Hatcher Hughes Limited CHESTER


Founded in 2002, Hatcher Hughes, classified under reg no. 04607083 is an active company. Currently registered at 22 The Holkham CH3 5NE, Chester the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Graham H., Nina H.. Of them, Nina H. has been with the company the longest, being appointed on 3 December 2002 and Graham H. has been with the company for the least time - from 20 March 2020. 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.

Hatcher Hughes Limited Address / Contact

Office Address 22 The Holkham
Office Address2 Old Pearl Lane
Town Chester
Post code CH3 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04607083
Date of Incorporation Tue, 3rd Dec 2002
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Graham H.

Position: Director

Appointed: 20 March 2020

Nina H.

Position: Director

Appointed: 03 December 2002

Graham H.

Position: Director

Appointed: 31 March 2020

Resigned: 31 March 2020

Graham H.

Position: Director

Appointed: 12 June 2003

Resigned: 20 March 2020

Graham H.

Position: Secretary

Appointed: 31 March 2003

Resigned: 20 March 2020

Nina H.

Position: Secretary

Appointed: 03 December 2002

Resigned: 31 March 2003

William T.

Position: Nominee Director

Appointed: 03 December 2002

Resigned: 03 December 2002

Graham H.

Position: Director

Appointed: 03 December 2002

Resigned: 31 March 2003

Howard T.

Position: Nominee Secretary

Appointed: 03 December 2002

Resigned: 03 December 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Nina H. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Graham H. This PSC owns 25-50% shares.

Nina H.

Notified on 18 November 2016
Nature of control: 50,01-75% shares

Graham H.

Notified on 18 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 85522 335       
Balance Sheet
Cash Bank In Hand11 8084 293       
Cash Bank On Hand 4 2937 7035 9717 74936 53292 46348 96529 401
Current Assets53 21649 81555 12862 49762 39661 003141 41693 77063 490
Debtors41 40845 52247 42556 52654 64724 47148 95344 80534 089
Intangible Fixed Assets13 50012 000       
Net Assets Liabilities      44 90730 77616 997
Property Plant Equipment 10 76824 6882 1091 8171 23110 63010 345 
Tangible Fixed Assets 10 768       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve17 75522 235       
Shareholder Funds17 85522 335       
Other
Accumulated Amortisation Impairment Intangible Assets 18 00019 50021 00022 50024 00025 50027 00028 500
Accumulated Depreciation Impairment Property Plant Equipment 30 41331 91932 01333 28834 79338 74643 37648 891
Average Number Employees During Period  6666644
Creditors 50 24859 28651 90055 18358 82738 60030 26734 454
Creditors Due Within One Year48 86150 248       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  458935     
Disposals Property Plant Equipment  11 00022 485     
Fixed Assets13 50022 76835 18811 1099 3177 23115 13013 3459 628
Increase From Amortisation Charge For Year Intangible Assets  1 5001 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment  1 9641 0291 2751 5053 9534 6305 515
Intangible Assets 12 00010 5009 0007 5006 0004 5003 0001 500
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment16 50018 000       
Intangible Fixed Assets Amortisation Charged In Period 1 500       
Intangible Fixed Assets Cost Or Valuation30 000        
Net Current Assets Liabilities4 355-433-4 15810 5977 2132 17668 37747 69829 036
Number Shares Allotted 2       
Par Value Share 1       
Property Plant Equipment Gross Cost 41 18156 60734 12235 10536 02449 37653 72157 019
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 16 876       
Tangible Fixed Assets Cost Or Valuation24 30541 181       
Tangible Fixed Assets Depreciation24 30530 413       
Tangible Fixed Assets Depreciation Charged In Period 6 108       
Total Additions Including From Business Combinations Property Plant Equipment  26 426 98391913 3524 3453 298
Total Assets Less Current Liabilities17 85522 33531 03021 70616 5309 40783 50761 04338 664

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director's appointment was terminated on 2020-03-31
filed on: 1st, April 2020
Free Download (1 page)

Company search

Advertisements