HATTON TEXTILES LIMITED

Register to unlock more data on OkredoRegister

HATTON TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03613315

Incorporation date

11/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 High Street, Northwood, Middlesex HA6 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon19/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/06/2025
Director's details changed for Mr Andrzej Augustyn Wroblewski on 2024-09-01
dot icon23/06/2025
Secretary's details changed for Julie Al-Saihati on 2024-09-01
dot icon23/06/2025
Change of details for Mr Andrzej Augustyn Wroblewski as a person with significant control on 2024-09-01
dot icon23/06/2025
Change of details for Mrs Julie Al-Saihati as a person with significant control on 2024-09-01
dot icon06/09/2024
Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN to 40 High Street Northwood Middlesex HA6 1BN on 2024-09-06
dot icon20/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon10/07/2024
Director's details changed for Mr Andrzej Augustyn Wroblewski on 2024-06-29
dot icon10/07/2024
Change of details for Mrs Julie Al-Saihati as a person with significant control on 2024-06-29
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/09/2023
Confirmation statement made on 2023-08-11 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-08-11 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/10/2020
Confirmation statement made on 2020-08-11 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon27/11/2019
Confirmation statement made on 2019-08-11 with updates
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/09/2018
Confirmation statement made on 2018-08-11 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-11-27
dot icon29/10/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/02/2011
Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 2011-02-21
dot icon19/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/10/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/09/2008
Return made up to 11/08/08; no change of members
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon22/09/2007
Return made up to 11/08/07; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/09/2006
Return made up to 11/08/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 11/08/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/11/2004
Return made up to 11/08/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon05/09/2003
Return made up to 11/08/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/09/2002
Return made up to 11/08/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/01/2002
Total exemption full accounts made up to 2000-06-30
dot icon21/09/2001
Return made up to 11/08/01; full list of members
dot icon25/05/2001
Registered office changed on 25/05/01 from: c/o sage & co unit 2 mowat industrial estate sandown road watford hertfordshire WD2 4UY
dot icon11/10/2000
Return made up to 11/08/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-06-30
dot icon27/10/1999
Return made up to 11/08/99; full list of members
dot icon21/06/1999
Accounting reference date shortened from 31/08/99 to 30/06/99
dot icon13/05/1999
Director resigned
dot icon07/05/1999
Director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Secretary resigned
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Registered office changed on 17/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon11/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-31.92 % *

* during past year

Cash in Bank

£31,549.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.46K
-
0.00
46.34K
-
2022
2
7.92K
-
0.00
31.55K
-
2022
2
7.92K
-
0.00
31.55K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.92K £Descended-63.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.55K £Descended-31.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HATTON TEXTILES LIMITED

HATTON TEXTILES LIMITED is an(a) Active company incorporated on 11/08/1998 with the registered office located at 40 High Street, Northwood, Middlesex HA6 1BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HATTON TEXTILES LIMITED?

toggle

HATTON TEXTILES LIMITED is currently Active. It was registered on 11/08/1998 .

Where is HATTON TEXTILES LIMITED located?

toggle

HATTON TEXTILES LIMITED is registered at 40 High Street, Northwood, Middlesex HA6 1BN.

What does HATTON TEXTILES LIMITED do?

toggle

HATTON TEXTILES LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does HATTON TEXTILES LIMITED have?

toggle

HATTON TEXTILES LIMITED had 2 employees in 2022.

What is the latest filing for HATTON TEXTILES LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-11 with no updates.