Company NameHamon UK Limited
Company StatusIn Administration
Company Number01199545
CategoryPrivate Limited Company
Incorporation Date7 February 1975(49 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Edward Newman Bridle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Bolton Road
Chessington
Surrey
KT9 2JB
Director NameMichel Derclaye
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 1992(17 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 December 1992)
RoleCompany Director
Correspondence Address50/58 Rue Capoullet
Brussels 1060
Foreign
Director NameJean Gilbert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 1992(17 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressAvenue De Letoile 20
Ottignies
1340
Foreign
Belgium
Director NameRonald Hunter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence Address9 Elizabeth Way
Hanworth
Feltham
Middlesex
TW13 7PF
Director NameMr Charles Vincent Johnson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Caedmon Crescent
Darlington
County Durham
DL3 8LF
Director NameFrancis Lambilliotte
Date of BirthApril 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address50/58 Rue Capouillet
Brussels 1060
Foreign
Director NameLouis Soree
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressLa Rue De La Haute-Borne
Louvain-La-Neuve 1348
Foreign
Secretary NameMr Robert Edward Newman Bridle
NationalityEnglish
StatusResigned
Appointed16 October 1992(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Bolton Road
Chessington
Surrey
KT9 2JB
Director NameClaude Quenon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 1994(18 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2004)
RoleEngineer
Correspondence Address77 Rue Dangonau
1400 Nivelles
Belgium
Director NameThierry Marie Robert Tondreau
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed02 June 1994(19 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2004)
RoleFinance Director
Correspondence AddressRue Jean Lescart 15
Mons
7000
Belgium
Director NameMichael John Billington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(19 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2001)
RoleChief Executive
Correspondence AddressWest View Farm
Alstonefield
Ashbourne
Derbyshire
DE6 2FS
Director NameJean Pierre Butacide
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2001)
RoleAccountant
Correspondence AddressRue Tremouroux 65
1360 Orbais
Belgium
Director NameMr David John Billington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(26 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Netherside Drive
Chellaston
Derby
Derbyshire
DE73 6QU
Director NameSerge Marcel Felix Bonnefoi
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2001(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2004)
RoleManager
Correspondence Address12 Rue De Labbe Lepee
Paris
France 75005
Foreign
Director NamePaul John Riley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address45 Highcroft
Cherry Burton
Beverley
East Yorkshire
HU17 7SG
Secretary NameJean Pierre Butacide
NationalityBritish
StatusResigned
Appointed04 June 2001(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address50-58 Rue Capouillet
Brussels
1060
Foreign
Secretary NameLaurent Pater
NationalityBelgian
StatusResigned
Appointed01 December 2003(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 2004)
RoleAccountant
Correspondence AddressAvenue Des Azalees 25
B-1030 Brussels
Foreign
Director NameMr Stephen John Galliflent-Holmes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(29 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 03 November 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 8b Marina Court Castle Street
Hull
HU1 1TJ
Secretary NameMr Graham Thomas
NationalityBritish
StatusResigned
Appointed01 December 2004(29 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 03 November 2023)
RoleAccountant
Correspondence AddressUnit 8b Marina Court Castle Street
Hull
HU1 1TJ
Director NameMrs Rodica Exner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2009(33 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2018)
RoleGroup Director
Country of ResidenceGermany
Correspondence AddressUnits 1-2 Ropery Park
Alfred Street
Hull
HU3 2DF
Director NameMr Bernard Van Diest
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2012(37 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2013)
RoleFinance
Country of ResidenceBelgium
Correspondence AddressUnits 1-2 Ropery Park
Alfred Street
Hull
HU3 2DF
Director NameMr Bernard Marie Goblet
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2019(43 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnits 1-2 Ropery Park
Alfred Street
Hull
HU3 2DF
Director NameMr Fabrice Victor Orban
Date of BirthMay 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2020(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnits 1-2 Ropery Park
Alfred Street
Hull
HU3 2DF

Contact

Websitehamon.com

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

2.9m at £1Hamon & Cie (International)
100.00%
Ordinary

Financials

Year2014
Turnover£14,489,850
Gross Profit£1,310,495
Net Worth-£4,794,390
Cash£1,604,566
Current Liabilities£7,963,346

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2022 (1 year, 6 months ago)
Next Return Due28 October 2023 (overdue)

Charges

2 March 2018Delivered on: 9 March 2018
Persons entitled: Bnp Paribas Fortis Sa/Nv

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 9 March 2018
Persons entitled: Bnp Paribas Fortis Sa/Nv

Classification: A registered charge
Outstanding
28 December 2016Delivered on: 3 January 2017
Persons entitled: Bnp Paribas Fortis Sa/Nv

Classification: A registered charge
Outstanding
28 December 2016Delivered on: 30 December 2016
Persons entitled: Bnp Paribas Fortis Sa/Nv

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 4 June 2021
Persons entitled: Bnp Paribas Fortis Sa/Nv

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 4 June 2021
Persons entitled: Bnp Paribas Fortis Sa/Nv

Classification: A registered charge
Outstanding
15 February 2007Delivered on: 6 March 2007
Satisfied on: 1 February 2008
Persons entitled: Fortis Bank Nv (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any real property,the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
25 April 2006Delivered on: 11 May 2006
Satisfied on: 1 February 2008
Persons entitled:
Fortis Bank Nv/Sa, Fortis Banque France Sa, Fortis Capital Corp (The Security Beneficiaries)(for Details of Further Persons Entitled to The
Fortis Bank Nv/Sa, Fortis Banque France Sa, Fortis Capital Corp (The Security Beneficiaries)Charge Please Refer to Form 395)

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest from time to time in and to the proceeds of the insurance policies and all related rights. See the mortgage charge document for full details.
Fully Satisfied
11 October 2004Delivered on: 13 October 2004
Satisfied on: 8 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £63,000 credited to account designation 10132782 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account.
Fully Satisfied
22 July 2004Delivered on: 27 July 2004
Satisfied on: 8 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
29 May 1993Delivered on: 16 June 1993
Satisfied on: 16 August 1997
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: 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.
Fully Satisfied

Filing History

6 December 2023Notice of deemed approval of proposals (3 pages)
15 November 2023Cessation of Stephen John Galliflent-Holmes as a person with significant control on 3 November 2023 (1 page)
15 November 2023Termination of appointment of Stephen John Galliflent-Holmes as a director on 3 November 2023 (1 page)
15 November 2023Statement of administrator's proposal (51 pages)
15 November 2023Termination of appointment of Graham Thomas as a secretary on 3 November 2023 (1 page)
14 November 2023Statement of affairs with form AM02SOA (12 pages)
13 October 2023Registered office address changed from Units 1-2 Ropery Park Alfred Street Hull HU3 2DF to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 13 October 2023 (2 pages)
12 October 2023Appointment of an administrator (3 pages)
7 August 2023Amended total exemption full accounts made up to 31 December 2022 (20 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
26 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
5 October 2022Amended total exemption full accounts made up to 31 December 2021 (21 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
15 April 2022Termination of appointment of Fabrice Victor Orban as a director on 11 April 2022 (1 page)
6 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
4 June 2021Registration of charge 011995450011, created on 3 June 2021 (14 pages)
4 June 2021Registration of charge 011995450010, created on 3 June 2021 (14 pages)
3 April 2021Amended full accounts made up to 31 December 2019 (24 pages)
23 March 2021Amended full accounts made up to 31 December 2019 (26 pages)
4 March 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
19 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
4 March 2020Termination of appointment of Bernard Marie Goblet as a director on 29 February 2020 (1 page)
4 March 2020Appointment of Mr Fabrice Victor Orban as a director on 1 March 2020 (2 pages)
23 December 2019Full accounts made up to 31 December 2018 (21 pages)
18 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
6 January 2019Termination of appointment of Rodica Exner as a director on 31 December 2018 (1 page)
6 January 2019Appointment of Mr Bernard Marie Goblet as a director on 1 January 2019 (2 pages)
30 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
30 June 2018Full accounts made up to 31 December 2017 (21 pages)
9 March 2018Registration of charge 011995450009, created on 2 March 2018 (13 pages)
9 March 2018Registration of charge 011995450008, created on 2 March 2018 (13 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
26 April 2017Full accounts made up to 31 December 2016 (21 pages)
26 April 2017Full accounts made up to 31 December 2016 (21 pages)
3 January 2017Registration of charge 011995450007, created on 28 December 2016 (27 pages)
3 January 2017Registration of charge 011995450007, created on 28 December 2016 (27 pages)
30 December 2016Registration of charge 011995450006, created on 28 December 2016 (28 pages)
30 December 2016Registration of charge 011995450006, created on 28 December 2016 (28 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 December 2015 (21 pages)
5 August 2016Full accounts made up to 31 December 2015 (21 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,925,000
(4 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,925,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,925,000
(4 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,925,000
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,925,000
(4 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,925,000
(4 pages)
25 June 2013Termination of appointment of Bernard Van Diest as a director (1 page)
25 June 2013Termination of appointment of Bernard Van Diest as a director (1 page)
14 March 2013Full accounts made up to 31 December 2012 (17 pages)
14 March 2013Full accounts made up to 31 December 2012 (17 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 31 December 2011 (17 pages)
23 March 2012Full accounts made up to 31 December 2011 (17 pages)
8 March 2012Appointment of Mr Bernard Van Diest as a director (2 pages)
8 March 2012Appointment of Mr Bernard Van Diest as a director (2 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Full accounts made up to 31 December 2010 (16 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
10 November 2009Secretary's details changed for Graham Thomas on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mrs Rodica Exner on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen John Galliflent-Holmes on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Rodica Exner on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen John Galliflent-Holmes on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Graham Thomas on 10 November 2009 (1 page)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 January 2009Director appointed mrs rodica exner (1 page)
16 January 2009Director appointed mrs rodica exner (1 page)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
11 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Appointment terminated director jean gilbert (1 page)
1 July 2008Appointment terminated director jean gilbert (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Return made up to 16/10/07; full list of members (7 pages)
23 October 2007Return made up to 16/10/07; full list of members (7 pages)
9 August 2007Full accounts made up to 31 December 2006 (15 pages)
9 August 2007Full accounts made up to 31 December 2006 (15 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Memorandum and Articles of Association (8 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Memorandum and Articles of Association (8 pages)
6 March 2007Particulars of mortgage/charge (59 pages)
6 March 2007Particulars of mortgage/charge (59 pages)
19 December 2006Full accounts made up to 31 December 2005 (15 pages)
19 December 2006Full accounts made up to 31 December 2005 (15 pages)
23 October 2006Return made up to 16/10/06; full list of members (7 pages)
23 October 2006Return made up to 16/10/06; full list of members (7 pages)
11 May 2006Particulars of mortgage/charge (11 pages)
11 May 2006Particulars of mortgage/charge (11 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Auditor's resignation (2 pages)
13 January 2006Auditor's resignation (2 pages)
3 January 2006Full accounts made up to 31 December 2004 (17 pages)
3 January 2006Full accounts made up to 31 December 2004 (17 pages)
16 November 2005Return made up to 16/10/05; full list of members (7 pages)
16 November 2005Return made up to 16/10/05; full list of members (7 pages)
14 July 2005Full accounts made up to 31 December 2003 (20 pages)
14 July 2005Full accounts made up to 31 December 2003 (20 pages)
14 December 2004Director resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
16 November 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Director resigned
(8 pages)
16 November 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
24 September 2004Registered office changed on 24/09/04 from: kingston business park somerden road hull HU9 5NX (1 page)
24 September 2004Registered office changed on 24/09/04 from: kingston business park, somerden road, hull HU9 5NX (1 page)
16 August 2004Full accounts made up to 31 December 2002 (21 pages)
16 August 2004Full accounts made up to 31 December 2002 (21 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
5 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Full accounts made up to 31 December 2001 (23 pages)
29 October 2002Full accounts made up to 31 December 2001 (23 pages)
22 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2002Full accounts made up to 31 December 2000 (19 pages)
28 January 2002Full accounts made up to 31 December 2000 (19 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 November 2001New secretary appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
8 January 2001Memorandum and Articles of Association (9 pages)
8 January 2001Memorandum and Articles of Association (9 pages)
22 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(9 pages)
22 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(9 pages)
7 November 2000Company name changed hamon thermal uk LIMITED\certificate issued on 08/11/00 (2 pages)
7 November 2000Company name changed hamon thermal uk LIMITED\certificate issued on 08/11/00 (2 pages)
20 October 2000Registered office changed on 20/10/00 from: hamon house, 99 waldegrave road, teddington, middlesex TW11 8LQ (1 page)
20 October 2000Registered office changed on 20/10/00 from: hamon house 99 waldegrave road teddington middlesex TW11 8LQ (1 page)
25 August 2000Full accounts made up to 31 December 1999 (21 pages)
25 August 2000Full accounts made up to 31 December 1999 (21 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
10 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 1999Memorandum and Articles of Association (9 pages)
12 October 1999Memorandum and Articles of Association (9 pages)
6 October 1999Company name changed hamon film cooling towers limite d\certificate issued on 07/10/99 (2 pages)
6 October 1999Company name changed hamon film cooling towers limite d\certificate issued on 07/10/99 (2 pages)
5 October 1999Full accounts made up to 31 December 1998 (21 pages)
5 October 1999Full accounts made up to 31 December 1998 (21 pages)
31 December 1998Memorandum and Articles of Association (9 pages)
31 December 1998Memorandum and Articles of Association (9 pages)
29 December 1998Ad 16/12/98--------- £ si 1500000@1=1500000 £ ic 1425000/2925000 (2 pages)
29 December 1998Ad 16/12/98--------- £ si 1500000@1=1500000 £ ic 1425000/2925000 (2 pages)
10 December 1998£ nc 1500000/3000000 09/11/98 (1 page)
10 December 1998£ nc 1500000/3000000 09/11/98 (1 page)
10 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1998Return made up to 16/10/98; no change of members (6 pages)
6 November 1998Return made up to 16/10/98; no change of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (18 pages)
28 October 1998Full accounts made up to 31 December 1997 (18 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
13 November 1997Return made up to 16/10/97; full list of members (8 pages)
13 November 1997Return made up to 16/10/97; full list of members (8 pages)
26 August 1997Full accounts made up to 31 December 1996 (19 pages)
26 August 1997Full accounts made up to 31 December 1996 (19 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1996Return made up to 16/10/96; no change of members (6 pages)
27 October 1996Return made up to 16/10/96; no change of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (19 pages)
14 October 1996Full accounts made up to 31 December 1995 (19 pages)
9 May 1996Registered office changed on 09/05/96 from: hamon house, 6A lower teddington road, kingston-upon-thames, KT1 4ER (1 page)
9 May 1996Registered office changed on 09/05/96 from: hamon house 6A lower teddington road kingston-upon-thames KT1 4ER (1 page)
17 November 1995Return made up to 16/10/95; full list of members (8 pages)
17 November 1995Return made up to 16/10/95; full list of members (8 pages)
24 October 1995Full accounts made up to 31 December 1994 (19 pages)
24 October 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 October 1993Memorandum and Articles of Association (8 pages)
18 October 1993Memorandum and Articles of Association (8 pages)
5 June 1992Memorandum and Articles of Association (10 pages)
5 June 1992Memorandum and Articles of Association (10 pages)
19 May 1992Secretary resigned (2 pages)
19 May 1992Secretary resigned (2 pages)
16 March 1992Company name changed\certificate issued on 16/03/92 (2 pages)
16 March 1992Company name changed\certificate issued on 16/03/92 (2 pages)
28 November 1989New secretary appointed (2 pages)
28 November 1989New secretary appointed (2 pages)
13 May 1980Dir / sec appoint / resign (2 pages)
13 May 1980Dir / sec appoint / resign (2 pages)
7 February 1975Certificate of incorporation (1 page)
7 February 1975Incorporation (12 pages)
7 February 1975Incorporation (12 pages)
7 February 1975Certificate of incorporation (1 page)