Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETT HAMMETT LIMITED
Company Information for

PETT HAMMETT LIMITED

MILLFIELD HOUSE, EATON BISHOP, HEREFORD, HEREFORDSHIRE, HR2 9QS,
Company Registration Number
00145533
Private Limited Company
Active

Company Overview

About Pett Hammett Ltd
PETT HAMMETT LIMITED was founded on 1916-12-13 and has its registered office in Herefordshire. The organisation's status is listed as "Active". Pett Hammett Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PETT HAMMETT LIMITED
 
Legal Registered Office
MILLFIELD HOUSE, EATON BISHOP
HEREFORD
HEREFORDSHIRE
HR2 9QS
Other companies in HR2
 
Filing Information
Company Number 00145533
Company ID Number 00145533
Date formed 1916-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 02:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETT HAMMETT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETT HAMMETT LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM STRATON BROKE
Company Secretary 1992-02-27
SIMON WILLIAM STRATON BROKE
Director 1992-02-27
JOHN MICHAEL DUGDALE
Director 1992-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM LEONARD COBHAM
Director 1992-02-27 2006-07-13
GEORGE CECIL BROOK FORESTER
Director 1992-02-27 2004-02-04
DAVID MILTON MACLAY
Director 1992-02-27 1997-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL DUGDALE LYTTELTON ENTERPRISES LIMITED Director 2016-11-14 CURRENT 2016-11-09 Active
JOHN MICHAEL DUGDALE WESTCOTE TRUST CORPORATION LIMITED Director 2011-07-06 CURRENT 2011-02-14 Active
JOHN MICHAEL DUGDALE WESTCOTE DEVELOPMENTS LIMITED Director 2007-01-09 CURRENT 2000-10-06 Active
JOHN MICHAEL DUGDALE WESTCOTE VENTURES LIMITED Director 2007-01-02 CURRENT 1997-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Unaudited abridged accounts made up to 2023-07-31
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-20CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-19CH01Director's details changed for John Michael Dugdale on 2022-07-19
2022-07-07PSC04Change of details for Viscount Christopher Charles Cobham as a person with significant control on 2022-07-06
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 5004
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 5004
2016-03-14AR0127/02/16 ANNUAL RETURN FULL LIST
2015-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 5004
2015-03-25AR0127/02/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 5004
2014-03-17AR0127/02/14 ANNUAL RETURN FULL LIST
2013-04-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0127/02/13 ANNUAL RETURN FULL LIST
2012-04-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0127/02/12 ANNUAL RETURN FULL LIST
2011-04-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0127/02/11 ANNUAL RETURN FULL LIST
2011-03-15CH01Director's details changed for John Michael Dugdale on 2011-03-15
2010-08-20CH01Director's details changed for John Michael Dugdale on 2010-08-19
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-30AR0127/02/10 ANNUAL RETURN FULL LIST
2010-03-30CH01Director's details changed for Mr Simon William Straton Broke on 2010-03-30
2009-05-29AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-04363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-10363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-11288bDIRECTOR RESIGNED
2006-03-28363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/05
2005-04-08363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-03-06363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-03-13363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-03-18363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-21363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-14363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-03-02363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-26363sRETURN MADE UP TO 27/02/98; CHANGE OF MEMBERS
1997-08-14288bDIRECTOR RESIGNED
1997-06-16AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-06363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
1996-05-15AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-03-12363sRETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS
1995-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-05-16WRES13DELETION OF 130 TABLE A 21/04/95
1995-02-28363sRETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS
1994-07-12ELRESS252 DISP LAYING ACC 01/04/94
1994-07-12ELRESS386 DISP APP AUDS 01/04/94
1994-07-12SRES01ALTER MEM AND ARTS 01/01/94
1994-05-27AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/94
1994-03-12363sRETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS
1993-06-01AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-05-12287REGISTERED OFFICE CHANGED ON 12/05/93 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB
1993-05-12363sRETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS
1993-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/93
1993-05-12AUDAUDITOR'S RESIGNATION
1993-05-07AUDAUDITOR'S RESIGNATION
1992-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-17363sRETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS
1992-03-17AAFULL ACCOUNTS MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PETT HAMMETT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETT HAMMETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1975-05-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1975-02-18 Satisfied A LITTLE
LEGAL CHARGE 1974-05-24 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1974-03-13 Outstanding LLOYDS BANK PLC
ORAL CHARGE DEPOSIT OF DEEDS 1974-01-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1973-08-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETT HAMMETT LIMITED

Intangible Assets
Patents
We have not found any records of PETT HAMMETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETT HAMMETT LIMITED
Trademarks
We have not found any records of PETT HAMMETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETT HAMMETT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PETT HAMMETT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PETT HAMMETT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETT HAMMETT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETT HAMMETT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.