Company NameT.S.Hattersley & Son Limited
DirectorsCharles Eric Lucas and Anthony Christopher Rigby
Company StatusActive
Company Number00834033
CategoryPrivate Limited Company
Incorporation Date12 January 1965(59 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Charles Eric Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(43 years, 2 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Dene Drive
Lostock
Bolton
Lancashire
BL6 4NP
Secretary NameMr Charles Lucas
StatusCurrent
Appointed10 March 2022(57 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address164 Walkden Road
Worsley
Manchester
M28 7DP
Director NameMr Anthony Christopher Rigby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(58 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Walkden Road
Worsley
Manchester
M28 7DP
Director NameAnthony Christopher Rigby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence Address15 Melmerbury Court
Eccles New Road
Salford
Manchester
Director NameGuy Julian Rigby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleHotel Manager
Correspondence AddressWaterfield Barber Green
Ayside
Grange Over Sands
Cumbria
LA11 6HU
Director NameMrs Jean Rigby
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 1996)
RoleLacrosse Stick Manufacturer
Correspondence Address4 Park Hall Court
Manor Park South
Knutsford
Cheshire
WA16 8AB
Director NameMatthew Geoffrey Rigby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleCo Rep
Correspondence AddressPaulus Potterlaan 7
Heemstede
2102 Cc
Director NameDr John Anthony Rigby
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfield Barber Green
Ayside
Grange Over Sands
Cumbria
LA11 6HU
Secretary NameMrs Jeanne Rigby
NationalityBritish
StatusResigned
Appointed10 October 1991(26 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 January 2017)
RoleCompany Director
Correspondence AddressWaterfield Barber Green
Grange Over Sands
Cumbria
LA11 6HU
Director NameMr Matthew Geoffrey Rigby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(43 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 March 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth West Wing
Hefferston Hall
Gorstage
Cheshire
CW8 2SR
Secretary NameMr Matthew Geoffrey Rigby
StatusResigned
Appointed06 December 2018(53 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2022)
RoleCompany Director
Correspondence AddressVernon Mill, Unit 1012 1st Floor Mersey Street
Stockport
SK1 2HX

Contact

Websitehattersleysonline.co.uk
Telephone0161 7891374
Telephone regionManchester

Location

Registered Address164 Walkden Road
Worsley
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.7k at £1Dr John Anthony Rigby
63.64%
Ordinary
1.3k at £1Trustees Of G. Rigby Settlement
22.36%
Ordinary
814 at £1Trustees Of J.a. Rigby Settlement
14.00%
Ordinary

Financials

Year2014
Net Worth£70,377
Cash£21,050
Current Liabilities£52,418

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

10 October 2023Micro company accounts made up to 30 June 2023 (5 pages)
25 May 2023Appointment of Mr Anthony Christopher Rigby as a director on 22 May 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
16 May 2023Termination of appointment of John Anthony Rigby as a director on 5 May 2023 (1 page)
5 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
31 March 2022Appointment of Mr Charles Lucas as a secretary on 10 March 2022 (2 pages)
31 March 2022Termination of appointment of Matthew Geoffrey Rigby as a director on 10 March 2022 (1 page)
31 March 2022Termination of appointment of Matthew Geoffrey Rigby as a secretary on 10 March 2022 (1 page)
18 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
18 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
8 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
8 October 2020Change of details for Mr John Anthony Rigby as a person with significant control on 1 February 2020 (2 pages)
10 August 2020Registered office address changed from 63 Weymouth Road Eccles Lancashire M30 8th to Vernon Mill, Unit 1012 1st Floor Mersey Street Stockport SK1 2HX on 10 August 2020 (1 page)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
7 December 2018Appointment of Mr Matthew Geoffrey Rigby as a secretary on 6 December 2018 (2 pages)
7 December 2018Termination of appointment of Jeanne Rigby as a secretary on 6 January 2017 (1 page)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
24 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,814
(6 pages)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,814
(6 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5,814
(6 pages)
12 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5,814
(6 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5,814
(6 pages)
13 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5,814
(6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
27 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
27 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
8 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
8 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Dr John Anthony Rigby on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Dr John Anthony Rigby on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Dr John Anthony Rigby on 1 January 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Mrs Jean Rigby on 1 September 2009 (1 page)
30 October 2009Secretary's details changed for Mrs Jeanne Rigby on 1 September 2009 (1 page)
30 October 2009Secretary's details changed for Mrs Jeanne Rigby on 1 September 2009 (1 page)
30 October 2009Secretary's details changed for Mrs Jean Rigby on 1 September 2009 (1 page)
30 October 2009Secretary's details changed for Mrs Jeanne Rigby on 1 September 2009 (1 page)
30 October 2009Secretary's details changed for Mrs Jean Rigby on 1 September 2009 (1 page)
23 December 2008Return made up to 28/09/08; full list of members (4 pages)
23 December 2008Return made up to 28/09/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2008Director appointed matthew geoffrey rigby (1 page)
21 April 2008Director appointed matthew geoffrey rigby (1 page)
21 April 2008Director appointed charles eric lucas (1 page)
21 April 2008Director appointed charles eric lucas (1 page)
18 October 2007Return made up to 28/09/07; no change of members (6 pages)
18 October 2007Return made up to 28/09/07; no change of members (6 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2006Return made up to 28/09/06; full list of members (6 pages)
28 November 2006Return made up to 28/09/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 October 2005Return made up to 28/09/05; full list of members (6 pages)
17 October 2005Return made up to 28/09/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 October 2004Return made up to 28/09/04; full list of members (6 pages)
21 October 2004Return made up to 28/09/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 November 2003Return made up to 28/09/03; full list of members (6 pages)
4 November 2003Return made up to 28/09/03; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 September 2002Return made up to 28/09/02; full list of members (6 pages)
24 September 2002Return made up to 28/09/02; full list of members (6 pages)
9 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
9 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
4 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
4 October 2000Return made up to 28/09/00; full list of members (6 pages)
4 October 2000Return made up to 28/09/00; full list of members (6 pages)
13 June 2000Full accounts made up to 30 June 1999 (8 pages)
13 June 2000Full accounts made up to 30 June 1999 (8 pages)
11 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1999Ad 31/03/99--------- £ si 814@1=814 £ ic 5000/5814 (2 pages)
17 September 1999Ad 31/03/99--------- £ si 814@1=814 £ ic 5000/5814 (2 pages)
17 September 1999Particulars of contract relating to shares (3 pages)
17 September 1999Particulars of contract relating to shares (3 pages)
27 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1999£ nc 5000/10000 31/03/99 (1 page)
27 May 1999£ nc 5000/10000 31/03/99 (1 page)
27 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 October 1998Return made up to 10/10/98; no change of members (4 pages)
12 October 1998Return made up to 10/10/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
29 November 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
31 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)