Background WavePink WaveYellow Wave

HALLATROW BUSINESS PARK LIMITED (03023468)

HALLATROW BUSINESS PARK LIMITED (03023468) is an active UK company. incorporated on 17 February 1995. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HALLATROW BUSINESS PARK LIMITED has been registered for 31 years. Current directors include HITCHINGS, Christopher Derek, Bsc Hons, HITCHINGS, David John, HITCHINGS, Ellie and 1 others.

Company Number
03023468
Status
active
Type
ltd
Incorporated
17 February 1995
Age
31 years
Address
The Grain Bin, Bath, BA2 9AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HITCHINGS, Christopher Derek, Bsc Hons, HITCHINGS, David John, HITCHINGS, Ellie, HITCHINGS, Maria Michelle
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLATROW BUSINESS PARK LIMITED

HALLATROW BUSINESS PARK LIMITED is an active company incorporated on 17 February 1995 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HALLATROW BUSINESS PARK LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

03023468

LTD Company

Age

31 Years

Incorporated 17 February 1995

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

SPEED 4838 LIMITED
From: 17 February 1995To: 1 September 1995
Contact
Address

The Grain Bin Corston Bath, BA2 9AP,

Previous Addresses

Unit 10B Church Farm Business Park Corston Bath BA2 9AP United Kingdom
From: 12 February 2020To: 18 December 2021
The Grain Bin Church Farm Business Park Corston Bath BA2 9AP
From: 17 February 1995To: 12 February 2020
Timeline

4 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HITCHINGS, David John

Active
Heath Cottage, BathBA3 1BE
Secretary
Appointed 17 Aug 1995

HITCHINGS, Christopher Derek, Bsc Hons

Active
Brookfield, ExeterEX5 4JH
Born January 1965
Director
Appointed 05 May 2006

HITCHINGS, David John

Active
Heath Cottage, BathBA3 1BE
Born August 1957
Director
Appointed 17 Aug 1995

HITCHINGS, Ellie

Active
Corston, BathBA2 9AP
Born February 1996
Director
Appointed 08 Nov 2021

HITCHINGS, Maria Michelle

Active
Corston, BathBA2 9AP
Born August 1957
Director
Appointed 08 Nov 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Feb 1995
Resigned 17 Aug 1995

HITCHINGS, John Oswald

Resigned
Bowhill, ExeterEX5 4LH
Born January 1929
Director
Appointed 17 Aug 1995
Resigned 15 Sept 2021

SEELIG, Bevil Claude

Resigned
17 Station Road, BathBA3 2AZ
Born July 1915
Director
Appointed 17 Aug 1995
Resigned 01 Aug 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Feb 1995
Resigned 17 Aug 1995

Persons with significant control

1

Mr David John Hitchings

Active
Corston, BathBA2 9AP
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts Amended With Made Up Date
29 December 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
8 July 2004
287Change of Registered Office
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
2 October 1995
395Particulars of Mortgage or Charge
Memorandum Articles
19 September 1995
MEM/ARTSMEM/ARTS
Legacy
18 September 1995
288288
Resolution
18 September 1995
RESOLUTIONSResolutions
Resolution
18 September 1995
RESOLUTIONSResolutions
Legacy
18 September 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1995
287Change of Registered Office
Incorporation Company
17 February 1995
NEWINCIncorporation