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

HATCH MARQUEE HIRE LIMITED

C/O FRANCIS CLARK LLP UNIT 18, 23 MELVILLE BUILDING EAST, ROYAL WILLIAM YARD, PLYMOUTH, DEVON, PL1 3GW,
Company Registration Number
05132188
Private Limited Company
Active

Company Overview

About Hatch Marquee Hire Ltd
HATCH MARQUEE HIRE LIMITED was founded on 2004-05-19 and has its registered office in Plymouth. The organisation's status is listed as "Active". Hatch Marquee Hire 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
HATCH MARQUEE HIRE LIMITED
 
Legal Registered Office
C/O FRANCIS CLARK LLP UNIT 18, 23 MELVILLE BUILDING EAST
ROYAL WILLIAM YARD
PLYMOUTH
DEVON
PL1 3GW
Other companies in PL4
 
Filing Information
Company Number 05132188
Company ID Number 05132188
Date formed 2004-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837966763  
Last Datalog update: 2024-10-05 14:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCH MARQUEE HIRE 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.
Companies with same name HATCH MARQUEE HIRE LIMITED
The following companies were found which have the same name as HATCH MARQUEE HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HATCH MARQUEE HIRE (HOLDINGS) LIMITED C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON PL1 3RP Active Company formed on the 2013-06-25

Company Officers of HATCH MARQUEE HIRE LIMITED

Current Directors
Officer Role Date Appointed
ZOE ALICE CUST
Company Secretary 2017-10-01
ALEXANDRA SARAH DAVIES
Company Secretary 2017-10-01
DAVID CHARLES CUST
Director 2013-12-16
JON GREEN
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MILHAM
Company Secretary 2006-04-18 2016-02-01
CHARIS ELIZABETH MILHAM
Director 2008-12-01 2016-02-01
STEPHEN JOHN MILHAM
Director 2006-04-18 2016-02-01
JOHN BRITTON
Director 2004-05-19 2008-11-30
CHRISTOPHER JOHN HADLINGTON
Company Secretary 2004-05-19 2006-04-11
KERRY MARIE TRAYLOR
Company Secretary 2004-05-19 2004-05-19
MARK GREAVES
Director 2004-05-19 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES CUST HATCH MARQUEE HIRE (HOLDINGS) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
JON GREEN HATCH MARQUEE HIRE (HOLDINGS) LIMITED Director 2013-06-25 CURRENT 2013-06-25 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
2024-09-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26Director's details changed for Mr David Keith Stuckey on 2024-03-26
2024-03-26Director's details changed for Mr Kristian John Tookey on 2024-03-26
2024-03-26Director's details changed for Mr Jon Green on 2024-03-26
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-02REGISTERED OFFICE CHANGED ON 02/03/24 FROM C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
2023-06-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES CUST
2023-04-20Termination of appointment of Zoe Alice Cust on 2023-04-19
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
2023-03-23Director's details changed for Mr David Keith Stuckey on 2023-03-23
2023-03-23Director's details changed for Mr David Keith Stuckey on 2023-03-23
2023-03-23Director's details changed for Mr Kristian John Tookey on 2023-03-23
2023-03-23Director's details changed for Mr Kristian John Tookey on 2023-03-23
2023-03-23Director's details changed for Mr David Charles Cust on 2023-03-23
2023-03-23Director's details changed for Mr David Charles Cust on 2023-03-23
2023-03-23Change of details for Hatch Marquee (Holdings) Limited as a person with significant control on 2023-03-23
2023-03-23Change of details for Hatch Marquee (Holdings) Limited as a person with significant control on 2023-03-23
2023-03-23Director's details changed for Mr Jon Green on 2023-03-23
2023-03-23Director's details changed for Mr Jon Green on 2023-03-23
2023-03-23SECRETARY'S DETAILS CHNAGED FOR ZOE ALICE CUST on 2023-03-23
2023-03-23SECRETARY'S DETAILS CHNAGED FOR ZOE ALICE CUST on 2023-03-23
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-01-22CH01Director's details changed for Mr Jon Green on 2021-01-22
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08TM02Termination of appointment of Alexandra Sarah Davies on 2020-04-02
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-27CH01Director's details changed for Mr Jon Green on 2020-05-21
2020-03-19AP01DIRECTOR APPOINTED MR DAVID KEITH STUCKEY
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-13CH01Director's details changed for Mr David Charles Cust on 2019-05-13
2019-04-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 2.95
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CH01Director's details changed for Mr Jon Green on 2018-03-26
2017-10-25AP03SECRETARY APPOINTED ALEXANDRA SARAH DAVIES
2017-10-25AP03SECRETARY APPOINTED ZOE ALICE CUST
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2.95
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON GREEN / 22/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CUST / 22/05/2017
2017-04-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2.95
2016-05-31AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-23TM02Termination of appointment of Stephen John Milham on 2016-02-01
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILHAM
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARIS MILHAM
2016-03-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2.95
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARIS ELIZABETH MILHAM / 17/12/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MILHAM / 17/12/2014
2014-08-31RES13Resolutions passed:<ul><li>Share for share exchange/stock transfer 28/03/2014</ul>
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2.95
2014-06-02AR0119/05/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AP01DIRECTOR APPOINTED MR JON GREEN
2013-12-16AP01DIRECTOR APPOINTED MR DAVID CHARLES CUST
2013-06-05AR0119/05/13 FULL LIST
2013-04-09SH1909/04/13 STATEMENT OF CAPITAL GBP 2.95
2013-04-03CAP-SSSOLVENCY STATEMENT DATED 20/03/13
2013-04-03SH20STATEMENT BY DIRECTORS
2013-04-03RES13REDUCTION OF SHARE PREMIUM ACCOUNT 20/03/2013
2013-02-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM FRANCIS CLARK GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-30AR0119/05/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0119/05/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-11AR0119/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MILHAM / 19/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARIS ELIZABETH MILHAM / 19/05/2010
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-11RES01ADOPT MEM AND ARTS 20/04/2009
2009-04-0788(2)CAPITALS NOT ROLLED UP
2009-01-14288aDIRECTOR APPOINTED CHARIS ELIZABETH MILHAM
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRITTON
2008-10-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-0388(2)CAPITALS NOT ROLLED UP
2008-05-23363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BRITTON / 01/05/2008
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02122S-DIV 10/04/06
2007-10-02RES12VARYING SHARE RIGHTS AND NAMES
2007-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-19363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-02-0288(2)OAD 01/07/04--------- £ SI 129@.01
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-23RES12VARYING SHARE RIGHTS AND NAMES
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-15363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-08-04225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-25288bSECRETARY RESIGNED
2006-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-05363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS; AMEND
2005-10-0588(2)RAD 01/07/04--------- £ SI 100@.01
2005-08-09363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1036202 Active Licenced property: LODDISWELL LOWER HATCH FARM KINGSBRIDGE GB TQ7 4AJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HATCH MARQUEE HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-15 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-01 £ 55,435
Provisions For Liabilities Charges 2013-01-01 £ 19,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HATCH MARQUEE HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 3
Cash Bank In Hand 2013-01-01 £ 345
Current Assets 2013-01-01 £ 14,349
Debtors 2013-01-01 £ 14,004
Fixed Assets 2013-01-01 £ 106,106
Shareholder Funds 2013-01-01 £ 45,926
Tangible Fixed Assets 2013-01-01 £ 102,372

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HATCH MARQUEE HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCH MARQUEE HIRE LIMITED
Trademarks
We have not found any records of HATCH MARQUEE HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HATCH MARQUEE HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-01-06 GBP £5,419 Special Events
Plymouth City Council 2014-06-17 GBP £724
Plymouth City Council 2014-06-17 GBP £724 Purchase Of Equipment
Plymouth City Council 2013-12-24 GBP £5,402
Plymouth City Council 2013-12-24 GBP £5,402 Special Events
Plymouth City Council 2013-01-22 GBP £5,143
Plymouth City Council 2013-01-22 GBP £5,143 Special Events
Plymouth City Council 2012-01-10 GBP £5,143
Plymouth City Council 2012-01-10 GBP £5,143 Special Events
Plymouth City Council 2011-03-01 GBP £450 Hire Of Equipment
Plymouth City Council 2011-03-01 GBP £748 Hire Of Equipment
Plymouth City Council 2011-03-01 GBP £436 Hire Of Equipment
Plymouth City Council 2011-03-01 GBP £763 Hire Of Equipment
Plymouth City Council 2011-03-01 GBP £513 Purchase Of Equipment
Plymouth City Council 2011-03-01 GBP £872 Purchase Of Equipment
Plymouth City Council 2011-03-01 GBP £1,400 Various

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HATCH MARQUEE HIRE 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 HATCH MARQUEE HIRE 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 HATCH MARQUEE HIRE 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.