Background WavePink WaveYellow Wave

HATHERLEY COMMERCIAL SERVICES LIMITED (04491384)

HATHERLEY COMMERCIAL SERVICES LIMITED (04491384) is an active UK company. incorporated on 22 July 2002. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). HATHERLEY COMMERCIAL SERVICES LIMITED has been registered for 23 years. Current directors include HATHERLEY, Ben William Paul, HATHERLEY-BRAMWELL, Kirstin Joy.

Company Number
04491384
Status
active
Type
ltd
Incorporated
22 July 2002
Age
23 years
Address
Unit 2 Woodland Court, Newark, NG24 2AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
HATHERLEY, Ben William Paul, HATHERLEY-BRAMWELL, Kirstin Joy
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATHERLEY COMMERCIAL SERVICES LIMITED

HATHERLEY COMMERCIAL SERVICES LIMITED is an active company incorporated on 22 July 2002 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). HATHERLEY COMMERCIAL SERVICES LIMITED was registered 23 years ago.(SIC: 33200)

Status

active

Active since 23 years ago

Company No

04491384

LTD Company

Age

23 Years

Incorporated 22 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Unit 2 Woodland Court Brunel Business Park Jessop Close Newark, NG24 2AG,

Previous Addresses

14 Jessop Way Newark Industrial Estate Newark Nottinghamshire NG24 2ER
From: 22 July 2002To: 28 January 2011
Timeline

8 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Mar 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Funding Round
Apr 19
New Owner
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HATHERLEY-BRAMWELL, Kirstin Joy

Active
Sutton On Trent, NewarkNG23 6QL
Secretary
Appointed 07 Aug 2006

HATHERLEY, Ben William Paul

Active
Neals Crescent, GranthamNG31 7GD
Born February 1977
Director
Appointed 22 Jul 2002

HATHERLEY-BRAMWELL, Kirstin Joy

Active
Sutton On TrentNG23 6QL
Born March 1975
Director
Appointed 03 Oct 2005

HATHERLEY, Paul William

Resigned
The Bungalow, NewarkNG24 2QS
Secretary
Appointed 22 Jul 2002
Resigned 07 Aug 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Jul 2002
Resigned 22 Jul 2002

HATHERLEY, Paul William

Resigned
The Bungalow, NewarkNG24 2QS
Born September 1947
Director
Appointed 22 Jul 2002
Resigned 20 Feb 2015

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Jul 2002
Resigned 22 Jul 2002

Persons with significant control

2

Ben William Paul Hatherley

Active
Woodland Court, NewarkNG24 2AG
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019

Mrs Kirstin Hatherley-Bramwell

Active
Woodland Court, NewarkNG24 2AG
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Resolution
15 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Capital Cancellation Shares
7 April 2015
SH06Cancellation of Shares
Resolution
7 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 April 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
353353
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
3 August 2004
AAMDAAMD
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
88(2)R88(2)R
Legacy
14 August 2002
225Change of Accounting Reference Date
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
287Change of Registered Office
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Incorporation Company
22 July 2002
NEWINCIncorporation