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

HERMITAGE S.M.LIMITED

Aerospace Logistics Centre, Fifth Avenue, Letchworth Garden City, HERTFORDSHIRE, SG6 2TS,
Company Registration Number
01033757
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hermitage S.m.limited
HERMITAGE S.M.LIMITED was founded on 1971-12-07 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active - Proposal to Strike off". Hermitage S.m.limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HERMITAGE S.M.LIMITED
 
Legal Registered Office
Aerospace Logistics Centre
Fifth Avenue
Letchworth Garden City
HERTFORDSHIRE
SG6 2TS
Other companies in SG4
 
Filing Information
Company Number 01033757
Company ID Number 01033757
Date formed 1971-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-08-31
Account next due 2023-05-31
Latest return 2021-12-11
Return next due 2022-12-25
Type of accounts DORMANT
Last Datalog update: 2022-08-19 12:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERMITAGE S.M.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 HERMITAGE S.M.LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN FRANCIS HAMMOND
Company Secretary 2013-12-20
DUNCAN FRANCIS HAMMOND
Director 2013-12-20
DAVID ERIC SPENCER
Director 1991-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY JANE SPENCER
Company Secretary 2007-12-31 2013-12-20
MARIE ROSE SPENCER
Director 1991-12-11 2013-12-20
MARIE ROSE SPENCER
Company Secretary 1991-12-11 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN FRANCIS HAMMOND 365 AEROSPACE LTD Director 2014-04-16 CURRENT 2014-04-16 Active
DUNCAN FRANCIS HAMMOND HSM AERO LIMITED Director 2013-12-20 CURRENT 2003-06-11 Active
DUNCAN FRANCIS HAMMOND SATTO SOLUTIONS LTD Director 2013-10-28 CURRENT 2013-10-28 Active
DUNCAN FRANCIS HAMMOND MIX 14 LTD Director 2013-09-18 CURRENT 2013-09-18 Active
DUNCAN FRANCIS HAMMOND HERMITAGE SHEET METAL LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
DUNCAN FRANCIS HAMMOND THE KIDWORKS LIMITED Director 2013-07-01 CURRENT 2013-02-15 Active - Proposal to Strike off
DUNCAN FRANCIS HAMMOND SATTO REPAIR CENTRE UK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
DUNCAN FRANCIS HAMMOND CABINAIR SERVICES LIMITED Director 2012-06-14 CURRENT 2006-06-14 Active
DUNCAN FRANCIS HAMMOND SPECIALIST AVIATION SPARES LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
DUNCAN FRANCIS HAMMOND SPECIALIST AVIATION HOLDINGS LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
DUNCAN FRANCIS HAMMOND SPECIALIST AVIATION MANUFACTURING LIMITED Director 2008-09-03 CURRENT 1974-08-06 Active
DUNCAN FRANCIS HAMMOND SPECIALIST AVIATION LIMITED Director 2003-09-08 CURRENT 1995-08-10 Active
DAVID ERIC SPENCER SPECIALIST AVIATION MANUFACTURING LIMITED Director 2013-12-20 CURRENT 1974-08-06 Active
DAVID ERIC SPENCER HERMITAGE SHEET METAL LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
DAVID ERIC SPENCER HSM AERO LIMITED Director 2003-06-11 CURRENT 2003-06-11 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-27DS01Application to strike the company off the register
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-12-16CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010337570006
2021-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-03-17CH01Director's details changed for Mr Duncan Francis Hammond on 2021-03-12
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC SPENCER
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Aerospace Logistic Centre Fifth Avenue Letchworth Hertfordshire SG6 2TS
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010337570008
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010337570007
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-23CH01Director's details changed for Mr David Eric Spencer on 2015-12-16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0111/12/14 ANNUAL RETURN FULL LIST
2014-05-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010337570006
2014-01-23AP03Appointment of Mr Duncan Francis Hammond as company secretary
2014-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDSAY SPENCER
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SPENCER
2014-01-13AA01PREVSHO FROM 31/12/2013 TO 31/08/2013
2014-01-07AP01DIRECTOR APPOINTED MR DUNCAN FRANCIS HAMMOND
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0111/12/13 FULL LIST
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0111/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0111/12/11 FULL LIST
2011-06-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0111/12/10 FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0111/12/09 FULL LIST
2009-05-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-12-12363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-16363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-10363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-08-13287REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 9 WHINBUSH GROVE HITCHIN HERTFORDSHIRE SG5 2TP
2003-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-13363aRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 25 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE, SG4 0TY
2001-01-08363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-04363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-07363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-26363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-08363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-10-06395PARTICULARS OF MORTGAGE/CHARGE
1995-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-30363sRETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS
1994-08-09AUDAUDITOR'S RESIGNATION
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-16363sRETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS
1993-08-04288DIRECTOR'S PARTICULARS CHANGED
1993-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-22363sRETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS
1992-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to HERMITAGE S.M.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 HERMITAGE S.M.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-03-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-30 Outstanding DAVID ERIC SPENCER
LEGAL MORTGAGE 2000-12-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 1995-10-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-12-07 Satisfied MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1985-05-08 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1973-03-02 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 223,775
Creditors Due Within One Year 2012-12-31 £ 198,146
Creditors Due Within One Year 2012-12-31 £ 198,146
Creditors Due Within One Year 2011-12-31 £ 186,303

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERMITAGE S.M.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 73,839
Cash Bank In Hand 2012-12-31 £ 54,405
Cash Bank In Hand 2012-12-31 £ 54,405
Cash Bank In Hand 2011-12-31 £ 54,162
Current Assets 2013-08-31 £ 75,273
Current Assets 2012-12-31 £ 55,839
Current Assets 2012-12-31 £ 55,839
Current Assets 2011-12-31 £ 66,074
Debtors 2013-08-31 £ 1,434
Debtors 2012-12-31 £ 1,434
Debtors 2012-12-31 £ 1,434
Debtors 2011-12-31 £ 11,912
Fixed Assets 2013-08-31 £ 278,962
Fixed Assets 2012-12-31 £ 284,856
Fixed Assets 2012-12-31 £ 284,856
Fixed Assets 2011-12-31 £ 290,749
Shareholder Funds 2013-08-31 £ 130,460
Shareholder Funds 2012-12-31 £ 142,549
Shareholder Funds 2012-12-31 £ 142,549
Shareholder Funds 2011-12-31 £ 170,520
Tangible Fixed Assets 2013-08-31 £ 278,861
Tangible Fixed Assets 2012-12-31 £ 284,755
Tangible Fixed Assets 2012-12-31 £ 284,755
Tangible Fixed Assets 2011-12-31 £ 290,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERMITAGE S.M.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERMITAGE S.M.LIMITED
Trademarks
We have not found any records of HERMITAGE S.M.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERMITAGE S.M.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 (25620 - Machining) as HERMITAGE S.M.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HERMITAGE S.M.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 HERMITAGE S.M.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 HERMITAGE S.M.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.