HATTON TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

HATTON TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05614577

Incorporation date

07/11/2005

Size

Full

Contacts

Registered address

Registered address

5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon28/01/2026
Full accounts made up to 2025-04-30
dot icon13/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon03/03/2025
Resolutions
dot icon23/01/2025
Full accounts made up to 2024-04-30
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/04/2024
Termination of appointment of Michael Robert Lingens as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Jonathan Wright Whitehead as a director on 2024-04-30
dot icon18/03/2024
Appointment of Fiona Kirstie Edmond as a director on 2024-03-01
dot icon22/01/2024
Full accounts made up to 2023-04-30
dot icon15/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon31/01/2023
Full accounts made up to 2022-04-30
dot icon04/01/2023
Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon04/01/2023
Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon30/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon23/03/2022
Director's details changed for Mr Michael Robert Lingens on 2014-11-07
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon19/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon08/09/2021
Appointment of Mr Bartholomew Guy Peerless as a director on 2021-08-02
dot icon07/09/2021
Termination of appointment of Christopher John Page as a director on 2021-08-02
dot icon03/09/2021
Director's details changed for Simon Ridpath on 2021-09-01
dot icon07/07/2021
Termination of appointment of Alan Kitcher as a secretary on 2021-06-30
dot icon11/02/2021
Accounts for a small company made up to 2020-04-30
dot icon04/02/2021
Termination of appointment of James William Carter as a director on 2020-12-04
dot icon15/12/2020
Termination of appointment of David John Marcus Ward as a director on 2019-04-30
dot icon24/11/2020
Appointment of Simon Ridpath as a director on 2020-11-19
dot icon13/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon30/01/2020
Accounts for a small company made up to 2019-04-30
dot icon28/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/01/2019
Accounts for a small company made up to 2018-04-30
dot icon15/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon29/08/2018
Appointment of Alan Kitcher as a secretary on 2018-08-16
dot icon29/08/2018
Termination of appointment of Piers James Claessen as a secretary on 2018-06-27
dot icon30/05/2018
Termination of appointment of David James Shore Green as a director on 2018-04-30
dot icon01/12/2017
Full accounts made up to 2017-04-30
dot icon16/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon01/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon07/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/09/2015
Auditor's resignation
dot icon03/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon01/12/2014
Memorandum and Articles of Association
dot icon01/12/2014
Resolutions
dot icon21/11/2014
Full accounts made up to 2014-04-30
dot icon04/11/2014
Appointment of David James Shore Green as a director on 2014-11-01
dot icon04/11/2014
Appointment of Christopher John Page as a director on 2014-11-01
dot icon03/11/2014
Appointment of Mr William James Begley as a director on 2014-11-01
dot icon03/11/2014
Appointment of Mr James William Carter as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of James Anthony Trafford as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Alison Lesley Caroline Broadberry as a director on 2014-11-01
dot icon03/11/2014
Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 2014-11-03
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon04/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Charles Gothard as a director
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon17/01/2013
Appointment of Mr Michael Robert Lingens as a director
dot icon17/01/2013
Appointment of Jonathan Wright Whitehead as a director
dot icon05/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon05/12/2012
Director's details changed for Mr David John Marcus Ward on 2012-10-01
dot icon05/12/2012
Termination of appointment of Mark Musgrave as a director
dot icon05/12/2012
Secretary's details changed for Piers James Claessen on 2012-10-01
dot icon05/12/2012
Termination of appointment of Richard Kirby as a director
dot icon14/09/2012
Appointment of Mr James Anthony Trafford as a director
dot icon03/07/2012
Appointment of Ms Alison Lesley Caroline Broadberry as a director
dot icon03/07/2012
Appointment of Charles Nicholas Cockerell Gothard as a director
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon02/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon07/12/2010
Director's details changed for Richard Charles Kirby on 2010-12-07
dot icon31/03/2010
Termination of appointment of John Liddington as a director
dot icon22/03/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/02/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon24/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon05/12/2008
Return made up to 07/11/08; full list of members
dot icon05/12/2008
Director's change of particulars / richard kirby / 01/01/2008
dot icon05/12/2008
Director's change of particulars / john liddington / 21/11/2008
dot icon14/05/2008
Registered office changed on 14/05/2008 from 6 st andrew street london EC4A 3LX
dot icon11/02/2008
Return made up to 07/11/07; no change of members
dot icon14/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon14/12/2007
Director resigned
dot icon23/08/2007
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed
dot icon06/12/2006
Return made up to 07/11/06; full list of members
dot icon07/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lingens, Michael Robert
Director
06/12/2012 - 30/04/2024
9
Lingens, Michael Robert
Director
05/03/2025 - Present
9
Musgrave, Mark Jonathan
Director
07/11/2005 - 31/10/2012
28
Ward, David John Marcus
Director
07/11/2005 - 30/04/2019
7
Page, Christopher John
Director
01/11/2014 - 02/08/2021
31

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 HATTON TRUSTEES LIMITED

HATTON TRUSTEES LIMITED is an(a) Active company incorporated on 07/11/2005 with the registered office located at 5 Fleet Place, London EC4M 7RD. There are currently 5 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 HATTON TRUSTEES LIMITED?

toggle

HATTON TRUSTEES LIMITED is currently Active. It was registered on 07/11/2005 .

Where is HATTON TRUSTEES LIMITED located?

toggle

HATTON TRUSTEES LIMITED is registered at 5 Fleet Place, London EC4M 7RD.

What does HATTON TRUSTEES LIMITED do?

toggle

HATTON TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for HATTON TRUSTEES LIMITED?

toggle

The latest filing was on 28/01/2026: Full accounts made up to 2025-04-30.