Company NameHattrell Llp
Company StatusActive
Company NumberOC329916
CategoryLimited Liability Partnership
Incorporation Date18 July 2007(16 years, 9 months ago)
Previous NameHattrell Ds One Architects Llp

Directors

LLP Designated Member NameMrs Kathryn Joy Sherwood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(7 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Drive
Brooklands
Sale
Cheshire
M33 3PE
LLP Designated Member NameMr Ian William Sherwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Drive
Sale
M33 3PE
LLP Designated Member NameAlan Neil Darlington
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Moor Lane
Salford
Manchester
M7 3PZ
LLP Designated Member NameMr Ian William Sherwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Drive
Brooklands Sale
Manchester
M33 3PE
LLP Designated Member NameMr Kenneth Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Langham Road
Altrincham
WA14 2HT
LLP Designated Member NameDS One Architects Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence AddressArthur House Chorlton Street
Manchester
M1 3EJ

Contact

Websitehattrelldsone.co.uk
Telephone0161 2363521
Telephone regionManchester

Location

Registered Address2 Esher Drive
Brooklands
Sale
Cheshire
M33 3PE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£176,904
Cash£53,475
Current Liabilities£117,306

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 December 2023Cessation of Kenneth Jones as a person with significant control on 1 December 2023 (1 page)
3 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 January 2023Appointment of Mr Ian William Sherwood as a member on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Kenneth Jones as a member on 31 January 2023 (1 page)
31 January 2023Notification of Ian William Sherwood as a person with significant control on 31 January 2023 (2 pages)
24 January 2023Company name changed hattrell ds one architects LLP\certificate issued on 24/01/23 (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
27 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 October 2020Termination of appointment of Ds One Architects Limited as a member on 1 October 2020 (1 page)
21 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 March 2020Registered office address changed from 18a Ashley Road Altrincham WA14 2DW England to 2 Esher Drive Brooklands Sale Cheshire M33 3PE on 26 March 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
31 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 April 2018Registered office address changed from Arthur House Chorlton Street Manchester M1 3EJ to 18a Ashley Road Altrincham WA14 2DW on 17 April 2018 (1 page)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
30 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
10 September 2015Annual return made up to 23 July 2015 (4 pages)
10 September 2015Annual return made up to 23 July 2015 (4 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Appointment of Mrs Kathryn Joy Sherwood as a member on 30 April 2015 (2 pages)
3 July 2015Appointment of Mrs Kathryn Joy Sherwood as a member on 30 April 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Annual return made up to 23 July 2014 (3 pages)
28 July 2014Annual return made up to 23 July 2014 (3 pages)
14 January 2014Member's details changed for Ds One Architects Limited on 10 January 2014 (1 page)
14 January 2014Member's details changed for Ds One Architects Limited on 10 January 2014 (1 page)
4 September 2013Annual return made up to 23 July 2013 (3 pages)
4 September 2013Annual return made up to 23 July 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Termination of appointment of Ian Sherwood as a member (1 page)
29 July 2013Termination of appointment of Ian Sherwood as a member (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 August 2012Annual return made up to 23 July 2012 (4 pages)
21 August 2012Annual return made up to 23 July 2012 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Member's details changed for Ds One Architects Limited on 23 July 2010 (2 pages)
17 August 2011Member's details changed for Ds One Architects Limited on 23 July 2010 (2 pages)
17 August 2011Annual return made up to 23 July 2011 (4 pages)
17 August 2011Annual return made up to 23 July 2011 (4 pages)
22 September 2010Annual return made up to 23 July 2010 (4 pages)
22 September 2010Member's details changed for Ds One Architects Limited on 23 July 2010 (2 pages)
22 September 2010Annual return made up to 23 July 2010 (4 pages)
22 September 2010Member's details changed for Ds One Architects Limited on 23 July 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Annual return made up to 23/07/09 (3 pages)
31 July 2009Annual return made up to 23/07/09 (3 pages)
27 July 2009Member resigned alan darlington (1 page)
27 July 2009Member resigned alan darlington (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Annual return made up to 18/07/08 (3 pages)
8 October 2008Annual return made up to 18/07/08 (3 pages)
30 June 2008Prevsho from 31/07/2008 to 31/03/2008 (1 page)
30 June 2008Prevsho from 31/07/2008 to 31/03/2008 (1 page)
18 July 2007Incorporation (4 pages)
18 July 2007Incorporation (4 pages)