CANTWELL HEMMINGWAY + PARTNERS LTD.

Register to unlock more data on OkredoRegister

CANTWELL HEMMINGWAY + PARTNERS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10841876

Incorporation date

29/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2017)
dot icon19/01/2025
Final Gazette dissolved following liquidation
dot icon19/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2024
Resolutions
dot icon09/02/2024
Appointment of a voluntary liquidator
dot icon09/02/2024
Registered office address changed from The Limes Bayshill Road Cheltenham GL50 3AW England to 79 Caroline Street Birmingham B3 1UP on 2024-02-09
dot icon14/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-30
dot icon18/08/2023
Termination of appointment of Sandra Ann Smith as a director on 2023-08-18
dot icon18/08/2023
Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to The Limes Bayshill Road Cheltenham GL50 3AW on 2023-08-18
dot icon04/04/2023
Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 2023-04-04
dot icon04/04/2023
Appointment of Mrs Sandra Ann Smith as a director on 2023-04-01
dot icon14/03/2023
Termination of appointment of Andrew John Robinson as a director on 2023-03-01
dot icon12/12/2022
Certificate of change of name
dot icon25/10/2022
Certificate of change of name
dot icon24/10/2022
Certificate of change of name
dot icon05/09/2022
Registered office address changed from 14a High Street Evesham WR11 4HJ England to De Montfort House 14a High Street Evesham WR11 4HJ on 2022-09-05
dot icon01/09/2022
Certificate of change of name
dot icon01/09/2022
Registered office address changed from 2B Great Norwood Street Cheltenham GL50 2AN England to 14a High Street Evesham WR11 4HJ on 2022-09-01
dot icon31/07/2022
Registered office address changed from 49 Upper Tything Worcester WR1 1JZ England to 2B Great Norwood Street Cheltenham GL50 2AN on 2022-07-31
dot icon23/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon21/07/2022
Termination of appointment of Elizabeth Jane Nadin as a director on 2022-07-21
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon06/06/2022
Registered office address changed from 2B Great Norwood Street Cheltenham GL50 2AN England to 49 Upper Tything Worcester WR1 1JZ on 2022-06-06
dot icon13/05/2022
Micro company accounts made up to 2021-12-30
dot icon09/05/2022
Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2B Great Norwood Street Cheltenham GL50 2AN on 2022-05-09
dot icon19/04/2022
Termination of appointment of Anthony Bryan Peters as a director on 2022-04-19
dot icon19/04/2022
Termination of appointment of Emma-Jane Frances Pugh-Jones as a director on 2022-04-19
dot icon05/04/2022
Appointment of Mrs Elizabeth Jane Nadin as a director on 2022-03-22
dot icon25/02/2022
Change of details for Mr Andrew Hemmingway as a person with significant control on 2022-02-24
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon24/02/2022
Certificate of change of name
dot icon04/02/2022
Appointment of Mr Andrew John Robinson as a director on 2022-02-03
dot icon03/02/2022
Appointment of Mrs Emma-Jane Frances Pugh-Jones as a director on 2022-02-03
dot icon03/02/2022
Certificate of change of name
dot icon15/11/2021
Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2 Great Norwood Street Cheltenham GL50 2AN on 2021-11-15
dot icon15/11/2021
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 2 Great Norwood Street Cheltenham GL50 2AN on 2021-11-15
dot icon05/11/2021
Certificate of change of name
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-30
dot icon28/09/2021
Certificate of change of name
dot icon13/09/2021
Director's details changed for Mr Daniel James Palmer on 2021-09-10
dot icon06/06/2021
Termination of appointment of Emma-Jane Pugh-Jones as a director on 2021-05-30
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with updates
dot icon19/05/2021
Resolutions
dot icon12/05/2021
Termination of appointment of Philip Andrew Jones as a director on 2021-05-12
dot icon25/04/2021
Registered office address changed from 2B Great Norwood Street Cheltenham GL50 2AN England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2021-04-25
dot icon20/04/2021
Resolutions
dot icon16/03/2021
Resolutions
dot icon15/03/2021
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 2B Great Norwood Street Cheltenham GL50 2AN on 2021-03-15
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon06/08/2020
Appointment of Mr Philip Andrew Jones as a director on 2020-08-06
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon04/08/2020
Resolutions
dot icon24/07/2020
Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2020-07-24
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon15/06/2020
Resolutions
dot icon15/05/2020
Resolutions
dot icon19/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon09/01/2020
Registered office address changed from Unit 7 Ball Mill Top Business Park Hallow Worcester Worcestershire WR2 6LS England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 2020-01-09
dot icon18/10/2019
Appointment of Mr Anthony Bryan Peters as a director on 2019-10-05
dot icon16/10/2019
Resolutions
dot icon15/10/2019
Appointment of Mrs Emma-Jane Pugh-Jones as a director on 2019-10-02
dot icon15/10/2019
Appointment of Mr Daniel James Palmer as a director on 2019-10-02
dot icon24/06/2019
Resolutions
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/02/2019
Current accounting period extended from 2019-06-30 to 2019-12-30
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon27/09/2018
Confirmation statement made on 2018-06-28 with updates
dot icon27/09/2018
Termination of appointment of Daniel James Palmer as a director on 2018-08-30
dot icon26/03/2018
Resolutions
dot icon29/06/2017
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
30/12/2022
dot iconNext confirmation date
23/07/2024
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.19K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Anthony Bryan
Director
05/10/2019 - 19/04/2022
5
Palmer, Daniel James
Director
29/06/2017 - 30/08/2018
5
Pugh-Jones, Emma-Jane
Director
02/10/2019 - 30/05/2021
-
Jones, Philip Andrew
Director
06/08/2020 - 12/05/2021
-
Mr Daniel James Hemmingway
Director
02/10/2019 - Present
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTWELL HEMMINGWAY + PARTNERS LTD.

CANTWELL HEMMINGWAY + PARTNERS LTD. is an(a) Dissolved company incorporated on 29/06/2017 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 2 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 CANTWELL HEMMINGWAY + PARTNERS LTD.?

toggle

CANTWELL HEMMINGWAY + PARTNERS LTD. is currently Dissolved. It was registered on 29/06/2017 and dissolved on 19/01/2025.

Where is CANTWELL HEMMINGWAY + PARTNERS LTD. located?

toggle

CANTWELL HEMMINGWAY + PARTNERS LTD. is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CANTWELL HEMMINGWAY + PARTNERS LTD. do?

toggle

CANTWELL HEMMINGWAY + PARTNERS LTD. operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CANTWELL HEMMINGWAY + PARTNERS LTD.?

toggle

The latest filing was on 19/01/2025: Final Gazette dissolved following liquidation.