UKBizDB.co.uk

H.J.HATFIELD & SONS LIMITED

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

This company is commonly known as H.j.hatfield & Sons Limited. The company was founded 17 years ago and was given the registration number 06129677. The firm's registered office is in BATH. You can find them at Minerva House, Lower Bristol Road, Bath, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:H.J.HATFIELD & SONS LIMITED
Company Number:06129677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Secretary29 September 2017Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director09 January 2023Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director13 April 2007Active
33, Clarendon Centre, Dairy Meadow Lane, Salisbury, England, SP1 2TJ

Secretary23 September 2015Active
26-28, Sidney Road, London, England, SW9 0TS

Secretary13 April 2007Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary27 February 2007Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director19 May 2020Active
26-28, Sidney Road, London, SW9 0TS

Director23 May 2015Active
33, Clarendon Centre, Dairy Meadow Lane, Salisbury, England, SP1 2TJ

Director31 March 2016Active
26-28, Sidney Road, London, England, SW9 0TS

Director13 April 2007Active
33, Clarendon Centre, Dairy Meadow Lane, Salisbury, England, SP1 2TJ

Director31 March 2016Active
26-28, Sidney Road, London, England, SW9 0TS

Director13 April 2007Active
10 Snow Hill, London, EC1A 2AL

Director27 February 2007Active
26-28, Sidney Road, London, England, SW9 0TS

Director13 April 2007Active
49 Clapham High Street, London, SW4 7TN

Director13 April 2007Active
10 Snow Hill, London, EC1A 2AL

Corporate Director27 February 2007Active

People with Significant Control

Gurr Johns International Limited
Notified on:08 February 2021
Status:Active
Country of residence:United Kingdom
Address:Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gurr Johns Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Salisbury Business Park, Dairy Meadow Lane, Salisbury, England, SP1 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mallett & Son (Antiques) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Stanley Gibbons Limited, 399, Strand, London, England, WC2R 0LX
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-03-25Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person secretary company with change date.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-09-11Auditors

Auditors resignation company.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.