logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Hammonds, Adrian
    Born in September 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ now
    OF - Director → CIF 0
    Mr Adrian Hammonds
    Born in September 1977
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    icon of calendar 2016-07-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Hammonds, Patricia Margaret
    Born in March 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ now
    OF - Director → CIF 0
    Mrs Patricia Margaret Hammonds
    Born in March 1946
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Hammonds, Cedric
    Born in September 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ now
    OF - Director → CIF 0
    Mr Cedric Hammonds
    Born in September 1944
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-07-16 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Hammonds, Philip Richard
    Born in September 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ now
    OF - Director → CIF 0
    Mr Philip Richard Hammonds
    Born in September 1975
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 3
  • 1
    Allsopp, Nicholas James
    Chartered Secretary born in August 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ 2008-07-16
    OF - Director → CIF 0
  • 2
    Incorporate Secretariat Limited
    Individual
    Officer
    icon of calendar 2008-07-16 ~ 2008-07-17
    OF - Secretary → CIF 0
  • 3
    icon of addressThe Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 43 offsprings)
    Equity (Company account)
    -1,165 GBP2024-07-31
    Officer
    2008-07-16 ~ 2008-07-16
    PE - Secretary → CIF 0
parent relation
Company in focus

HAMMONDS GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
301,039 GBP2024-03-31
40,000 GBP2023-03-31
Fixed Assets - Investments
6,090 GBP2023-03-31
Fixed Assets
301,039 GBP2024-03-31
46,090 GBP2023-03-31
Total Inventories
28,317 GBP2024-03-31
28,317 GBP2023-03-31
Debtors
276,919 GBP2024-03-31
214,168 GBP2023-03-31
Cash at bank and in hand
233,412 GBP2024-03-31
272,213 GBP2023-03-31
Current Assets
538,648 GBP2024-03-31
514,698 GBP2023-03-31
Creditors
Current
289,033 GBP2024-03-31
265,875 GBP2023-03-31
Net Current Assets/Liabilities
249,615 GBP2024-03-31
248,823 GBP2023-03-31
Total Assets Less Current Liabilities
550,654 GBP2024-03-31
294,913 GBP2023-03-31
Creditors
Non-current
431,454 GBP2024-03-31
225,946 GBP2023-03-31
Net Assets/Liabilities
119,200 GBP2024-03-31
68,967 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
118,200 GBP2024-03-31
67,967 GBP2023-03-31
Equity
119,200 GBP2024-03-31
68,967 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
328,039 GBP2024-03-31
40,000 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
27,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
27,000 GBP2024-03-31
Property, Plant & Equipment
Plant and equipment
301,039 GBP2024-03-31
40,000 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
6,090 GBP2023-03-31
Investments in Group Undertakings
6,090 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
163,097 GBP2024-03-31
163,084 GBP2023-03-31
Other Debtors
Current
51,084 GBP2024-03-31
51,084 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
27,704 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
276,919 GBP2024-03-31
Amounts falling due within one year, Current
214,168 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
66,400 GBP2024-03-31
71,554 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
54,728 GBP2024-03-31
Trade Creditors/Trade Payables
Current
9,669 GBP2024-03-31
8,588 GBP2023-03-31
Amounts owed to group undertakings
Current
156,502 GBP2024-03-31
131,305 GBP2023-03-31
Corporation Tax Payable
Current
33,426 GBP2023-03-31
Other Taxation & Social Security Payable
Current
834 GBP2024-03-31
1,345 GBP2023-03-31
Accrued Liabilities
Current
900 GBP2024-03-31
900 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
73,500 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
256,275 GBP2024-03-31

Related profiles found in government register
  • HAMMONDS GROUP LIMITED
    Info
    Registered number 06649083
    icon of address59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PX
    PRIVATE LIMITED COMPANY incorporated on 2008-07-16 (17 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-16
    CIF 0
  • HAMMONDS GROUP LIMITED
    S
    Registered number 06649083
    icon of address59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom, B3 1PX
    Limited Company in Staffordshire, England And Wales
    CIF 1 CIF 2
    Limited Company in Staffordshire, Not Specified/Other
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    30,431 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    DREAM VEHICLE IMPORTS LIMITED - 2003-04-18
    EXPRESS MARKETING LIMITED - 1999-08-25
    icon of address59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -82,301 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    RIVERSIDE HAULAGE LIMITED - 2003-07-18
    icon of address59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,003 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    EXCEL FINANCIAL SERVICES LIMITED - 2000-02-28
    icon of address59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    351,174 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.