Background WavePink WaveYellow Wave

JOHN HATTO BUTCHERS LIMITED (06722195)

JOHN HATTO BUTCHERS LIMITED (06722195) is an active UK company. incorporated on 13 October 2008. with registered office in Camberley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). JOHN HATTO BUTCHERS LIMITED has been registered for 17 years. Current directors include HATTO, Christopher John, HATTO, Deidre Marie, HATTO, John Charles.

Company Number
06722195
Status
active
Type
ltd
Incorporated
13 October 2008
Age
17 years
Address
116 Frimley Road, Camberley, GU15 2QN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
HATTO, Christopher John, HATTO, Deidre Marie, HATTO, John Charles
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HATTO BUTCHERS LIMITED

JOHN HATTO BUTCHERS LIMITED is an active company incorporated on 13 October 2008 with the registered office located in Camberley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). JOHN HATTO BUTCHERS LIMITED was registered 17 years ago.(SIC: 47220)

Status

active

Active since 17 years ago

Company No

06722195

LTD Company

Age

17 Years

Incorporated 13 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

STEVTON (NO.429) LIMITED
From: 13 October 2008To: 11 December 2008
Contact
Address

116 Frimley Road Camberley, GU15 2QN,

Timeline

4 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Jul 20
Director Joined
Jul 20
New Owner
Oct 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HATTO, Christopher John

Active
Frimley Road, CamberleyGU15 2QN
Born July 1991
Director
Appointed 10 Jul 2020

HATTO, Deidre Marie

Active
Frimley Road, CamberleyGU15 2QN
Born February 1964
Director
Appointed 08 Dec 2008

HATTO, John Charles

Active
Frimley Road, CamberleyGU15 2QN
Born April 1959
Director
Appointed 08 Dec 2008

BAXTER, Richard Alistair

Resigned
Churt Road, FarnhamGU10 2QT
Born May 1963
Director
Appointed 13 Oct 2008
Resigned 08 Dec 2008

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 13 Oct 2008
Resigned 08 Dec 2008

Persons with significant control

3

Christopher John Hatto

Active
Frimley Road, CamberleyGU15 2QN
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2020

Mr John Charles Hatto

Active
Frimley Road, CamberleyGU15 2QN
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Deidre Marie Hatto

Active
Frimley Road, CamberleyGU15 2QN
Born February 1964

Nature of Control

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

Filing History

57

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 August 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Capital Allotment Shares
12 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2009
AR01AR01
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Legacy
18 February 2009
287Change of Registered Office
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
17 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2008
NEWINCIncorporation