Company NameHMH Company Holdings Ltd
DirectorsGerard May and John Patrick Hughes
Company StatusActive
Company Number11354749
CategoryPrivate Limited Company
Incorporation Date10 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Gerard May
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rakish Ayton Road
Stokeley
Middlesbrough
TS9 5JN
Director NameMr John Patrick Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Duke Of Wellington Gardens Wynyard
Billingham
Co. Durham
TS22 5FY
Director NameMr Michael Andrew Hammond
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rakish Ayton Road
Stokeley
Middlesbrough
TS9 5JN

Location

Registered AddressHmh House 8 Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

11 February 2019Delivered on: 14 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as or being valliant house, 8 falcon court, preston farm industrial estate, stockton on tees, TS18 3TS comprised in title number CE235309.
Outstanding
31 May 2018Delivered on: 4 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2020Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
13 November 2020Register inspection address has been changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
29 September 2020Full accounts made up to 31 December 2019 (21 pages)
22 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
21 May 2020Change of details for G May Investments Limited as a person with significant control on 21 November 2019 (2 pages)
20 November 2019Registered office address changed from The Rakish Ayton Road Stokeley Middlesbrough TS9 5JN United Kingdom to Hmh House 8 Falcon Court Preston Farm Stockton on Tees TS18 3TS on 20 November 2019 (1 page)
5 October 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
6 August 2019Change of details for G May Investments Limited as a person with significant control on 2 July 2019 (2 pages)
30 July 2019Cessation of John Patrick Hughes as a person with significant control on 28 June 2019 (1 page)
30 July 2019Notification of G May Investments Limited as a person with significant control on 28 June 2019 (2 pages)
30 July 2019Cessation of Michael Andrew Hammond as a person with significant control on 28 June 2019 (1 page)
19 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 July 2019Termination of appointment of Michael Andrew Hammond as a director on 2 July 2019 (1 page)
22 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
22 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
14 February 2019Registration of charge 113547490002, created on 11 February 2019 (26 pages)
11 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2018Registration of charge 113547490001, created on 31 May 2018 (29 pages)
1 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 600
(3 pages)
10 May 2018Incorporation
Statement of capital on 2018-05-10
  • GBP 290
  • GBP 10
(26 pages)