Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEMINGTON HATT LIMITED
Company Information for

HEMINGTON HATT LIMITED

BLANDY & BLANDY, ONE FRIAR STREET, READING, BERKSHIRE, RG1 1DA,
Company Registration Number
04491504
Private Limited Company
Active

Company Overview

About Hemington Hatt Ltd
HEMINGTON HATT LIMITED was founded on 2002-07-22 and has its registered office in Reading. The organisation's status is listed as "Active". Hemington Hatt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEMINGTON HATT LIMITED
 
Legal Registered Office
BLANDY & BLANDY
ONE FRIAR STREET
READING
BERKSHIRE
RG1 1DA
Other companies in RG25
 
Filing Information
Company Number 04491504
Company ID Number 04491504
Date formed 2002-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807530443  
Last Datalog update: 2024-08-05 08:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMINGTON HATT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEMINGTON HATT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Company Secretary 2007-08-06
PHILIPPA ALICE EVANS-BEVAN
Director 2017-10-03
PATRICK PAUL SWEENEY
Director 2003-01-17
CHRISTOPHER JOHN WHEELWRIGHT
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH BIRCH
Director 2012-06-12 2017-10-03
MARK STUART FRANK WITT
Company Secretary 2006-05-16 2007-08-06
SARAH FAITH BIRCH
Company Secretary 2003-01-17 2005-10-31
SARAH FAITH BIRCH
Director 2003-01-17 2005-10-31
BLANDY SERVICES LIMITED (NO2956430)
Company Secretary 2002-07-22 2003-01-17
BLANDY NOMINEES LIMITED (NO 2956411)
Director 2002-07-22 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED PHYLLIS EARLE LIMITED Company Secretary 2018-05-16 CURRENT 1921-10-07 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED THE TREAT ME UK FOUNDATION Company Secretary 2017-04-01 CURRENT 2012-05-25 Active - Proposal to Strike off
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED AOCK LIMITED Company Secretary 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED CJS INSPIRED DESIGN LIMITED Company Secretary 2016-08-12 CURRENT 2005-07-22 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED SELIGMAN FARM DEVELOPMENT LTD Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED UK COUNTRY ESTATES LIMITED Company Secretary 2015-11-20 CURRENT 2012-11-23 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED THE SHIMPLING TRUST LIMITED Company Secretary 2015-05-28 CURRENT 1987-09-04 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED FINCHDEAN FARMS LIMITED Company Secretary 2015-02-28 CURRENT 1977-10-11 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED MARISTOW SPORTING SOCIETY LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED FOREVER GREEN FOODS LIMITED Company Secretary 2014-01-25 CURRENT 2007-03-08 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED RIDGE FARM ENTERPRISES LIMITED Company Secretary 2013-12-02 CURRENT 2010-09-14 Dissolved 2016-11-01
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED SWIFTBOURNE EQUESTRIAN PARTNERS LTD Company Secretary 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-05-24
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED LOVELL FUELS LIMITED Company Secretary 2013-05-01 CURRENT 2001-07-17 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED WEST LODGE ESTATES LIMITED Company Secretary 2012-03-07 CURRENT 2010-11-16 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED COOPER TRUSTEES LIMITED Company Secretary 2012-02-08 CURRENT 2012-02-08 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED SANTEK TRUSTEES LIMITED Company Secretary 2012-02-08 CURRENT 2012-02-08 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED ANALEC TRUSTEES LIMITED Company Secretary 2012-02-08 CURRENT 2012-02-08 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED EDNEY TRUSTEES LIMITED Company Secretary 2012-02-08 CURRENT 2012-02-08 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED GAMMA TRANSPORT LIMITED Company Secretary 2011-11-03 CURRENT 2002-09-30 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED NOCTON LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED BOSSINGTON FARMS MANAGEMENT LIMITED Company Secretary 2011-06-14 CURRENT 2011-06-14 Dissolved 2015-03-22
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED H J GAUNTLETT & SONS LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED HARRIET ANSTRUTHER STUDIO LIMITED Company Secretary 2011-02-22 CURRENT 2011-02-22 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED NORTHINGTON ADVISORS LIMITED Company Secretary 2010-10-26 CURRENT 2007-05-02 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED FAYS CONSULTING LIMITED Company Secretary 2010-10-12 CURRENT 2010-10-12 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED CLARKE TRUSTEES NO. 1 LIMITED Company Secretary 2010-10-01 CURRENT 2010-04-26 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED CLARKE TRUSTEES NO. 2 LIMITED Company Secretary 2010-10-01 CURRENT 2010-04-26 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED IRMA MANAGEMENT LIMITED Company Secretary 2009-11-23 CURRENT 1959-06-17 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED VILLA SALTARECCIO LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED MATTERLEY SPORTING SOCIETY LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2015-10-27
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED ROWBOROUGH SHOOTING CLUB LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED HORNCROFT (NO 1) LIMITED Company Secretary 2007-06-27 CURRENT 2006-08-14 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED THE BIGHTON PARTRIDGE CLUB LIMITED Company Secretary 2006-12-20 CURRENT 2003-01-28 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED SELIGMAN FARM ENTERPRISES LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED MACOM CONSULTING LIMITED Company Secretary 2006-07-19 CURRENT 2000-02-08 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED TANGRALINA LIMITED Company Secretary 2006-05-16 CURRENT 1998-04-28 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED HAREWOOD FOREST PRODUCE LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED NIJINSKY LIMITED Company Secretary 2006-02-13 CURRENT 2004-01-08 Dissolved 2014-10-18
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED ALPHABET INNS LIMITED Company Secretary 2005-11-25 CURRENT 1999-04-23 Liquidation
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED SPRING POND FARMING LIMITED Company Secretary 2005-08-23 CURRENT 1996-01-03 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED B.B. MARINE RESTORATION SERVICES LIMITED Company Secretary 2005-07-21 CURRENT 1998-02-26 Dissolved 2014-08-09
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED WINNALL DOWN FARM LIMITED Company Secretary 2005-06-23 CURRENT 1996-08-13 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED R. COMBER AND COMPANY LIMITED Company Secretary 2005-02-06 CURRENT 1976-11-04 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED HONEYHAWK LIMITED Company Secretary 2004-02-05 CURRENT 1991-11-18 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED N A SAUNDERS LIMITED Company Secretary 2003-07-29 CURRENT 2003-07-29 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED CS SOLAR LIMITED Company Secretary 2003-06-09 CURRENT 2000-02-22 Dissolved 2014-04-15
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED COUNTRYSIDE SOLUTIONS LIMITED Company Secretary 2003-06-09 CURRENT 1999-01-18 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED STANLEYS WALK Company Secretary 2003-05-06 CURRENT 2003-05-06 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED FISHERS POND LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-14 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED OLD DAIRY COTTAGES LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Active
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED EASTERN MEDITERRANEAN MARITIME (LONDON) LIMITED Company Secretary 2002-12-31 CURRENT 1971-03-17 Dissolved 2016-04-05
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED TIMODO LIMITED Company Secretary 2002-08-27 CURRENT 2002-08-27 Dissolved 2016-04-19
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED WALLACE WALKER LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active
PHILIPPA ALICE EVANS-BEVAN FORWARD DEVELOPMENTS LIMITED Director 2017-10-03 CURRENT 1965-01-21 Active
PATRICK PAUL SWEENEY COUNTRYWISE FINANCIAL SERVICES LIMITED Director 1991-01-20 CURRENT 1989-01-16 Active - Proposal to Strike off
CHRISTOPHER JOHN WHEELWRIGHT HALLSWORTH LTD Director 2016-08-23 CURRENT 2016-08-23 Active
CHRISTOPHER JOHN WHEELWRIGHT SCRIBELAND LIMITED Director 2007-11-05 CURRENT 1981-07-09 Active
CHRISTOPHER JOHN WHEELWRIGHT HITCHAM AYRSHIRES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
CHRISTOPHER JOHN WHEELWRIGHT AGRONOMY BUYING SERVICES LIMITED Director 2000-08-01 CURRENT 2000-08-01 Active
CHRISTOPHER JOHN WHEELWRIGHT MOUNDSMERE ESTATE MANAGEMENT LIMITED Director 1999-12-03 CURRENT 1999-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-01CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Woodwater Farm Hardings Lane Gillingham Dorset SP8 4HX England
2020-02-17PSC04Change of details for Mr Janathan Gater as a person with significant control on 2019-09-01
2020-02-17AP01DIRECTOR APPOINTED MR JONATHAN BRIAN GATER
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PAUL SWEENEY
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA ALICE EVANS-BEVAN
2020-02-14PSC07CESSATION OF PATRICK PAUL SWEENEY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Village Farm North Waltham Basingstoke Hampshire RG25 2DD
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WHEELWRIGHT
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CH01Director's details changed for Mrs Phillipa Alice Evans-Bevan on 2017-12-05
2017-11-03AP01DIRECTOR APPOINTED MRS PHILLIPA ALICE EVANS-BEVAN
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BIRCH
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-28AR0122/07/15 FULL LIST
2015-07-28AR0122/07/15 FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-04AR0122/07/14 ANNUAL RETURN FULL LIST
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM The Estate Office Moundsmere Basingstoke Hampshire RG25 2HE
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0122/07/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0122/07/12 ANNUAL RETURN FULL LIST
2012-07-13AP01DIRECTOR APPOINTED MRS SARAH BIRCH
2012-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHEELWRIGHT
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0122/07/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0122/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PAUL SWEENEY / 20/07/2010
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED / 20/07/2010
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-03-26225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-08-18363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-08-15AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-28288bSECRETARY RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-18363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-31363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-31288aNEW SECRETARY APPOINTED
2005-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-16363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-08-25363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03
2004-05-18225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03
2003-08-23363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: ONE FRIAR STREET READING BERKSHIRE RG1 1DA
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288bSECRETARY RESIGNED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-2388(2)RAD 17/01/03--------- £ SI 1@1=1 £ IC 2/3
2002-12-24CERTNMCOMPANY NAME CHANGED BLA 979 LIMITED CERTIFICATE ISSUED ON 24/12/02
2002-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HEMINGTON HATT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEMINGTON HATT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEMINGTON HATT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 322,753
Creditors Due Within One Year 2012-03-31 £ 38,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEMINGTON HATT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 231,752
Cash Bank In Hand 2012-03-31 £ 115,123
Current Assets 2013-03-31 £ 545,545
Current Assets 2012-03-31 £ 233,163
Debtors 2013-03-31 £ 313,793
Debtors 2012-03-31 £ 118,040
Shareholder Funds 2013-03-31 £ 674,770
Shareholder Funds 2012-03-31 £ 646,341
Tangible Fixed Assets 2013-03-31 £ 451,978
Tangible Fixed Assets 2012-03-31 £ 451,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEMINGTON HATT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEMINGTON HATT LIMITED
Trademarks
We have not found any records of HEMINGTON HATT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMINGTON HATT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HEMINGTON HATT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HEMINGTON HATT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEMINGTON HATT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEMINGTON HATT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.