Background WavePink WaveYellow Wave

HATCHERS COMPLIANCE LTD (08062016)

HATCHERS COMPLIANCE LTD (08062016) is an active UK company. incorporated on 9 May 2012. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HATCHERS COMPLIANCE LTD has been registered for 13 years. Current directors include GITTINS, Patrick Martin, HOLLAND, Andrew Leslie.

Company Number
08062016
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
Welsh Bridge, Shrewsbury, SY3 8JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GITTINS, Patrick Martin, HOLLAND, Andrew Leslie
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCHERS COMPLIANCE LTD

HATCHERS COMPLIANCE LTD is an active company incorporated on 9 May 2012 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HATCHERS COMPLIANCE LTD was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08062016

LTD Company

Age

13 Years

Incorporated 9 May 2012

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 22 December 2025 (4 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

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

V.A. EDWARDS LTD
From: 9 May 2012To: 20 December 2024
Contact
Address

Welsh Bridge 1 Frankwell Shrewsbury, SY3 8JY,

Previous Addresses

Welsh Bridge 1 Frankwell Shrewsbury Shropshire SY3 8LG
From: 12 September 2013To: 29 January 2020
Thornes Hall Castle Street Shrewsbury Shropshire SY1 2BQ United Kingdom
From: 9 May 2012To: 12 September 2013
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GITTINS, Patrick Martin

Active
1 Frankwell, ShrewsburySY3 8JY
Born May 1963
Director
Appointed 18 Dec 2024

HOLLAND, Andrew Leslie

Active
1 Frankwell, ShrewsburySY3 8JY
Born September 1970
Director
Appointed 18 Dec 2024

EDWARDS, Valerie Anne

Resigned
1 Frankwell, ShrewsburySY3 8JY
Born September 1954
Director
Appointed 10 May 2012
Resigned 18 Dec 2024

EDWARDS, Valerie Anne

Resigned
Castle Street, ShrewsburySY1 2BQ
Born September 1954
Director
Appointed 09 May 2012
Resigned 09 May 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Patrick Martin Gittins

Active
1 Frankwell, ShrewsburySY3 8JY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2024

Mr Andrew Leslie Holland

Active
1 Frankwell, ShrewsburySY3 8JY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2024

Mrs Valerie Anne Edwards

Ceased
1 Frankwell, ShrewsburySY3 8JY
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Resolution
28 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Memorandum Articles
28 November 2018
MAMA
Resolution
28 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Memorandum Articles
10 May 2018
MAMA
Capital Name Of Class Of Shares
19 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Person Director Company
12 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Incorporation Company
9 May 2012
NEWINCIncorporation