HAMMOND & CO (UK) LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
HAMMOND & CO (UK) LIMITED is a Private Limited Company from CHESTERFIELD ENGLAND and has the status: Active.
HAMMOND & CO (UK) LIMITED was incorporated 11 years ago on 21/06/2012 and has the registered number: 08113837. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HAMMOND & CO (UK) LIMITED was incorporated 11 years ago on 21/06/2012 and has the registered number: 08113837. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HAMMOND & CO (UK) LIMITED - CHESTERFIELD
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
69202 - Bookkeeping activities
69203 - Tax consultancy
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
36 CHESTERFIELD ROAD
CHESTERFIELD
S43 3UT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LIBBY DAVIS | Jun 1996 | British | Director | 2022-01-20 | CURRENT |
MRS JOANNE ATKINSON | Oct 1964 | British | Director | 2019-04-11 | CURRENT |
MR MARK BATES | Mar 1961 | British | Director | 2021-10-26 | CURRENT |
MISS TRACY LOUISE MELLOR | Jun 1981 | British | Director | 2020-01-31 | CURRENT |
MR DEON ZACH LANCASHIRE | Apr 1998 | British | Director | 2020-01-31 | CURRENT |
MR PHILIP JOHN CHRISTIAN ANSTICE | Jan 1966 | British | Director | 2016-02-22 UNTIL 2020-06-30 | RESIGNED |
MR CALLUM BATES | Nov 1986 | British | Director | 2012-06-21 UNTIL 2012-11-13 | RESIGNED |
MRS KAREN BATES | Sep 1969 | British | Director | 2012-06-21 UNTIL 2016-02-21 | RESIGNED |
MR MARK JOHN BATES | Mar 1961 | British | Director | 2020-05-21 UNTIL 2020-05-23 | RESIGNED |
JONATHAN NICHOLAS CRAGG | May 1969 | British | Director | 2013-03-07 UNTIL 2019-04-11 | RESIGNED |
MISS KIRSTY MARIE MAY CRAGG | Aug 1984 | British | Director | 2014-06-30 UNTIL 2019-04-11 | RESIGNED |
MR STEVEN GANDY | Dec 1972 | British | Director | 2020-06-27 UNTIL 2023-01-06 | RESIGNED |
MR JONATHAN CEDRIC THOMAS HARTLEY | Feb 1983 | British | Director | 2012-06-21 UNTIL 2012-11-13 | RESIGNED |
MR ERIC OLIVER | May 1944 | British | Director | 2012-06-21 UNTIL 2015-09-15 | RESIGNED |
MR MICHAEL TWITTY | Mar 1974 | British | Director | 2016-02-22 UNTIL 2017-02-13 | RESIGNED |
MR MARK JOHN BATES | Mar 1961 | British | Director | 2013-03-07 UNTIL 2020-01-29 | RESIGNED |
MR GRAHAM WALKER | Feb 1959 | British | Director | 2019-04-11 UNTIL 2019-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark John Bates | 2022-11-08 | 3/1961 | Chesterfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Joanne Atkinson | 2020-01-29 | 10/1964 | Chesterfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Mark John Bates | 2016-04-06 - 2020-01-29 | 3/1961 | Nottingham Nottinghamshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hammond & Co (UK) Limited | 2023-09-27 | 31-12-2022 | £159,251 equity |
Hammond & Co (UK) Limited | 2022-04-22 | 31-12-2021 | £86,338 equity |
Hammond & Co (UK) Limited | 2021-06-24 | 30-06-2020 | £30,644 equity |
Hammond & Co (UK) Limited | 2020-03-05 | 30-06-2019 | £2,279 equity |
Hammond & Co (UK) Limited | 2019-03-07 | 30-06-2018 | £12,659 equity |
Micro-entity Accounts - HAMMOND & CO (UK) LIMITED | 2017-12-13 | 30-06-2017 | £17,437 equity |
Micro-entity Accounts - HAMMOND & CO (UK) LIMITED | 2017-03-16 | 30-06-2016 | £15,908 equity |
Abbreviated Company Accounts - HAMMOND & CO (UK) LIMITED | 2016-03-10 | 30-06-2015 | £2,966 Cash £6,523 equity |
Abbreviated Company Accounts - HAMMOND & CO (UK) LIMITED | 2015-03-25 | 30-06-2014 | £668 Cash £1,089 equity |