Background WavePink WaveYellow Wave

THE HATTON ARMS LTD (10623610)

THE HATTON ARMS LTD (10623610) is an active UK company. incorporated on 16 February 2017. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE HATTON ARMS LTD has been registered for 9 years. Current directors include CONDLIFFE, Mark Andrew, HANBERRY, Aidan John, JOHNSON, Russell Anthony and 1 others.

Company Number
10623610
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
The Annexe, Walton Lodge Hillcliffe Road, Warrington, WA4 6NU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CONDLIFFE, Mark Andrew, HANBERRY, Aidan John, JOHNSON, Russell Anthony, SAVAGE, Robert Mark
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HATTON ARMS LTD

THE HATTON ARMS LTD is an active company incorporated on 16 February 2017 with the registered office located in Warrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE HATTON ARMS LTD was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10623610

LTD Company

Age

9 Years

Incorporated 16 February 2017

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

The Annexe, Walton Lodge Hillcliffe Road Walton Warrington, WA4 6NU,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England
From: 16 February 2017To: 13 August 2020
Timeline

4 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 17
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CONDLIFFE, Mark Andrew

Active
Spring Road, AltrinchamWA14 2UQ
Born August 1962
Director
Appointed 16 Feb 2017

HANBERRY, Aidan John

Active
Hillcliffe Road, WarringtonWA4 6NU
Born April 1974
Director
Appointed 16 Apr 2026

JOHNSON, Russell Anthony

Active
Spring Road, AltrinchamWA14 2UQ
Born May 1943
Director
Appointed 16 Feb 2017

SAVAGE, Robert Mark

Active
Spring Road, AltrinchamWA14 2UQ
Born October 1963
Director
Appointed 16 Feb 2017

PALMER, Carl James

Resigned
Spring Road, AltrinchamWA14 2UQ
Born October 1974
Director
Appointed 16 Feb 2017
Resigned 16 Apr 2026

PARKIN, Stuart James

Resigned
Spring Road, AltrinchamWA14 2UQ
Born April 1981
Director
Appointed 16 Feb 2017
Resigned 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 May 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 May 2017
MAMA
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Incorporation Company
16 February 2017
NEWINCIncorporation