Background WavePink WaveYellow Wave

HATCHCROFT LIMITED (03259270)

HATCHCROFT LIMITED (03259270) is an active UK company. incorporated on 4 October 1996. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HATCHCROFT LIMITED has been registered for 29 years. Current directors include NEUWIRTH, David, WEIS, Aubrey.

Company Number
03259270
Status
active
Type
ltd
Incorporated
4 October 1996
Age
29 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEUWIRTH, David, WEIS, Aubrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCHCROFT LIMITED

HATCHCROFT LIMITED is an active company incorporated on 4 October 1996 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HATCHCROFT LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03259270

LTD Company

Age

29 Years

Incorporated 4 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Timeline

2 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
Oct 96
Loan Cleared
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEIS, Rachel

Active
Allanadale Court, SalfordM7 4JN
Secretary
Appointed 21 Dec 2001

NEUWIRTH, David

Active
Allanadale Court, SalfordM7 4JN
Born November 1970
Director
Appointed 29 Aug 2003

WEIS, Aubrey

Active
Allanadale Court, SalfordM7 4JN
Born December 1949
Director
Appointed 09 Oct 1996

GOODMAN, Adrian Howard

Resigned
125 Leicester Road, SalfordM7 4HJ
Secretary
Appointed 09 Oct 1996
Resigned 21 Dec 2001

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 04 Oct 1996
Resigned 09 Oct 1996

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 04 Oct 1996
Resigned 09 Oct 1996

Persons with significant control

1

Kings Road, ManchesterM25 0LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
363sAnnual Return (shuttle)
Resolution
6 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
287Change of Registered Office
Incorporation Company
4 October 1996
NEWINCIncorporation