Hammond Raggett & Company Limited MANCHESTER


Founded in 2000, Hammond Raggett & Company, classified under reg no. 04087392 is an active company. Currently registered at 7th Floor, The Lexicon M2 5NT, Manchester the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Charlene S., Stephen W. and Bernard R.. In addition one secretary - Stephen W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bernard R. who worked with the the company until 17 March 2004.

Hammond Raggett & Company Limited Address / Contact

Office Address 7th Floor, The Lexicon
Office Address2 Mount Street
Town Manchester
Post code M2 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087392
Date of Incorporation Tue, 10th Oct 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Charlene S.

Position: Director

Appointed: 11 February 2022

Stephen W.

Position: Secretary

Appointed: 17 March 2004

Stephen W.

Position: Director

Appointed: 17 March 2004

Bernard R.

Position: Director

Appointed: 10 October 2000

Malcolm P.

Position: Director

Appointed: 03 August 2016

Resigned: 10 July 2018

Howard R.

Position: Director

Appointed: 03 August 2016

Resigned: 10 July 2018

John D.

Position: Director

Appointed: 21 August 2007

Resigned: 01 August 2008

Peter J.

Position: Director

Appointed: 17 March 2004

Resigned: 20 December 2012

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 10 October 2000

Resigned: 10 October 2000

Bernard R.

Position: Secretary

Appointed: 10 October 2000

Resigned: 17 March 2004

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2000

Resigned: 10 October 2000

Clare O.

Position: Director

Appointed: 10 October 2000

Resigned: 17 March 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Stephen W. The abovementioned PSC and has 75,01-100% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand755 108922 743437 892407 272571 561
Current Assets1 109 2161 341 187930 417928 321952 463
Debtors266 654264 133258 134252 912275 212
Net Assets Liabilities930 886586 127672 641666 234649 123
Other Debtors9 41121 76122 88120 14030 076
Property Plant Equipment17 47513 80814 66818 247 
Other
Accumulated Depreciation Impairment Property Plant Equipment97 627103 043110 33069 5629 766
Amounts Owed By Group Undertakings226 422226 422226 422226 422226 422
Amounts Owed To Group Undertakings3 143523 8063 1433 1433 143
Average Number Employees During Period1917182020
Creditors194 22550 000270 85855 86854 948
Current Asset Investments87 454154 311234 391268 137105 690
Disposals Decrease In Depreciation Impairment Property Plant Equipment   48 68837 257
Disposals Property Plant Equipment   52 05838 130
Fixed Assets17 57513 90814 76818 34728 476
Future Minimum Lease Payments Under Non-cancellable Operating Leases   74 491299 470
Increase From Depreciation Charge For Year Property Plant Equipment 5 4167 2877 9205 381
Investments Fixed Assets100100100100100
Investments In Group Undertakings100100100100100
Net Current Assets Liabilities914 991623 365659 559706 711681 212
Number Shares Issued Fully Paid 274274274274
Other Creditors11 39250 00014 42355 86854 948
Other Taxation Social Security Payable173 144173 196242 279195 721249 134
Par Value Share 1111
Property Plant Equipment Gross Cost115 102116 851124 99887 80915 834
Provisions For Liabilities Balance Sheet Subtotal1 6801 1461 6862 9565 617
Total Additions Including From Business Combinations Property Plant Equipment 1 7498 14714 86917 251
Total Assets Less Current Liabilities932 566637 273674 327725 058709 688
Trade Creditors Trade Payables6 54618811 0137 9734 201
Trade Debtors Trade Receivables30 82115 9508 8316 35018 714
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -68 368 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -69 530 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 12th, March 2024
Free Download (12 pages)

Company search