WARWICKSHIRE HUNT LIMITED

Register to unlock more data on OkredoRegister

WARWICKSHIRE HUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04657820

Incorporation date

05/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Kennels, Little Kineton, Warwick CV35 0DWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon03/03/2026
Termination of appointment of Richard George Dancer as a director on 2026-03-03
dot icon03/03/2026
Appointment of Mr George Dancer as a director on 2026-03-03
dot icon20/01/2026
Micro company accounts made up to 2025-04-30
dot icon23/12/2025
Termination of appointment of Laura Catherine Lepeltier as a director on 2025-12-08
dot icon12/12/2025
Appointment of Mrs Georgina Anne Shirley as a director on 2025-12-10
dot icon09/12/2025
Termination of appointment of Georgina Ann Shirley as a director on 2025-12-08
dot icon31/10/2025
Termination of appointment of Emily Jane Darbishire as a director on 2025-10-19
dot icon25/02/2025
Appointment of Mr Ben Way as a director on 2025-02-09
dot icon25/02/2025
Appointment of Mr William Warner as a director on 2025-02-09
dot icon10/02/2025
Appointment of Mr Richard George Dancer as a director on 2025-02-09
dot icon10/02/2025
Appointment of Miss Zara Jane Wingfield Digby as a director on 2025-02-09
dot icon10/02/2025
Appointment of Mrs Georgina Shirley as a director on 2025-02-09
dot icon09/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/01/2025
Termination of appointment of John Spencer Rutter as a director on 2024-04-30
dot icon12/01/2025
Termination of appointment of John Charles Fawdry Jeffries as a director on 2024-04-30
dot icon03/07/2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to The Kennels Little Kineton Warwick CV35 0DW on 2024-07-03
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon17/01/2024
Termination of appointment of Raymond George Randerson as a director on 2023-04-30
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Termination of appointment of Barbara Jean Hester as a director on 2023-04-30
dot icon03/05/2023
Termination of appointment of Richard Laurenson Watson as a director on 2023-04-30
dot icon03/05/2023
Termination of appointment of Nicholas Paul Harley as a director on 2023-04-30
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/05/2022
Termination of appointment of Keith Andrew Arnold as a director on 2022-04-30
dot icon04/05/2022
Appointment of Mr Kim Crosby Cockburn as a director on 2022-05-01
dot icon04/05/2022
Termination of appointment of James Harvey Irving Froggatt as a director on 2022-04-30
dot icon28/03/2022
Registered office address changed from Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/05/2021
Termination of appointment of James Edward Hill as a director on 2021-04-30
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-04-30
dot icon11/05/2020
Director's details changed for Ms Laura Catherine Lepeltier on 2020-05-01
dot icon04/05/2020
Appointment of Ms Laura Catherine Lepeltier as a director on 2020-05-01
dot icon04/05/2020
Appointment of Mrs Elizabeth Alix Speir as a director on 2020-05-01
dot icon04/05/2020
Termination of appointment of Barbara Mary Helena Perks as a director on 2020-04-30
dot icon04/05/2020
Termination of appointment of Kim Crosby Cockburn as a director on 2020-04-30
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon06/02/2020
Micro company accounts made up to 2019-04-30
dot icon29/08/2019
Director's details changed for Mrs Frances Jane Wingfield Digby on 2019-08-29
dot icon29/08/2019
Director's details changed for Edward James Taylor on 2019-08-29
dot icon29/08/2019
Director's details changed for Dr Barbara Mary Helena Perks on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr Mark Ian Mallalieu on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr John Spencer Rutter on 2019-08-29
dot icon29/08/2019
Director's details changed for Barbara Jean Hester on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr John Charles Fawdrey Jeffries on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr David Bruce Hawkins on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr Anthony Edward Tyrer Forsyth on 2019-08-29
dot icon29/08/2019
Director's details changed for Kim Crosby Cockburn on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr Samuel Montagu Guy Butler on 2019-08-29
dot icon29/08/2019
Secretary's details changed for Simon Hall Jackson on 2019-08-29
dot icon02/05/2019
Appointment of Mrs Olivia Forsyth as a director on 2019-05-01
dot icon30/04/2019
Termination of appointment of Simon David Richards as a director on 2019-04-30
dot icon07/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon04/02/2019
Appointment of Mr James Harvey Irving Froggatt as a director on 2019-02-01
dot icon14/12/2018
Micro company accounts made up to 2018-04-30
dot icon28/11/2018
Termination of appointment of Lynne Deakin as a director on 2018-11-15
dot icon01/05/2018
Appointment of Mrs Emily Jane Darbishire as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Jenny Anne Hayward as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Caroline Jane Tucker as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mr Raymond George Randerson as a director on 2018-05-01
dot icon01/05/2018
Appointment of Miss Elizabeth Colegrave as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Charmain Evelyn Green as a director on 2018-04-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon04/01/2018
Appointment of Mr Richard Laurenson Watson as a director on 2017-12-31
dot icon04/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/01/2018
Termination of appointment of Ilona Denise Barnett as a director on 2017-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/06/2016
Director's details changed for Mr Keith Andrew Arnold on 2016-06-20
dot icon20/06/2016
Director's details changed for Mr Rodney Hill Style on 2016-06-20
dot icon18/02/2016
Appointment of Mr Nicholas Paul Harley as a director on 2016-02-07
dot icon09/02/2016
Appointment of Mrs Frances Jane Wingfield Digby as a director on 2016-02-07
dot icon08/02/2016
Annual return made up to 2016-02-05 no member list
dot icon08/02/2016
Director's details changed for Mr John Charles Fawdrey Jeffries on 2016-02-01
dot icon08/02/2016
Termination of appointment of Julia Isobel Hodgkinson as a director on 2016-02-07
dot icon08/02/2016
Termination of appointment of Adrian Trayton Hopkinson as a director on 2016-02-07
dot icon05/02/2016
Director's details changed for Mrs Caroline Jane Magan on 2016-02-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/02/2015
Annual return made up to 2015-02-05 no member list
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Termination of appointment of Frances Wingfield Digby as a director
dot icon02/05/2014
Termination of appointment of Antony Spencer as a director
dot icon02/05/2014
Appointment of Mrs Ilona Denise Barnett as a director
dot icon02/05/2014
Appointment of Mr James Edward Hill as a director
dot icon02/05/2014
Appointment of Mr Keith Andrew Arnold as a director
dot icon02/05/2014
Appointment of Mr Simon David Richards as a director
dot icon10/02/2014
Annual return made up to 2014-02-05 no member list
dot icon10/02/2014
Termination of appointment of Roger Freeman as a director
dot icon10/02/2014
Director's details changed for Miss Caroline Jane Tucker on 2014-02-02
dot icon10/02/2014
Termination of appointment of Julie Sargeant as a director
dot icon13/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/02/2013
Annual return made up to 2013-02-05 no member list
dot icon05/02/2013
Director's details changed for Mr Adrian Trayton Hopkinson on 2013-02-05
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Appointment of Mr Mark Ian Mallalieu as a director
dot icon01/05/2012
Termination of appointment of Christian Kwek as a director
dot icon01/05/2012
Termination of appointment of Anthony Ellis as a director
dot icon13/02/2012
Appointment of Julie Sargeant as a director
dot icon13/02/2012
Annual return made up to 2012-02-05 no member list
dot icon06/02/2012
Termination of appointment of Leopold Willoughby De Broke as a director
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/06/2011
Appointment of Lynne Deakin as a director
dot icon03/05/2011
Appointment of Mr David Bruce Hawkins as a director
dot icon03/05/2011
Appointment of Mr John Spencer Rutter as a director
dot icon03/05/2011
Appointment of Mr Roger Freeman as a director
dot icon03/05/2011
Termination of appointment of Victor Lay as a director
dot icon07/02/2011
Termination of appointment of Shona Westrope as a director
dot icon07/02/2011
Annual return made up to 2011-02-05 no member list
dot icon07/02/2011
Termination of appointment of Clare Cooper as a director
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/12/2010
Termination of appointment of Peter Colegrave as a director
dot icon04/08/2010
Appointment of Mr Adrian Trayton Hopkinson as a director
dot icon04/08/2010
Appointment of Mr John Charles Fawdrey Jeffries as a director
dot icon03/08/2010
Termination of appointment of Edward Welton as a director
dot icon12/02/2010
Annual return made up to 2010-02-05 no member list
dot icon05/02/2010
Director's details changed for Shona Anne Westrope on 2010-02-05
dot icon05/02/2010
Director's details changed for Miss Caroline Jane Tucker on 2010-02-05
dot icon05/02/2010
Director's details changed for Frances Jane Wingfield Digby on 2010-02-05
dot icon05/02/2010
Director's details changed for Edward James Taylor on 2010-02-05
dot icon05/02/2010
Director's details changed for Charmain Evelyn Green on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Christian Kwek on 2010-02-05
dot icon05/02/2010
Director's details changed for Mrs Clare Joyce Cooper on 2010-02-05
dot icon05/02/2010
Director's details changed for Antony Clive Spencer on 2010-02-05
dot icon05/02/2010
Director's details changed for Dr Barbara Mary Helena Perks on 2010-02-05
dot icon05/02/2010
Director's details changed for Kim Crosby Cockburn on 2010-02-05
dot icon05/02/2010
Director's details changed for Peter Alec Colegrave on 2010-02-05
dot icon05/02/2010
Director's details changed for Anthony John Ellis on 2010-02-05
dot icon05/02/2010
Director's details changed for Julia Isobel Hodgkinson on 2010-02-05
dot icon05/02/2010
Director's details changed for Victor Lay on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Anthony Edward Tyrer Forsyth on 2010-02-05
dot icon05/02/2010
Director's details changed for Edward William Welton on 2010-02-05
dot icon05/02/2010
Director's details changed for Barbara Jean Hester on 2010-02-05
dot icon05/02/2010
Director's details changed for Samuel Montagu Guy Butler on 2010-02-05
dot icon08/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/12/2009
Appointment of Mr Christian Kwek as a director
dot icon05/08/2009
Director appointed miss caroline jane tucker
dot icon05/08/2009
Appointment terminated director robin smith ryland
dot icon06/02/2009
Annual return made up to 05/02/09
dot icon06/02/2009
Director's change of particulars / clare barnett / 05/02/2009
dot icon06/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/06/2008
Director appointed edward james taylor
dot icon04/06/2008
Appointment terminated director samuel wadland
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/02/2008
Annual return made up to 05/02/08
dot icon29/08/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon28/02/2007
Annual return made up to 05/02/07
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/12/2006
Director resigned
dot icon27/11/2006
Registered office changed on 27/11/06 from: 46 west bar street banbury oxfordshire OX16 9RZ
dot icon03/10/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon03/03/2006
Annual return made up to 05/02/06
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/04/2005
New director appointed
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon01/03/2005
Annual return made up to 05/02/05
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/01/2005
Director resigned
dot icon04/11/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon11/05/2004
Annual return made up to 05/02/04
dot icon23/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon23/01/2004
Accounting reference date shortened from 30/04/04 to 30/04/03
dot icon23/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon31/03/2003
Resolutions
dot icon21/03/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon05/02/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
303.65K
-
0.00
-
-
2022
6
315.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARWICKSHIRE HUNT LIMITED

WARWICKSHIRE HUNT LIMITED is an(a) Active company incorporated on 05/02/2003 with the registered office located at The Kennels, Little Kineton, Warwick CV35 0DW. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARWICKSHIRE HUNT LIMITED?

toggle

WARWICKSHIRE HUNT LIMITED is currently Active. It was registered on 05/02/2003 .

Where is WARWICKSHIRE HUNT LIMITED located?

toggle

WARWICKSHIRE HUNT LIMITED is registered at The Kennels, Little Kineton, Warwick CV35 0DW.

What does WARWICKSHIRE HUNT LIMITED do?

toggle

WARWICKSHIRE HUNT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for WARWICKSHIRE HUNT LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Richard George Dancer as a director on 2026-03-03.