Simon Hatchwell Antiques Limited BRIGHTON


Simon Hatchwell Antiques started in year 1999 as Private Limited Company with registration number 03783806. The Simon Hatchwell Antiques company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Brighton at 77 Surrenden Road. Postal code: BN1 6PQ.

Currently there are 2 directors in the the company, namely Allan H. and Kirsten H.. In addition one secretary - Kirsten H. - is with the firm. As of 28 March 2024, there was 1 ex director - Simon H.. There were no ex secretaries.

Simon Hatchwell Antiques Limited Address / Contact

Office Address 77 Surrenden Road
Town Brighton
Post code BN1 6PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03783806
Date of Incorporation Wed, 2nd Jun 1999
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Allan H.

Position: Director

Appointed: 11 October 2019

Kirsten H.

Position: Director

Appointed: 02 June 1999

Kirsten H.

Position: Secretary

Appointed: 02 June 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 02 June 1999

Resigned: 02 June 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 02 June 1999

Simon H.

Position: Director

Appointed: 02 June 1999

Resigned: 11 October 2019

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 1999

Resigned: 02 June 1999

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Allan H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Kirsten H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Allan H.

Notified on 15 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kirsten H.

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

Simon H.

Notified on 4 July 2018
Ceased on 15 August 2018
Nature of control: significiant influence or control

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 Hand   4 08710 781
Current Assets392 187422 772419 366450 358495 872
Debtors   474 521485 091
Net Assets Liabilities589 031563 997510 824563 157 
Other Debtors   64 25057 188
Property Plant Equipment   199 904191 190
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 4509 29728 60022 764 
Accumulated Amortisation Impairment Intangible Assets   100 000 
Accumulated Depreciation Impairment Property Plant Equipment   238 551247 265
Amounts Owed By Related Parties   410 272404 004
Average Number Employees During Period2122 
Corporation Tax Payable    14 322
Creditors35 56071 78290 696115 60571 812
Fixed Assets233 854222 304210 754200 154191 440
Increase From Depreciation Charge For Year Property Plant Equipment    8 714
Intangible Assets Gross Cost   100 000 
Investments Fixed Assets   250250
Net Current Assets Liabilities356 627350 990328 670385 767424 060
Other Creditors   102 05451 542
Other Investments Other Than Loans   250250
Other Taxation Social Security Payable   593953
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   28 250 
Property Plant Equipment Gross Cost   438 455 
Total Assets Less Current Liabilities590 481573 294539 424585 921615 500
Trade Creditors Trade Payables   12 9584 995
Trade Debtors Trade Receivables   -123 899

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement 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 (10 pages)

Company search

Advertisements