About

Registered Number: 03705222
Date of Incorporation: 01/02/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Upper Lime Kiln Works Bytham Road, Ogbourne St. George, Marlborough, Wiltshire, SN8 1TD

 

Hatford Quarry Ltd was registered on 01 February 1999, it's status is listed as "Active". This business has no directors listed in the Companies House registry. We do not know the number of employees at this 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 22 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 25 January 2016
AR01 - Annual Return 22 January 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 10 November 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 January 2014
AA01 - Change of accounting reference date 29 October 2013
MISC - Miscellaneous document 29 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 28 March 2013
MISC - Miscellaneous document 06 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 July 2007
287 - Change in situation or address of Registered Office 03 April 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
225 - Change of Accounting Reference Date 22 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 18 February 2003
363s - Annual Return 28 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
CERTNM - Change of name certificate 25 January 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
123 - Notice of increase in nominal capital 11 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 March 2002 Fully Satisfied

N/A

Legal charge 06 March 2002 Fully Satisfied

N/A

Debenture 27 February 2002 Fully Satisfied

N/A

Charge of debt 12 February 2002 Fully Satisfied

N/A

Charge of debt 12 February 2002 Fully Satisfied

N/A

Charge of deposit 12 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.