Tinkers Hatch Limited BATTLE


Tinkers Hatch started in year 2006 as Private Limited Company with registration number 05894476. The Tinkers Hatch company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Battle at 39 High Street. Postal code: TN33 0EE.

At present there are 2 directors in the the company, namely Sarah B. and Nigel A.. In addition one secretary - Sarah B. - is with the firm. As of 29 April 2024, there were 2 ex directors - Katharine S., Hannah C. and others listed below. There were no ex secretaries.

Tinkers Hatch Limited Address / Contact

Office Address 39 High Street
Town Battle
Post code TN33 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894476
Date of Incorporation Wed, 2nd Aug 2006
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Sarah B.

Position: Director

Appointed: 02 August 2006

Sarah B.

Position: Secretary

Appointed: 02 August 2006

Nigel A.

Position: Director

Appointed: 02 August 2006

Katharine S.

Position: Director

Appointed: 18 November 2016

Resigned: 12 May 2018

Hannah C.

Position: Director

Appointed: 18 November 2016

Resigned: 12 May 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2006

Resigned: 02 August 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 August 2006

Resigned: 02 August 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Nigel A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sarah B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nigel A., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel A.

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

Sarah B.

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

Nigel A.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth153 970138 446188 133244 134      
Balance Sheet
Cash Bank On Hand   210 289244 767155 954151 340176 983141 879196 999
Current Assets230 577194 635268 766315 755337 243249 744231 509285 805252 221225 498
Debtors97 231121 067112 940102 26887 87588 90675 102103 126106 28022 995
Net Assets Liabilities   244 135259 705171 411137 568206 752215 735177 187
Other Debtors   83 1308 4554 2477 061-3 708-15 519-38 537
Property Plant Equipment   50 66156 70151 93645 97840 89479 17681 173
Total Inventories   3 1984 6004 8845 0675 6964 0615 504
Cash Bank In Hand129 49369 374152 913210 289      
Net Assets Liabilities Including Pension Asset Liability153 970138 446188 133244 134      
Stocks Inventory3 8534 1942 9133 198      
Tangible Fixed Assets74 30443 69347 92750 659      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve153 968138 444188 131244 132      
Shareholder Funds153 970138 446188 133244 134      
Other
Accrued Liabilities    19 34442 72516 90317 45611 19811 502
Accumulated Depreciation Impairment Property Plant Equipment   105 426102 376105 275116 534126 317137 292138 732
Additions Other Than Through Business Combinations Property Plant Equipment    20 72211 0585 3014 69949 25721 931
Amount Specific Bank Loan        50 00042 500
Average Number Employees During Period   64666556565549
Comprehensive Income Expense   199 001158 570     
Creditors   5 7343 5841 433139 919119 94742 50048 575
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -15 912-11 145   -16 835
Disposals Property Plant Equipment    -17 732-12 924   -18 494
Dividends Paid   -143 000-143 000     
Dividends Paid On Shares Final   143 000143 000     
Finance Lease Liabilities Present Value Total   5 7343 5841 4333 682   
Further Item Creditors Component Total Creditors        2 500 
Increase From Depreciation Charge For Year Property Plant Equipment    12 86214 04411 2599 78310 97518 275
Net Current Assets Liabilities93 395100 638149 497199 209206 588120 90891 590165 858179 059144 589
Other Creditors   96 2382 2613 3283 8923 8789 7076 255
Other Inventories   3 1984 6004 8845 0675 6964 0615 504
Par Value Share 11171 500     
Prepayments    68 36013 74951 56720 55144 29243 400
Profit Loss   199 001158 570     
Property Plant Equipment Gross Cost   156 087159 077157 211162 512167 211216 468219 905
Taxation Social Security Payable   7 30851 19627 36115 29247 53118 49824 776
Total Assets Less Current Liabilities167 699144 331197 424249 868263 289172 844137 568206 752258 235225 762
Total Borrowings   5 7343 5841 4333 682 42 50048 575
Trade Creditors Trade Payables   8 60227 20922 81449 3725 9311 699 
Trade Debtors Trade Receivables   19 13811 06070 91016 47486 28377 50718 132
Creditors Due After One Year9 3873 3337 8845 734      
Creditors Due Within One Year137 18293 997119 269116 546      
Fixed Assets74 30443 69347 92750 659      
Number Shares Allotted2222      
Provisions For Liabilities Charges4 3422 5521 407       
Value Shares Allotted2222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements