C.HEMMINGS & CO. LIMITED

Register to unlock more data on OkredoRegister

C.HEMMINGS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00596405

Incorporation date

02/01/1958

Size

Group

Contacts

Registered address

Registered address

C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1958)
dot icon23/03/2026
Previous accounting period shortened from 2025-12-30 to 2025-12-29
dot icon07/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon23/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon13/08/2025
Registration of charge 005964050007, created on 2025-08-11
dot icon11/08/2025
Registration of charge 005964050006, created on 2025-08-11
dot icon24/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon30/07/2024
Registration of charge 005964050005, created on 2024-07-24
dot icon29/02/2024
Satisfaction of charge 1 in full
dot icon29/02/2024
Satisfaction of charge 2 in full
dot icon08/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon19/09/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon03/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon09/11/2022
Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-09
dot icon04/05/2022
Group of companies' accounts made up to 2021-06-30
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon25/11/2021
Memorandum and Articles of Association
dot icon25/11/2021
Resolutions
dot icon03/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon27/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon28/07/2020
Memorandum and Articles of Association
dot icon28/07/2020
Resolutions
dot icon11/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon05/12/2019
Director's details changed for Timothy Gerrard Hemmings on 2019-12-05
dot icon26/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon03/01/2019
Director's details changed for Timothy Gerrard Hemmings on 2018-12-29
dot icon02/02/2018
Confirmation statement made on 2017-12-29 with updates
dot icon02/02/2018
Director's details changed for Mr William Keith Hemmings on 2017-12-29
dot icon02/02/2018
Director's details changed for Mrs Antonia Painter on 2017-12-29
dot icon02/02/2018
Director's details changed for Timothy Gerrard Hemmings on 2017-12-29
dot icon02/02/2018
Director's details changed for Paul Jeremy Hemmings on 2017-12-29
dot icon02/02/2018
Secretary's details changed for Mrs Antonia Painter on 2017-12-29
dot icon03/11/2017
Accounts for a small company made up to 2017-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2016
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon25/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon08/12/2015
Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 2015-12-08
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon24/07/2015
Resolutions
dot icon08/07/2015
Director's details changed for Paul Jeremy Hemmings on 2015-07-08
dot icon02/07/2015
Termination of appointment of Angela Roberta Hemmings as a director on 2015-05-22
dot icon02/07/2015
Termination of appointment of Angela Roberta Hemmings as a secretary on 2015-05-22
dot icon02/07/2015
Appointment of Mrs Antonia Painter as a secretary on 2015-05-23
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/04/2011
Appointment of Mrs Angela Roberta Hemmings as a director
dot icon18/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon07/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon29/01/2010
Director's details changed for Paul Jeremy Hemmings on 2009-12-29
dot icon29/01/2010
Director's details changed for Timothy Gerrard Hemmings on 2009-12-29
dot icon29/01/2010
Director's details changed for Antonia Painter on 2009-12-29
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/01/2009
Return made up to 29/12/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon23/01/2008
Return made up to 29/12/07; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: queens building 5-7 james street liverpool L2 7XD
dot icon17/01/2007
Return made up to 29/12/06; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Return made up to 29/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 29/12/04; no change of members
dot icon10/11/2004
Particulars of mortgage/charge
dot icon04/08/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
Return made up to 29/12/03; no change of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon21/01/2003
Accounts for a small company made up to 2001-12-31
dot icon09/01/2003
Return made up to 29/12/02; full list of members
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon16/01/2001
Return made up to 29/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon05/01/2000
Return made up to 29/12/99; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/04/1999
Accounts for a small company made up to 1997-12-31
dot icon05/01/1999
Return made up to 29/12/98; no change of members
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon31/12/1997
Return made up to 29/12/97; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon09/01/1997
Return made up to 29/12/96; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon04/01/1996
Return made up to 29/12/95; no change of members
dot icon19/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/02/1994
Return made up to 29/12/93; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
Director resigned
dot icon24/02/1993
Return made up to 29/12/92; no change of members
dot icon11/02/1993
Resolutions
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon06/01/1992
Return made up to 29/12/91; full list of members
dot icon06/12/1991
Accounts for a small company made up to 1990-12-31
dot icon28/11/1991
Director resigned
dot icon28/11/1991
New director appointed
dot icon19/06/1991
Return made up to 30/11/90; no change of members
dot icon23/11/1990
Accounts for a small company made up to 1989-12-31
dot icon29/05/1990
Accounts for a small company made up to 1988-12-31
dot icon08/03/1990
Return made up to 29/12/89; full list of members
dot icon06/07/1989
Return made up to 04/10/88; full list of members
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon05/01/1989
Registered office changed on 05/01/89 from: 17 harrington st liverpool L2 9QA
dot icon26/05/1988
Return made up to 02/11/87; full list of members
dot icon31/10/1987
Full accounts made up to 1986-12-31
dot icon05/10/1987
Full accounts made up to 1985-12-31
dot icon24/06/1987
Return made up to 31/12/86; full list of members
dot icon01/05/1986
Full accounts made up to 1984-12-31
dot icon02/01/1958
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
3.05M
-
0.00
1.08M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Timothy Gerrard
Director
01/08/2007 - Present
-
Hemmings, Paul Jeremy
Director
01/08/2007 - Present
-
Painter, Antonia
Director
01/08/2007 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.HEMMINGS & CO. LIMITED

C.HEMMINGS & CO. LIMITED is an(a) Active company incorporated on 02/01/1958 with the registered office located at C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.HEMMINGS & CO. LIMITED?

toggle

C.HEMMINGS & CO. LIMITED is currently Active. It was registered on 02/01/1958 .

Where is C.HEMMINGS & CO. LIMITED located?

toggle

C.HEMMINGS & CO. LIMITED is registered at C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQ.

What does C.HEMMINGS & CO. LIMITED do?

toggle

C.HEMMINGS & CO. LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for C.HEMMINGS & CO. LIMITED?

toggle

The latest filing was on 23/03/2026: Previous accounting period shortened from 2025-12-30 to 2025-12-29.