H.J.HATFIELD & SONS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
H.J.HATFIELD & SONS LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
H.J.HATFIELD & SONS LIMITED was incorporated 17 years ago on 27/02/2007 and has the registered number: 06129677. The accounts status is SMALL and accounts are next due on 31/12/2024.
H.J.HATFIELD & SONS LIMITED was incorporated 17 years ago on 27/02/2007 and has the registered number: 06129677. The accounts status is SMALL and accounts are next due on 31/12/2024.
H.J.HATFIELD & SONS LIMITED - BRISTOL
This company is listed in the following categories:
47781 - Retail sale in commercial art galleries
47781 - Retail sale in commercial art galleries
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O BISHOP FLEMING LLP
BRISTOL
BS1 6FL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DE FACTO 1470 LIMITED (until 19/04/2007)
DE FACTO 1470 LIMITED (until 19/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM HENRY SMITH | Dec 1947 | British | Director | 2007-04-13 | CURRENT |
MR STEPHAN CARL-EDUARD LUDWIG | Aug 1965 | German | Director | 2023-01-09 | CURRENT |
MR WILLIAM HENRY SMITH | Secretary | 2017-09-29 | CURRENT | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2007-02-27 UNTIL 2007-04-13 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2007-02-27 UNTIL 2007-04-13 | RESIGNED | ||
ANTHONY TURLOUGH MEREDITH VERSCHOYLE | Jun 1957 | British | Director | 2007-04-13 UNTIL 2016-07-12 | RESIGNED |
THOMAS EDWARD WOODHAM SMITH | Feb 1962 | British | Director | 2007-04-13 UNTIL 2010-12-31 | RESIGNED |
TRAVERS SMITH DIRECTORS LIMITED | Director | 2007-02-27 UNTIL 2007-04-13 | RESIGNED | ||
MR MICHAEL ALEXANDER SMYTH-OSBOURNE | Jan 1967 | British | Director | 2007-04-13 UNTIL 2015-04-30 | RESIGNED |
MR GILES HENRY HUTCHINSON SMITH | Aug 1962 | British | Director | 2007-04-13 UNTIL 2016-05-05 | RESIGNED |
MR RICHARD KENNETH PURKIS | May 1955 | British | Director | 2016-03-31 UNTIL 2017-09-29 | RESIGNED |
MR JAMES WILLIAM HARVEY | Oct 1970 | British | Director | 2016-03-31 UNTIL 2017-09-29 | RESIGNED |
MR PETER JOHN LAURENCE FLOYD | Jun 1956 | British | Director | 2015-05-23 UNTIL 2016-02-25 | RESIGNED |
BENJAMIN CLARK | Oct 1976 | British | Director | 2020-05-19 UNTIL 2022-12-31 | RESIGNED |
MR RICHARD KENNETH PURKIS | Secretary | 2015-09-23 UNTIL 2017-09-29 | RESIGNED | ||
MR MICHAEL ALEXANDER SMYTH-OSBOURNE | Jan 1967 | British | Secretary | 2007-04-13 UNTIL 2015-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gurr Johns International Limited | 2021-02-08 | Bath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gurr Johns Limited | 2016-04-06 - 2021-02-08 | Salisbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mallett & Son (Antiques) Limited | 2016-04-06 - 2017-09-29 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
H.J.Hatfield & Sons Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-19 | 31-03-2018 | £95,345 Cash £186,869 equity |
H.J.Hatfield & Sons Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-05 | 31-03-2017 | £109,526 Cash £-322,673 equity |