Company NameWalter Hammerton & Company Limited
DirectorsJennifer Anne Spencer and Joanne Louise Ponce
Company StatusActive
Company Number00135740
CategoryPrivate Limited Company
Incorporation Date11 May 1914(110 years ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameJennifer Anne Spencer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(89 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bruce Avenue
Shepperton
Middlesex
TW17 9DN
Secretary NameJennifer Anne Spencer
NationalityBritish
StatusCurrent
Appointed31 July 2003(89 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address31 Bruce Avenue
Shepperton
Middlesex
TW17 9DN
Director NameMrs Joanne Louise Ponce
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(107 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Terringes Avenue
Worthing
BN13 1HX
Director NameStanley Victor Dennis Rust
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(76 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 July 2003)
RoleWaterman
Correspondence AddressHammertons Ferry
Orleans Road
Twickenham
Middlesex
TW1 3BL
Director NameMrs Sylvia Christine Rust
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(76 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address26 St Dunstans Road
Hanwell
London
W7 2HB
Secretary NameMrs Sylvia Christine Rust
NationalityBritish
StatusResigned
Appointed14 January 1991(76 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address26 St Dunstans Road
Hanwell
London
W7 2HB
Director NameJennifer Eggleton Rust
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1995(80 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressHammertons Ferry
Orleans Road
Twickenham
Middlesex
TW1 3BL
Secretary NameJennifer Eggleton Rust
NationalityEnglish
StatusResigned
Appointed01 January 1995(80 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressHammertons Ferry
Orleans Road
Twickenham
Middlesex
TW1 3BL
Director NameBrian Francis Spencer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(89 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 November 2020)
RoleBoatman
Country of ResidenceGermany
Correspondence Address31 Bruce Avenue
Shepperton
Middlesex
TW17 9DN

Contact

Websitehammertonsferry.com
Telephone07 759482899
Telephone regionMobile

Location

Registered AddressHammertons Ferry
Orleans Road
Twickenham
Middlesex
TW1 3BL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1.2k at £1Mr Brian Francis Spencer
50.02%
Ordinary A
1.2k at £1Mrs Jennifer Anne Spencer
49.98%
Ordinary A

Financials

Year2014
Net Worth£12,580
Cash£14,216
Current Liabilities£97,128

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

9 July 1914Delivered on: 9 July 1914
Satisfied on: 5 September 2003
Classification: A registered charge
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Termination of appointment of Brian Francis Spencer as a director on 29 November 2020 (1 page)
24 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,405
(6 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,405
(6 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,405
(6 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,405
(6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,405
(6 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,405
(6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
3 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2010Director's details changed for Jennifer Anne Spencer on 29 January 2010 (2 pages)
16 March 2010Director's details changed for Brian Francis Spencer on 29 January 2010 (2 pages)
16 March 2010Director's details changed for Brian Francis Spencer on 29 January 2010 (2 pages)
16 March 2010Director's details changed for Jennifer Anne Spencer on 29 January 2010 (2 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 May 2009Director's change of particulars / brian spencer / 03/07/2008 (1 page)
4 May 2009Return made up to 29/01/09; full list of members (5 pages)
4 May 2009Director and secretary's change of particulars / jennifer spencer / 03/07/2008 (1 page)
4 May 2009Director's change of particulars / brian spencer / 03/07/2008 (1 page)
4 May 2009Return made up to 29/01/09; full list of members (5 pages)
4 May 2009Director and secretary's change of particulars / jennifer spencer / 03/07/2008 (1 page)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 February 2008Return made up to 29/01/08; full list of members (2 pages)
5 February 2008Return made up to 29/01/08; full list of members (2 pages)
10 February 2007Return made up to 29/01/07; full list of members (7 pages)
10 February 2007Return made up to 29/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 January 2006Return made up to 29/01/06; full list of members (7 pages)
26 January 2006Return made up to 29/01/06; full list of members (7 pages)
31 January 2005Return made up to 29/01/05; full list of members (7 pages)
31 January 2005Return made up to 29/01/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Return made up to 29/01/03; full list of members (7 pages)
10 February 2003Return made up to 29/01/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 30 September 2002 (13 pages)
23 December 2002Total exemption full accounts made up to 30 September 2002 (13 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 30 September 2001 (13 pages)
27 December 2001Total exemption full accounts made up to 30 September 2001 (13 pages)
25 January 2001Return made up to 29/01/01; full list of members (6 pages)
25 January 2001Return made up to 29/01/01; full list of members (6 pages)
27 December 2000Full accounts made up to 30 September 2000 (13 pages)
27 December 2000Full accounts made up to 30 September 2000 (13 pages)
18 May 2000Full accounts made up to 30 September 1999 (11 pages)
18 May 2000Full accounts made up to 30 September 1999 (11 pages)
13 March 2000Return made up to 29/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
13 March 2000Return made up to 29/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
18 May 1999Full accounts made up to 30 September 1998 (10 pages)
18 May 1999Full accounts made up to 30 September 1998 (10 pages)
4 February 1999Return made up to 29/01/99; full list of members (6 pages)
4 February 1999Return made up to 29/01/99; full list of members (6 pages)
30 June 1998Full accounts made up to 30 September 1997 (10 pages)
30 June 1998Full accounts made up to 30 September 1997 (10 pages)
26 January 1998Return made up to 29/01/98; full list of members (6 pages)
26 January 1998Return made up to 29/01/98; full list of members (6 pages)
10 June 1997Full accounts made up to 30 September 1996 (11 pages)
10 June 1997Full accounts made up to 30 September 1996 (11 pages)
25 February 1997Return made up to 29/01/97; full list of members (5 pages)
25 February 1997Return made up to 29/01/97; full list of members (5 pages)
24 January 1997Full accounts made up to 30 September 1995 (11 pages)
24 January 1997Full accounts made up to 30 September 1995 (11 pages)
17 January 1997Return made up to 29/01/96; no change of members (4 pages)
17 January 1997Return made up to 29/01/96; no change of members (4 pages)
3 October 1996Return made up to 30/09/95; no change of members (6 pages)
3 October 1996Return made up to 30/09/95; no change of members (6 pages)
18 October 1995Full accounts made up to 30 September 1994 (13 pages)
18 October 1995Full accounts made up to 30 September 1994 (13 pages)
22 March 1995Return made up to 29/01/95; full list of members
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Return made up to 29/01/95; full list of members
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1914Incorporation (23 pages)
11 May 1914Incorporation (23 pages)