HUNTER HAMMOND DANIEL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

HUNTER HAMMOND DANIEL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05735438

Incorporation date

08/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon04/02/2026
Declaration of solvency
dot icon04/02/2026
Resolutions
dot icon23/01/2026
Satisfaction of charge 057354380001 in full
dot icon23/01/2026
Satisfaction of charge 057354380002 in full
dot icon23/01/2026
Satisfaction of charge 057354380003 in full
dot icon19/11/2025
Termination of appointment of Tony Alan Bullock as a director on 2025-11-18
dot icon19/11/2025
Appointment of Mr Stephen John Roberts as a director on 2025-11-18
dot icon14/11/2025
Registered office address changed from 216 Church Road Hove BN3 2DJ England to One Eleven Edmund Street Birmingham B3 2HJ on 2025-11-14
dot icon13/05/2025
Termination of appointment of Robert Charles Allen as a director on 2025-04-30
dot icon13/05/2025
Termination of appointment of Christopher Richard Birch as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mr Tony Alan Bullock as a director on 2025-04-30
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon26/03/2025
Change of details for Independent Wealth Planners Uk Limited as a person with significant control on 2024-12-10
dot icon08/10/2024
Termination of appointment of Sean Philip Parker as a director on 2024-09-30
dot icon08/10/2024
Termination of appointment of Paul Stephen Hammond as a secretary on 2024-09-30
dot icon08/10/2024
Termination of appointment of Paul Stephen Hammond as a director on 2024-09-30
dot icon15/07/2024
Cessation of Hhda Holdings Limited as a person with significant control on 2024-07-01
dot icon15/07/2024
Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2024-07-01
dot icon04/07/2024
Director's details changed for Mr Robert Charles Allen on 2024-06-27
dot icon22/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon08/03/2024
Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to 216 Church Road Hove BN3 2DJ on 2024-03-08
dot icon18/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon04/01/2023
Appointment of Mr Robert Charles Allen as a director on 2022-11-30
dot icon04/01/2023
Termination of appointment of Anthony William John Spain as a director on 2022-11-30
dot icon04/01/2023
Appointment of Mr Christopher Richard Birch as a director on 2022-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spain, Anthony William John
Director
02/09/2020 - 30/11/2022
51
Easton, Alexander John Dominic
Director
28/02/2023 - Present
87
Levy, Daniel Werner
Director
08/03/2006 - 06/08/2020
4
Roberts, Stephen John
Director
18/11/2025 - Present
15
Parker, Sean Philip
Director
08/03/2006 - 30/09/2024
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About HUNTER HAMMOND DANIEL ASSOCIATES LIMITED

HUNTER HAMMOND DANIEL ASSOCIATES LIMITED is an(a) Liquidation company incorporated on 08/03/2006 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. 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 HUNTER HAMMOND DANIEL ASSOCIATES LIMITED?

toggle

HUNTER HAMMOND DANIEL ASSOCIATES LIMITED is currently Liquidation. It was registered on 08/03/2006 .

Where is HUNTER HAMMOND DANIEL ASSOCIATES LIMITED located?

toggle

HUNTER HAMMOND DANIEL ASSOCIATES LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does HUNTER HAMMOND DANIEL ASSOCIATES LIMITED do?

toggle

HUNTER HAMMOND DANIEL ASSOCIATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HUNTER HAMMOND DANIEL ASSOCIATES LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of a voluntary liquidator.