Manchester
M2 4JQ
Director Name | Mr Stephen Whamond |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle Buildings 64 Cross Street Manchester M2 4JQ |
Director Name | Mr Stephen Whamond |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Buildings 64 Cross Street Manchester M2 4JQ |
Website | hammondraggett.co.uk |
---|
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 |
800.9k at £0.01 | Stephen Whamond 80.09% Ordinary A |
---|---|
63.6k at £0.01 | Michael J Field Sipps A/c B Raggett 6.36% Ordinary B |
29.7k at £0.01 | Michael J Field Sipps A/c Rm Leigh 2.97% Ordinary D |
105.9k at £0.01 | Michael J Field Sipps A/c M R J Sirrell 10.59% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,293,775 |
Cash | £175 |
Current Liabilities | £121,605 |
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 February 2021 | Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
---|---|
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (6 pages) |
30 June 2020 | Resolutions
|
30 June 2020 | Change of share class name or designation (2 pages) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
2 September 2019 | Satisfaction of charge 083185610001 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) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 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 (12 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 15 March 2017
|
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (6 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (6 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
5 August 2016 | Registration of charge 083185610001, created on 2 August 2016 (20 pages) |
5 August 2016 | Registration of charge 083185610001, created on 2 August 2016 (20 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 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) |
9 February 2015 | Director's details changed for Mr Stephen Whamond on 27 January 2015 (3 pages) |
9 February 2015 | Director's details changed for Mr Stephen Whamond on 27 January 2015 (3 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 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Register inspection address has been changed (1 page) |
10 December 2013 | Register inspection address has been changed (1 page) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Register(s) moved to registered inspection location (1 page) |
10 December 2013 | Register(s) moved to registered inspection location (1 page) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
16 January 2013 | Resolutions
|
16 January 2013 | Sub-division of shares on 20 December 2012 (5 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Sub-division of shares on 20 December 2012 (5 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
5 December 2012 | Incorporation (22 pages) |
5 December 2012 | Incorporation (22 pages) |