Founded in 1978, Roy Hatfield Ltd have registered office in Rotherham, South Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this business are listed as Hatfield, Grant Edward, Hatfield, Margaret, Hatfield, Roy, Christie, Iain Frederick Hughes, Woolley, Frank Craig, Woolley, John Steven.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HATFIELD, Grant Edward | 01 June 2009 | - | 1 |
HATFIELD, Margaret | N/A | - | 1 |
HATFIELD, Roy | N/A | - | 1 |
CHRISTIE, Iain Frederick Hughes | 01 May 1994 | 30 June 2006 | 1 |
WOOLLEY, Frank Craig | N/A | 30 November 1992 | 1 |
WOOLLEY, John Steven | 01 November 1992 | 02 March 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
PSC02 - N/A | 17 July 2020 | |
PSC07 - N/A | 17 July 2020 | |
PSC07 - N/A | 17 July 2020 | |
AA - Annual Accounts | 22 January 2020 | |
MR04 - N/A | 23 November 2019 | |
MR01 - N/A | 12 August 2019 | |
CS01 - N/A | 16 July 2019 | |
AP01 - Appointment of director | 17 June 2019 | |
AA - Annual Accounts | 12 February 2019 | |
TM01 - Termination of appointment of director | 13 November 2018 | |
MR01 - N/A | 09 August 2018 | |
CS01 - N/A | 20 July 2018 | |
AAMD - Amended Accounts | 22 February 2018 | |
AA - Annual Accounts | 08 February 2018 | |
AP01 - Appointment of director | 08 December 2017 | |
CS01 - N/A | 06 September 2017 | |
RESOLUTIONS - N/A | 19 July 2017 | |
RESOLUTIONS - N/A | 19 July 2017 | |
SH19 - Statement of capital | 19 July 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 July 2017 | |
CAP-SS - N/A | 19 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 May 2017 | |
RESOLUTIONS - N/A | 19 May 2017 | |
MR04 - N/A | 19 May 2017 | |
AA - Annual Accounts | 16 March 2017 | |
AD01 - Change of registered office address | 07 November 2016 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 18 March 2016 | |
SH08 - Notice of name or other designation of class of shares | 04 October 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AD01 - Change of registered office address | 24 August 2015 | |
AUD - Auditor's letter of resignation | 04 June 2015 | |
AA - Annual Accounts | 27 March 2015 | |
MR01 - N/A | 31 January 2015 | |
RESOLUTIONS - N/A | 31 August 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 31 August 2014 | |
MA - Memorandum and Articles | 31 August 2014 | |
AR01 - Annual Return | 25 July 2014 | |
MR01 - N/A | 01 April 2014 | |
AA - Annual Accounts | 18 March 2014 | |
TM01 - Termination of appointment of director | 04 October 2013 | |
SH06 - Notice of cancellation of shares | 11 September 2013 | |
AR01 - Annual Return | 30 August 2013 | |
RESOLUTIONS - N/A | 05 August 2013 | |
RESOLUTIONS - N/A | 05 August 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 05 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 July 2012 | |
AA - Annual Accounts | 23 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH03 - Change of particulars for secretary | 15 March 2012 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 27 May 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 10 December 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 15 July 2010 | |
363a - Annual Return | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363a - Annual Return | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363s - Annual Return | 22 July 2005 | |
RESOLUTIONS - N/A | 29 March 2005 | |
RESOLUTIONS - N/A | 29 March 2005 | |
RESOLUTIONS - N/A | 29 March 2005 | |
RESOLUTIONS - N/A | 29 March 2005 | |
AA - Annual Accounts | 17 February 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 21 March 2003 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 28 July 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 28 July 1999 | |
RESOLUTIONS - N/A | 10 April 1999 | |
RESOLUTIONS - N/A | 10 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1999 | |
123 - Notice of increase in nominal capital | 10 April 1999 | |
AA - Annual Accounts | 06 February 1999 | |
363s - Annual Return | 27 July 1998 | |
AA - Annual Accounts | 10 February 1998 | |
363s - Annual Return | 22 September 1997 | |
AA - Annual Accounts | 04 April 1997 | |
AUD - Auditor's letter of resignation | 20 November 1996 | |
AUD - Auditor's letter of resignation | 15 November 1996 | |
363s - Annual Return | 02 August 1996 | |
AA - Annual Accounts | 16 February 1996 | |
363s - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 22 February 1995 | |
363s - Annual Return | 25 July 1994 | |
288 - N/A | 26 May 1994 | |
288 - N/A | 22 March 1994 | |
AA - Annual Accounts | 27 February 1994 | |
395 - Particulars of a mortgage or charge | 10 January 1994 | |
363s - Annual Return | 02 August 1993 | |
AA - Annual Accounts | 25 June 1993 | |
288 - N/A | 15 January 1993 | |
288 - N/A | 08 January 1993 | |
288 - N/A | 05 January 1993 | |
363s - Annual Return | 30 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1992 | |
AA - Annual Accounts | 06 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1992 | |
363a - Annual Return | 13 November 1991 | |
AA - Annual Accounts | 06 November 1991 | |
395 - Particulars of a mortgage or charge | 11 July 1991 | |
AA - Annual Accounts | 09 August 1990 | |
363 - Annual Return | 09 August 1990 | |
288 - N/A | 16 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1989 | |
287 - Change in situation or address of Registered Office | 02 November 1989 | |
AA - Annual Accounts | 11 July 1989 | |
363 - Annual Return | 11 July 1989 | |
288 - N/A | 18 January 1989 | |
AA - Annual Accounts | 28 July 1988 | |
363 - Annual Return | 28 July 1988 | |
AA - Annual Accounts | 08 October 1987 | |
363 - Annual Return | 08 October 1987 | |
AA - Annual Accounts | 20 August 1986 | |
AA - Annual Accounts | 12 May 1986 | |
363 - Annual Return | 12 May 1986 | |
NEWINC - New incorporation documents | 18 August 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2019 | Outstanding |
N/A |
A registered charge | 08 August 2018 | Fully Satisfied |
N/A |
A registered charge | 28 January 2015 | Fully Satisfied |
N/A |
A registered charge | 27 March 2014 | Outstanding |
N/A |
Legal charge | 24 December 1993 | Fully Satisfied |
N/A |
Single debenture | 08 July 1991 | Fully Satisfied |
N/A |
Omnibus letter of set-off | 21 February 1979 | Fully Satisfied |
N/A |