UKBizDB.co.uk

ROY HATFIELD LIMITED

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

This company is commonly known as Roy Hatfield Limited. The company was founded 45 years ago and was given the registration number 01384830. The firm's registered office is in ROTHERHAM. You can find them at Roy Hatfield Ltd, Fullerton Road, Rotherham, South Yorkshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:ROY HATFIELD LIMITED
Company Number:01384830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1978
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Roy Hatfield Ltd, Fullerton Road, Rotherham, South Yorkshire, England, S60 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH

Director01 June 2009Active
Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH

Director-Active
Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH

Director01 June 2009Active
Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH

Director-Active
Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH

Director10 June 2019Active
Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH

Director13 September 2021Active
Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH

Secretary-Active
41 Hopefold Drive, Worsley, Manchester, M28 3PN

Director01 May 1994Active
Roy Hatfield Ltd, Fullerton Road, Rotherham, S60 1DH

Director01 November 1992Active
Roy Hatfield Ltd, Fullerton Road, Rotherham, United Kingdom, S60 1DH

Director01 December 2017Active
3 Whinmoor Drive, Silkstone, Barnsley, S75 4NR

Director-Active
151 Drivids Meadow, Boroughbridge, YO5 9NP

Director01 November 1992Active

People with Significant Control

Roy Hatfield (Holdings) Limited
Notified on:17 July 2020
Status:Active
Country of residence:England
Address:Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Margaret Hatfield
Notified on:27 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Hatfield
Notified on:27 July 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:Roy Hatfield Ltd, Fullerton Road, Rotherham, England, S60 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-19Accounts

Accounts with accounts type full.

Download
2023-10-11Incorporation

Memorandum articles.

Download
2023-10-11Resolution

Resolution.

Download
2023-10-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type small.

Download
2019-11-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.