HARRY HOTSPUR HOLDINGS LIMITED

HARRY HOTSPUR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARRY HOTSPUR HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07842786
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARRY HOTSPUR HOLDINGS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is HARRY HOTSPUR HOLDINGS LIMITED located?

    Registered Office Address
    6 Market Place
    NE66 1HS Alnwick
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRY HOTSPUR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDCO 1206 LIMITEDNov 10, 2011Nov 10, 2011

    What are the latest accounts for HARRY HOTSPUR HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HARRY HOTSPUR HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for HARRY HOTSPUR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Christopher Darryl Walwyn-James as a person with significant control on Oct 21, 2024

    2 pagesPSC04

    Change of details for Mr Keith Caville Stephenson as a person with significant control on Oct 21, 2024

    2 pagesPSC04

    Change of details for Mr Ian Booth Robinson as a person with significant control on Oct 21, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Registration of charge 078427860002, created on Apr 05, 2023

    5 pagesMR01

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 10, 2021 with updates

    6 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    6 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Sub-division of shares on Dec 31, 2020

    4 pagesSH02

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub division 31/12/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 31, 2020

    • Capital: GBP 685,000
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2020

    • Capital: GBP 30,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Unaudited abridged accounts made up to Dec 31, 2019

    6 pagesAA

    Who are the officers of HARRY HOTSPUR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Ian Booth
    Market Place
    NE66 1HS Alnwick
    6
    Northumberland
    England
    Director
    Market Place
    NE66 1HS Alnwick
    6
    Northumberland
    England
    United KingdomBritishCeo64073680001
    STEPHENSON, Keith Caville
    Market Place
    NE66 1HS Alnwick
    6
    Northumberland
    England
    Director
    Market Place
    NE66 1HS Alnwick
    6
    Northumberland
    England
    EnglandBritishRetired179052040001
    WALWYN-JAMES, Christopher Darryl
    Embleton
    NE66 3XB Alnwick
    The School House
    Northumberland
    United Kingdom
    Director
    Embleton
    NE66 3XB Alnwick
    The School House
    Northumberland
    United Kingdom
    EnglandBritishRetired87060004
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Secretary
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3773165
    65614510001
    AINSLEY, David Richard Derek
    Embleton
    NE66 3UX Alnwick
    White Rigg
    Northumberland
    United Kingdom
    Director
    Embleton
    NE66 3UX Alnwick
    White Rigg
    Northumberland
    United Kingdom
    United KingdomBritishConsultant Chartered Surveyor75229950001
    AINSLEY, Hamish Alistair Robert
    Bondgate Without
    NE66 1PP Alnwick
    16
    Northumberland
    United Kingdom
    Director
    Bondgate Without
    NE66 1PP Alnwick
    16
    Northumberland
    United Kingdom
    United KingdomBritishSales Executive180661720001
    HEWITT, Colin Thompson
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    United KingdomBritishSolicitor146097790001
    LINSLEY, Ian Edward
    Aydon View
    NE66 1BF Alnwick
    1
    Northumberland
    United Kingdom
    Director
    Aydon View
    NE66 1BF Alnwick
    1
    Northumberland
    United Kingdom
    United KingdomBritishDirector88031820001
    WARD HADAWAY INCORPORATIONS LIMITED
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Director
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3802333
    164479260001

    Who are the persons with significant control of HARRY HOTSPUR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Booth Robinson
    Market Place
    NE66 1HS Alnwick
    6
    Northumberland
    Jul 01, 2016
    Market Place
    NE66 1HS Alnwick
    6
    Northumberland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Keith Caville Stephenson
    Market Place
    NE66 1HS Alnwick
    6
    Northumberland
    Jul 01, 2016
    Market Place
    NE66 1HS Alnwick
    6
    Northumberland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Darryl Walwyn-James
    Embleton
    NE66 3XB Alnwick
    The School House
    Northumberland
    Great Britain
    Jul 01, 2016
    Embleton
    NE66 3XB Alnwick
    The School House
    Northumberland
    Great Britain
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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