HAMMERMILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    12 pagesAA

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Registered office address changed from Tower Bridge Office Office 1, St Saviours Wharf 23 Mill Street London SE1 2BE England to 85 Great Portland Street 1st Floor London W1W 7LT on Oct 24, 2016

    1 pagesAD01

    Annual return made up to Feb 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Certificate of change of name

    Company name changed metpro international LIMITED\certificate issued on 19/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2015

    RES15

    Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to Tower Bridge Office Office 1, St Saviours Wharf 23 Mill Street London SE1 2BE on Nov 18, 2015

    1 pagesAD01

    Who are the officers of HAMMERMILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLCOCK, Royston Donald
    Great Portland Street
    1st Floor
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    1st Floor
    W1W 7LT London
    85
    England
    EnglandBritishDirector31660680003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    MATHIAS, Clive Stanley
    1 The Mews
    St Nicholas Road
    CF62 6QX Barry
    Vale Of Glamorgan
    Secretary
    1 The Mews
    St Nicholas Road
    CF62 6QX Barry
    Vale Of Glamorgan
    BritishChartered Secretary90539780002
    NELMES, Roger
    6 Oakfield Street
    Ystrad Mynach
    CF8 7AF Hengoed
    Mid Glamorgan
    Secretary
    6 Oakfield Street
    Ystrad Mynach
    CF8 7AF Hengoed
    Mid Glamorgan
    BritishDirector42243460001
    TANNA, Vijay
    14 Greenwich Close
    SN25 4TG Swindon
    Wiltshire
    Secretary
    14 Greenwich Close
    SN25 4TG Swindon
    Wiltshire
    BritishAccountant102020850001
    WOOLCOCK, Linda Jane
    Sunnymead
    Great Somerford
    SN15 5JF Chippenham
    Secretary
    Sunnymead
    Great Somerford
    SN15 5JF Chippenham
    British76077140002
    TANNA, Vijay
    14 Greenwich Close
    SN25 4TG Swindon
    Wiltshire
    Director
    14 Greenwich Close
    SN25 4TG Swindon
    Wiltshire
    BritishAccountant102020850001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    FARMERS FABRICATIONS LIMITED
    Eos House
    Weston Square
    CF63 2YF Barry
    South Glamorgan
    Director
    Eos House
    Weston Square
    CF63 2YF Barry
    South Glamorgan
    44551190001

    Who are the persons with significant control of HAMMERMILLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Royston Donald Woolcock
    Great Portland Street
    1st Floor
    W1W 7LT London
    85
    England
    Apr 06, 2016
    Great Portland Street
    1st Floor
    W1W 7LT London
    85
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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