About

Registered Number: 01272806
Date of Incorporation: 12/08/1976 (48 years and 7 months ago)
Company Status: Active
Registered Address: Unit 10b Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE13 7BA

 

Based in Newcastle Upon Tyne in Tyne & Wear, Hatton Traffic Management Ltd was setup in 1976, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Bailey, Lara Juliette Louise, Hatton, Julia Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTON, Julia Louise N/A 01 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Lara Juliette Louise 25 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 August 2017
AA01 - Change of accounting reference date 30 June 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 30 January 2015
AP03 - Appointment of secretary 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 13 July 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 02 October 2002
AUD - Auditor's letter of resignation 19 June 2002
363s - Annual Return 22 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 13 July 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 16 November 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 04 February 1999
AA - Annual Accounts 31 May 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 14 March 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 14 February 1995
363s - Annual Return 10 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 22 April 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
363 - Annual Return 16 March 1988
AA - Annual Accounts 16 March 1988
RESOLUTIONS - N/A 16 September 1987
CERTNM - Change of name certificate 09 September 1987
CERTNM - Change of name certificate 09 September 1987
363 - Annual Return 31 January 1987
287 - Change in situation or address of Registered Office 31 January 1987
AA - Annual Accounts 07 January 1987
AA - Annual Accounts 13 January 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.