Background WavePink WaveYellow Wave

THHK LIMITED (00484577)

THHK LIMITED (00484577) is an active UK company. incorporated on 20 July 1950. with registered office in Chipping Norton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THHK LIMITED has been registered for 75 years. Current directors include CHANTER, William Francis, ELLIOT, Michael Thomas, MCWILLIAM, Robert Douglas and 2 others.

Company Number
00484577
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 1950
Age
75 years
Address
Icomb Edge, Chipping Norton, OX7 6XL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHANTER, William Francis, ELLIOT, Michael Thomas, MCWILLIAM, Robert Douglas, MORRIS, Lucy Henrietta, STEWART-RICHARDSON, James George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THHK LIMITED

THHK LIMITED is an active company incorporated on 20 July 1950 with the registered office located in Chipping Norton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THHK LIMITED was registered 75 years ago.(SIC: 96090)

Status

active

Active since 75 years ago

Company No

00484577

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 20 July 1950

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

HEYTHROP HUNT KENNELS LIMITED(THE)
From: 20 July 1950To: 18 March 2013
Contact
Address

Icomb Edge Bledington Chipping Norton, OX7 6XL,

Previous Addresses

Hill Farm Barn Bruern Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6HB
From: 7 January 2014To: 8 September 2021
Workham Farm Fifield Chipping Norton Oxfordshire OX7 6HS
From: 20 July 1950To: 7 January 2014
Timeline

26 key events • 1950 - 2026

Funding Officers Ownership
Company Founded
Jul 50
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Mar 13
Director Joined
May 14
Director Left
Jul 14
Director Joined
Oct 14
Loan Secured
Apr 15
Director Joined
Mar 17
Director Left
Oct 18
Loan Cleared
Feb 19
Owner Exit
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
May 24
Director Left
May 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MACKESY, William Piers

Active
Bledington, Chipping NortonOX7 6XL
Secretary
Appointed 05 Nov 2019

CHANTER, William Francis

Active
Bledington, Chipping NortonOX7 6XL
Born November 1982
Director
Appointed 22 Jan 2026

ELLIOT, Michael Thomas

Active
Oxford Road, BicesterOX25 5QH
Born February 1954
Director
Appointed 01 Mar 2017

MCWILLIAM, Robert Douglas

Active
Bledington, Chipping NortonOX7 6XL
Born September 1962
Director
Appointed 05 May 2021

MORRIS, Lucy Henrietta

Active
Bledington, Chipping NortonOX7 6XL
Born January 1962
Director
Appointed 22 Jan 2026

STEWART-RICHARDSON, James George

Active
Bledington, Chipping NortonOX7 6XL
Born March 1971
Director
Appointed 02 Sept 2025

LAPSLEY, Alastair Gourley Howard

Resigned
8 Horsefair, Chipping NortonOX7 5AH
Secretary
Appointed N/A
Resigned 15 Apr 2001

WHITE, Anthony Johnstone

Resigned
Bruern Road, Chipping NortonOX7 6HB
Secretary
Appointed 15 Apr 2002
Resigned 05 Nov 2019

ASHTON, Thomas Henry, Lord Ashton Of Hyde

Resigned
Broadwell Hill, Moreton In MarshGL56 0UD
Born July 1958
Director
Appointed 17 Jan 2006
Resigned 21 Jul 2014

ASHTON OF HYDE, Lord

Resigned
Firs Farm, Upper SlaughterGL54 2JR
Born November 1926
Director
Appointed N/A
Resigned 17 Jan 2006

BOYCE, Thomas Anthony John

Resigned
46 Catherine Place, LondonSW1E 6HL
Born December 1942
Director
Appointed N/A
Resigned 30 Dec 1998

BROOKS, Caroline Diana

Resigned
Castle Barn, OxfordOX7
Born July 1931
Director
Appointed N/A
Resigned 28 Dec 2007

CHAMBERLAYNE, Simon John

Resigned
Manor Farm, CheltenhamGL54 1ES
Born July 1940
Director
Appointed N/A
Resigned 14 Mar 2010

COOKSON, Robert Edwin

Resigned
Manor Farm, CheltenhamGL54 2JJ
Born November 1946
Director
Appointed N/A
Resigned 19 Mar 2013

CORBETT, Oliver Roebling Panton

Resigned
Bledington, Chipping NortonOX7 6XL
Born January 1965
Director
Appointed 01 May 2024
Resigned 01 Sept 2025

COX, Christopher John Godman

Resigned
Longborough, Moreton In MarshGL56 0RA
Born March 1957
Director
Appointed 14 Mar 2010
Resigned 16 May 2012

FLEMING, Adam Richard

Resigned
Barn, Chipping NortonOX7 6HB
Born May 1948
Director
Appointed 31 May 2012
Resigned 31 Oct 2018

LANGDALE, Oliver Charles

Resigned
Bledington, Chipping NortonOX7 6XL
Born March 1945
Director
Appointed 16 May 2012
Resigned 28 Dec 2025

LLOYD, Charles Alexander

Resigned
Bledington, Chipping NortonOX7 6XL
Born December 1964
Director
Appointed 17 May 2014
Resigned 30 Apr 2024

LLOYD, John Humphrey

Resigned
Pasture Farm, Moreton-In-MarshGL56 0XG
Born July 1940
Director
Appointed N/A
Resigned 28 Dec 2007

STEEL, Susan

Resigned
Bledington, Chipping NortonOX7 6XL
Born February 1957
Director
Appointed 05 May 2021
Resigned 01 Sept 2025

WELTON, Antony Edward Ord

Resigned
Blanche House, CheltenhamGL54 3NX
Born August 1937
Director
Appointed N/A
Resigned 28 Dec 2007

WHITE, Anthony Johnstone

Resigned
Barn, Chipping NortonOX7 6HB
Born December 1939
Director
Appointed 31 Oct 2014
Resigned 25 Jul 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony Johnstone White

Ceased
Barn, Chipping NortonOX7 6HB
Born December 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
17 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
21 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Resolution
25 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
6 January 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
3 February 1993
363b363b
Legacy
3 February 1993
363(287)363(287)
Legacy
24 January 1993
288288
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1991
AAAnnual Accounts
Legacy
21 June 1991
363363
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
17 March 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 July 1950
NEWINCIncorporation