About

Registered Number: 05747884
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 62 Riding Barn Hill, Wick, Bristol, BS30 4PA

 

Based in Bristol, Hemmings & Marshalsea Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Hemmings, Benjamin David James, Hemmings, David James, Hemmings, George William, Hemmings, Simon Luke, Hemmings, Thomas Frank, Marshalsea, Christopher Philip are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMINGS, Benjamin David James 10 December 2018 - 1
HEMMINGS, David James 17 March 2006 - 1
HEMMINGS, George William 10 December 2018 - 1
HEMMINGS, Simon Luke 10 December 2018 - 1
HEMMINGS, Thomas Frank 10 December 2018 - 1
MARSHALSEA, Christopher Philip 17 March 2006 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 07 December 2016
SH06 - Notice of cancellation of shares 03 May 2016
SH03 - Return of purchase of own shares 03 May 2016
AR01 - Annual Return 12 April 2016
TM02 - Termination of appointment of secretary 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 24 September 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 01 June 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2007 Fully Satisfied

N/A

Debenture 26 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.