Hattersley Estates Ltd was registered on 16 May 2003 and has its registered office in South Yorkshire, it's status at Companies House is "Active". Walker, Kerry, Hattersley, Adrian Paul, Hattersley, Lesley Ann, Walker, Graham Stuart are listed as directors of the business. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Kerry | 20 April 2007 | - | 1 |
HATTERSLEY, Adrian Paul | 19 May 2003 | 20 April 2007 | 1 |
HATTERSLEY, Lesley Ann | 19 May 2003 | 20 April 2007 | 1 |
WALKER, Graham Stuart | 09 June 2011 | 06 May 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
CS01 - N/A | 18 May 2020 | |
CS01 - N/A | 21 May 2019 | |
MR04 - N/A | 14 May 2019 | |
MR04 - N/A | 14 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
MR01 - N/A | 12 March 2019 | |
MR01 - N/A | 09 January 2019 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AP01 - Appointment of director | 03 June 2016 | |
CH01 - Change of particulars for director | 03 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
CH03 - Change of particulars for secretary | 03 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AP01 - Appointment of director | 10 June 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
363a - Annual Return | 31 July 2008 | |
353 - Register of members | 31 July 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363s - Annual Return | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 17 March 2005 | |
225 - Change of Accounting Reference Date | 17 March 2005 | |
363s - Annual Return | 24 May 2004 | |
225 - Change of Accounting Reference Date | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
287 - Change in situation or address of Registered Office | 15 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
NEWINC - New incorporation documents | 16 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 March 2019 | Outstanding |
N/A |
A registered charge | 09 January 2019 | Outstanding |
N/A |
Debenture | 24 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 24 April 2007 | Fully Satisfied |
N/A |