Company NameHammond Raggett Holdings Ltd
DirectorsBernard Raggett and Stephen Whamond
Company StatusActive
Company Number08318561
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bernard Raggett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleChartered Insurance Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Buildings 64 Cross Street
Manchester
M2 4JQ
Director NameMr Stephen Whamond
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Buildings 64 Cross Street
Manchester
M2 4JQ

Contact

Websitehammondraggett.co.uk

Location

Registered Address7th Floor, The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

800.9k at £0.01Stephen Whamond
80.09%
Ordinary A
63.6k at £0.01Michael J Field Sipps A/c B Raggett
6.36%
Ordinary B
29.7k at £0.01Michael J Field Sipps A/c Rm Leigh
2.97%
Ordinary D
105.9k at £0.01Michael J Field Sipps A/c M R J Sirrell
10.59%
Ordinary C

Financials

Year2014
Net Worth£1,293,775
Cash£175
Current Liabilities£121,605

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

2 August 2016Delivered on: 5 August 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 October 2023Register inspection address has been changed from Eagle Buildings Cross Street Manchester M2 4JQ England to 7th Floor, the Lexicon Mount Street Manchester M2 5NT (1 page)
14 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
14 April 2022Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 7th Floor, the Lexicon Mount Street Manchester M2 5NT on 14 April 2022 (1 page)
8 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 February 2022Director's details changed for Mr Stephen Whamond on 11 February 2022 (2 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 February 2021Registered 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 2020Confirmation statement made on 1 October 2020 with updates (6 pages)
30 June 2020Change of share class name or designation (2 pages)
30 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
2 September 2019Satisfaction of charge 083185610001 in full (1 page)
23 August 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 January 2018Statement of capital following an allotment of shares on 15 March 2017
  • GBP 10,970.30
(7 pages)
28 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (6 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (6 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
5 August 2016Registration of charge 083185610001, created on 2 August 2016 (20 pages)
5 August 2016Registration of charge 083185610001, created on 2 August 2016 (20 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10,000
(6 pages)
11 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10,000
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Director's details changed for Mr Stephen Whamond on 27 January 2015 (3 pages)
9 February 2015Director's details changed for Mr Stephen Whamond on 27 January 2015 (3 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 10,000
(6 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 10,000
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2013Register(s) moved to registered inspection location (1 page)
10 December 2013Register inspection address has been changed (1 page)
10 December 2013Register inspection address has been changed (1 page)
10 December 2013Register(s) moved to registered inspection location (1 page)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(6 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(6 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(6 pages)
17 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 10,000.00
(5 pages)
17 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 10,000.00
(5 pages)
17 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 2,541.64
(7 pages)
17 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 2,541.64
(7 pages)
16 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
16 January 2013Sub-division of shares on 20 December 2012 (5 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
16 January 2013Sub-division of shares on 20 December 2012 (5 pages)
16 January 2013Change of share class name or designation (2 pages)
5 December 2012Incorporation (22 pages)
5 December 2012Incorporation (22 pages)