Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HATHEWOLDEN LIMITED
Company Information for

HATHEWOLDEN LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER, 1 DOVER PLACE, ASHFORD, KENT, TN23 1FB,
Company Registration Number
03726982
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hathewolden Ltd
HATHEWOLDEN LIMITED was founded on 1999-03-04 and has its registered office in Ashford. The organisation's status is listed as "Active - Proposal to Strike off". Hathewolden Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HATHEWOLDEN LIMITED
 
Legal Registered Office
5TH FLOOR ASHFORD COMMERCIAL QUARTER
1 DOVER PLACE
ASHFORD
KENT
TN23 1FB
Other companies in TN38
 
Previous Names
NATURAL GRASS CARE LTD14/11/2017
E-COVER LIMITED18/12/2006
Filing Information
Company Number 03726982
Company ID Number 03726982
Date formed 1999-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB900716359  
Last Datalog update: 2023-02-05 12:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATHEWOLDEN LIMITED
The accountancy firm based at this address is FINN-KELCEY & CHAPMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HATHEWOLDEN LIMITED

Current Directors
Officer Role Date Appointed
SERVESMART LIMITED
Company Secretary 2017-06-04
JENNIFER BISHOP
Director 2017-06-04
ROBERT CHRISTOPHER BISHOP
Director 2012-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DAVID JONES
Company Secretary 2004-07-01 2017-06-04
KIRK DAVID JONES
Director 2007-03-26 2017-06-04
GEOFFREY NIGEL BISHOP
Director 2005-03-21 2012-09-07
MARK FRANCIS BOADEN
Director 2011-02-10 2011-05-03
COLIN DYSON
Director 1999-03-04 2007-03-26
RICHARD GEOFFREY BISHOP
Director 1999-03-04 2005-03-21
COLIN DYSON
Company Secretary 1999-03-04 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERVESMART LIMITED MARINE POINT (MANAGEMENT COMPANY) LIMITED Company Secretary 2017-11-16 CURRENT 1992-01-30 Active
SERVESMART LIMITED LIFEHOIST LTD Company Secretary 2017-06-04 CURRENT 1992-03-17 Active
SERVESMART LIMITED ROBERT BISHOP LIMITED Company Secretary 2017-06-04 CURRENT 1976-12-15 Active - Proposal to Strike off
SERVESMART LIMITED EYLES DEVELOPMENTS LIMITED Company Secretary 2014-02-24 CURRENT 2003-09-16 Dissolved 2018-06-05
SERVESMART LIMITED EYLES CONSTRUCTION LIMITED Company Secretary 2014-02-24 CURRENT 1995-08-30 Liquidation
SERVESMART LIMITED ISLE OF THANET INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1996-10-28 Active
SERVESMART LIMITED VENTURE COMMUNICATIONS LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
SERVESMART LIMITED FREEMAN & MITCHELL HOLDINGS TWO LIMITED Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
SERVESMART LIMITED PRO-ELEC LIMITED Company Secretary 2013-04-30 CURRENT 1992-05-07 Active
SERVESMART LIMITED MANGO ONE LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active
SERVESMART LIMITED CHILHAM'S FUTURE DELIVERY BOARD LIMITED Company Secretary 2011-06-10 CURRENT 2007-04-13 Active
SERVESMART LIMITED IOT SCAFFOLDING LIMITED Company Secretary 2011-05-27 CURRENT 2003-09-16 Active - Proposal to Strike off
SERVESMART LIMITED HAMMER VALLEY FARM LIMITED Company Secretary 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
SERVESMART LIMITED KERANTO PROPERTIES LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Active
SERVESMART LIMITED MILLFLASK LIMITED Company Secretary 2008-01-23 CURRENT 2007-10-02 Dissolved 2013-08-27
SERVESMART LIMITED NEW PERSPECTIVE DIGITAL PRINT LTD Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
SERVESMART LIMITED CREATE-A-CARD LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
SERVESMART LIMITED JOURNEYBOOKS LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
SERVESMART LIMITED FLYING START PROJECT LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active - Proposal to Strike off
SERVESMART LIMITED TECWOOD LIMITED Company Secretary 2006-05-02 CURRENT 2006-05-02 Dissolved 2018-05-01
SERVESMART LIMITED MOOTINVEST LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Active
SERVESMART LIMITED HARLEQUIN (SOUTH EAST) LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Dissolved 2014-02-04
SERVESMART LIMITED 1ST CLASS ENTERPRISES (UK) LTD Company Secretary 2005-11-22 CURRENT 1999-09-17 Active - Proposal to Strike off
SERVESMART LIMITED EXTRASEEK LIMITED Company Secretary 2005-07-01 CURRENT 2000-04-11 Dissolved 2016-07-26
SERVESMART LIMITED WISPAWAY LIMITED Company Secretary 2005-07-01 CURRENT 2005-07-01 Active - Proposal to Strike off
SERVESMART LIMITED EUROPERATIONS MANAGEMENT LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Active
SERVESMART LIMITED I D C WINDOWS LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Dissolved 2014-09-16
SERVESMART LIMITED RIVERMEDE DEVELOPMENTS LIMITED Company Secretary 2004-05-07 CURRENT 2004-04-29 Dissolved 2015-04-22
SERVESMART LIMITED ASHFORD CLEANING CONTRACTORS LIMITED Company Secretary 2003-04-23 CURRENT 2003-04-23 Active
SERVESMART LIMITED CAVE AUSTIN (BLACKHEATH) LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Dissolved 2016-02-06
SERVESMART LIMITED CONTACT SERVICE LIMITED Company Secretary 2002-07-27 CURRENT 2002-07-27 Active
SERVESMART LIMITED HARLEQUIN (KENT) LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Dissolved 2014-02-04
SERVESMART LIMITED TRADEX PLUS LTD Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SERVESMART LIMITED FINALGOOD PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-26 CURRENT 1996-11-22 Active
ROBERT CHRISTOPHER BISHOP LIFEHOIST LTD Director 1998-05-11 CURRENT 1992-03-17 Active
ROBERT CHRISTOPHER BISHOP ROBERT BISHOP LIMITED Director 1993-07-28 CURRENT 1976-12-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-15Application to strike the company off the register
2022-11-15Application to strike the company off the register
2022-11-15DS01Application to strike the company off the register
2022-05-05CC04Statement of company's objects
2022-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Removal of authorised share capital 30/04/2022
2022-05-0330/04/22 STATEMENT OF CAPITAL GBP 158786
2022-05-03CESSATION OF ROBERT CHRISTOPHER BISHOP AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03PSC07CESSATION OF ROBERT CHRISTOPHER BISHOP AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03SH0130/04/22 STATEMENT OF CAPITAL GBP 158786
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AP03Appointment of Mr Robert Christopher Bishop as company secretary on 2021-04-06
2021-04-14TM02Termination of appointment of Servesmart Limited on 2021-04-06
2021-04-14PSC04Change of details for Mr Robert Christopher Bishop as a person with significant control on 2021-04-06
2021-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER BISHOP
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CH04SECRETARY'S DETAILS CHNAGED FOR SERVESMART LIMITED on 2019-03-25
2019-03-25CH01Director's details changed for Mr Robert Christopher Bishop on 2019-03-25
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM Stourside Place Station Road Ashford TN23 1PP England
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14RES15CHANGE OF COMPANY NAME 14/11/17
2017-11-14CERTNMCOMPANY NAME CHANGED NATURAL GRASS CARE LTD CERTIFICATE ISSUED ON 14/11/17
2017-06-08AP01DIRECTOR APPOINTED MRS JENNIFER BISHOP
2017-06-08AP04Appointment of Servesmart Limited as company secretary on 2017-06-04
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/17 FROM 1 the Grove Battle East Sussex TN33 0UN
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DAVID JONES
2017-06-04TM02Termination of appointment of Kirk David Jones on 2017-06-04
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BISHOP
2012-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BISHOP
2012-03-12AR0104/03/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOADEN
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM SUITE 6, 81 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ
2011-03-29AR0104/03/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MR MARK FRANCIS BOADEN
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0104/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NIGEL BISHOP / 01/10/2009
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-2588(2)AD 25/11/08-25/11/08 GBP SI 98@1=98 GBP IC 2/100
2008-03-26363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-25353LOCATION OF REGISTER OF MEMBERS
2008-03-25190LOCATION OF DEBENTURE REGISTER
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 1 THE GROVE BATTLE EAST SUSSEX TN33 0UN
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-14363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-12-18CERTNMCOMPANY NAME CHANGED E-COVER LIMITED CERTIFICATE ISSUED ON 18/12/06
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-19363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-12288bSECRETARY RESIGNED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: BARN COURT HIGHER WHIDDON FARM ASHBURTON DEVON TQ13 7EY
2004-07-12288aNEW SECRETARY APPOINTED
2004-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/04
2004-03-09363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-09-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-14363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-18363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-09363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-28363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HATHEWOLDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HATHEWOLDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HATHEWOLDEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HATHEWOLDEN LIMITED

Intangible Assets
Patents
We have not found any records of HATHEWOLDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATHEWOLDEN LIMITED
Trademarks
We have not found any records of HATHEWOLDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATHEWOLDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HATHEWOLDEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HATHEWOLDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HATHEWOLDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HATHEWOLDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.