Get an alert when HAMMER DISTRIBUTION LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-11 (in 3mo)

Last made up 2025-07-28

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
KPMG, Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 29 resigned

Name Role Appointed Born Nationality
BALE, Christopher Steven Director 2025-10-01 Jun 1980 British
CHIBNALL, Jason Martin Director 2021-03-01 Apr 1968 British
HICKINGBOTHAM, Paul Director 2014-05-01 Aug 1969 British
Show 29 resigned officers
Name Role Appointed Resigned
CROUCHER, Matthew Steven Geoffrey Secretary 2014-05-01 2016-12-20
EASTERBROOK, Steven John Secretary 1999-12-01 2005-02-10
HINDS, Richard Secretary 2016-12-20 2022-08-19
JOHNSEN, Frithjof Secretary 2005-02-10 2014-05-01
PALMER, Michelle Jay Secretary 1997-08-29 1999-12-01
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-08-23 1991-08-23
BEESON, Jason Mark Director 2005-02-10 2020-03-31
BOUSQUET, Eric Director 2024-07-01 2025-10-01
BROWN, Philip Director 2016-12-20 2021-07-31
BRYAN, Paul William Director 2016-12-20 2024-07-01
BRYCE, Michael Alaster Director 1991-08-23 1992-12-22
BURT, Terence William Director 1997-08-29 1999-12-01
CASEY, Stephen Director 2016-12-20 2020-04-30
CROUCHER, Matthew Steven Geoffrey Director 2014-05-01 2024-09-30
DEACON, Leslie Robert Director 2020-04-30 2024-07-01
EASTERBROOK, Steven John Director 1991-08-23 2005-02-10
ENNIS, Niall David Director 2016-12-20 2018-06-30
GODDARD, Jason Ronald Director 2005-02-10 2020-03-31
GRIFFIN, Timothy David Director 2018-06-30 2024-07-01
HINDS, Richard Director 2016-12-20 2022-08-19
JOHNSEN, Frithjof Director 2005-02-10 2014-05-01
LITTLE, Padraic Joseph Director 2024-07-01 2025-10-01
MATRAVERS, Paul Simon Director 2005-02-10 2020-11-03
NEWELL, Kenneth Jack Director 1997-03-13 1999-12-01
O'KEEFFE, Gerard Patrick Director 2016-12-20 2020-01-31
SANGSTER, Paul Director 1991-11-01 2005-02-10
SAWKINS, Stephen Director 1997-02-03
STIDWILL, James Director 2005-02-10 2021-03-31
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1991-08-23 1991-08-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hammer Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 224 total filings

Date Type Category Description
2026-02-25 CERTNM change-of-name Certificate change of name company PDF
2025-12-10 AA accounts Accounts with accounts type full
2025-10-04 TM01 officers Termination director company with name termination date PDF
2025-10-04 TM01 officers Termination director company with name termination date PDF
2025-10-04 AP01 officers Appoint person director company with name date PDF
2025-09-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-05 AD01 address Change registered office address company with date old address new address PDF
2025-07-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-04 TM01 officers Termination director company with name termination date PDF
2024-07-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-12 AP01 officers Appoint person director company with name date PDF
2024-07-12 AP01 officers Appoint person director company with name date PDF
2024-07-12 TM01 officers Termination director company with name termination date PDF
2024-07-09 AA accounts Accounts with accounts type full
2024-07-04 TM01 officers Termination director company with name termination date PDF
2024-07-04 TM01 officers Termination director company with name termination date PDF
2023-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-15 AA accounts Accounts with accounts type full
2022-11-17 TM01 officers Termination director company with name termination date PDF
2022-11-17 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page