UKBizDB.co.uk

THE HATCHWELL COMPANY LIMITED

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

This company is commonly known as The Hatchwell Company Limited. The company was founded 26 years ago and was given the registration number 03531752. The firm's registered office is in RISHTON BLACKBURN. You can find them at The Hatchwell Company Limited, Riverside Industrial Estate, Rishton Blackburn, Lancashire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:THE HATCHWELL COMPANY LIMITED
Company Number:03531752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Hatchwell Company Limited, Riverside Industrial Estate, Rishton Blackburn, Lancashire, BB1 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brentwood House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5UD

Director03 December 2021Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary20 March 1998Active
The Hatchwell Company Ltd, Riverside Industrial Estate, Rishton, United Kingdom, BB1 4NF

Secretary31 July 2018Active
58 Whalley Road, Langho, Blackburn, BB6 8EQ

Secretary13 May 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director20 March 1998Active
Brentwood House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5UD

Director13 May 1998Active

People with Significant Control

Anthony Paul Goodwin Raeburn
Notified on:19 December 2022
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pets Choice Limited
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:Brentwood House, Lower Philips Road, Blackburn, England, BB1 5UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Alexandria Taylor
Notified on:31 July 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:The Hatchwell Company Ltd, Riverside Industrial Estate, Rishton, United Kingdom, BB1 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Taylor
Notified on:20 March 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:The Hatchwell Company Ltd, Riverside Industrial Estate, Rishton, United Kingdom, BB1 4NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Change account reference date company current extended.

Download
2022-12-20Accounts

Change account reference date company current shortened.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-04Officers

Termination director company with name termination date.

Download
2021-12-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-04Address

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

Download
2021-12-04Officers

Appoint person director company with name date.

Download
2021-12-04Officers

Termination secretary company with name termination date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person secretary company with change date.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.