UKBizDB.co.uk

C.HEMMINGS & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.hemmings & Co. Limited. The company was founded 66 years ago and was given the registration number 00596405. The firm's registered office is in LIVERPOOL. You can find them at 7th Floor, Cotton House, Old Hall Street, Liverpool, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:C.HEMMINGS & CO. LIMITED
Company Number:00596405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1958
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies
  • 68209 - Other letting and operating of own or leased real estate
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Secretary23 May 2015Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director01 August 2007Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director01 August 2007Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director-Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director01 August 2007Active
Woodcroft, Beaconsfield Road, Liverpool, L25 6EJ

Secretary09 October 1998Active
Woodcroft, Beaconsfield Road, Liverpool, L25 6EJ

Secretary-Active
3 The Paddocks, Long Lane, Old Waverton, CH3 7RB

Secretary07 October 1998Active
Woodcroft, Beaconsfield Road, Woolton, Liverpool, United Kingdom, L25 6EJ

Director23 March 2011Active
30 North Meade, Maghull, L31 8DP

Director-Active

People with Significant Control

Mr William Keith Hemmings
Notified on:29 December 2016
Status:Active
Date of birth:May 1934
Nationality:British
Country of residence:England
Address:C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Liverpool, England, L3 9LQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Change account reference date company current extended.

Download
2023-07-03Accounts

Accounts with accounts type group.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-05-04Accounts

Accounts with accounts type group.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-25Resolution

Resolution.

Download
2021-07-03Accounts

Accounts with accounts type group.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Incorporation

Memorandum articles.

Download
2020-07-28Resolution

Resolution.

Download
2020-03-11Accounts

Accounts with accounts type group.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-03-26Accounts

Accounts with accounts type group.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.