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

HAMMOND BRIDGE LIMITED

142B PARK DRIVE, MILTON PARK, ABINGDON, OXON, OX14 4SE,
Company Registration Number
03082707
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hammond Bridge Ltd
HAMMOND BRIDGE LIMITED was founded on 1995-07-21 and has its registered office in Abingdon. The organisation's status is listed as "Active - Proposal to Strike off". Hammond Bridge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMMOND BRIDGE LIMITED
 
Legal Registered Office
142B PARK DRIVE
MILTON PARK
ABINGDON
OXON
OX14 4SE
Other companies in SN2
 
Telephone01225771201
 
Filing Information
Company Number 03082707
Company ID Number 03082707
Date formed 1995-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
Last Datalog update: 2021-07-06 18:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMMOND BRIDGE 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.
Companies with same name HAMMOND BRIDGE LIMITED
The following companies were found which have the same name as HAMMOND BRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMMOND BRIDGE TRUSTEES LIMITED 140 EASTERN AVENUE MILTON PARK, MILTON ABINGDON OXFORDSHIRE OX14 4SB Active - Proposal to Strike off Company formed on the 2005-11-01

Company Officers of HAMMOND BRIDGE LIMITED

Current Directors
Officer Role Date Appointed
GREGORY DAVIDSON-SHRINE
Company Secretary 2017-06-30
GREGORY DAVIDSON-SHRINE
Director 2017-06-30
CRAIG LEWENDON
Director 2017-06-30
NEIL THOMAS GEORGE MARTIN
Director 2017-06-30
ANDREW WILSON
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART STEVEN MARRINER
Company Secretary 2012-04-23 2017-06-30
DAVID GREGORY BAUERNFEIND
Director 2016-10-01 2017-06-30
JONATHAN MICHAEL BUNTING
Director 2012-04-23 2017-06-30
MARK RICHARD CASHMORE
Director 2012-04-23 2017-06-30
GLENN PETER LEECH
Director 2013-10-01 2017-06-30
NICHOLAS JOHN GRESHAM
Director 2012-04-23 2016-10-01
MICHAEL WILLIAM GAHAN
Director 2005-11-14 2013-06-07
MICHAEL WILLIAM GAHAN
Company Secretary 2005-11-14 2012-04-23
MARK WILLIAM BARNETT
Director 2004-05-12 2012-04-23
JOSEPH CADDELL
Director 2006-09-01 2012-04-23
JOHN GRAHAM CHRISTOPHER KERSHAW
Director 2011-12-01 2012-04-23
MATTHEW JAMES PALMER
Director 2012-01-04 2012-04-23
BRIAN GEOFFREY POTTER
Director 2006-09-01 2010-04-01
RICHARD LAMMING
Director 1996-01-29 2008-03-31
JEFFREY RICHARD GOULD
Director 1995-10-24 2008-02-19
KEVIN NIGEL COOK
Director 2004-11-08 2006-01-06
ROBERT SIMEON STAFFORD
Company Secretary 2002-12-09 2005-09-30
DUDLEY ROBERT CHARLES GEORGE
Director 1998-07-01 2003-11-21
SUSAN LYNNE JARRETT
Company Secretary 1999-12-15 2002-12-11
SUSAN LYNNE JARRETT
Director 1997-08-11 2002-12-11
RAYMOND ANDREW ROBERTS
Director 1998-07-01 2000-11-02
KENNETH FRANCIS DIBBEN
Director 1996-01-29 2000-05-04
ROBERT DAVID ELSEY
Company Secretary 1995-08-15 1999-11-15
ROBERT DAVID ELSEY
Director 1998-07-01 1999-04-29
DAVID RICHARD GAYLER
Director 1996-01-29 1998-11-09
NIGEL ANTHONY DIXON
Director 1995-11-06 1997-05-08
ROBERT DAVID ELSEY
Director 1995-08-15 1996-01-25
DUDLEY ROBERT CHARLES GEORGE
Director 1995-08-15 1995-10-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-21 1995-08-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-07-21 1995-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY DAVIDSON-SHRINE HEDGELANE LIMITED Director 2017-06-30 CURRENT 2008-01-11 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE STUDENTPACKS LIMITED Director 2017-06-30 CURRENT 1995-06-21 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE RM EDUCATIONAL RESOURCES LTD Director 2017-06-30 CURRENT 1995-09-08 Active
GREGORY DAVIDSON-SHRINE THE CONSORTIUM LIMITED Director 2017-06-30 CURRENT 1995-10-11 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE SUPPLY ZONE LIMITED Director 2017-06-30 CURRENT 2011-03-07 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE HAMMOND BRIDGE TRUSTEES LIMITED Director 2017-06-30 CURRENT 2005-11-01 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE RM EDUCATION LTD Director 2012-10-17 CURRENT 1973-11-30 Active
GREGORY DAVIDSON-SHRINE TTS GROUP LIMITED Director 2012-05-08 CURRENT 2002-02-14 Active
GREGORY DAVIDSON-SHRINE RM SCHOOLS LIMITED Director 2012-05-08 CURRENT 2003-02-27 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE RM BOOKS LIMITED Director 2012-05-08 CURRENT 2004-10-14 Active - Proposal to Strike off
CRAIG LEWENDON HEDGELANE LIMITED Director 2017-06-30 CURRENT 2008-01-11 Active - Proposal to Strike off
CRAIG LEWENDON STUDENTPACKS LIMITED Director 2017-06-30 CURRENT 1995-06-21 Active - Proposal to Strike off
CRAIG LEWENDON RM EDUCATIONAL RESOURCES LTD Director 2017-06-30 CURRENT 1995-09-08 Active
CRAIG LEWENDON THE CONSORTIUM LIMITED Director 2017-06-30 CURRENT 1995-10-11 Active - Proposal to Strike off
CRAIG LEWENDON SUPPLY ZONE LIMITED Director 2017-06-30 CURRENT 2011-03-07 Active - Proposal to Strike off
CRAIG LEWENDON HAMMOND BRIDGE TRUSTEES LIMITED Director 2017-06-30 CURRENT 2005-11-01 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN HEDGELANE LIMITED Director 2017-06-30 CURRENT 2008-01-11 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN STUDENTPACKS LIMITED Director 2017-06-30 CURRENT 1995-06-21 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN RM EDUCATIONAL RESOURCES LTD Director 2017-06-30 CURRENT 1995-09-08 Active
NEIL THOMAS GEORGE MARTIN THE CONSORTIUM LIMITED Director 2017-06-30 CURRENT 1995-10-11 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN SUPPLY ZONE LIMITED Director 2017-06-30 CURRENT 2011-03-07 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN HAMMOND BRIDGE TRUSTEES LIMITED Director 2017-06-30 CURRENT 2005-11-01 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN TTS GROUP LIMITED Director 2015-09-28 CURRENT 2002-02-14 Active
NEIL THOMAS GEORGE MARTIN RM SCHOOLS LIMITED Director 2015-09-28 CURRENT 2003-02-27 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN RM EDUCATION LTD Director 2015-09-28 CURRENT 1973-11-30 Active
NEIL THOMAS GEORGE MARTIN RM PLC Director 2015-09-28 CURRENT 1983-09-02 Active
NEIL THOMAS GEORGE MARTIN RM BOOKS LIMITED Director 2015-08-28 CURRENT 2004-10-14 Active - Proposal to Strike off
ANDREW WILSON HEDGELANE LIMITED Director 2017-06-30 CURRENT 2008-01-11 Active - Proposal to Strike off
ANDREW WILSON STUDENTPACKS LIMITED Director 2017-06-30 CURRENT 1995-06-21 Active - Proposal to Strike off
ANDREW WILSON RM EDUCATIONAL RESOURCES LTD Director 2017-06-30 CURRENT 1995-09-08 Active
ANDREW WILSON THE CONSORTIUM LIMITED Director 2017-06-30 CURRENT 1995-10-11 Active - Proposal to Strike off
ANDREW WILSON SUPPLY ZONE LIMITED Director 2017-06-30 CURRENT 2011-03-07 Active - Proposal to Strike off
ANDREW WILSON HAMMOND BRIDGE TRUSTEES LIMITED Director 2017-06-30 CURRENT 2005-11-01 Active - Proposal to Strike off
ANDREW WILSON TTS GROUP LIMITED Director 2010-04-19 CURRENT 2002-02-14 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
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-11DS01Application to strike the company off the register
2021-05-10AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 30/11/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIDSON-SHRINE
2019-10-04AP01DIRECTOR APPOINTED MR MARK JOZSEF LAGLER
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM 140 Eastern Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SB England
2019-10-04TM02Termination of appointment of Gregory Davidson-Shrine on 2019-10-01
2019-09-06SH20Statement by Directors
2019-09-06SH19Statement of capital on 2019-09-06 GBP 1
2019-09-06CAP-SSSolvency Statement dated 27/08/19
2019-09-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-01AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-23RES13Resolutions passed:
  • Restated facility agreement and related documents / company business 05/07/2019
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CROOKES
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LEWENDON
2018-09-21AP01DIRECTOR APPOINTED MR ADRIAN CROOKES
2018-07-27AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 75650
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN WEBB
2017-09-12CH01Director's details changed for Mr Gregory Davidson-Shrine on 2017-09-05
2017-07-07PSC05Change of details for Hedgelane Limited as a person with significant control on 2017-06-30
2017-07-03AP03Appointment of Mr Gregory Davidson-Shrine as company secretary on 2017-06-30
2017-07-03AP01DIRECTOR APPOINTED MR CRAIG LEWENDON
2017-07-03AP01DIRECTOR APPOINTED MR NEIL THOMAS GEORGE MARTIN
2017-07-03AP01DIRECTOR APPOINTED MR ANDREW WILSON
2017-07-03AP01DIRECTOR APPOINTED MR GREGORY DAVIDSON-SHRINE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN LEECH
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASHMORE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUNTING
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAUERNFEIND
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY STUART MARRINER
2017-07-03AA01CURREXT FROM 31/08/2017 TO 30/11/2017
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM ROWAN HOUSE CHERRY ORCHARD NORTH KEMBREY PARK SWINDON SN2 8UH
2017-03-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16
2017-03-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16
2017-03-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 75650
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRESHAM
2016-10-05AP01DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 75650
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRESHAM / 24/08/2015
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 75650
2015-07-29AR0121/07/15 FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-16RES13GEN BUSINESS 24/02/2015
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 75650
2014-07-22AR0121/07/14 FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-13RES01ADOPT ARTICLES 02/05/2014
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE TEAL
2013-10-03AP01DIRECTOR APPOINTED MR GLENN PETER LEECH
2013-09-03AUDAUDITOR'S RESIGNATION
2013-07-22AR0121/07/13 FULL LIST
2013-06-19AP01DIRECTOR APPOINTED MR IAN JOHN WEBB
2013-06-19AA01CURRSHO FROM 29/09/2013 TO 31/08/2013
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAHAN
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BUNTING / 06/06/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM WAKEFIELD HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RF UNITED KINGDOM
2012-08-13AR0121/07/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2012-04-24AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING
2012-04-24AP01DIRECTOR APPOINTED MR MARK RICHARD CASHMORE
2012-04-24AP03SECRETARY APPOINTED MR STUART STEVEN MARRINER
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PALMER
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERSHAW
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CADDELL
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARNETT
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GAHAN
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM HAMMOND WAY TROWBRIDGE WILTSHIRE BA14 8RR
2012-01-09AP01DIRECTOR APPOINTED MR MATTHEW JAMES PALMER
2011-12-30AP01DIRECTOR APPOINTED MR JOHN GRAHAM CHRISTOPHER KERSHAW
2011-12-22AAFULL ACCOUNTS MADE UP TO 02/10/11
2011-08-16AR0121/07/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CADDELL / 01/01/2011
2011-06-17AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CADDELL / 16/08/2010
2010-08-06AR0121/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SUZANNE TEAL / 01/01/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CADDELL / 01/01/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BARNETT / 01/01/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN POTTER
2010-01-11AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-08-18363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/08
2008-12-04RES13APPROVAL OF ACQUISITION RE BUSINESS PURCHASE AGREEMENT AND LOAN FACILITY 21/11/2008
2008-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-14363sRETURN MADE UP TO 21/07/08; CHANGE OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ROBERTS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LAMMING
2008-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-10MEM/ARTSARTICLES OF ASSOCIATION
2008-03-10RES01ALTER ARTICLES 29/02/2008
2008-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-21288bDIRECTOR RESIGNED
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-03-09RES13ACQUISITION UPTO 20000 30/01/07
2007-01-20MEM/ARTSARTICLES OF ASSOCIATION
2007-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/06
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAMMOND BRIDGE 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 HAMMOND BRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-05-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-08-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-11-03 Satisfied WILTSHIRE COUNTY COUNCIL AND OTHERS
FIXED AND FLOATING CHARGE 1995-11-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HAMMOND BRIDGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HAMMOND BRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMOND BRIDGE 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 (74990 - Non-trading company) as HAMMOND BRIDGE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAMMOND BRIDGE 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 HAMMOND BRIDGE 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 HAMMOND BRIDGE 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.