UKBizDB.co.uk

HATHAWAY INVESTMENT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hathaway Investment Management Limited. The company was founded 24 years ago and was given the registration number 03849924. The firm's registered office is in BIRMINGHAM. You can find them at Grosvenor House, 14 Bennetts Hill, Birmingham, West Midlands. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:HATHAWAY INVESTMENT MANAGEMENT LIMITED
Company Number:03849924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Grosvenor House, 14 Bennetts Hill, Birmingham, West Midlands, B2 5RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheyne House, Butterrow West, Rodborough, Stroud, England, GL5 3TZ

Secretary30 September 1999Active
Wellfield, 39 Windmill Road, Minchinhampton, GL6 9DZ

Director30 September 1999Active
Cheyne House, Butterrow West, Rodborough, Stroud, England, GL5 3TZ

Director30 September 1999Active
23 Constable Close, Birmingham, B43 7HW

Director17 November 2005Active
49 Broadlands Rise, Lichfield, WS14 9SF

Secretary29 September 1999Active
49 Broadlands Rise, Lichfield, WS14 9SF

Director29 September 1999Active
56 Wentworth Road, Stourbridge, DY8 4RZ

Director17 November 2005Active
The Stables, Radford Lane, Wolverhampton, WV3 8JT

Director24 May 2001Active
Magpies Clifton Road, Lullington, Swadlincote, DE12 8EF

Director27 June 2000Active
The Cart Hovel, Little Alne, Henley In Arden, B95 6HW

Director07 April 2000Active
Steps Cottage, Wolverley, Kidderminster, DY10 3RN

Director07 April 2000Active
22 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP

Director29 September 1999Active
Pineham House 8 Percival Drive, Harbury, Leamington Spa, CV33 9GZ

Director07 April 2000Active
Thurlestone, Vicarage Hill, Tanworth In Arden, B94 5EB

Director27 June 2000Active

People with Significant Control

Mr Stuart Robert George Englefield
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Grosvenor House, Birmingham, B2 5RS
Nature of control:
  • Significant influence or control
Mrs Farimah Englefield
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Grosvenor House, Birmingham, B2 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Andrew John Englefield
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Grosvenor House, Birmingham, B2 5RS
Nature of control:
  • Significant influence or control
Mrs Rosslynne Englefield
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Grosvenor House, Birmingham, B2 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type full.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Officers

Change person secretary company with change date.

Download
2015-09-28Officers

Change person director company with change date.

Download
2015-08-27Accounts

Accounts with accounts type full.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type full.

Download
2013-10-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.