Company NameHamson Wt Partnership Limited
DirectorsSimon Christopher Hersey and Gary Brian Elkes
Company StatusActive
Company Number00452289
CategoryPrivate Limited Company
Incorporation Date13 April 1948(76 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNicholas John Day
NationalityBritish
StatusCurrent
Appointed01 February 2001(52 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dawyck Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameSimon Christopher Hersey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2006(58 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Gary Brian Elkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(65 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Brian Hubert Dolley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(42 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 February 2000)
RoleConsultant
Correspondence AddressMeadow Bank 26 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameDr Keith Derrick Day
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(42 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 05 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge Farm
Limpsfield
Surrey
RH8 0RS
Secretary NameMr Brian Hubert Dolley
NationalityBritish
StatusResigned
Appointed10 January 1991(42 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressMeadow Bank 26 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameMr Paul Beverley Hammill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2006(58 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Peter Ralph Cunningham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2006(58 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameEdward Rogers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(59 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX

Contact

Websitewww.hamsonwt.com

Location

Registered AddressAmp House
Dingwall Road
Croydon
Surrey
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.5k at £1Keith Derrick Day
99.98%
Ordinary
1 at £1N.j. Day
0.02%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

25 February 1973Delivered on: 7 March 1973
Persons entitled: National Westminster Bank LTD

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets present and future charged by debenture dated 28/03/72.
Outstanding
28 March 1972Delivered on: 5 April 1972
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. A specifies. Charge over all stocks shares or other securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1948Delivered on: 1 June 1948
Persons entitled: Hastings & East Sussex Building Society

Classification: Legal mortgage
Secured details: £1,500.
Particulars: 92 whitehouse rd, croydon. T/n:SY49150.
Outstanding

Filing History

15 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 March 2021Notification of Gary Elkes as a person with significant control on 1 March 2021 (2 pages)
8 March 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
15 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
15 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,500
(4 pages)
15 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,500
(4 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
27 January 2015Termination of appointment of Keith Derrick Day as a director on 5 March 2014 (1 page)
27 January 2015Appointment of Mr Gary Brian Elkes as a director on 5 March 2014 (2 pages)
27 January 2015Termination of appointment of Keith Derrick Day as a director on 5 March 2014 (1 page)
27 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,500
(4 pages)
27 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,500
(4 pages)
27 January 2015Termination of appointment of Edward Rogers as a director on 31 January 2014 (1 page)
27 January 2015Appointment of Mr Gary Brian Elkes as a director on 5 March 2014 (2 pages)
27 January 2015Termination of appointment of Paul Beverley Hammill as a director on 30 November 2014 (1 page)
27 January 2015Termination of appointment of Keith Derrick Day as a director on 5 March 2014 (1 page)
27 January 2015Appointment of Mr Gary Brian Elkes as a director on 5 March 2014 (2 pages)
27 January 2015Termination of appointment of Edward Rogers as a director on 31 January 2014 (1 page)
27 January 2015Termination of appointment of Paul Beverley Hammill as a director on 30 November 2014 (1 page)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4,500
(6 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4,500
(6 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 January 2010Director's details changed for Mr Paul Beverley Hammill on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Simon Christopher Hersey on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Simon Christopher Hersey on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Edward Rogers on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Paul Beverley Hammill on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Edward Rogers on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Peter Ralph Cunningham on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Peter Ralph Cunningham on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Edward Rogers on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Simon Christopher Hersey on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Peter Ralph Cunningham on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Paul Beverley Hammill on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 January 2009Return made up to 28/12/08; full list of members (5 pages)
28 January 2009Return made up to 28/12/08; full list of members (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Director appointed simon christopher hersey (2 pages)
7 January 2009Director appointed paul beverley hammill (2 pages)
7 January 2009Director appointed simon christopher hersey (2 pages)
7 January 2009Director appointed peter ralph cunningham (2 pages)
7 January 2009Director appointed peter ralph cunningham (2 pages)
7 January 2009Director appointed paul beverley hammill (2 pages)
3 June 2008Return made up to 28/12/07; full list of members (4 pages)
3 June 2008Return made up to 28/12/07; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
10 January 2007Return made up to 28/12/06; full list of members (6 pages)
10 January 2007Return made up to 28/12/06; full list of members (6 pages)
16 May 2006Company name changed wakeman trower and partners limi ted\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed wakeman trower and partners limi ted\certificate issued on 16/05/06 (2 pages)
24 January 2006Return made up to 28/12/05; full list of members (6 pages)
24 January 2006Return made up to 28/12/05; full list of members (6 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2005Return made up to 28/12/04; full list of members (6 pages)
19 January 2005Return made up to 28/12/04; full list of members (6 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 January 2004Return made up to 28/12/03; full list of members (6 pages)
30 January 2004Return made up to 28/12/03; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2003Return made up to 28/12/02; full list of members (6 pages)
20 January 2003Return made up to 28/12/02; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Registered office changed on 11/09/02 from: leon house high street croydon surrey CR9 1YY (1 page)
11 September 2002Registered office changed on 11/09/02 from: leon house high street croydon surrey CR9 1YY (1 page)
8 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 January 2000Return made up to 28/12/99; full list of members (6 pages)
28 January 2000Return made up to 28/12/99; full list of members (6 pages)
19 January 1999Return made up to 28/12/98; full list of members (7 pages)
19 January 1999Return made up to 28/12/98; full list of members (7 pages)
10 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Return made up to 28/12/97; full list of members (7 pages)
15 January 1998Return made up to 28/12/97; full list of members (7 pages)
14 January 1997Return made up to 28/12/96; full list of members (7 pages)
14 January 1997Return made up to 28/12/96; full list of members (7 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Return made up to 28/12/95; full list of members (7 pages)
11 January 1996Return made up to 28/12/95; full list of members (7 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)