Background WavePink WaveYellow Wave

PETER HATTERSLEY & PARTNERS LIMITED (04095352)

PETER HATTERSLEY & PARTNERS LIMITED (04095352) is an active UK company. incorporated on 24 October 2000. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PETER HATTERSLEY & PARTNERS LIMITED has been registered for 25 years.

Company Number
04095352
Status
active
Type
ltd
Incorporated
24 October 2000
Age
25 years
Address
The Motorworks, Macclesfield, SK11 6DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER HATTERSLEY & PARTNERS LIMITED

PETER HATTERSLEY & PARTNERS LIMITED is an active company incorporated on 24 October 2000 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PETER HATTERSLEY & PARTNERS LIMITED was registered 25 years ago.(SIC: 66220)

Status

active

Active since 25 years ago

Company No

04095352

LTD Company

Age

25 Years

Incorporated 24 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

THE HATTERSLEY MILNE PARTNERSHIP LIMITED
From: 24 October 2000To: 6 December 2001
Contact
Address

The Motorworks Chestergate Macclesfield, SK11 6DU,

Previous Addresses

Catherine House Catherine Street Macclesfield Cheshire SK11 6BB England
From: 16 July 2019To: 1 December 2021
Ivy Mill Crown Street Failsworth Manchester M35 9BG England
From: 29 November 2018To: 16 July 2019
PO Box M35 9BG Ivy Mill 3rd Floor, Ivy Mill, Crown Street Manchester M35 9BG United Kingdom
From: 4 June 2018To: 29 November 2018
Carrington Business Park Manchester Road Carrington Manchester M31 4DD
From: 29 August 2013To: 4 June 2018
C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ
From: 24 October 2000To: 29 August 2013
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Feb 10
Director Left
Jan 11
Director Left
Aug 13
Director Left
Nov 14
Owner Exit
Jan 18
Loan Cleared
Jan 22
Director Joined
Mar 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Memorandum Articles
28 December 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
28 December 2011
CC04CC04
Resolution
28 December 2011
RESOLUTIONSResolutions
Legacy
29 October 2011
MG01MG01
Accounts With Accounts Type Small
7 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Legacy
26 February 2010
MG02MG02
Appoint Person Director Company
5 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
288cChange of Particulars
Legacy
6 November 2007
288cChange of Particulars
Legacy
6 November 2007
288cChange of Particulars
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
9 November 2005
88(2)R88(2)R
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
287Change of Registered Office
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
4 April 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Incorporation Company
24 October 2000
NEWINCIncorporation