Hatton Electrical Wholesale (cotswold) Limited CHELTENHAM


Hatton Electrical Wholesale (cotswold) started in year 2014 as Private Limited Company with registration number 09286668. The Hatton Electrical Wholesale (cotswold) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cheltenham at Unit 20B Bourton Industrial Park. Postal code: GL54 2HQ.

The firm has 3 directors, namely Gerard M., Andrew H. and Paul H.. Of them, Andrew H., Paul H. have been with the company the longest, being appointed on 29 October 2014 and Gerard M. has been with the company for the least time - from 30 November 2018. As of 2 May 2024, there was 1 ex director - Robert C.. There were no ex secretaries.

Hatton Electrical Wholesale (cotswold) Limited Address / Contact

Office Address Unit 20B Bourton Industrial Park
Office Address2 Bourton-on-the-water
Town Cheltenham
Post code GL54 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09286668
Date of Incorporation Wed, 29th Oct 2014
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Gerard M.

Position: Director

Appointed: 30 November 2018

Andrew H.

Position: Director

Appointed: 29 October 2014

Paul H.

Position: Director

Appointed: 29 October 2014

Robert C.

Position: Director

Appointed: 29 October 2014

Resigned: 29 July 2022

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Paul H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew H. This PSC has significiant influence or control over the company,. Moving on, there is Robert C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert C.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aj Hardy Consultants Inc

Unit 20b Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, Glos, GL54 2HQ, England

Legal authority United States Of America
Legal form Limited Company
Country registered United States Of America
Place registered United States Of America
Registration number 20-2894745
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-31
Net Worth-34 334  
Balance Sheet
Current Assets88 153127 504192 202
Net Assets Liabilities-34 3349 26036 251
Cash Bank In Hand2 153  
Cash Bank On Hand2 1533 581 
Debtors47 95568 623 
Net Assets Liabilities Including Pension Asset Liability-34 334  
Property Plant Equipment9 8138 025 
Stocks Inventory38 045  
Tangible Fixed Assets9 813  
Total Inventories38 04555 300 
Reserves/Capital
Called Up Share Capital3  
Profit Loss Account Reserve-34 337  
Shareholder Funds-34 334  
Other
Creditors50 000126 2699 515
Fixed Assets 8 02518 737
Net Current Assets Liabilities5 8531 23527 029
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 0372 060
Total Assets Less Current Liabilities15 6669 26045 766
Advances Credits Directors   
Accrued Liabilities Deferred Income1 5001 794 
Accumulated Depreciation Impairment Property Plant Equipment2 7065 512 
Average Number Employees During Period 4 
Corporation Tax Payable 2 354 
Creditors Due After One Year50 000  
Creditors Due Within One Year82 300  
Increase From Depreciation Charge For Year Property Plant Equipment 2 806 
Number Shares Allotted3  
Other Creditors344255 
Other Remaining Borrowings50 00050 000 
Other Taxation Social Security Payable1 3992 098 
Par Value Share1  
Prepayments8 6546 037 
Property Plant Equipment Gross Cost12 51913 537 
Recoverable Value-added Tax2 228  
Share Capital Allotted Called Up Paid3  
Tangible Fixed Assets Additions12 519  
Tangible Fixed Assets Cost Or Valuation12 519  
Tangible Fixed Assets Depreciation2 706  
Tangible Fixed Assets Depreciation Charged In Period2 706  
Total Additions Including From Business Combinations Property Plant Equipment 1 018 
Trade Creditors Trade Payables79 01269 507 
Trade Debtors Trade Receivables37 07362 586 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 29th October 2023
filed on: 1st, November 2023
Free Download (5 pages)

Company search

Advertisements