Hammond Mcnulty LLP CONGLETON


Hammond Mcnulty LLP started in year 2011 as Limited Liability Partnership with registration number OC370694. The Hammond Mcnulty LLP company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Congleton at Bank House. Postal code: CW12 1ET.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Hammond Mcnulty LLP Address / Contact

Office Address Bank House
Office Address2 Market Square
Town Congleton
Post code CW12 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number OC370694
Date of Incorporation Mon, 12th Dec 2011
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Hammond Mcnulty Members Llp

Position: Corporate LLP Member

Appointed: 06 April 2012

Hmit Limited

Position: Corporate LLP Member

Appointed: 06 April 2012

Marie S.

Position: LLP Designated Member

Appointed: 12 December 2011

Peter M.

Position: LLP Designated Member

Appointed: 12 December 2011

Colin H.

Position: LLP Designated Member

Appointed: 01 April 2016

Resigned: 20 January 2024

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Peter M. This PSC has 25-50% voting rights. Another entity in the PSC register is Marie S. This PSC and has 25-50% voting rights.

Peter M.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Marie S.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 38525 35830 57860 53268 609380 633420 170418 161
Current Assets503 124526 111560 330686 276642 594948 278899 604994 815
Debtors189 887194 493222 965321 392309 491335 468275 284379 438
Property Plant Equipment21 97418 31615 64913 6887 6107 6107 6107 610
Total Inventories292 852306 260306 787304 352264 494232 177204 150197 216
Other
Accumulated Amortisation Impairment Intangible Assets681 756858 9781 036 2001 213 4221 390 6441 567 8661 745 0951 755 620
Accumulated Depreciation Impairment Property Plant Equipment29 64233 30035 96737 92844 00644 00644 006 
Average Number Employees During Period3234373535333331
Creditors250 117187 800234 113267 623201 87543 78933 82224 173
Fixed Assets1 099 322931 569751 680572 497389 197211 97534 74624 221
Increase From Amortisation Charge For Year Intangible Assets 177 222177 222177 222177 222177 222177 22910 525
Increase From Depreciation Charge For Year Property Plant Equipment 3 6582 6671 9616 078   
Intangible Assets1 077 348913 253736 031558 809381 587204 36527 13616 611
Intangible Assets Gross Cost1 759 1041 772 2311 772 2311 772 2311 772 2311 772 2311 772 231 
Net Current Assets Liabilities253 007338 311326 217418 653440 719632 999668 806807 476
Property Plant Equipment Gross Cost51 61651 61651 61651 61651 61651 61651 616 
Total Additions Including From Business Combinations Intangible Assets 13 127      
Total Assets Less Current Liabilities    829 916844 974703 552831 697

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on 2024-01-20
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements