About

Registered Number: 04119138
Date of Incorporation: 04/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Gary Hatto Limited, 3 High Street, Chippenham, Wiltshire, SN15 3EP,

 

Gary Hatto Ltd was setup in 2000, it's status at Companies House is "Active". The current directors of this organisation are listed as Hatto, Gary Lee Ian, Bellaera, Michelle, Dicker, Georgina Charlene, Dicker, Sherry, Stewart, Deborah at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTO, Gary Lee Ian 04 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BELLAERA, Michelle 24 June 2003 30 April 2004 1
DICKER, Georgina Charlene 09 March 2001 23 June 2003 1
DICKER, Sherry 04 December 2000 09 March 2001 1
STEWART, Deborah 30 April 2004 26 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AD01 - Change of registered office address 02 June 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 01 June 2020
PSC04 - N/A 01 June 2020
AD01 - Change of registered office address 01 June 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 04 December 2019
CH01 - Change of particulars for director 03 June 2019
PSC04 - N/A 03 June 2019
AD01 - Change of registered office address 03 June 2019
PSC04 - N/A 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AD01 - Change of registered office address 21 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 07 December 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 12 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 21 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 13 December 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 February 2009
363s - Annual Return 29 January 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 09 January 2006
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 10 April 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 January 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 24 September 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2012 Outstanding

N/A

Rent deposit deed 13 July 2012 Outstanding

N/A

Debenture 20 June 2005 Outstanding

N/A

Licence to assign 16 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.