Company NameJack Hamer & Son (Tottington) Limited
DirectorsSteven Gary Hamer and Martyn Peter Hamer
Company StatusActive
Company Number00674341
CategoryPrivate Limited Company
Incorporation Date7 November 1960(63 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSteven Gary Hamer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(33 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spring Close
Ramsbottom
Bury
Lancashire
BL0 9SQ
Director NameMr Martyn Peter Hamer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(33 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Mellor Brow
Mellor
Blackburn
BB2 7EX
Director NameMrs Edith Hamer
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 1994)
RoleRetired
Correspondence Address200 Bury Road
Tottington
Bury
Lancashire
BL8 3DX
Director NameMrs Joyce Hamer
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address8 Bury Street
Radcliffe
Manchester
M26 2QB
Director NameMr Roy Hamer
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 26 April 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Grove
Greenmount
Bury
Lancashire
BL8 4DY
Secretary NameMr Roy Hamer
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Grove
Greenmount
Bury
Lancashire
BL8 4DY

Contact

Websitejackhamer-son.co.uk
Email address[email protected]
Telephone01204 883867
Telephone regionBolton

Location

Registered Address200a Bury Road
Tottington
Bury
BL8 3DX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester

Shareholders

325 at £1Peter Martin Hamer
65.00%
Ordinary
175 at £1Steven Gary Hamer
35.00%
Ordinary

Financials

Year2014
Net Worth£156,848
Cash£31,870
Current Liabilities£173,197

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

15 September 1986Delivered on: 26 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south side of bury road, tottington bury greater manchester t/n gm 413191 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1986Delivered on: 26 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of bury road, tottington, bury greater manchester t/ngm 392524 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 January 2021Micro company accounts made up to 30 November 2020 (5 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 November 2019 (5 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 November 2018 (5 pages)
14 February 2019Registered office address changed from Leemans Hill Bury Road Tottington Bury Lancashire to 200a Bury Road Tottington Bury BL8 3DX on 14 February 2019 (1 page)
3 September 2018Cessation of Martyn Peter Hamer as a person with significant control on 3 September 2018 (1 page)
3 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Roy Hamer as a director on 26 April 2018 (1 page)
6 April 2018Micro company accounts made up to 30 November 2017 (5 pages)
18 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 September 2017Change of details for Mr Steven Hamer as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Steven Hamer as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Steven Hamer as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Steven Hamer as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Martyn Peter Hamer as a person with significant control on 18 June 2016 (2 pages)
18 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 September 2017Notification of Martyn Peter Hamer as a person with significant control on 18 June 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 500
(6 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 500
(6 pages)
24 March 2015Director's details changed for Peter Martin Hamer on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Peter Martin Hamer on 24 March 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(6 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(6 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
7 March 2011Director's details changed for Steven Gary Hamer on 21 February 2011 (3 pages)
7 March 2011Director's details changed for Steven Gary Hamer on 21 February 2011 (3 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
31 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Roy Hamer on 18 June 2010 (2 pages)
31 August 2010Director's details changed for Peter Martin Hamer on 18 June 2010 (2 pages)
31 August 2010Director's details changed for Steven Gary Hamer on 18 June 2010 (2 pages)
31 August 2010Director's details changed for Mr Roy Hamer on 18 June 2010 (2 pages)
31 August 2010Director's details changed for Steven Gary Hamer on 18 June 2010 (2 pages)
31 August 2010Director's details changed for Peter Martin Hamer on 18 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 August 2009Return made up to 19/07/09; full list of members (4 pages)
25 August 2009Return made up to 19/07/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 August 2008Return made up to 19/07/08; full list of members (4 pages)
18 August 2008Return made up to 19/07/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 August 2007Return made up to 19/07/07; full list of members (3 pages)
16 August 2007Return made up to 19/07/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 July 2006Return made up to 19/07/06; full list of members (7 pages)
27 July 2006Return made up to 19/07/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 July 2004Return made up to 19/07/04; full list of members (7 pages)
9 July 2004Return made up to 19/07/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 July 2002Return made up to 19/07/02; full list of members (7 pages)
11 July 2002Return made up to 19/07/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
19 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
26 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
26 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 August 1999Return made up to 19/07/99; no change of members (4 pages)
27 August 1999Return made up to 19/07/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
25 August 1998Return made up to 19/07/98; full list of members (6 pages)
25 August 1998Return made up to 19/07/98; full list of members (6 pages)
29 September 1997Return made up to 19/07/97; no change of members (4 pages)
29 September 1997Return made up to 19/07/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
20 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
4 March 1997Return made up to 19/07/96; no change of members (4 pages)
4 March 1997Return made up to 19/07/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
7 November 1960Certificate of incorporation (1 page)
7 November 1960Certificate of incorporation (1 page)