Company NameHammett & Petch Financial Planning Limited
Company StatusDissolved
Company Number07969106
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2022)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed02 November 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Paul Hammett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address33 Mardle Road
Leighton Buzzard
LU7 2UR
Director NameMr Trevor David Petch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Dunkirk Close
Wokingham
RG41 3UX
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

1 at £1Paul Hammett
50.00%
Ordinary
1 at £1Trevor David Petch
50.00%
Ordinary

Financials

Year2014
Net Worth-£205,967
Cash£32,885
Current Liabilities£238,852

Accounts

Latest Accounts2 November 2020 (3 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End02 November

Filing History

11 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
7 January 2021Second filing for the termination of Trevor David Petch as a director (5 pages)
7 January 2021Second filing for the termination of Paul Hammett as a director (5 pages)
7 January 2021Second filing for the notification of Fairstone Holdings Limited as a person with significant control (7 pages)
7 January 2021Second filing for the cessation of Paul Hammett as a person with significant control (6 pages)
7 January 2021Second filing for the cessation of Trevor David Petch as a person with significant control (6 pages)
7 January 2021Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages)
25 November 2020Unaudited abridged accounts made up to 2 November 2020 (11 pages)
16 November 2020Second filing for the appointment of Mr Tom Taylor as a director (3 pages)
16 November 2020Second filing for the appointment of Mr Lee Graham Hartley as a director (3 pages)
16 November 2020Second filing for the appointment of Mr Iain Alexander Jamieson as a director (3 pages)
13 November 2020Previous accounting period shortened from 30 April 2021 to 2 November 2020 (1 page)
13 November 2020Appointment of Mr Tom Taylor as a director on 1 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2020.
(3 pages)
13 November 2020Registered office address changed from 59 Union Street Dunstable LU6 1EX to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 13 November 2020 (1 page)
12 November 2020Termination of appointment of Trevor David Petch as a director on 1 November 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 07/01/2021
(2 pages)
12 November 2020Appointment of Mr Lee Graham Hartley as a director on 1 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2020.
(3 pages)
12 November 2020Termination of appointment of Paul Hammett as a director on 1 November 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 07/01/2021
(2 pages)
12 November 2020Cessation of Paul Hammett as a person with significant control on 1 November 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 07/01/2021
(2 pages)
12 November 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2020.
(3 pages)
12 November 2020Cessation of Trevor David Petch as a person with significant control on 1 November 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 07/01/2021
(2 pages)
12 November 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 November 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 07/01/2021
(3 pages)
12 November 2020Notification of Fairstone Holdings Limited as a person with significant control on 1 November 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/01/221
(3 pages)
20 July 2020Unaudited abridged accounts made up to 30 April 2020 (11 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
3 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
1 November 2017Unaudited abridged accounts made up to 30 April 2017 (16 pages)
1 November 2017Unaudited abridged accounts made up to 30 April 2017 (16 pages)
10 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 2.16
(8 pages)
10 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 2.16
(8 pages)
4 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Resolutions
  • RES13 ‐ Sub-divide shares 01/02/2017
(1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Resolutions
  • RES13 ‐ Sub-divide shares 01/02/2017
(1 page)
3 March 2017Sub-division of shares on 1 February 2017 (6 pages)
3 March 2017Sub-division of shares on 1 February 2017 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 July 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
5 July 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
29 February 2012Incorporation (50 pages)
29 February 2012Incorporation (50 pages)