ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hammond Homes (Barrow) Ltd

Hammond Homes (Barrow) Ltd is a liquidation company incorporated on 19 June 2020 with the registered office located in Driffield, East Riding of Yorkshire. Hammond Homes (Barrow) Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 14 days ago
Compulsory strike-off was suspended 3 months ago
Company No
12683218
Private limited company
Age
5 years
Incorporated 19 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 347 days
For period 1 Sep30 Sep 2022 (29 days)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
The Chapel
Bridge Street
Driffield
East Yourkshire
YO25 6DA
Address changed on 29 Aug 2025 (14 days ago)
Previous address was Unit 6 Bridge View Business Park Priory Park East Hessle HU4 7DW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Nov 1973
PSC • Director • British • Lives in UK • Born in Nov 1971 • Managing Director
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hammond Homes (Sunningdale) Ltd
Deborah Louise Hammond and Nicholas Hammond are mutual people.
Active
Hammond Homes (Magna Charta) Ltd
Deborah Louise Hammond and Nicholas Hammond are mutual people.
Active
Quantum Construction Group Ltd
Deborah Louise Hammond is a mutual person.
Active
Hammond Homes (Management Company) Ltd
Deborah Louise Hammond is a mutual person.
Active
Hammond Homes (Scartho Top) Ltd
Deborah Louise Hammond is a mutual person.
Active
Barnetby Developments Ltd
Nicholas Hammond is a mutual person.
Active
Hammond Homes Holdings Ltd
Deborah Louise Hammond is a mutual person.
Active
Hammond Homes Of Distinction Ltd
Deborah Louise Hammond and Nicholas Hammond are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Sep 2022
For period 30 Jun30 Sep 2022
Traded for 15 months
Cash in Bank
£220.87K
Increased by £220.87K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£535.94K
Increased by £306.84K (+134%)
Total Liabilities
-£529.81K
Increased by £300.78K (+131%)
Net Assets
£6.14K
Increased by £6.06K (+8541%)
Debt Ratio (%)
99%
Decreased by 1.11% (-1%)
Latest Activity
Registered Address Changed
14 Days Ago on 29 Aug 2025
Voluntary Liquidator Appointed
14 Days Ago on 29 Aug 2025
Deborah Louise Hammond Resigned
1 Month Ago on 11 Aug 2025
Compulsory Strike-Off Suspended
3 Months Ago on 17 May 2025
Charge Satisfied
4 Months Ago on 13 May 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Accounting Period Shortened
1 Year 7 Months Ago on 29 Jan 2024
Get Credit Report
Discover Hammond Homes (Barrow) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 29 Aug 2025
Appointment of a voluntary liquidator
Submitted on 29 Aug 2025
Registered office address changed from Unit 6 Bridge View Business Park Priory Park East Hessle HU4 7DW United Kingdom to The Chapel Bridge Street Driffield East Yourkshire YO25 6DA on 29 August 2025
Submitted on 29 Aug 2025
Resolutions
Submitted on 29 Aug 2025
Termination of appointment of Deborah Louise Hammond as a director on 11 August 2025
Submitted on 11 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 17 May 2025
Satisfaction of charge 126832180001 in full
Submitted on 13 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Registered office address changed from 4 Mount Airy Business Park Brough Road South Cave Brough HU15 2DA England to Unit 6 Bridge View Business Park Priory Park East Hessle HU4 7DW on 25 February 2025
Submitted on 25 Feb 2025
Registered office address changed from Bridgeview Business Park Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY United Kingdom to 4 Mount Airy Business Park Brough Road South Cave Brough HU15 2DA on 25 February 2025
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year