UKBizDB.co.uk

HAMMOND RAGGETT & COMPANY LIMITED

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

This company is commonly known as Hammond Raggett & Company Limited. The company was founded 23 years ago and was given the registration number 04087392. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, , Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HAMMOND RAGGETT & COMPANY LIMITED
Company Number:04087392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A6103, A61.03, 9 Owen Street, Manchester, United Kingdom, M15 4TX

Secretary17 March 2004Active
Whitengill, 429 Holcombe Road Greenmount, Bury, BL8 4HB

Director10 October 2000Active
7th Floor, The Lexicon, Mount Street, Manchester, England, M2 5NT

Director11 February 2022Active
A6103, A61.03, 9 Owen Street, Manchester, United Kingdom, M15 4TX

Director17 March 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary10 October 2000Active
Whitengill, 429 Holcombe Road Greenmount, Bury, BL8 4HB

Secretary10 October 2000Active
43 Tower Street, Heywood, OL10 3AD

Director21 August 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director10 October 2000Active
2, Hawthorn Villas, Holmes Chapel, Crewe, United Kingdom, CW4 7AR

Director17 March 2004Active
27 Brookside Crescent, Greenmount, Bury, BL8 4BG

Director10 October 2000Active
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

Director03 August 2016Active
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

Director03 August 2016Active

People with Significant Control

Mr Stephen Whamond
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:7th Floor, The Lexicon, Mount Street, Manchester, England, M2 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Address

Change sail address company with old address new address.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Address

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

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Officers

Change person secretary company with change date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-23Address

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

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.