HATTERS PROMO GROUP LIMITED

Register to unlock more data on OkredoRegister

HATTERS PROMO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04471966

Incorporation date

27/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Southgate 2 321 Wilmslow Road, Heald Green, Cheadle SK8 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/01/2026
Registered office address changed from Unit 4 106 Richardson Street Stockport Greater Manchester SK1 3JL England to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-07
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon19/09/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon01/04/2024
Director's details changed for Ms Joanne Elizabeth Shippen on 2024-02-10
dot icon01/04/2024
Change of details for Ms Joanne Elizabeth Shippen as a person with significant control on 2024-02-10
dot icon16/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon05/05/2022
Certificate of change of name
dot icon14/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon08/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon01/07/2019
Change of details for Ms Joanne Elizabeth Shippen as a person with significant control on 2019-06-27
dot icon01/07/2019
Director's details changed for Ms Joanne Elizabeth Shippen on 2019-04-18
dot icon01/07/2019
Change of details for Ms Joanne Elizabeth Shippen as a person with significant control on 2019-04-18
dot icon14/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon04/02/2019
Registered office address changed from Regent House Heaton Lane Stockport Cheshire SK4 1BS to Unit 4 106 Richardson Street Stockport Greater Manchester SK1 3JL on 2019-02-04
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon10/12/2017
Change of details for Ms Joanne Elizabeth Shippen as a person with significant control on 2017-12-06
dot icon10/12/2017
Director's details changed for Ms Joanne Elizabeth Shippen on 2017-12-06
dot icon09/08/2017
Notification of Joanne Elizabeth Shippen as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon10/03/2017
Director's details changed for Ms Joanne Elizabeth Shippen on 2017-03-10
dot icon07/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon02/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon20/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon02/07/2015
Director's details changed for Ms Joanne Elizabeth Shippen on 2015-05-22
dot icon02/07/2015
Secretary's details changed for Ms Joanne Elizabeth Shippen on 2015-05-22
dot icon18/05/2015
Registered office address changed from 4 Church Court Hall Street Cheadle Cheshire SK8 1GX to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 2015-05-18
dot icon11/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon20/07/2014
Registered office address changed from Oak House Gatley Road Cheadle Cheshire SK8 1PY to 4 Church Court Hall Street Cheadle Cheshire SK8 1GX on 2014-07-20
dot icon30/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon22/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon09/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/09/2009
Certificate of change of name
dot icon10/08/2009
Return made up to 27/06/09; full list of members
dot icon10/08/2009
Appointment terminated director garry shippen
dot icon03/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/09/2008
Return made up to 27/06/08; full list of members
dot icon21/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon13/07/2007
Return made up to 27/06/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: europa business park building 67 bird hall lane stockport cheshire SK3 0XA
dot icon23/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon02/10/2006
Registered office changed on 02/10/06 from: 295 stockport road cheadle heath stockport cheshire SK3 0PP
dot icon23/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon18/07/2005
Return made up to 27/06/05; full list of members
dot icon04/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon26/07/2004
Return made up to 27/06/04; full list of members
dot icon02/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon17/07/2003
Return made up to 27/06/03; full list of members
dot icon27/09/2002
Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon27/09/2002
Registered office changed on 27/09/02 from: highlane house, 148 buxton road highlane stockport cheshire SK9 8ED
dot icon27/09/2002
New director appointed
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
Director resigned
dot icon27/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shippen, Joanne Elizabeth
Director
01/07/2002 - Present
15
BRIGHTON SECRETARY LIMITED
Nominee Secretary
26/06/2002 - 01/07/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
26/06/2002 - 01/07/2002
9606
Shippen, Garry Richard
Director
30/06/2002 - 12/03/2008
2
Shippen, Joanne
Secretary
01/07/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HATTERS PROMO GROUP LIMITED

HATTERS PROMO GROUP LIMITED is an(a) Active company incorporated on 27/06/2002 with the registered office located at Southgate 2 321 Wilmslow Road, Heald Green, Cheadle SK8 3PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HATTERS PROMO GROUP LIMITED?

toggle

HATTERS PROMO GROUP LIMITED is currently Active. It was registered on 27/06/2002 .

Where is HATTERS PROMO GROUP LIMITED located?

toggle

HATTERS PROMO GROUP LIMITED is registered at Southgate 2 321 Wilmslow Road, Heald Green, Cheadle SK8 3PW.

What does HATTERS PROMO GROUP LIMITED do?

toggle

HATTERS PROMO GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HATTERS PROMO GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.