GARY HATTO LIMITED
NR BRADFORD ON AVON

Hellopages » Wiltshire » Wiltshire » BA15 2RL

Company number 04119138
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address WILDCROSS HOUSE WILDCROSS, SOUTH WARXALL, NR BRADFORD ON AVON, WILTSHIRE, ENGLAND, BA15 2RL
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of GARY HATTO LIMITED are www.garyhatto.co.uk, and www.gary-hatto.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Avoncliff Rail Station is 3.4 miles; to Freshford Rail Station is 3.9 miles; to Bath Spa Rail Station is 5.3 miles; to Westbury (Wilts) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gary Hatto Limited is a Private Limited Company. The company registration number is 04119138. Gary Hatto Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Gary Hatto Limited is Wildcross House Wildcross South Warxall Nr Bradford On Avon Wiltshire England Ba15 2rl. . HATTO, Gary Lee Ian is a Director of the company. Secretary BELLAERA, Michelle has been resigned. Secretary DICKER, Georgina Charlene has been resigned. Secretary DICKER, Sherry has been resigned. Secretary STEWART, Deborah has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
HATTO, Gary Lee Ian
Appointed Date: 04 December 2000
59 years old

Resigned Directors

Secretary
BELLAERA, Michelle
Resigned: 30 April 2004
Appointed Date: 24 June 2003

Secretary
DICKER, Georgina Charlene
Resigned: 23 June 2003
Appointed Date: 09 March 2001

Secretary
DICKER, Sherry
Resigned: 09 March 2001
Appointed Date: 04 December 2000

Secretary
STEWART, Deborah
Resigned: 26 August 2009
Appointed Date: 30 April 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Nominee Director
BONUSWORTH LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Persons With Significant Control

Mr Gary Lee Ian Hatto
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

GARY HATTO LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
04 Feb 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to Wildcross House Wildcross South Warxall Nr Bradford on Avon Wiltshire BA15 2RL on 21 May 2015
...
... and 44 more events
17 Jan 2001
New director appointed
12 Dec 2000
Director resigned
12 Dec 2000
Secretary resigned
12 Dec 2000
Registered office changed on 12/12/00 from: 134 percival road enfield middlesex EN1 1QU
04 Dec 2000
Incorporation

GARY HATTO LIMITED Charges

7 November 2012
Debenture
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2012
Rent deposit deed
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Chipstir Limited
Description: Rent deposit of £6,500.00.
20 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2003
Licence to assign
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Handford Properties Limited
Description: Deposit account for £6,500.