Company NameHammond McNulty Members Llp
Company StatusActive
Company NumberOC374134
CategoryLimited Liability Partnership
Incorporation Date5 April 2012(12 years ago)

Directors

LLP Designated Member NameAmanda Louise Grint
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
LLP Designated Member NameMrs Danielle Sullivan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
LLP Designated Member NameMr Peter McNulty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
LLP Designated Member NameMrs Marie Ann Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
LLP Designated Member NameMr Colin George Higginson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Smallwood Close
Newcastle
ST5 7SF
LLP Member NameAnthony Graham Martin
Date of BirthApril 1962 (Born 62 years ago)
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Thistleberry Avenue
Newcastle
ST5 2LT

Contact

Websiteh-m.co.uk

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (2 days from now)

Filing History

20 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 April 2020Cessation of Colin George Higginson as a person with significant control on 31 March 2019 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
11 July 2019Termination of appointment of Colin George Higginson as a member on 6 April 2019 (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 November 2018Change of details for Mrs Danielle Sullivan as a person with significant control on 26 November 2018 (2 pages)
12 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
16 April 2018Change of details for Mrs Amanda Louise Grint as a person with significant control on 1 April 2018 (2 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 April 2018Change of details for Mr Colin George Higginson as a person with significant control on 1 April 2018 (2 pages)
16 April 2018Notification of Danielle Sullivan as a person with significant control on 1 January 2018 (2 pages)
8 January 2018Appointment of Mrs Danielle Sullivan as a member on 1 January 2018 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Annual return made up to 5 April 2016 (3 pages)
6 May 2016Annual return made up to 5 April 2016 (3 pages)
5 May 2016Member's details changed for Amanda Louise Grint on 1 April 2016 (2 pages)
5 May 2016Member's details changed for Mr Peter Mcnulty on 16 February 2016 (2 pages)
5 May 2016Member's details changed for Mrs Marie Ann Shenton on 1 March 2016 (2 pages)
5 May 2016Termination of appointment of Peter Mcnulty as a member on 1 April 2016 (1 page)
5 May 2016Member's details changed for Mr Colin George Higginson on 1 April 2016 (2 pages)
5 May 2016Member's details changed for Mr Colin George Higginson on 1 April 2016 (2 pages)
5 May 2016Termination of appointment of Peter Mcnulty as a member on 1 April 2016 (1 page)
5 May 2016Member's details changed for Amanda Louise Grint on 1 April 2016 (2 pages)
5 May 2016Termination of appointment of Marie Ann Shenton as a member on 1 April 2016 (1 page)
5 May 2016Member's details changed for Mr Peter Mcnulty on 16 February 2016 (2 pages)
5 May 2016Member's details changed for Mrs Marie Ann Shenton on 1 March 2016 (2 pages)
5 May 2016Termination of appointment of Marie Ann Shenton as a member on 1 April 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 5 April 2015 (5 pages)
16 April 2015Annual return made up to 5 April 2015 (5 pages)
16 April 2015Annual return made up to 5 April 2015 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 April 2014Termination of appointment of Anthony Graham Martin as a member on 31 December 2013 (1 page)
9 April 2014Annual return made up to 5 April 2014 (5 pages)
9 April 2014Annual return made up to 5 April 2014 (5 pages)
9 April 2014Annual return made up to 5 April 2014 (5 pages)
9 April 2014Termination of appointment of Anthony Graham Martin as a member on 31 December 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Annual return made up to 5 April 2013 (6 pages)
16 April 2013Annual return made up to 5 April 2013 (6 pages)
16 April 2013Annual return made up to 5 April 2013 (6 pages)
12 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
12 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 April 2012Incorporation of a limited liability partnership (8 pages)
5 April 2012Incorporation of a limited liability partnership (8 pages)