Hatley Restaurants Limited HASSOCKS


Founded in 2001, Hatley Restaurants, classified under reg no. 04145705 is an active company. Currently registered at Asm House, 103a BN6 8QL, Hassocks the company has been in the business for twenty three years. Its financial year was closed on 30th August and its latest financial statement was filed on 2022-08-30. Since 2017-07-20 Hatley Restaurants Limited is no longer carrying the name Paul Properties (restaurants).

The company has 3 directors, namely Christopher H., Jonathan H. and Gillian H.. Of them, Gillian H. has been with the company the longest, being appointed on 31 January 2001 and Christopher H. and Jonathan H. have been with the company for the least time - from 4 September 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hatley Restaurants Limited Address / Contact

Office Address Asm House, 103a
Office Address2 Keymer Road
Town Hassocks
Post code BN6 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145705
Date of Incorporation Tue, 23rd Jan 2001
Industry Development of building projects
End of financial Year 30th August
Company age 23 years old
Account next due date Thu, 30th May 2024 (2 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Christopher H.

Position: Director

Appointed: 04 September 2014

Jonathan H.

Position: Director

Appointed: 04 September 2014

Gillian H.

Position: Director

Appointed: 31 January 2001

Paul H.

Position: Secretary

Appointed: 31 January 2001

Resigned: 02 November 2020

Paul H.

Position: Director

Appointed: 31 January 2001

Resigned: 02 November 2020

Claire S.

Position: Secretary

Appointed: 23 January 2001

Resigned: 31 January 2001

Hazel M.

Position: Director

Appointed: 23 January 2001

Resigned: 31 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2001

Resigned: 23 January 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is Christopher H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathan H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gillian H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 22 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Jonathan H.

Notified on 22 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Gillian H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Paul Properties (restaurants) July 20, 2017
Paul Properties (primary Care) June 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-302019-08-302020-08-302021-08-302022-08-30
Balance Sheet
Cash Bank On Hand97 39815 0181 4031 227 
Current Assets149 132115 924129 46771 32266 435
Debtors51 734100 906128 06470 09566 435
Net Assets Liabilities99 045110 96265 91469 955 
Other Debtors49 69398 865128 06465 84465 844
Property Plant Equipment18418413810378
Other
Accumulated Depreciation Impairment Property Plant Equipment366366412447472
Average Number Employees During Period44333
Creditors120 768112 25565 00121 47027 748
Fixed Assets421 384421 384360 13820 10320 078
Investment Property421 200421 200360 00020 00020 000
Investment Property Fair Value Model421 200421 200360 00020 000 
Net Current Assets Liabilities-201 571-198 167-198 11449 85238 687
Other Creditors82 54274 02965 00116 96127 647
Other Remaining Borrowings82 54274 02965 001  
Other Taxation Social Security Payable 2 3814 7504 511 
Profit Loss 11 917   
Property Plant Equipment Gross Cost550550550550 
Taxation Social Security Payable38 22638 226   
Total Assets Less Current Liabilities219 813223 217162 02469 95558 765
Trade Debtors Trade Receivables2 0412 041 4 251591
Bank Borrowings Overdrafts    101
Disposals Investment Property Fair Value Model   340 000 
Increase From Depreciation Charge For Year Property Plant Equipment  463525
Provisions For Liabilities Balance Sheet Subtotal  31 109  
Trade Creditors Trade Payables  -2-2 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-30
filed on: 30th, May 2023
Free Download (8 pages)

Company search