429 Holcombe Road Greenmount
Bury
Lancs
BL8 4HB
Director Name | Mr Stephen Whamond |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Apt 16 Chepstow House Chepstow Street Manchester M1 5JF |
Director Name | Mr Stephen Whamond |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | A6103 A61.03 9 Owen Street Manchester M15 4TX |
Secretary Name | Mr Stephen Whamond |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | A6103 A61.03 9 Owen Street Manchester M15 4TX |
Director Name | Miss Charlene Somerset |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, The Lexicon Mount Street Manchester M2 5NT |
Director Name | Clare Michele Osborne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Brookside Crescent Greenmount Bury Lancashire BL8 4BG |
Secretary Name | Mr Bernard Raggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Chartered Insurance Practition |
Country of Residence | United Kingdom |
Correspondence Address | Whitengill 429 Holcombe Road Greenmount Bury Lancs BL8 4HB |
Director Name | Mr Peter Jenkins |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hawthorn Villas Holmes Chapel Crewe CW4 7AR |
Director Name | John David Davenport |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 43 Tower Street Heywood Lancashire OL10 3AD |
Director Name | Mr Malcolm James Pritchard |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2018) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Howard Michael Rowley-Goodall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2018) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | hammondraggett.co.uk |
---|---|
Telephone | 0161 8342222 |
Telephone region | Manchester |
Registered Address | 7th Floor, The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
25.1k at £1 | Keoco 222 LTD 98.92% Ordinary |
---|---|
137 at £1 | Bernard Raggett 0.54% Ordinary |
137 at £1 | Pamela Raggett 0.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,011 |
Cash | £277,183 |
Current Liabilities | £159,631 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2023 (2 weeks, 5 days from now) |
2 August 2016 | Delivered on: 5 August 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
17 March 2004 | Delivered on: 31 March 2004 Satisfied on: 30 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all the freehold and leasehold property together with all present and future buildings fixtures (including trade and tenants fixtures) plant and machinery all the companys goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
2 September 2019 | Satisfaction of charge 040873920002 in full (1 page) |
23 August 2019 | Registered office address changed from 5th Floor Ship Canal House 98 King Street Manchester M2 4WU to 1 City Road East Manchester M15 4PN on 23 August 2019 (1 page) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (3 pages) |
13 August 2018 | Termination of appointment of Howard Michael Rowley-Goodall as a director on 10 July 2018 (1 page) |
13 August 2018 | Termination of appointment of Malcolm James Pritchard as a director on 10 July 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
2 October 2016 | Appointment of Mr Malcolm James Pritchard as a director on 3 August 2016 (2 pages) |
2 October 2016 | Appointment of Mr Howard Michael Rowley-Goodall as a director on 3 August 2016 (2 pages) |
2 October 2016 | Appointment of Mr Malcolm James Pritchard as a director on 3 August 2016 (2 pages) |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 October 2016 | Appointment of Mr Howard Michael Rowley-Goodall as a director on 3 August 2016 (2 pages) |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
24 August 2016 | Change of share class name or designation (2 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Change of share class name or designation (2 pages) |
24 August 2016 | Resolutions
|
5 August 2016 | Registration of charge 040873920002, created on 2 August 2016 (20 pages) |
5 August 2016 | Registration of charge 040873920002, created on 2 August 2016 (20 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
11 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 September 2013 | Termination of appointment of Peter Jenkins as a director (1 page) |
16 September 2013 | Termination of appointment of Peter Jenkins as a director (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
13 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
13 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Register inspection address has been changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom (1 page) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Register inspection address has been changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 January 2011 | Registered office address changed from C/O Clb Accountants Century House 11 St Peters Square Manchester M2 5DN on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from C/O Clb Accountants Century House 11 St Peters Square Manchester M2 5DN on 18 January 2011 (2 pages) |
7 December 2010 | Director's details changed for Mr Peter Jenkins on 6 December 2010 (3 pages) |
7 December 2010 | Director's details changed for Mr Peter Jenkins on 6 December 2010 (3 pages) |
7 December 2010 | Director's details changed for Mr Peter Jenkins on 6 December 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Secretary's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Peter Jenkins on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Peter Jenkins on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Peter Jenkins on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Director's details changed for Mr Peter Jenkins on 22 January 2010 (3 pages) |
4 February 2010 | Director's details changed for Mr Peter Jenkins on 22 January 2010 (3 pages) |
23 December 2009 | Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Director's details changed for Mr Stephen Whamond on 10 October 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Peter Jenkins on 10 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Bernard Raggett on 10 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Bernard Raggett on 10 October 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Peter Jenkins on 10 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Stephen Whamond on 10 October 2009 (2 pages) |
9 May 2009 | Return made up to 10/10/08; full list of members; amend (10 pages) |
9 May 2009 | Return made up to 10/10/07; full list of members; amend (10 pages) |
9 May 2009 | Return made up to 10/10/07; full list of members; amend (10 pages) |
9 May 2009 | Return made up to 10/10/08; full list of members; amend (10 pages) |
23 April 2009 | Gbp ic 25100/24006\08/04/09\gbp sr 1094@1=1094\ (2 pages) |
23 April 2009 | Gbp ic 25100/24006\08/04/09\gbp sr 1094@1=1094\ (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 September 2008 | Director and secretary's change of particulars / stephen whamond / 30/08/2008 (2 pages) |
1 September 2008 | Director and secretary's change of particulars / stephen whamond / 30/08/2008 (2 pages) |
1 September 2008 | Director and secretary's change of particulars / stephen whamond / 30/08/2008 (2 pages) |
1 September 2008 | Director and secretary's change of particulars / stephen whamond / 30/08/2008 (2 pages) |
12 August 2008 | Appointment terminated director john davenport (1 page) |
12 August 2008 | Appointment terminated director john davenport (1 page) |
3 April 2008 | Return made up to 10/10/07; change of members; amend (8 pages) |
3 April 2008 | Return made up to 10/10/07; change of members; amend (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | £ ic 25100/23734 06/12/07 £ sr 1366@1=1366 (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | £ ic 25100/23734 06/12/07 £ sr 1366@1=1366 (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
20 July 2007 | Ad 28/06/07--------- £ si 2734@1=2734 £ ic 25100/27834 (2 pages) |
20 July 2007 | Ad 28/06/07--------- £ si 2734@1=2734 £ ic 25100/27834 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
31 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
15 October 2004 | Return made up to 10/10/04; full list of members
|
15 October 2004 | Return made up to 10/10/04; full list of members
|
23 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
8 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
30 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
30 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
31 March 2004 | Declaration of assistance for shares acquisition (7 pages) |
31 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
31 March 2004 | Declaration of assistance for shares acquisition (7 pages) |
31 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: c/o josolyne & co silk house, park green macclesfield cheshire SK11 7QW (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Auditor's resignation (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Auditor's resignation (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Registered office changed on 25/03/04 from: c/o josolyne & co silk house, park green macclesfield cheshire SK11 7QW (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
15 May 2002 | Ad 30/11/01--------- £ si 100@1=100 £ ic 25000/25100 (2 pages) |
15 May 2002 | Ad 30/11/01--------- £ si 100@1=100 £ ic 25000/25100 (2 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
13 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
13 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
30 October 2000 | Ad 10/10/00--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
30 October 2000 | Ad 10/10/00--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Secretary resigned (2 pages) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Incorporation (10 pages) |
10 October 2000 | Incorporation (10 pages) |