About

Registered Number: 00421615
Date of Incorporation: 16/10/1946 (77 years and 6 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road London, NW11 0PU

 

Having been setup in 1946, Hatch Farm Dairies Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". The company has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
RESOLUTIONS - N/A 06 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 January 2020
SH19 - Statement of capital 06 January 2020
CAP-SS - N/A 06 January 2020
RESOLUTIONS - N/A 24 December 2019
RESOLUTIONS - N/A 20 December 2019
SH19 - Statement of capital 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
CAP-SS - N/A 20 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 11 January 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
363a - Annual Return 04 April 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 30 March 2004
AA - Annual Accounts 23 December 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
363a - Annual Return 01 April 2003
AA - Annual Accounts 25 January 2003
287 - Change in situation or address of Registered Office 10 December 2002
353 - Register of members 10 December 2002
363a - Annual Return 28 March 2002
AA - Annual Accounts 14 January 2002
363a - Annual Return 02 April 2001
AA - Annual Accounts 24 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
287 - Change in situation or address of Registered Office 25 September 2000
287 - Change in situation or address of Registered Office 01 June 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 24 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
RESOLUTIONS - N/A 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 01 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 01 February 1998
288b - Notice of resignation of directors or secretaries 30 September 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 01 June 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 05 April 1993
AA - Annual Accounts 31 January 1993
363x - Annual Return 23 June 1992
AA - Annual Accounts 10 October 1991
363x - Annual Return 26 April 1991
363 - Annual Return 26 April 1991
AA - Annual Accounts 11 April 1991
AA - Annual Accounts 21 December 1989
363 - Annual Return 04 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 08 July 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 24 June 1987
AA - Annual Accounts 19 June 1987
MISC - Miscellaneous document 15 December 1978
NEWINC - New incorporation documents 16 October 1946

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 October 1980 Fully Satisfied

N/A

Legal mortgage 22 March 1979 Fully Satisfied

N/A

Legal charge 20 March 1979 Fully Satisfied

N/A

Legal charge 20 February 1978 Fully Satisfied

N/A

Legal charge 20 February 1978 Fully Satisfied

N/A

Legal charge 20 February 1978 Fully Satisfied

N/A

Legal charge 20 February 1978 Fully Satisfied

N/A

Legal charge 20 February 1978 Fully Satisfied

N/A

Legal charge 20 February 1978 Fully Satisfied

N/A

Legal charge 20 February 1978 Fully Satisfied

N/A

Mortgage 24 May 1971 Fully Satisfied

N/A

Further charge 03 June 1970 Fully Satisfied

N/A

Legal charge 17 March 1970 Fully Satisfied

N/A

Mortgage 29 October 1969 Fully Satisfied

N/A

Mortgage 17 October 1969 Fully Satisfied

N/A

Legal charge 14 July 1969 Fully Satisfied

N/A

Charge 18 August 1967 Fully Satisfied

N/A

Legal charge 10 May 1967 Fully Satisfied

N/A

Mortgage 04 May 1967 Fully Satisfied

N/A

Mortgage 04 May 1967 Fully Satisfied

N/A

Mortgage 04 May 1967 Fully Satisfied

N/A

Mortgage 04 May 1967 Fully Satisfied

N/A

Mortgage 04 May 1967 Fully Satisfied

N/A

Mortgage 04 May 1967 Fully Satisfied

N/A

Mortgage 07 April 1967 Fully Satisfied

N/A

Mortgage 07 April 1967 Fully Satisfied

N/A

Charge 30 November 1966 Fully Satisfied

N/A

Instrument of charge 02 March 1962 Fully Satisfied

N/A

Inst of sub charge 06 February 1961 Fully Satisfied

N/A

Charge 19 December 1960 Fully Satisfied

N/A

Charge 19 December 1960 Fully Satisfied

N/A

Charge 19 December 1960 Fully Satisfied

N/A

Charge 19 December 1960 Fully Satisfied

N/A

Charge 19 December 1960 Fully Satisfied

N/A

Charge 19 December 1960 Fully Satisfied

N/A

Charge 19 December 1960 Fully Satisfied

N/A

Sub-mortgage 01 July 1960 Fully Satisfied

N/A

Instrument of sub charge 12 April 1960 Fully Satisfied

N/A

Instrument of sub charge 12 April 1960 Fully Satisfied

N/A

Legal charge 24 February 1960 Fully Satisfied

N/A

Debenture by way of collateral security 01 September 1948 Fully Satisfied

N/A

Legal charge 01 September 1948 Fully Satisfied

N/A

Charge 31 August 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.