Background WavePink WaveYellow Wave

HATCH MARQUEE HIRE (HOLDINGS) LIMITED (08584218)

HATCH MARQUEE HIRE (HOLDINGS) LIMITED (08584218) is an active UK company. incorporated on 25 June 2013. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of recreational and sports goods. HATCH MARQUEE HIRE (HOLDINGS) LIMITED has been registered for 12 years. Current directors include GREEN, Jon, STUCKEY, David Keith, TOOKEY, Kristian John.

Company Number
08584218
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of recreational and sports goods
Directors
GREEN, Jon, STUCKEY, David Keith, TOOKEY, Kristian John
SIC Codes
77210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCH MARQUEE HIRE (HOLDINGS) LIMITED

HATCH MARQUEE HIRE (HOLDINGS) LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of recreational and sports goods. HATCH MARQUEE HIRE (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 77210)

Status

active

Active since 12 years ago

Company No

08584218

LTD Company

Age

12 Years

Incorporated 25 June 2013

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 5 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

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

C/O Francis Clark Llp 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 May 2025
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 25 June 2013To: 23 March 2023
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 14
Share Issue
Mar 16
Share Issue
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Jun 16
Director Left
Jun 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Oct 17
Capital Update
Mar 20
Capital Update
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Apr 23
Owner Exit
Jun 25
Owner Exit
Jun 25
10
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREEN, Jon

Active
Melville Building East, PlymouthPL1 3RP
Born April 1985
Director
Appointed 25 Jun 2013

STUCKEY, David Keith

Active
Melville Building East, PlymouthPL1 3RP
Born April 1988
Director
Appointed 17 Mar 2020

TOOKEY, Kristian John

Active
Melville Building East, PlymouthPL1 3RP
Born December 1986
Director
Appointed 17 Mar 2020

CUST, David Charles

Resigned
Melville Building East, PlymouthPL1 3RP
Born December 1982
Director
Appointed 25 Jun 2013
Resigned 19 Apr 2023

MILHAM, Charis Elizabeth

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born December 1970
Director
Appointed 25 Jun 2013
Resigned 01 Feb 2016

MILHAM, Stephen John

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born March 1970
Director
Appointed 25 Jun 2013
Resigned 01 Feb 2016

Persons with significant control

5

1 Active
4 Ceased
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 12 Mar 2020

Mr David Charles Cust

Ceased
Sutton Harbour, PlymouthPL4 0RA
Born December 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2020

Mr Jon Green

Ceased
Sutton Harbour, PlymouthPL4 0RA
Born April 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2020

Mr David Charles Cust

Ceased
Melville Building East, PlymouthPL1 3RP
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2020

Mr Jon Green

Ceased
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
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
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC 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 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
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
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
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 March 2020
SH19Statement of Capital
Legacy
12 March 2020
CAP-SSCAP-SS
Resolution
12 March 2020
RESOLUTIONSResolutions
Legacy
12 March 2020
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
12 March 2020
SH19Statement of Capital
Resolution
12 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
24 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 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
Capital Name Of Class Of Shares
28 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Resolution
17 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 March 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Resolution
31 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2014
SH01Allotment of Shares
Resolution
31 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2013
NEWINCIncorporation