C.A. HATHAWAY LIMITED

Register to unlock more data on OkredoRegister

C.A. HATHAWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00862513

Incorporation date

27/10/1965

Size

Micro Entity

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon17/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon28/11/2025
Micro company accounts made up to 2024-11-30
dot icon22/01/2025
Compulsory strike-off action has been discontinued
dot icon21/01/2025
Director's details changed for Alan Michael Hathaway on 2024-12-05
dot icon21/01/2025
Secretary's details changed for Miss Joan Doreen Hathaway on 2024-12-05
dot icon21/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon21/01/2025
Director's details changed for Miss Joan Doreen Hathaway on 2024-12-05
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2022-11-30
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon01/02/2024
Change of details for Miss Joan Doreen Hathaway as a person with significant control on 2023-12-05
dot icon01/02/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon26/01/2023
Registered office address changed from 2nd Floor 21-22 Great Castle Ctreet London W1G 0HZ United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-01-27
dot icon06/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon30/10/2022
Micro company accounts made up to 2021-11-30
dot icon27/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon26/11/2021
Micro company accounts made up to 2020-11-30
dot icon26/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon02/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/01/2019
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Ctreet London W1G 0HZ on 2019-01-18
dot icon12/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/08/2010
Termination of appointment of Margaret Hathaway as a director
dot icon24/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon16/12/2009
Director's details changed for Margaret Hathaway on 2009-12-03
dot icon16/12/2009
Director's details changed for Alan Michael Hathaway on 2009-12-03
dot icon16/12/2009
Director's details changed for Miss Joan Doreen Hathaway on 2009-12-03
dot icon16/12/2009
Secretary's details changed for Mrs Joan Doreen Hathaway on 2009-12-03
dot icon07/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 05/12/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 05/12/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/12/2006
Return made up to 05/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/01/2005
Return made up to 05/12/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/01/2004
Return made up to 05/12/03; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/04/2003
Registered office changed on 17/04/03 from: 2ND floor st georges house 15 hanover square london W1S 1HR
dot icon31/12/2002
Return made up to 05/12/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon11/12/2001
Return made up to 05/12/01; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon21/09/2001
Secretary resigned;director resigned
dot icon21/09/2001
New secretary appointed;new director appointed
dot icon18/12/2000
Return made up to 05/12/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-11-30
dot icon10/12/1999
Return made up to 05/12/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-11-30
dot icon04/12/1998
Return made up to 05/12/98; full list of members
dot icon24/09/1998
Accounts for a small company made up to 1997-11-30
dot icon11/12/1997
Registered office changed on 11/12/97 from: avon hse 360-366 oxford st london W1N 0AA
dot icon09/12/1997
Return made up to 05/12/97; no change of members
dot icon24/07/1997
Accounts for a small company made up to 1996-11-30
dot icon10/01/1997
Return made up to 05/12/96; no change of members
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon18/02/1996
Return made up to 05/12/95; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1994-11-30
dot icon22/12/1994
Return made up to 05/12/94; no change of members
dot icon04/09/1994
Accounts for a small company made up to 1993-11-30
dot icon08/12/1993
Return made up to 05/12/93; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1992-11-30
dot icon10/01/1993
Return made up to 05/12/92; full list of members
dot icon02/10/1992
Full accounts made up to 1991-11-30
dot icon18/02/1992
Accounts for a small company made up to 1990-11-30
dot icon18/02/1992
Accounts for a small company made up to 1989-11-30
dot icon08/01/1992
Return made up to 05/12/91; no change of members
dot icon10/12/1990
Return made up to 05/12/90; full list of members
dot icon06/03/1990
Accounts for a small company made up to 1988-11-30
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1987-11-30
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon04/03/1988
Accounts for a small company made up to 1986-11-30
dot icon04/03/1988
Return made up to 16/12/87; full list of members
dot icon18/02/1987
Accounts for a small company made up to 1985-11-30
dot icon18/02/1987
Return made up to 17/12/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
131.62K
-
0.00
-
-
2021
4
131.62K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

131.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathaway, Joan Doreen
Director
06/09/2001 - Present
-
Hathaway, Joan Doreen
Secretary
06/09/2001 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.A. HATHAWAY LIMITED

C.A. HATHAWAY LIMITED is an(a) Active company incorporated on 27/10/1965 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.A. HATHAWAY LIMITED?

toggle

C.A. HATHAWAY LIMITED is currently Active. It was registered on 27/10/1965 .

Where is C.A. HATHAWAY LIMITED located?

toggle

C.A. HATHAWAY LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does C.A. HATHAWAY LIMITED do?

toggle

C.A. HATHAWAY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does C.A. HATHAWAY LIMITED have?

toggle

C.A. HATHAWAY LIMITED had 4 employees in 2021.

What is the latest filing for C.A. HATHAWAY LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-05 with no updates.