HATTONFIELD LIMITED

Register to unlock more data on OkredoRegister

HATTONFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01356420

Incorporation date

08/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ramillies House, 1-2 Ramillies Street, London W1F 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1978)
dot icon15/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon16/12/2025
Director's details changed for Mr Carl Leighton-Pope on 2025-12-16
dot icon16/12/2025
Director's details changed for Mrs Pamela Leighton-Pope on 2025-12-16
dot icon16/12/2025
Change of details for Mr Carl Leighton-Pope as a person with significant control on 2025-12-16
dot icon09/12/2025
Cessation of Pamela Leighton-Pope as a person with significant control on 2025-12-04
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
Total exemption full accounts made up to 2024-06-26
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-06-26
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-06-26
dot icon06/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-06-26
dot icon12/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon04/12/2021
Compulsory strike-off action has been discontinued
dot icon03/12/2021
Total exemption full accounts made up to 2020-06-26
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon21/06/2021
Current accounting period shortened from 2020-06-22 to 2020-06-21
dot icon12/03/2021
Confirmation statement made on 2020-12-28 with updates
dot icon12/03/2021
Compulsory strike-off action has been discontinued
dot icon11/03/2021
Total exemption full accounts made up to 2019-06-26
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon23/03/2020
Previous accounting period shortened from 2019-06-23 to 2019-06-22
dot icon10/01/2020
Registration of charge 013564200015, created on 2020-01-06
dot icon10/01/2020
Registration of charge 013564200018, created on 2020-01-06
dot icon10/01/2020
Registration of charge 013564200016, created on 2020-01-06
dot icon10/01/2020
Registration of charge 013564200017, created on 2020-01-06
dot icon08/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon03/01/2020
Satisfaction of charge 013564200012 in full
dot icon03/01/2020
Satisfaction of charge 013564200009 in full
dot icon03/01/2020
Satisfaction of charge 013564200014 in full
dot icon03/01/2020
Satisfaction of charge 013564200013 in full
dot icon03/01/2020
Satisfaction of charge 013564200010 in full
dot icon03/01/2020
Satisfaction of charge 013564200011 in full
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-26
dot icon17/04/2019
Registration of a charge
dot icon08/04/2019
Registration of charge 013564200009, created on 2019-03-21
dot icon08/04/2019
Registration of charge 013564200010, created on 2019-03-21
dot icon08/04/2019
Registration of charge 013564200012, created on 2019-03-21
dot icon08/04/2019
Registration of charge 013564200011, created on 2019-03-21
dot icon08/04/2019
Registration of charge 013564200013, created on 2019-03-21
dot icon08/04/2019
Registration of charge 013564200014, created on 2019-03-21
dot icon22/03/2019
Previous accounting period shortened from 2018-06-24 to 2018-06-23
dot icon15/03/2019
Satisfaction of charge 3 in full
dot icon15/03/2019
Satisfaction of charge 4 in full
dot icon15/03/2019
Satisfaction of charge 8 in full
dot icon15/03/2019
Satisfaction of charge 7 in full
dot icon15/03/2019
Satisfaction of charge 1 in full
dot icon15/03/2019
Satisfaction of charge 2 in full
dot icon15/03/2019
Satisfaction of charge 6 in full
dot icon15/03/2019
Satisfaction of charge 5 in full
dot icon08/03/2019
Registered office address changed from Ramillies House 2 Ramillies Street London W1P 7LN United Kingdom to Ramillies House 1-2 Ramillies Street London W1F 7LN on 2019-03-08
dot icon31/12/2018
Confirmation statement made on 2018-12-28 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-06-26
dot icon15/05/2018
Director's details changed for Mrs Pamela Leighton-Pope on 2018-05-15
dot icon15/05/2018
Director's details changed for Mrs Pamela Leighton-Pope on 2018-05-15
dot icon15/05/2018
Director's details changed for Mr Carl Leighton-Pope on 2018-05-15
dot icon23/03/2018
Previous accounting period shortened from 2017-06-25 to 2017-06-24
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with updates
dot icon09/11/2017
Total exemption small company accounts made up to 2016-06-26
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon23/03/2017
Previous accounting period shortened from 2016-06-26 to 2016-06-25
dot icon03/01/2017
Director's details changed for Mrs Pamela Leighton-Pope on 2017-01-03
dot icon03/01/2017
Registered office address changed from Ramillies House Ramillies Street London W1P 7LN to Ramillies House 2 Ramillies Street London W1P 7LN on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Director's details changed for Mr Carl Leighton-Pope on 2017-01-03
dot icon03/01/2017
Director's details changed for Mrs Pamela Leighton-Pope on 2017-01-03
dot icon03/01/2017
Director's details changed for Mr Carl Leighton-Pope on 2017-01-03
dot icon01/11/2016
Total exemption small company accounts made up to 2015-06-26
dot icon23/03/2016
Previous accounting period shortened from 2015-06-27 to 2015-06-26
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-27
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-06-27
dot icon26/03/2014
Previous accounting period shortened from 2013-06-28 to 2013-06-27
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-06-28
dot icon26/03/2013
Previous accounting period shortened from 2012-06-29 to 2012-06-28
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-06-29
dot icon28/03/2012
Previous accounting period shortened from 2011-06-30 to 2011-06-29
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Carl Leighton-Pope on 2010-01-29
dot icon29/01/2010
Director's details changed for Mrs Pamela Leighton-Pope on 2010-01-29
dot icon01/10/2009
Appointment terminated secretary dylan woods
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/03/2009
Return made up to 31/12/08; full list of members
dot icon10/12/2008
Return made up to 31/12/07; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Particulars of mortgage/charge
dot icon06/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/04/2004
Particulars of mortgage/charge
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon19/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon12/10/2001
Particulars of mortgage/charge
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon14/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-06-30
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon10/02/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon17/10/1997
Particulars of mortgage/charge
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon25/11/1996
Particulars of mortgage/charge
dot icon18/10/1996
Memorandum and Articles of Association
dot icon18/10/1996
Resolutions
dot icon26/03/1996
Particulars of mortgage/charge
dot icon29/12/1995
Return made up to 31/12/95; full list of members
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon09/04/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon27/04/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
New director appointed
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon20/06/1992
Accounts for a small company made up to 1991-03-31
dot icon25/02/1992
Accounts for a small company made up to 1990-03-31
dot icon25/02/1992
Accounts for a small company made up to 1989-03-31
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon31/10/1991
Return made up to 31/12/90; no change of members
dot icon19/12/1990
Registered office changed on 19/12/90 from: 55 london road london NW8 odl
dot icon25/05/1990
Return made up to 31/12/89; full list of members
dot icon14/03/1989
Registered office changed on 14/03/89 from: 65 duke street mayfair london wim 5DH
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon06/02/1989
Accounts for a small company made up to 1988-03-31
dot icon06/02/1989
Accounts for a small company made up to 1987-03-31
dot icon18/08/1988
Return made up to 31/12/87; full list of members
dot icon05/08/1988
First gazette
dot icon08/03/1988
Registered office changed on 08/03/88 from: ranillies house ranillies street london W1
dot icon11/04/1987
Accounts for a small company made up to 1986-03-31
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon31/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/03/1978
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/06/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
26/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/06/2024
dot iconNext account date
21/06/2025
dot iconNext due on
21/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
66.81K
-
2022
2
-
-
0.00
22.40K
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HATTONFIELD LIMITED

HATTONFIELD LIMITED is an(a) Active company incorporated on 08/03/1978 with the registered office located at Ramillies House, 1-2 Ramillies Street, London W1F 7LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HATTONFIELD LIMITED?

toggle

HATTONFIELD LIMITED is currently Active. It was registered on 08/03/1978 .

Where is HATTONFIELD LIMITED located?

toggle

HATTONFIELD LIMITED is registered at Ramillies House, 1-2 Ramillies Street, London W1F 7LN.

What does HATTONFIELD LIMITED do?

toggle

HATTONFIELD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HATTONFIELD LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-28 with updates.