Background WavePink WaveYellow Wave

SPRATT & HAMER LIMITED (05747028)

SPRATT & HAMER LIMITED (05747028) is an active UK company. incorporated on 17 March 2006. with registered office in Liverpool. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SPRATT & HAMER LIMITED has been registered for 20 years. Current directors include SPRATT, Jonathan.

Company Number
05747028
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
131 Suite S17, Ic3 Liverpool Science Park, Liverpool, L3 5TF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SPRATT, Jonathan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRATT & HAMER LIMITED

SPRATT & HAMER LIMITED is an active company incorporated on 17 March 2006 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SPRATT & HAMER LIMITED was registered 20 years ago.(SIC: 43999)

Status

active

Active since 20 years ago

Company No

05747028

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SOUND TESTING.CO.UK LIMITED
From: 17 March 2006To: 29 April 2022
Contact
Address

131 Suite S17, Ic3 Liverpool Science Park 131 Mount Pleasant Liverpool, L3 5TF,

Previous Addresses

23 Roscoe Street Liverpool L1 2SX England
From: 6 January 2021To: 7 November 2025
44 Canal Street, Bootle Liverpool Merseyside L20 8QU
From: 17 March 2006To: 6 January 2021
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 15
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Director Left
Feb 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SPRATT, Jonathan

Active
Suite S17, Ic3 Liverpool Science Park, LiverpoolL3 5TF
Born May 1985
Director
Appointed 29 Mar 2018

HOWELL, Jonathan Matthew

Resigned
Nazeby Avenue, LiverpoolL23 0SN
Secretary
Appointed 17 Mar 2006
Resigned 01 Jan 2015

HAMER, Martin Simon

Resigned
Roscoe Street, LiverpoolL1 2SX
Born February 1963
Director
Appointed 20 Oct 2015
Resigned 13 Feb 2024

HOWELL, John Arthur

Resigned
3a Eshe Road North, LiverpoolL23 8UD
Born December 1948
Director
Appointed 17 Mar 2006
Resigned 05 Jan 2015

HOWELL, Jonathan Matthew

Resigned
44 Canal Street, Bootle, MerseysideL20 8QU
Born October 1979
Director
Appointed 17 Mar 2006
Resigned 29 Mar 2018

HOWELL, Philip John

Resigned
Eshe Road North, LiverpoolL23 8UD
Born July 1984
Director
Appointed 01 Jan 2015
Resigned 29 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Roscoe Street, LiverpoolL1 2SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 29 Mar 2018

Building Cg Limited

Ceased
Canal Street, BootleL20 8QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Unaudited Abridged
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
10 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
5 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
2 September 2008
288cChange of Particulars
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
9 August 2006
88(2)R88(2)R
Incorporation Company
17 March 2006
NEWINCIncorporation