Company number 02074060
Status Active
Incorporation Date 14 November 1986
Company Type Private Limited Company
Address C/O FIELDS, 2ND FLOOR, LANDCHARD HOUSE, VICTORIA STREET, WEST BROMWICH, WEST MIDLANDS, B70 8ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 100
; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HATHERTON DEVELOPMENTS LIMITED are www.hathertondevelopments.co.uk, and www.hatherton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Hatherton Developments Limited is a Private Limited Company.
The company registration number is 02074060. Hatherton Developments Limited has been working since 14 November 1986.
The present status of the company is Active. The registered address of Hatherton Developments Limited is C O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8er. . FOSTER, Frank Derek is a Secretary of the company. FOSTER, Frank Derek is a Director of the company. WATTS, Craig Royston is a Director of the company. The company operates in "Development of building projects".
Current Directors
HATHERTON DEVELOPMENTS LIMITED Events
28 Jun 2016
Total exemption small company accounts made up to 31 January 2016
17 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
01 Jul 2015
Total exemption small company accounts made up to 31 January 2015
31 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
30 Jul 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 68 more events
17 Jun 1987
Particulars of mortgage/charge
17 Feb 1987
Company name changed minutefix LIMITED\certificate issued on 17/02/87
04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Feb 1987
Registered office changed on 04/02/87 from: epworth house 25/35 city road london EC1Y 1AA
14 Nov 1986
Certificate of Incorporation
23 January 2008
Legal charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 & 48A union street wednesbury. By way of fixed charge…
23 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 110 mill street cannock. By way of fixed…
18 January 2008
Debenture
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1999
Mortgage debenture
Delivered: 14 December 1999
Status: Satisfied
on 17 January 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: 48 union st,wednesbury; WM253340; see form 395 for details…
26 November 1999
Legal mortgage
Delivered: 14 December 1999
Status: Satisfied
on 17 January 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 33 york st,wolverhampton west…
13 September 1993
Legal charge
Delivered: 14 September 1993
Status: Satisfied
on 17 January 2008
Persons entitled: Midland Bank PLC
Description: 48 union street wednesbury west midlands together with all…
12 May 1989
Fixed and floating charge
Delivered: 18 May 1989
Status: Satisfied
on 17 January 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 December 1988
Legal charge
Delivered: 30 December 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 85 st. Johns road, cannock, staffordshire.
21 March 1988
Legal charge
Delivered: 5 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 97 dilloways lane willenhall west midlands.
5 June 1987
Legal charge
Delivered: 17 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at waddens brook lane wednesfield, wolverhampton title…