Hatchwell Antiques Limited LONDON


Hatchwell Antiques started in year 1997 as Private Limited Company with registration number 03401581. The Hatchwell Antiques company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 533 Kings Road. Postal code: SW10 0TZ. Since Tuesday 12th August 1997 Hatchwell Antiques Limited is no longer carrying the name Speed 6468.

There is a single director in the company at the moment - Allan H., appointed on 30 July 1997. In addition, a secretary was appointed - Michael H., appointed on 12 June 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Natalie W. who worked with the the company until 12 June 2000.

This company operates within the BN1 6PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1122454 . It is located at 94 Gloucester Road, Brighton with a total of 1 carsand 1 trailers.

Hatchwell Antiques Limited Address / Contact

Office Address 533 Kings Road
Town London
Post code SW10 0TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401581
Date of Incorporation Thu, 10th Jul 1997
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Michael H.

Position: Secretary

Appointed: 12 June 2000

Allan H.

Position: Director

Appointed: 30 July 1997

Michael H.

Position: Director

Appointed: 30 July 1997

Resigned: 07 September 2023

Simon H.

Position: Director

Appointed: 30 July 1997

Resigned: 09 October 2019

Natalie W.

Position: Secretary

Appointed: 30 July 1997

Resigned: 12 June 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1997

Resigned: 30 July 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 30 July 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Simon Hatchwell Antiques Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Allan H. This PSC owns 50,01-75% shares. Moving on, there is Simon H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Simon Hatchwell Antiques Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03783806
Notified on 22 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Allan H.

Notified on 15 August 2018
Ceased on 22 January 2024
Nature of control: 50,01-75% shares

Simon H.

Notified on 1 July 2016
Ceased on 15 August 2018
Nature of control: 50,01-75% shares

Company previous names

Speed 6468 August 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 3112 1304 0042 8093 268
Current Assets1 057 3681 075 0401 085 692959 815893 609
Debtors60 05756 910224 68877 00695 341
Net Assets Liabilities284 747284 062274 342110 091163 440
Other Debtors48 91352 562201 99229 71566 567
Property Plant Equipment28 33620 48015 78313 0689 801
Total Inventories996 0001 016 000857 000880 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment48 84038 96344 12448 35551 622
Amounts Owed To Group Undertakings390 704420 830416 066410 272404 004
Average Number Employees During Period56633
Bank Borrowings Overdrafts26 4035 379193 334141 66791 667
Corporation Tax Payable8 42922 32327 14727 73025 677
Corporation Tax Recoverable   2 0002 000
Creditors35 1539 129193 334141 66791 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 7508 7503 75079 334 
Increase From Depreciation Charge For Year Property Plant Equipment 6 6985 1614 2313 267
Net Current Assets Liabilities291 564272 711451 893238 690245 306
Other Creditors8 7503 75030 48323 315-38 034
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 575   
Other Disposals Property Plant Equipment 19 200   
Other Taxation Social Security Payable5 1467 91720 4916 13124 987
Property Plant Equipment Gross Cost77 17659 44359 90761 423 
Total Additions Including From Business Combinations Property Plant Equipment 1 4674641 516 
Total Assets Less Current Liabilities319 900293 191467 676251 758255 107
Trade Creditors Trade Payables57 21170 41759 81576 59479 918
Trade Debtors Trade Receivables11 1444 34822 69645 29126 774

Transport Operator Data

94 Gloucester Road
City Brighton
Post code BN1 4AP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search