Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMMERTON CARAVAN GROUP LIMITED
Company Information for

HAMMERTON CARAVAN GROUP LIMITED

GLOVERS HOUSE, GLOVERS END, BEXHILL-ON-SEA, TN39 5ES,
Company Registration Number
00888131
Private Limited Company
Active

Company Overview

About Hammerton Caravan Group Ltd
HAMMERTON CARAVAN GROUP LIMITED was founded on 1966-09-21 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Hammerton Caravan Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMMERTON CARAVAN GROUP LIMITED
 
Legal Registered Office
GLOVERS HOUSE
GLOVERS END
BEXHILL-ON-SEA
TN39 5ES
Other companies in CO12
 
Filing Information
Company Number 00888131
Company ID Number 00888131
Date formed 1966-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB285433051  
Last Datalog update: 2025-04-05 09:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMMERTON CARAVAN GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMMERTON CARAVAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KEITH HAMMERTON
Company Secretary 2017-08-31
DIANA SUSAN ADAMS
Director 1991-05-06
RACHAEL ELIZABETH ADAMS
Director 2016-11-01
ZOE KATHERINE ADAMS
Director 2016-11-01
CHARLES DUNCAN HAMMERTON
Director 2016-11-01
NICHOLA JANE HAMMERTON
Director 2016-11-01
STEPHEN KEITH HAMMERTON
Director 1991-05-06
LOUISE SITA TAYLOR
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN JOHN TYE
Company Secretary 1991-05-06 2017-08-31
GLADYS MAY HAMMERTON
Director 1991-05-06 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA SUSAN ADAMS HAMMERTON LEISURE LIMITED Director 1991-05-06 CURRENT 1959-07-28 Active
STEPHEN KEITH HAMMERTON ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Director 2002-07-16 CURRENT 1991-03-28 Active
STEPHEN KEITH HAMMERTON BRIGHTLINGSEA HAVEN LIMITED Director 1991-05-06 CURRENT 1989-08-09 Active
STEPHEN KEITH HAMMERTON HAMMERTON LEISURE LIMITED Director 1991-05-06 CURRENT 1959-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-21CONFIRMATION STATEMENT MADE ON 21/03/25, WITH NO UPDATES
2024-06-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-01-31Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 19/01/2024<li>Resolution reduction in capital</ul>
2024-01-31Statement by Directors
2024-01-31Solvency Statement dated 19/01/24
2024-01-31Statement of capital on GBP 1
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORMAN CLISH
2022-04-22AP01DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2021-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-16AA01Previous accounting period extended from 18/12/19 TO 31/12/19
2020-10-28AP03Appointment of Mr Christopher Adam Ling as company secretary on 2020-10-27
2020-10-28TM02Termination of appointment of Jonathan Kirk Woodmansey on 2020-10-27
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BELL LOCH
2020-10-19AP03Appointment of Mr Jonathan Kirk Woodmansey as company secretary on 2020-10-14
2020-10-19TM02Termination of appointment of Alasdair Bell Loch on 2020-10-14
2020-02-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-09-18AA18/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03AA01Previous accounting period extended from 31/10/18 TO 18/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-11RES01ADOPT ARTICLES 11/01/19
2019-01-03PSC02Notification of Park Holidays Uk Limited as a person with significant control on 2018-12-19
2019-01-03PSC07CESSATION OF STEPHEN KEITH HAMMERTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03CH01Director's details changed for Mr Alasdair Bell Loch on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASDAIR BELL LOCH on 2019-01-03
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Dovercourt Haven Low Road Harwich Essex CO12 3TZ
2018-12-21AP01DIRECTOR APPOINTED MR RICHARD LEWIS ULLMAN
2018-12-21TM02Termination of appointment of Stephen Keith Hammerton on 2018-12-19
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SITA TAYLOR
2018-12-21AP03Appointment of Mr Alasdair Bell Loch as company secretary on 2018-12-19
2018-09-13PSC07CESSATION OF DIANA SUSAN HAMMERTON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-05AP03SECRETARY APPOINTED DR STEPHEN KEITH HAMMERTON
2017-09-05TM02APPOINTMENT TERMINATED, SECRETARY BRYAN TYE
2017-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-05-09AP01DIRECTOR APPOINTED MS ZOE KATHERINE ADAMS
2017-05-09AP01DIRECTOR APPOINTED MS RACHAEL ELIZABETH ADAMS
2017-05-09AP01DIRECTOR APPOINTED MR CHARLES DUNCAN HAMMERTON
2017-05-09AP01DIRECTOR APPOINTED MRS LOUISE SITA TAYLOR
2017-05-09AP01DIRECTOR APPOINTED MS NICHOLA JANE HAMMERTON
2016-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-23AR0106/05/16 FULL LIST
2015-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-29AR0106/05/15 FULL LIST
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-19AR0106/05/14 FULL LIST
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-05-09AR0106/05/13 FULL LIST
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-08AR0106/05/12 FULL LIST
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-17AR0106/05/11 FULL LIST
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-05-07AR0106/05/10 FULL LIST
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-05-15363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-05-21363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-05-22363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-05-30363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-05-26363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-04-29363sRETURN MADE UP TO 06/05/04; NO CHANGE OF MEMBERS
2004-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2003-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-05-06363sRETURN MADE UP TO 06/05/03; NO CHANGE OF MEMBERS
2002-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2001-05-23363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-04-27AAFULL GROUP ACCOUNTS MADE UP TO 31/10/00
2000-11-08169£ IC 125000/100000 31/10/00 £ SR 25000@1=25000
2000-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-06SRES0925000 31/10/00
2000-11-06SRES01ALTER ARTICLES 31/10/00
2000-05-19AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
2000-05-19363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-11-12363aRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS; AMEND
1999-05-09AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1999-05-09363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1998-05-07363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1998-05-07AAFULL GROUP ACCOUNTS MADE UP TO 31/10/97
1998-05-07363(288)DIRECTOR RESIGNED
1997-05-08AAFULL GROUP ACCOUNTS MADE UP TO 31/10/96
1997-05-08363sRETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS
1996-05-10AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-05-02363sRETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS
1995-05-18363sRETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS
1995-05-18AAFULL GROUP ACCOUNTS MADE UP TO 31/10/94
1994-05-05363sRETURN MADE UP TO 06/05/94; NO CHANGE OF MEMBERS
1994-04-19AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-05-20363sRETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS
1993-05-10AAFULL GROUP ACCOUNTS MADE UP TO 31/10/92
1992-06-03363sRETURN MADE UP TO 06/05/92; CHANGE OF MEMBERS
1992-03-11AAFULL GROUP ACCOUNTS MADE UP TO 31/10/91
1992-01-09395PARTICULARS OF MORTGAGE/CHARGE
1991-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-05-14363aRETURN MADE UP TO 06/05/91; NO CHANGE OF MEMBERS
1991-05-14AAFULL GROUP ACCOUNTS MADE UP TO 31/10/90
1990-07-11AAFULL GROUP ACCOUNTS MADE UP TO 31/10/89
1990-07-11363RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS
1989-10-25363RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS
1989-10-19287REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 1 SERJENTS INN LONDON ECHY 1JD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAMMERTON CARAVAN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMMERTON CARAVAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-10-05 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE DEBENTURE 1978-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1978-02-27 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of HAMMERTON CARAVAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMERTON CARAVAN GROUP LIMITED
Trademarks
We have not found any records of HAMMERTON CARAVAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMERTON CARAVAN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HAMMERTON CARAVAN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAMMERTON CARAVAN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMMERTON CARAVAN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMMERTON CARAVAN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.