About

Registered Number: 07280086
Date of Incorporation: 10/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 19 Finkle Street, Knaresborough, HG5 8AA,

 

Founded in 2010, Hattersley Collective Ltd have registered office in Knaresborough, it has a status of "Active". There are 5 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTERSLEY, Angela 10 June 2010 - 1
HATTERSLEY, Connor 01 July 2012 01 April 2013 1
HATTERSLEY, Shaun Frank 10 June 2010 30 June 2012 1
THE YORKSHIRE MEATBALL COMPANY (HARROGATE) LIMITED 10 December 2013 25 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HATTERSLEY, Angela 10 June 2010 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 20 June 2018
AA - Annual Accounts 22 December 2017
RESOLUTIONS - N/A 23 August 2017
CH01 - Change of particulars for director 21 June 2017
CH03 - Change of particulars for secretary 21 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 08 July 2016
AD01 - Change of registered office address 08 July 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CH03 - Change of particulars for secretary 07 July 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
SH01 - Return of Allotment of shares 24 June 2014
TM01 - Termination of appointment of director 29 May 2014
SH01 - Return of Allotment of shares 10 December 2013
AP02 - Appointment of corporate director 10 December 2013
AA - Annual Accounts 10 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA01 - Change of accounting reference date 11 April 2011
AD01 - Change of registered office address 02 November 2010
NEWINC - New incorporation documents 10 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.