Background WavePink WaveYellow Wave

HATCH MARQUEE HIRE LIMITED (05132188)

HATCH MARQUEE HIRE LIMITED (05132188) is an active UK company. incorporated on 19 May 2004. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HATCH MARQUEE HIRE LIMITED has been registered for 21 years. Current directors include GREEN, Jon, STUCKEY, David Keith, TOOKEY, Kristian John.

Company Number
05132188
Status
active
Type
ltd
Incorporated
19 May 2004
Age
21 years
Address
C/O Francis Clark Llp Unit 18, 23 Melville Building East, Plymouth, PL1 3GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Jon, STUCKEY, David Keith, TOOKEY, Kristian John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCH MARQUEE HIRE LIMITED

HATCH MARQUEE HIRE LIMITED is an active company incorporated on 19 May 2004 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HATCH MARQUEE HIRE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05132188

LTD Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 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

Overdue

2 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 23 March 2023To: 2 March 2024
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 29 January 2013To: 23 March 2023
Francis Clark Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA
From: 19 May 2004To: 29 January 2013
Timeline

9 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Capital Update
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GREEN, Jon

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born April 1985
Director
Appointed 16 Dec 2013

STUCKEY, David Keith

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born April 1988
Director
Appointed 17 Mar 2020

TOOKEY, Kristian John

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born December 1986
Director
Appointed 17 Mar 2020

CUST, Zoe Alice

Resigned
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 01 Oct 2017
Resigned 19 Apr 2023

DAVIES, Alexandra Sarah

Resigned
North Quay House, PlymouthPL4 0RA
Secretary
Appointed 01 Oct 2017
Resigned 02 Apr 2020

HADLINGTON, Christopher John

Resigned
6 Penlee Gardens, PlymouthPL3 4AN
Secretary
Appointed 19 May 2004
Resigned 11 Apr 2006

MILHAM, Stephen John

Resigned
Yeo Farmhouse, YealmptonPL8 2LW
Secretary
Appointed 18 Apr 2006
Resigned 01 Feb 2016

TRAYLOR, Kerry Marie

Resigned
62 Cotehele Avenue, PlymouthPL2 1LX
Secretary
Appointed 19 May 2004
Resigned 19 May 2004

BRITTON, John

Resigned
Tuckers Brook, IvybridgePL21 0UT
Born September 1968
Director
Appointed 19 May 2004
Resigned 30 Nov 2008

CUST, David Charles

Resigned
Melville Building East, PlymouthPL1 3RP
Born December 1982
Director
Appointed 16 Dec 2013
Resigned 19 Apr 2023

GREAVES, Mark

Resigned
31 Houndiscombe Road, PlymouthPL4 6HA
Born April 1967
Director
Appointed 19 May 2004
Resigned 19 May 2004

MILHAM, Charis Elizabeth

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born December 1970
Director
Appointed 01 Dec 2008
Resigned 01 Feb 2016

MILHAM, Stephen John

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born March 1970
Director
Appointed 18 Apr 2006
Resigned 01 Feb 2016

Persons with significant control

1

Melville Building East, PlymouthPL1 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Resolution
31 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
9 April 2013
SH19Statement of Capital
Legacy
3 April 2013
SH20SH20
Legacy
3 April 2013
CAP-SSCAP-SS
Resolution
3 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
88(3)88(3)
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
2 October 2007
122122
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
363aAnnual Return
Legacy
2 February 2007
88(2)O88(2)O
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
363aAnnual Return
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
88(2)R88(2)R
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Incorporation Company
19 May 2004
NEWINCIncorporation