HATCHER AND SONS,LIMITED
Status | ACTIVE |
Company No. | 00056710 |
Category | Private Limited Company |
Incorporated | 29 Mar 1898 |
Age | 126 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
HATCHER AND SONS,LIMITED is an active private limited company with number 00056710. It was incorporated 126 years, 1 month, 6 days ago, on 29 March 1898. The company address is 11 High Street 11 High Street, Somerset, TA1 3PQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Notification of a person with significant control
Date: 28 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Hovelands Limited
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Cheesman
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Adrian Hill
Change date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 01 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 29 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 29 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 29 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person secretary company with change date
Date: 19 Oct 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-17
Officer name: Mr Stephen Adrian Hill
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Mr Stephen Adrian Hill
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Mr Adrian Michael Hill
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clifford Hugh Patrick Cheesman
Change date: 2009-10-17
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Raisey
Change date: 2009-10-17
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Clive Raisey
Change date: 2009-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard angle
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark raisey / 01/05/2008
Documents
Legacy
Date: 16 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 30/04/2009
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 03 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/05; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type full
Date: 14 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; no change of members
Documents
Accounts with accounts type full
Date: 12 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; change of members
Documents
Accounts with accounts type full
Date: 15 May 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 27 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jun 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 13 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; change of members
Documents
Legacy
Date: 12 Dec 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/10
Documents
Accounts with accounts type full
Date: 22 Jun 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/95; full list of members
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
1A SPARRICK LANE,WESTBURY,BA13 3SZ
Number: | 05053572 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CASSEL COURT,BILLINGHAM,TS23 1RB
Number: | 11165866 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUNHAM WAY,CHESTER,CH2 1SE
Number: | 11487946 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 COATSWORTH ROAD,GATESHEAD,NE8 1SR
Number: | 10597044 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENDIPS,NESTON,CH64 7TN
Number: | 11204488 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 11583308 |
Status: | ACTIVE |
Category: | Private Limited Company |