Background WavePink WaveYellow Wave

HATTERS LIMITED (03311561)

HATTERS LIMITED (03311561) is an active UK company. incorporated on 3 February 1997. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). HATTERS LIMITED has been registered for 29 years. Current directors include GARNER, Matthew, SELFRIDGE, James, WENHAM, Portia.

Company Number
03311561
Status
active
Type
ltd
Incorporated
3 February 1997
Age
29 years
Address
532 Goldington Road, Bedford, MK41 0DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
GARNER, Matthew, SELFRIDGE, James, WENHAM, Portia
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATTERS LIMITED

HATTERS LIMITED is an active company incorporated on 3 February 1997 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). HATTERS LIMITED was registered 29 years ago.(SIC: 47599)

Status

active

Active since 29 years ago

Company No

03311561

LTD Company

Age

29 Years

Incorporated 3 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

532 Goldington Road Bedford, MK41 0DX,

Previous Addresses

532 Goldington Road Bedford Beds MK41 0DX
From: 3 February 1997To: 4 May 2016
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Mar 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 15
Loan Secured
Apr 20
Director Left
Nov 21
Director Joined
Dec 23
Loan Cleared
Feb 24
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GARNER, Matthew

Active
Goldington Road, BedfordMK41 0DX
Secretary
Appointed 03 Mar 2011

GARNER, Matthew

Active
Goldington Road, BedfordMK41 0DX
Born December 1967
Director
Appointed 03 Mar 2011

SELFRIDGE, James

Active
Goldington Road, BedfordMK41 0DX
Born October 1970
Director
Appointed 01 Oct 2013

WENHAM, Portia

Active
Goldington Road, BedfordMK41 0DX
Born September 1965
Director
Appointed 01 Oct 2015

ADAMS, Susan Wendy

Resigned
New Diggings, SandySG19 3BH
Secretary
Appointed 03 Feb 1997
Resigned 03 Jan 2011

HARPER CORPORATION LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee secretary
Appointed 03 Feb 1997
Resigned 03 Feb 1997

BLACK, Sarah Ann

Resigned
Goldington Road, BedfordMK41 0DX
Born March 1980
Director
Appointed 01 Dec 2023
Resigned 24 Dec 2025

COOPER, David Alfred

Resigned
129 Putnoe Lane, BedfordMK41 8LB
Born May 1954
Director
Appointed 03 Feb 1997
Resigned 30 Sept 2013

WENHAM, James Paul

Resigned
Goldington Road, BedfordMK41 0DX
Born November 1977
Director
Appointed 01 Oct 2013
Resigned 26 Nov 2021

WENHAM, Paul Eric

Resigned
12 Kimbolton Road, BedfordMK40 2NR
Born July 1953
Director
Appointed 03 Feb 1997
Resigned 30 Sept 2013

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 03 Feb 1997
Resigned 03 Feb 1997

Persons with significant control

1

Mr Paul Eric Wenham

Active
Goldington Road, BedfordMK41 0DX
Born July 1953

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
3 August 2007
287Change of Registered Office
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
287Change of Registered Office
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1997
225Change of Accounting Reference Date
Legacy
28 May 1997
287Change of Registered Office
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
287Change of Registered Office
Incorporation Company
3 February 1997
NEWINCIncorporation