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

HATCH HOLDINGS LIMITED

FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR,
Company Registration Number
05402371
Private Limited Company
Active

Company Overview

About Hatch Holdings Ltd
HATCH HOLDINGS LIMITED was founded on 2005-03-23 and has its registered office in Barrow In Furness. The organisation's status is listed as "Active". Hatch Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HATCH HOLDINGS LIMITED
 
Legal Registered Office
FISHER HOUSE
PO BOX 4
BARROW IN FURNESS
CUMBRIA
LA14 1HR
Other companies in LA14
 
Filing Information
Company Number 05402371
Company ID Number 05402371
Date formed 2005-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 09:48:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCH HOLDINGS 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.
Companies with same name HATCH HOLDINGS LIMITED
The following companies were found which have the same name as HATCH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HATCH HOLDINGS ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
HATCH HOLDINGS, L.L.C. 603 PETERSON LN 4306 MT. VERNON DR. LAKEWAY TX 78734 Active Company formed on the 2012-01-09
HATCH HOLDINGS LTD. #208 4245 - 97 STREET EDMONTON ALBERTA T6E 5Y7 Active Company formed on the 2009-03-18
HATCH HOLDINGS PTY LTD Strike-off action in progress Company formed on the 2014-09-11
Hatch Holdings Limited 640 W Gunnison Ave Grand Junction CO 81501 Delinquent Company formed on the 2018-05-14
HATCH HOLDINGS, LLC 2631 NW 41ST STREET, BUILDING A GAINESVILLE FL 32606 Active Company formed on the 2017-10-30
HATCH HOLDINGS LLC Michigan UNKNOWN
HATCH HOLDINGS PTY LTD Dissolved Company formed on the 2019-03-15
HATCH HOLDINGS LTD GROSVENOR HOUSE 11 ST. PAULS SQUARE BIRMINGHAM B3 1RB Active Company formed on the 2019-11-06
Hatch Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-08-05
HATCH HOLDINGS LLC 5019 218TH AVE NE REDMOND WA 980532429 Dissolved Company formed on the 2020-11-02
HATCH HOLDINGS LIMITED Singapore Active Company formed on the 2008-12-16
HATCH HOLDINGS, LLC 6701 WESTOWN PARKWAY STE. 100 WEST DES MOINES IA 50266 Active Company formed on the 2023-06-08

Company Officers of HATCH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY JOHN MARSH
Company Secretary 2017-07-03
NICHOLAS PAUL HENRY
Director 2007-07-26
PAUL MICHAEL READ
Director 2007-07-26
JASON WASHINGTON
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOGGAN
Company Secretary 2016-04-26 2017-07-03
JONATHAN PROCTER VICK
Company Secretary 2010-09-01 2016-04-26
STEPHEN JAMES LIDDICOTT
Director 2007-07-26 2010-10-29
JUSTIN JOHN BLAKENEY TYLER
Company Secretary 2007-07-26 2010-08-31
CHRISTOPHER AYLWARD
Director 2005-04-21 2008-03-31
RONALD JAMES EDWARDS
Company Secretary 2006-11-10 2007-07-26
GREGORY ALISTAIR TATE
Director 2005-04-21 2007-07-26
CHRISTOPHER AYLWARD
Company Secretary 2005-04-21 2006-11-10
WILLIAM BROWNE
Director 2005-04-21 2006-10-09
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-03-23 2005-03-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-03-23 2005-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL HENRY HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
NICHOLAS PAUL HENRY HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
NICHOLAS PAUL HENRY BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
NICHOLAS PAUL HENRY JAMES FISHER ASSET INFORMATION SERVICES LIMITED Director 2016-06-02 CURRENT 2008-08-06 Active
NICHOLAS PAUL HENRY JAMES FISHER ANGOLA UK LIMITED Director 2015-11-26 CURRENT 2002-02-25 Active
NICHOLAS PAUL HENRY JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
NICHOLAS PAUL HENRY MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NICHOLAS PAUL HENRY HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
NICHOLAS PAUL HENRY SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
NICHOLAS PAUL HENRY PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
NICHOLAS PAUL HENRY JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NICHOLAS PAUL HENRY JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
NICHOLAS PAUL HENRY CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
NICHOLAS PAUL HENRY FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2012-07-31 CURRENT 2003-07-09 Active
NICHOLAS PAUL HENRY JAMES FISHER (RO-RO) LIMITED Director 2012-02-13 CURRENT 2001-12-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFN LIMITED Director 2009-08-17 CURRENT 2000-03-09 In Administration
NICHOLAS PAUL HENRY REMAC LIMITED Director 2009-08-17 CURRENT 1982-01-29 Active - Proposal to Strike off
NICHOLAS PAUL HENRY STRATA OIL TOOLS LIMITED Director 2007-10-02 CURRENT 1994-03-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY PUMP TOOLS LIMITED Director 2007-10-02 CURRENT 1996-02-02 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SCOTTISH NAVIGATION COMPANY LIMITED Director 2007-09-04 CURRENT 1891-06-25 Active
NICHOLAS PAUL HENRY RAYGEN LIMITED Director 2007-07-26 CURRENT 1989-01-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY NDT (INSPECTION & TESTING) LIMITED Director 2007-07-26 CURRENT 1981-06-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSPECTION HOLDINGS LIMITED Director 2007-07-26 CURRENT 2006-10-02 Active
NICHOLAS PAUL HENRY SC177590 LIMITED Director 2007-05-22 CURRENT 1997-07-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY F.T.EVERARD & SONS LIMITED Director 2006-12-28 CURRENT 1922-04-01 Active
NICHOLAS PAUL HENRY F.T. EVERARD SHIPPING LIMITED Director 2006-12-28 CURRENT 1982-07-06 Active
NICHOLAS PAUL HENRY CATTEDOWN WHARVES LIMITED Director 2006-12-28 CURRENT 1920-03-19 Active
NICHOLAS PAUL HENRY JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2006-10-26 CURRENT 1972-02-29 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES TWO LIMITED Director 2006-10-05 CURRENT 2000-07-21 Active
NICHOLAS PAUL HENRY IRISNDT AEROSPACE & DEFENSE LIMITED Director 2006-09-11 CURRENT 2006-08-24 Active
NICHOLAS PAUL HENRY JAMES FISHER (ABERDEEN) LIMITED Director 2005-11-25 CURRENT 2005-11-16 Active
NICHOLAS PAUL HENRY MONYANA ENGINEERING SERVICES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER FENDER CARE LIMITED Director 2005-04-13 CURRENT 2005-02-21 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF NUCLEAR LIMITED Director 2004-12-15 CURRENT 2000-08-04 Active - Proposal to Strike off
NICHOLAS PAUL HENRY RMSPUMPTOOLS LIMITED Director 2004-12-15 CURRENT 1983-08-12 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE LIMITED Director 2004-12-06 CURRENT 1998-10-26 Active
NICHOLAS PAUL HENRY JAMES FISHER MARINE SERVICES LIMITED Director 2004-12-06 CURRENT 2004-07-06 Active
NICHOLAS PAUL HENRY JAMES FISHER OFFSHORE LIMITED Director 2004-12-06 CURRENT 1987-03-12 Active
NICHOLAS PAUL HENRY JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2004-12-06 CURRENT 1926-02-02 Active
NICHOLAS PAUL HENRY JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2004-12-06 CURRENT 1941-03-26 Active
NICHOLAS PAUL HENRY JAMES FISHER RUMIC LIMITED Director 2004-12-06 CURRENT 1984-08-03 Active
NICHOLAS PAUL HENRY JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2004-12-06 CURRENT 2002-05-20 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JAMES FISHER EVERARD LIMITED Director 2003-02-10 CURRENT 1956-03-14 Active
PAUL MICHAEL READ HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
PAUL MICHAEL READ PROLEC LIMITED Director 2013-05-16 CURRENT 1982-12-24 Active
PAUL MICHAEL READ CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2011-05-10 CURRENT 2006-02-06 Active
PAUL MICHAEL READ HTSL GROUP LIMITED Director 2009-08-17 CURRENT 2004-06-29 Active
PAUL MICHAEL READ JFN LIMITED Director 2009-08-17 CURRENT 2000-03-09 In Administration
PAUL MICHAEL READ REMAC LIMITED Director 2009-08-17 CURRENT 1982-01-29 Active - Proposal to Strike off
PAUL MICHAEL READ JF NUCLEAR LIMITED Director 2007-12-04 CURRENT 2000-08-04 Active - Proposal to Strike off
PAUL MICHAEL READ RAYGEN LIMITED Director 2007-07-26 CURRENT 1989-01-24 Active - Proposal to Strike off
PAUL MICHAEL READ NDT (INSPECTION & TESTING) LIMITED Director 2007-07-26 CURRENT 1981-06-18 Active - Proposal to Strike off
PAUL MICHAEL READ INSPECTION HOLDINGS LIMITED Director 2007-07-26 CURRENT 2006-10-02 Active
PAUL MICHAEL READ IRISNDT AEROSPACE & DEFENSE LIMITED Director 2006-09-06 CURRENT 2006-08-24 Active
JASON WASHINGTON HTSL GROUP LIMITED Director 2010-10-18 CURRENT 2004-06-29 Active
JASON WASHINGTON HARSH ENVIRONMENT SYSTEMS LIMITED Director 2010-10-18 CURRENT 1989-07-21 Active
JASON WASHINGTON REMAC LIMITED Director 2010-10-18 CURRENT 1982-01-29 Active - Proposal to Strike off
JASON WASHINGTON RAYGEN LIMITED Director 2010-10-18 CURRENT 1989-01-24 Active - Proposal to Strike off
JASON WASHINGTON JF NUCLEAR LIMITED Director 2010-09-13 CURRENT 2000-08-04 Active - Proposal to Strike off
JASON WASHINGTON IRISNDT AEROSPACE & DEFENSE LIMITED Director 2010-09-13 CURRENT 2006-08-24 Active
JASON WASHINGTON JFN LIMITED Director 2010-09-13 CURRENT 2000-03-09 In Administration

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
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-04DS01Application to strike the company off the register
2018-09-06CH01Director's details changed for Jason Washington on 2018-09-06
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-14CH01Director's details changed for Mr Nicholas Paul Henry on 2017-11-14
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06AP03Appointment of Mr James Henry John Marsh as company secretary on 2017-07-03
2017-07-05TM02Termination of appointment of Michael John Hoggan on 2017-07-03
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05TM02Termination of appointment of Jonathan Procter Vick on 2016-04-26
2016-05-04AP03Appointment of Mr Michael John Hoggan as company secretary on 2016-04-26
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 120
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-23AR0123/03/15 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 120
2014-03-26AR0123/03/14 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0123/03/13 ANNUAL RETURN FULL LIST
2012-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23AR0123/03/12 ANNUAL RETURN FULL LIST
2011-08-23CH01Director's details changed for Jason Washington on 2011-08-01
2011-04-08RES01ADOPT ARTICLES 31/03/2011
2011-04-08RES12Resolution of varying share rights or name
2011-03-31AR0123/03/11 ANNUAL RETURN FULL LIST
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-16RES13SECTION 175 09/02/2011
2011-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-16RES01ADOPT ARTICLES 09/02/2011
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDICOTT
2010-10-20AP01DIRECTOR APPOINTED JASON WASHINGTON
2010-09-10AP03SECRETARY APPOINTED JONATHAN PROCTER VICK
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN TYLER
2010-04-20AR0123/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL MICHAEL READ / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LIDDICOTT / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 01/01/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN JOHN BLAKENEY TYLER / 01/01/2010
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-21AUDAUDITOR'S RESIGNATION
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER AYLWARD
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY / 03/03/2008
2007-12-13363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: FACTORY ROAD SANDY CROFT DEESIDE FLINTSHIRE CH5 2QJ
2007-08-07AUDAUDITOR'S RESIGNATION
2007-06-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-17288bSECRETARY RESIGNED
2006-11-17288aNEW SECRETARY APPOINTED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16288bDIRECTOR RESIGNED
2006-04-27363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU
2006-03-23225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-17RES12VARYING SHARE RIGHTS AND NAMES
2005-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-28288bSECRETARY RESIGNED
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HATCH HOLDINGS 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 HATCH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HATCH HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HATCH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCH HOLDINGS LIMITED
Trademarks
We have not found any records of HATCH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCH HOLDINGS 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 (74990 - Non-trading company) as HATCH HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HATCH HOLDINGS 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 HATCH HOLDINGS 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 HATCH HOLDINGS 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.