Hattons Legal Services Limited ST HELENS


Founded in 2015, Hattons Legal Services, classified under reg no. 09771400 is an active company. Currently registered at Prudential Buildings WA10 1HQ, St Helens the company has been in the business for 9 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has one director. Francisco R., appointed on 4 March 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Mohammed E., Liyah K. and others listed below. There were no ex secretaries.

Hattons Legal Services Limited Address / Contact

Office Address Prudential Buildings
Office Address2 3 Victoria Square
Town St Helens
Post code WA10 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09771400
Date of Incorporation Thu, 10th Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Francisco R.

Position: Director

Appointed: 04 March 2023

Mohammed E.

Position: Director

Appointed: 24 April 2023

Resigned: 07 February 2024

Liyah K.

Position: Director

Appointed: 09 March 2023

Resigned: 31 August 2023

Lee A.

Position: Director

Appointed: 02 February 2023

Resigned: 04 March 2023

Colette H.

Position: Director

Appointed: 18 September 2015

Resigned: 28 February 2023

Bruce H.

Position: Director

Appointed: 10 September 2015

Resigned: 28 February 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we found, there is Francisco R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bruce H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 50,01-75% voting rights.

Francisco R.

Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah R.

Notified on 31 May 2022
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bruce H.

Notified on 6 April 2016
Ceased on 8 September 2022
Nature of control: 50,01-75% voting rights

Colette H.

Notified on 31 May 2022
Ceased on 8 September 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 1 41361 10777 9173 19958
Current Assets1001 170 9061 143 5751 821 8591 696 6951 665 8931 711 056
Debtors100531 913482 8941 820 7521 618 7781 662 6941 710 998
Net Assets Liabilities100104 036113 651238 551380 208217 26127 164
Other Debtors 2 4521 476808 294857 904816 911955 735
Property Plant Equipment 11 88210 4587 8065 4854 1713 896
Total Inventories 637 580660 675    
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 9368 86712 13414 45516 22417 414
Additions Other Than Through Business Combinations Property Plant Equipment   615 455 
Average Number Employees During Period 212118171717
Bank Borrowings 56 8094 4404 440   
Bank Borrowings Overdrafts 56 8094 440567 682370 070476 923432 477
Bank Overdrafts 505 514561 707563 242370 070  
Creditors 96 40628 59741 77159 063389 098636 537
Deferred Tax Asset Debtors    241237 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 02310 5797 55715 2906 196
Increase From Depreciation Charge For Year Property Plant Equipment 4 9363 9313 2672 3211 7691 190
Net Current Assets Liabilities100188 560131 790272 516433 786602 188659 805
Other Creditors 4 24924 15741 77159 063389 098636 537
Other Remaining Borrowings 39 59724 157236 734408 051  
Other Taxation Social Security Payable 48 67234 410109 609156 60651 79230 056
Property Plant Equipment Gross Cost 16 81819 32519 94019 94020 39521 310
Total Additions Including From Business Combinations Property Plant Equipment 16 8182 507   915
Total Assets Less Current Liabilities100200 442142 248280 322439 271606 359663 701
Total Borrowings 96 40628 597804 416778 121  
Trade Creditors Trade Payables 141 819138 813666 292367 783305 929345 885
Trade Debtors Trade Receivables 471 649428 2051 012 458760 633845 783755 263
Accrued Liabilities 18 12530 300    
Corporation Tax Payable 57 00040 500    
Number Shares Allotted100      
Number Shares Issued Fully Paid 2020    
Par Value Share111    
Prepayments 57 81253 213    
Share Capital Allotted Called Up Paid100      
Work In Progress 637 580660 675    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 7th February 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements