Company NameHammerton Schorah & Company Limited
DirectorsAlan Watford and Christopher Saberton
Company StatusActive
Company Number00796953
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Watford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(31 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hickleton Village
Doncaster
South Yorkshire
DN5 7BG
Secretary NameLinda Ann Watford
NationalityBritish
StatusCurrent
Appointed31 January 1996(31 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address42 Lundhill Road
Wombwell
Barnsley
South Yorkshire
S73 0RB
Director NameMr Christopher Saberton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(46 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
S64 8AP
Director NameBarry Lister
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleBuilders Merchant
Correspondence AddressTenters Balk Lane
Adwick
Doncaster
South Yorkshire
Director NameWilliam Trevor Saberton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(27 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 19 October 2010)
RoleRetired Builders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnside Lane
Hepworth
Huddersfield
West Yorkshire
HD7 1TN
Director NameTerry Watford
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address48 Hemingfield Road
Wombwell
Barnsley
South Yorkshire
S73 0LY
Secretary NameKeith Palmer
NationalityBritish
StatusResigned
Appointed22 November 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address43 Strafford Walk
Dodworth
Barnsley
South Yorkshire
S75 3RB

Location

Registered Address39/43 Bridge Street
Swinton
Mexborough
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.8k at £1Schorford LTD
85.50%
Ordinary
750 at £1Schorford LTD
5.00%
Ordinary A
750 at £1Schorford LTD
5.00%
Ordinary B
675 at £1B. Lister
4.50%
Ordinary

Financials

Year2014
Net Worth£186,541

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 Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

23 May 1975Delivered on: 4 June 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises in edward street wombwell barnsley south yorks.
Outstanding
23 September 1971Delivered on: 30 September 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at brierly rd, shaften, barnsley with garage and other buildings coneyance dated 15/9/71.
Outstanding

Filing History

29 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 November 2021Registered office address changed from 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 39/43 Bridge Street Swinton Mexborough S64 8AP on 23 November 2021 (1 page)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 15,000
(5 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 15,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 15,000
(5 pages)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 15,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 15,000
(5 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 15,000
(5 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Termination of appointment of William Saberton as a director (1 page)
11 November 2010Appointment of Mr Christopher Saberton as a director (2 pages)
11 November 2010Termination of appointment of William Saberton as a director (1 page)
11 November 2010Appointment of Mr Christopher Saberton as a director (2 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Return made up to 22/11/08; full list of members (4 pages)
28 January 2009Return made up to 22/11/08; full list of members (4 pages)
11 December 2007Return made up to 22/11/07; full list of members (3 pages)
11 December 2007Return made up to 22/11/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Return made up to 22/11/06; full list of members (3 pages)
5 December 2006Return made up to 22/11/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2005Return made up to 22/11/05; full list of members (7 pages)
9 December 2005Return made up to 22/11/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Return made up to 22/11/04; full list of members (7 pages)
2 December 2004Return made up to 22/11/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Return made up to 22/11/03; full list of members (7 pages)
22 December 2003Return made up to 22/11/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002Return made up to 22/11/02; full list of members (7 pages)
4 December 2002Return made up to 22/11/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Return made up to 22/11/01; full list of members (6 pages)
26 November 2001Return made up to 22/11/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
3 February 2000Return made up to 22/11/99; full list of members (7 pages)
3 February 2000Return made up to 22/11/99; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 November 1998Return made up to 22/11/98; no change of members (4 pages)
24 November 1998Return made up to 22/11/98; no change of members (4 pages)
26 January 1998Return made up to 22/11/97; no change of members (4 pages)
26 January 1998Return made up to 22/11/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 June 1997Return made up to 22/11/96; full list of members (6 pages)
10 June 1997Return made up to 22/11/96; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Director resigned (1 page)
28 December 1995Return made up to 22/11/95; no change of members (4 pages)
28 December 1995Return made up to 22/11/95; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (2 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (2 pages)
8 December 1995Return made up to 22/11/94; no change of members (4 pages)
8 December 1995Registered office changed on 08/12/95 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page)
8 December 1995Registered office changed on 08/12/95 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page)
8 December 1995Return made up to 22/11/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)