Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
George Hammond Limited
George Hammond Limited is an active company incorporated on 27 April 1961 with the registered office located in St. Albans, Hertfordshire. George Hammond Limited was registered 64 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00690947
Private limited company
Age
64 years
Incorporated
27 April 1961
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 June 2025
(2 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about George Hammond Limited
Contact
Address
10 Bricket Road
St Albans
Hertfordshire
AL1 3JX
United Kingdom
Address changed on
2 May 2023
(2 years 4 months ago)
Previous address was
Gladstone Place, 36-38 Upper Marlborough Road Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
Companies in AL1 3JX
Telephone
01304201201
Email
Available in Endole App
Website
Georgehammond.com
See All Contacts
People
Officers
5
Shareholders
9
Controllers (PSC)
1
Jeremy Clarke
Director • Managing Director • British • Lives in UK • Born in Oct 1963
William Bahlsen Bannister
Director • Chief Executive Officer • British • Lives in UK • Born in Mar 1967
Mr Simon Paul Lane
Director • Accountant • British • Lives in England • Born in Feb 1963
Mr Thomas McKenzie Biggart
Director • Surveyor • British • Lives in Scotland • Born in Aug 1966
Pinsent Masons Secretarial Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Premier Garage (Southgate) Limited
Mr Thomas McKenzie Biggart, William Bahlsen Bannister, and 3 more are mutual people.
Active
Chartman Limited
William Bahlsen Bannister, Jeremy Clarke, and 3 more are mutual people.
Active
Motor Fuel (No.5) Limited
Mr Thomas McKenzie Biggart, William Bahlsen Bannister, and 3 more are mutual people.
Active
Motor Fuel (No.6) Limited
Mr Thomas McKenzie Biggart, William Bahlsen Bannister, and 3 more are mutual people.
Active
Isle Of Wight Fuels Limited
Mr Thomas McKenzie Biggart, William Bahlsen Bannister, and 3 more are mutual people.
Active
Motor Fuel (No.4) Limited
Mr Thomas McKenzie Biggart, William Bahlsen Bannister, and 3 more are mutual people.
Active
MFG Ev Power Limited
Mr Thomas McKenzie Biggart, William Bahlsen Bannister, and 3 more are mutual people.
Active
Malthurst Petroleum Limited
William Bahlsen Bannister, Jeremy Clarke, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £8K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.69M
Increased by £2.24M (+7%)
Total Liabilities
-£3.83M
Decreased by £97K (-2%)
Net Assets
£31.86M
Increased by £2.34M (+8%)
Debt Ratio (%)
11%
Decreased by 1.01% (-9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Subsidiary Accounts Submitted
11 Months Ago on 6 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Mr Jeremy Clarke Details Changed
1 Year 7 Months Ago on 29 Jan 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 15 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 2 May 2023
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 30 Sep 2022
Confirmation Submitted
3 Years Ago on 26 Jul 2022
Confirmation Submitted
4 Years Ago on 14 Jul 2021
Get Alerts
Get Credit Report
Discover George Hammond Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 June 2025 with no updates
Submitted on 16 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Oct 2024
Director's details changed for Mr Jeremy Clarke on 29 January 2024
Submitted on 23 Aug 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 18 Jun 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 4 Oct 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 4 Oct 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs