Background WavePink WaveYellow Wave

ERNEST W.HATFIELD,LIMITED (00185605)

ERNEST W.HATFIELD,LIMITED (00185605) is an active UK company. incorporated on 9 November 1922. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ERNEST W.HATFIELD,LIMITED has been registered for 103 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WLLIAMSON, David Neil.

Company Number
00185605
Status
active
Type
ltd
Incorporated
9 November 1922
Age
103 years
Address
Loxley House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALONEY, Richard James, THOMAS, Richard John, WLLIAMSON, David Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNEST W.HATFIELD,LIMITED

ERNEST W.HATFIELD,LIMITED is an active company incorporated on 9 November 1922 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ERNEST W.HATFIELD,LIMITED was registered 103 years ago.(SIC: 74990)

Status

active

Active since 103 years ago

Company No

00185605

LTD Company

Age

103 Years

Incorporated 9 November 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Hatfields Thornton Road Pickering North Yorkshire YO18 7JX England
From: 24 June 2024To: 3 October 2025
Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW
From: 9 November 1922To: 24 June 2024
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Apr 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Sept 24
Owner Exit
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MALONEY, Richard

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Oct 2025

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 01 Oct 2025

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 01 Oct 2025

WLLIAMSON, David Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Oct 2025

WILLIAMS, Gareth Sinclair

Resigned
41 South Downs Road, AltrinchamWA14 3HD
Secretary
Appointed N/A
Resigned 01 Jun 1996

WILLIAMS, Justin Sinclair

Resigned
Thornton Road, PickeringYO18 7JX
Secretary
Appointed 01 Jun 1996
Resigned 01 Oct 2025

FLYNN, John Michael

Resigned
The Cottage, SouthportPR8 2PQ
Born January 1943
Director
Appointed 30 May 1991
Resigned 16 Dec 1998

GATEHOUSE, David Stuart

Resigned
Brockwell Heights Brockwell Lane, HalifaxHX6 3PQ
Born October 1941
Director
Appointed 30 May 1991
Resigned 13 Jul 1994

WILLIAMS, Gareth Sinclair

Resigned
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born January 1964
Director
Appointed N/A
Resigned 01 Oct 2025

WILLIAMS, John Sinclair

Resigned
Thornton Road, PickeringYO18 7JX
Born October 1942
Director
Appointed N/A
Resigned 19 Aug 2024

WILLIAMS, Justin Sinclair

Resigned
Roundhay Park Lane, LeedsLS17 8AR
Born January 1969
Director
Appointed 31 Dec 1990
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Thornton Road, PickeringYO18 7JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2025

Mr Gareth Sinclair Williams

Ceased
Thornton Road, PickeringYO18 7JX
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

166

Resolution
16 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Change Account Reference Date Company Current Shortened
9 October 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
6 October 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
353353
Legacy
11 October 2005
287Change of Registered Office
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
19 August 2005
AAAnnual Accounts
Legacy
16 August 2005
287Change of Registered Office
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Medium
24 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288cChange of Particulars
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
403b403b
Legacy
7 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288cChange of Particulars
Legacy
14 March 1997
288cChange of Particulars
Accounts Amended With Accounts Type Full
28 July 1996
AAMDAAMD
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
287Change of Registered Office
Legacy
4 February 1995
288288
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
13 January 1992
288288
Legacy
4 January 1992
288288
Legacy
2 July 1991
403aParticulars of Charge Subject to s859A
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
6 June 1991
155(6)a155(6)a
Legacy
6 June 1991
155(6)b155(6)b
Legacy
6 June 1991
155(6)b155(6)b
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 May 1991
AAAnnual Accounts
Legacy
21 May 1991
288288
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
27 November 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
25 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
5 October 1989
288288
Legacy
18 September 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
288288
Legacy
14 September 1989
288288
Legacy
14 September 1989
155(6)a155(6)a
Legacy
14 September 1989
155(6)b155(6)b
Legacy
14 September 1989
155(6)b155(6)b
Memorandum Articles
14 September 1989
MEM/ARTSMEM/ARTS
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Full Group
18 May 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
3 February 1988
288288
Accounts With Accounts Type Full Group
23 September 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
225(1)225(1)
Legacy
5 June 1986
363363
Legacy
5 June 1986
363363
Accounts With Made Up Date
15 April 1986
AAAnnual Accounts
Accounts With Made Up Date
9 August 1984
AAAnnual Accounts
Accounts With Made Up Date
16 June 1983
AAAnnual Accounts
Accounts With Made Up Date
11 June 1982
AAAnnual Accounts
Accounts With Made Up Date
24 June 1981
AAAnnual Accounts
Accounts With Made Up Date
25 June 1980
AAAnnual Accounts
Accounts With Made Up Date
27 April 1979
AAAnnual Accounts
Accounts With Made Up Date
22 June 1978
AAAnnual Accounts
Accounts With Made Up Date
28 July 1977
AAAnnual Accounts
Accounts With Made Up Date
12 July 1976
AAAnnual Accounts
Accounts With Made Up Date
31 May 1975
AAAnnual Accounts
Accounts With Made Up Date
2 January 1975
AAAnnual Accounts
Miscellaneous
9 November 1922
MISCMISC