About

Registered Number: 03745224
Date of Incorporation: 01/04/1999 (26 years ago)
Company Status: Active
Registered Address: Ferndale, Whinwhistle Road East Wellow, Romsey, Hampshire, SO51 6BN

 

Founded in 1999, Hatch Matheson Ltd has its registered office in Hampshire. There are 2 directors listed as Matheson, Colin David, Matheson, Jill Ann for the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHESON, Colin David 01 April 1999 - 1
MATHESON, Jill Ann 01 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 02 October 2006
287 - Change in situation or address of Registered Office 19 June 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 28 December 2001
287 - Change in situation or address of Registered Office 06 July 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 05 January 2001
225 - Change of Accounting Reference Date 05 January 2001
363s - Annual Return 05 May 2000
CERTNM - Change of name certificate 01 December 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
MEM/ARTS - N/A 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.