Company number 00145533
Status Active
Incorporation Date 13 December 1916
Company Type Private Limited Company
Address MILLFIELD HOUSE, EATON BISHOP, HEREFORD, HEREFORDSHIRE, HR2 9QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of PETT HAMMETT LIMITED are www.petthammett.co.uk, and www.pett-hammett.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and two months. Pett Hammett Limited is a Private Limited Company.
The company registration number is 00145533. Pett Hammett Limited has been working since 13 December 1916.
The present status of the company is Active. The registered address of Pett Hammett Limited is Millfield House Eaton Bishop Hereford Herefordshire Hr2 9qs. The company`s financial liabilities are £13.91k. It is £-0.24k against last year. And the total assets are £14.33k, which is £-0.23k against last year. BROKE, Simon William Straton is a Secretary of the company. BROKE, Simon William Straton is a Director of the company. DUGDALE, John Michael is a Director of the company. Director COBHAM, John William Leonard, Viscount has been resigned. Director FORESTER, George Cecil Brook, Lord has been resigned. Director MACLAY, David Milton has been resigned. The company operates in "Development of building projects".
pett hammett Key Finiance
LIABILITIES
£13.91k
-2%
CASH
n/a
TOTAL ASSETS
£14.33k
-2%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
PETT HAMMETT LIMITED Events
29 Mar 2017
Micro company accounts made up to 31 July 2016
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 May 2016
Micro company accounts made up to 31 July 2015
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
29 Apr 2015
Micro company accounts made up to 31 July 2014
...
... and 74 more events
24 Feb 1988
Return made up to 31/12/87; full list of members
12 Jan 1988
Registered office changed on 12/01/88 from: st martins house 16 st martins le grand london EC4
28 Jan 1987
Return made up to 17/12/86; full list of members
22 Dec 1986
Full accounts made up to 31 July 1986
31 May 1973
Accounts made up to 27 January 2073
5 May 1975
Mortgage
Delivered: 13 May 1975
Status: Satisfied
on 11 June 1997
Persons entitled: Lloyds Bank PLC
Description: F/H land at low habberley, nr. Kidderminster worcs.
18 February 1975
Legal charge
Delivered: 3 March 1975
Status: Satisfied
on 6 December 2008
Persons entitled: G. Weld Forester
S Broke
S Mac Nicol
A Little
J Lyttelton
J Dugdale
D Maclay
Description: All property known as those pieces or parcels of land…
21 May 1974
Legal charge
Delivered: 24 May 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 17 routh road, london, SW18.
11 March 1974
Legal charge
Delivered: 13 March 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as 17 routh road london SW18.
15 January 1974
Oral charge deposit of deeds
Delivered: 5 February 1974
Status: Satisfied
on 11 June 1997
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at low habberley, nr kidderminister worcs…
17 August 1973
Legal charge
Delivered: 29 August 1973
Status: Satisfied
on 11 June 1997
Persons entitled: Lloyds Bank PLC
Description: High and low habberley farms near kidderminster worcs.