Company NameHammerton And Waring,Limited
DirectorsMichael Allan Hargreaves and Angela Hargreaves
Company StatusActive
Company Number00432227
CategoryPrivate Limited Company
Incorporation Date31 March 1947(77 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Michael Allan Hargreaves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Director NameAngela Hargreaves
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(56 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMrs Angela Hargreaves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(56 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address44 Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director NameMiss Jenny Brooke
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Norfolk Walk
Dewsbury
West Yorkshire
WF13 2TN
Director NameMr Allan Hargreaves
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 February 2004)
RoleEngineer
Correspondence AddressEve-Lyn The Bungalow
Old Bank Road
Dewsbury
West Yorkshire
WF12 7AG
Director NameMrs Patricia Ann Hargreaves
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 June 1998)
RoleSecretary
Correspondence AddressEve-Lyn The Bungalow
Old Bank Road
Dewsbury
West Yorkshire
WF12 7AG
Secretary NameMiss Jenny Brooke
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norfolk Walk
Dewsbury
West Yorkshire
WF13 2TN
Director NameGuy Croisdale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(51 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2001)
RoleBuilder
Correspondence Address94 High Street
Ossett
West Yorkshire
WF5 9RQ

Contact

Telephone01924 461686
Telephone regionWakefield

Location

Registered Address44 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

750 at £1Mr Michael Allan Hargreaves
73.17%
Ordinary
250 at £1Mrs Angela Hargreaves
24.39%
Ordinary
25 at £1Miss Jenny Brooke
2.44%
Ordinary

Financials

Year2014
Net Worth£18,467
Cash£17,829
Current Liabilities£33,454

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

28 January 1994Delivered on: 4 February 1994
Persons entitled: Barclays Bank PLC,

Classification: Debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. 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.
Outstanding
22 July 1977Delivered on: 2 August 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices & other buildings at netherfield rd ravensthorpe dewsbury west yorkshire comprised in a conveyance dated 8-3-71.
Outstanding
26 July 1977Delivered on: 2 August 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land situate nr netherfield rd ravensthorpe, dewsbury west yorkshire comprised in a conveyance dated 7-4-77.
Outstanding

Filing History

16 November 2023Appointment of Mrs Angela Hargreaves as a director on 18 February 2004 (2 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 December 2022 (6 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 December 2021 (6 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,025
(4 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,025
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,025
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,025
(4 pages)
11 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,025
(4 pages)
11 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,025
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Registered office address changed from the Galleries 42 Wakefield Road Dewsbury West Yorkshire WF12 8AT on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Jenny Brooke as a secretary (1 page)
8 January 2013Registered office address changed from the Galleries 42 Wakefield Road Dewsbury West Yorkshire WF12 8AT on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Jenny Brooke as a director (1 page)
8 January 2013Registered office address changed from the Galleries 42 Wakefield Road Dewsbury West Yorkshire WF12 8AT on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Jenny Brooke as a secretary (1 page)
8 January 2013Termination of appointment of Jenny Brooke as a director (1 page)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Director's details changed for Mr Michael Allan Hargreaves on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Miss Jenny Brooke on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Michael Allan Hargreaves on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Angela Hargreaves on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Angela Hargreaves on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Miss Jenny Brooke on 30 May 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 30/05/07; full list of members (7 pages)
23 July 2007Return made up to 30/05/07; full list of members (7 pages)
13 June 2006Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
13 June 2006Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 June 2004Return made up to 30/05/04; full list of members (7 pages)
24 June 2004Return made up to 30/05/04; full list of members (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Return made up to 30/05/02; full list of members (8 pages)
1 July 2002Return made up to 30/05/02; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
8 August 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 June 1999Return made up to 30/05/99; full list of members (6 pages)
24 June 1999Return made up to 30/05/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 July 1998Registered office changed on 10/07/98 from: oaklands mill netherfield road ravensthorpe dewsbury WF13 3JY (1 page)
10 July 1998Registered office changed on 10/07/98 from: oaklands mill netherfield road ravensthorpe dewsbury WF13 3JY (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
2 June 1998Return made up to 30/05/98; full list of members (6 pages)
2 June 1998Return made up to 30/05/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 June 1997Return made up to 30/05/97; full list of members (6 pages)
8 June 1997Return made up to 30/05/97; full list of members (6 pages)
16 June 1996Return made up to 30/05/96; full list of members (6 pages)
16 June 1996Return made up to 30/05/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1995Return made up to 30/05/95; full list of members (6 pages)
13 June 1995Return made up to 30/05/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)