9 Owen Street
Manchester
M15 4TX
Secretary Name | Mr Stephen Whamond |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2003(2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company 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(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Peter Martin Jenkins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 months after company formation) |
Appointment Duration | 9 years (resigned 12 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(3 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 | Keoco Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 2 The Parklands Bolton Greater Manchester BL6 4SE |
Secretary Name | Keoco Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 2 The Parklands Bolton Greater Manchester BL6 4SE |
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 |
178 at £1 | Hammond Raggett Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,019 |
Current Liabilities | £71,105 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
2 August 2016 | Delivered on: 5 August 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
6 April 2004 | Delivered on: 7 April 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
14 April 2022 | Registered office address changed from 1 City Road East Manchester M15 4PN England to 7th Floor, the Lexicon Mount Street Manchester M2 5NT on 14 April 2022 (1 page) |
8 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 February 2022 | Appointment of Miss Charlene Somerset as a director on 11 February 2022 (2 pages) |
11 February 2022 | Director's details changed for Mr Stephen Whamond on 11 February 2022 (2 pages) |
11 February 2022 | Secretary's details changed for Mr Stephen Whamond on 11 February 2022 (1 page) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 December 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 (7 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 August 2019 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 1 City Road East Manchester M15 4PN on 23 August 2019 (1 page) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 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 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
5 August 2016 | Registration of charge 049288780002, created on 2 August 2016 (20 pages) |
5 August 2016 | Registration of charge 049288780002, created on 2 August 2016 (20 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 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 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 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 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
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 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Change of share class name or designation (2 pages) |
17 January 2013 | Change of share class name or designation (2 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 full accounts made up to 31 December 2011 (10 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (10 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 | 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 (6 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 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 | Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 December 2010 | Director's details changed for Mr Peter Jenkins on 6 December 2009 (3 pages) |
7 December 2010 | Director's details changed for Mr Peter Jenkins on 6 December 2009 (3 pages) |
7 December 2010 | Director's details changed for Mr Peter Jenkins on 6 December 2009 (3 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director'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 (6 pages) |
11 October 2010 | Secretary'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 | 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) |
11 October 2010 | Director's details changed for Mr Peter Jenkins 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 | 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 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 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) |
22 December 2009 | Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Registered office address changed from C/O Clb Accountants Century House 11 St Peters Square Manchester M2 3DN on 18 November 2009 (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Registered office address changed from C/O Clb Accountants Century House 11 St Peters Square Manchester M2 3DN on 18 November 2009 (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 November 2008 | Director and secretary's change of particulars / stephen whamond / 18/08/2008 (1 page) |
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) |
10 November 2008 | Director and secretary's change of particulars / stephen whamond / 18/08/2008 (1 page) |
15 August 2008 | Gbp ic 2/1.78\01/08/08\gbp sr [email protected]=0.22\ (1 page) |
15 August 2008 | Gbp ic 2/1.78\01/08/08\gbp sr [email protected]=0.22\ (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Appointment terminated director john davenport (1 page) |
7 August 2008 | Appointment terminated director john davenport (1 page) |
7 August 2008 | Resolutions
|
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
1 September 2007 | Memorandum and Articles of Association (6 pages) |
1 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | S-div 21/08/07 (1 page) |
1 September 2007 | Memorandum and Articles of Association (6 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | S-div 21/08/07 (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members
|
16 November 2005 | Return made up to 10/10/05; full list of members
|
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
17 November 2004 | Return made up to 10/10/04; full list of members
|
17 November 2004 | Return made up to 10/10/04; full list of members
|
23 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
23 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New secretary appointed;new director appointed (2 pages) |
8 January 2004 | New secretary appointed;new director appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
10 October 2003 | Incorporation (20 pages) |
10 October 2003 | Incorporation (20 pages) |