Background WavePink WaveYellow Wave

HMF ENTERPRISES LIMITED (01262112)

HMF ENTERPRISES LIMITED (01262112) is an active UK company. incorporated on 8 June 1976. with registered office in Much Hadham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. HMF ENTERPRISES LIMITED has been registered for 49 years. Current directors include BARDEN, Martin Ronald, DODGSON, Emily Gwen, DUNNE, Leonard Joseph and 3 others.

Company Number
01262112
Status
active
Type
ltd
Incorporated
8 June 1976
Age
49 years
Address
Dane Tree House, Much Hadham, SG10 6EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BARDEN, Martin Ronald, DODGSON, Emily Gwen, DUNNE, Leonard Joseph, RAFFERTY, Laura Elizabeth, WAKE, Lesley Mccarron, WORSDALE, Godfrey James
SIC Codes
47789, 56102, 63990, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMF ENTERPRISES LIMITED

HMF ENTERPRISES LIMITED is an active company incorporated on 8 June 1976 with the registered office located in Much Hadham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. HMF ENTERPRISES LIMITED was registered 49 years ago.(SIC: 47789, 56102, 63990, 90040)

Status

active

Active since 49 years ago

Company No

01262112

LTD Company

Age

49 Years

Incorporated 8 June 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

RAYMOND SPENCER COMPANY LIMITED
From: 8 June 1976To: 2 August 1990
Contact
Address

Dane Tree House Perry Green Much Hadham, SG10 6EE,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 8 June 1976To: 1 April 2014
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Left
Aug 17
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Dec 23
Director Joined
Jan 24
Director Left
May 25
Director Joined
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BARDEN, Martin Ronald

Active
Perry Green, Much HadhamSG10 6EE
Born July 1963
Director
Appointed 01 Apr 2019

DODGSON, Emily Gwen

Active
Perry Green, Much HadhamSG10 6EE
Born October 1983
Director
Appointed 14 Dec 2023

DUNNE, Leonard Joseph

Active
Perry Green, Much HadhamSG10 6EE
Born April 1965
Director
Appointed 08 Jun 2021

RAFFERTY, Laura Elizabeth

Active
Perry Green, Much HadhamSG10 6EE
Born August 1973
Director
Appointed 03 Jun 2025

WAKE, Lesley Mccarron

Active
Perry Green, Much HadhamSG10 6EE
Born January 1962
Director
Appointed 22 Mar 2012

WORSDALE, Godfrey James

Active
Perry Green, Much HadhamSG10 6EE
Born October 1967
Director
Appointed 20 Jul 2015

PARKER, Ian Glen

Resigned
Perry Green, Much HadhamSG10 6EE
Secretary
Appointed 01 Apr 2014
Resigned 31 Mar 2020

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate nominee secretary
Appointed N/A
Resigned 31 Mar 2014

BARNES, Augusta

Resigned
Perry Green, Much HadhamSG10 6EE
Born March 1964
Director
Appointed 15 Jul 2014
Resigned 16 Jun 2017

BOWNESS, Alan, Sir

Resigned
91 Castelnau, LondonSW13 9EL
Born January 1928
Director
Appointed N/A
Resigned 11 Apr 1994

CALVOCORESSI, Richard Edward Ion

Resigned
20 Warriston Crescent, EdinburghEH3 5LB
Born May 1951
Director
Appointed 01 Jun 2007
Resigned 11 Jun 2015

CLEAR, Celia Olwen

Resigned
Perry Green, Much HadhamSG10 6EE
Born January 1948
Director
Appointed 01 May 2015
Resigned 16 Sept 2021

EDGERLEY, William Thomas

Resigned
Perry Green, Much HadhamSG10 6EE
Born September 1956
Director
Appointed 14 Nov 2016
Resigned 12 Dec 2024

FELDMAN, Anita Jane

Resigned
Perry Green, Much HadhamSG10 6EE
Born October 1962
Director
Appointed 31 Mar 2010
Resigned 31 May 2014

HOPPER, Robert Thomas Cort

Resigned
Lower Rawtonstall Farm, Hebden BridgeHX7 7JR
Born June 1946
Director
Appointed N/A
Resigned 17 Dec 1999

JOINT, Charles Morgan, Col.

Resigned
Mitre House, LondonEC1A 4DD
Born March 1945
Director
Appointed 14 Nov 1995
Resigned 01 Dec 2011

LLEWELLYN, Timothy David

Resigned
3 Cranley Mansion, LondonSW7 4QF
Born May 1947
Director
Appointed 11 Apr 1994
Resigned 31 May 2007

MITCHINSON, David

Resigned
93 Boyne Road, LondonSE13 5AN
Born December 1944
Director
Appointed N/A
Resigned 31 Mar 2010

ROGERS, Augusta Sophie

Resigned
Mandeville Road, HertfordSG13 8JL
Born March 1964
Director
Appointed 01 Jan 2011
Resigned 30 Jun 2011

SCROPE, John

Resigned
Greenend Farmhouse, Wake
Born May 1932
Director
Appointed N/A
Resigned 30 Jun 1995

TOMLINSON, Clare

Resigned
Perry Green, Much HadhamSG10 6EE
Born November 1979
Director
Appointed 12 Jun 2018
Resigned 01 Dec 2023

Persons with significant control

1

Perry Green, Much HadhamSG10 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Memorandum Articles
15 October 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
15 October 2010
CC04CC04
Resolution
15 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Memorandum Articles
6 November 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Memorandum Articles
29 May 1991
MEM/ARTSMEM/ARTS
Legacy
15 January 1991
363363
Memorandum Articles
14 December 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
11 December 1990
288288
Legacy
5 November 1990
287Change of Registered Office
Certificate Change Of Name Company
1 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1990
395Particulars of Mortgage or Charge
Resolution
13 March 1990
RESOLUTIONSResolutions
Legacy
8 March 1990
288288
Legacy
8 March 1990
363363
Legacy
19 October 1989
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
14 September 1989
288288
Legacy
22 February 1989
288288
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
25 November 1988
288288
Legacy
25 November 1988
225(1)225(1)
Legacy
14 July 1988
288288
Legacy
1 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
6 January 1978
88(2)R88(2)R
Miscellaneous
8 June 1976
MISCMISC