THE HEYTHROP HUNT LIMITED
Overview
| Company Name | THE HEYTHROP HUNT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04725091 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HEYTHROP HUNT LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is THE HEYTHROP HUNT LIMITED located?
| Registered Office Address | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HEYTHROP HUNT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE HEYTHROP HUNT LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for THE HEYTHROP HUNT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Termination of appointment of Hamish Robert William Campbell as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Termination of appointment of Simon Julian Lawrance as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Director's details changed for Simon Julian Lawrance on Apr 07, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 07, 2018 with no updates | 3 pages | CS01 | ||
Notification of Tara John Douglas-Home as a person with significant control on May 01, 2017 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||
Termination of appointment of Celia Mary Plunkett as a director on Apr 30, 2017 | 2 pages | TM01 | ||
Director's details changed for Vanessa Lambert on Apr 07, 2017 | 3 pages | CH01 | ||
Confirmation statement made on Apr 07, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||
Who are the officers of THE HEYTHROP HUNT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMAIL, Adam Trevor Nicholas | Secretary | Hillside Albion Street OX7 5BH Chipping Norton Bronsend Oxfordshire | British | 191960640001 | ||||||
| CHANTER, Vanessa | Director | Albion Street OX7 5BH Chipping Norton Hillside England | United Kingdom | British | 139241320002 | |||||
| COX, Christopher John Godman | Director | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire | United Kingdom | British | 43741810001 | |||||
| DOUGLAS-HOME, Tara John | Director | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire | England | British | 208851780001 | |||||
| SMAIL, Adam Trevor Nicholas | Director | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire | United Kingdom | British | 139241200001 | |||||
| ASHTON OF HYDE, Thomas Henry, Lord | Secretary | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire | British | 139241230002 | ||||||
| WHITE, Anthony Johnstone | Secretary | Workham Farm Fifield OX7 6HS Chipping Norton Oxfordshire | British | 1674470001 | ||||||
| WOOD, Tonya Mary | Secretary | Charlbury OX7 3PX Oxford The Old Rectory Oxfordshire | British | 139241100001 | ||||||
| ASHTON, Thomas Henry, Lord Ashton Of Hyde | Director | Broadwell Hill GL56 0UD Moreton In Marsh Gloucestershire | United Kingdom | British | 46860120002 | |||||
| CAMPBELL, Hamish Robert William | Director | Albion Street OX7 5BH Chipping Norton Hillside Oxfordshire England | United Kingdom | British | 152335830003 | |||||
| DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||
| ELLIOT, Michael Thomas | Director | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire | England | British | 13914300002 | |||||
| FRAMPTON, Charles Cranfield | Director | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire | Uk | British | 169084330001 | |||||
| LAMBERT, Stephen Uvedale | Director | Harcomb Chastleton GL56 0SU Moreton In Marsh Gloucestershire | United Kingdom | British | 35103210001 | |||||
| LAWRANCE, Simon Julian | Director | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire | England | British | 134584690002 | |||||
| PLUNKETT, Celia Mary | Director | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire | England | British | 16347400001 | |||||
| SUMNER, Richard | Director | Little Compton GL56 0SL Moreton-In-Marsh Cowlease Gloucestershire | United Kingdom | British | 98117870002 | |||||
| WHITE, Anthony Johnstone | Director | Workham Farm Fifield OX7 6HS Chipping Norton Oxfordshire | United Kingdom | British | 1674470001 | |||||
| WILLS, Elizabeth Jean | Director | Kirkham Farm Upper Slaughter GL54 2JS Cheltenham Gloucestershire | British | 98337070001 | ||||||
| WOOD, Tonya Mary | Director | Charlbury OX7 3PX Oxford The Old Rectory Oxfordshire | United Kingdom | British | 139241100001 | |||||
| WOOD, Tonya Mary | Director | Charlbury OX7 3PX Oxford The Old Rectory Oxfordshire | United Kingdom | British | 139241100001 | |||||
| WOOLLIAMS, Howard Mark | Director | Evenlode Grounds GL56 0YS Moreton-In-Marsh Gloucestershire | United Kingdom | British | 23254910001 |
Who are the persons with significant control of THE HEYTHROP HUNT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tara John Douglas-Home | May 01, 2017 | Bronsens Hillside, Albion Street OX7 5BH Chipping Norton Oxfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Adam Trevor Nicholas Smail | Apr 07, 2017 | Albion Street OX7 5BH Chipping Norton Hillside England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0