Background WavePink WaveYellow Wave

HOCKLEYS PROFESSIONAL LIMITED (02360274)

HOCKLEYS PROFESSIONAL LIMITED (02360274) is an active UK company. incorporated on 13 March 1989. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. HOCKLEYS PROFESSIONAL LIMITED has been registered for 37 years. Current directors include BOWEN, Ross Tobias Benjamin, MACKAY, John.

Company Number
02360274
Status
active
Type
ltd
Incorporated
13 March 1989
Age
37 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWEN, Ross Tobias Benjamin, MACKAY, John
SIC Codes
74990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOCKLEYS PROFESSIONAL LIMITED

HOCKLEYS PROFESSIONAL LIMITED is an active company incorporated on 13 March 1989 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. HOCKLEYS PROFESSIONAL LIMITED was registered 37 years ago.(SIC: 74990, 96090)

Status

active

Active since 37 years ago

Company No

02360274

LTD Company

Age

37 Years

Incorporated 13 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

ARNOLD SON & HOCKLEY LIMITED
From: 27 April 1989To: 9 July 1993
CHALEGRANGE LIMITED
From: 13 March 1989To: 27 April 1989
Contact
Address

Cumbria House 16/20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Timeline

6 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TWIGG, Richard John

Active
Cumbria House, Leighton BuzzardLU7 1GN
Secretary
Appointed 07 Apr 2014

BOWEN, Ross Tobias Benjamin

Active
Cumbria House, Leighton BuzzardLU7 1GN
Born February 1970
Director
Appointed 26 Feb 2009

MACKAY, John

Active
Cumbria House, Leighton BuzzardLU7 1GN
Born June 1965
Director
Appointed 01 Sept 2021

CATT, Albert Joseph Phineous

Resigned
3 The Conifers, PeterboroughPE2 5WL
Secretary
Appointed N/A
Resigned 05 May 2005

CUBITT, Shaun Robert

Resigned
Burchnall Close, PeterboroughPE6 8QJ
Secretary
Appointed 28 Apr 2006
Resigned 26 Oct 2007

GILL, Adrian Stuart

Resigned
Cumbria House, Leighton BuzzardLU7 1GN
Secretary
Appointed 26 Oct 2007
Resigned 29 Jun 2012

LIVESEY, David Christopher

Resigned
Cumbria House, Leighton BuzzardLU7 1GN
Secretary
Appointed 19 Dec 2013
Resigned 07 Apr 2014

MAKIN, Stephen John

Resigned
8a Welmore Road, PeterboroughPE6 7LU
Secretary
Appointed 05 May 2005
Resigned 28 Apr 2006

OLIVER, Martin James

Resigned
Cumbria House, Leighton BuzzardLU7 1GN
Secretary
Appointed 29 Jun 2012
Resigned 19 Dec 2013

ARCHBOLD, John Patrick

Resigned
21 Farnham Street, LoughboroughLE12 8DR
Born May 1961
Director
Appointed 14 Apr 1998
Resigned 20 Nov 2000

ARMSTRONG, Martin Lewis

Resigned
54 Main Street, PeterboroughPE5 7AF
Born May 1941
Director
Appointed N/A
Resigned 27 May 1999

BIRD, Roy William

Resigned
133 Paston Ridings, PeterboroughPE4 7UY
Born March 1926
Director
Appointed 15 Jun 1993
Resigned 29 Apr 1996

BOOTH, Geoffrey Graham

Resigned
45 Gilpin Green, HarpendenAL5 5NP
Born March 1955
Director
Appointed N/A
Resigned 11 Dec 1992

BRAMALL, Robin Julian Shrub

Resigned
Scarecrow Barn, Norwich
Born May 1942
Director
Appointed N/A
Resigned 11 Oct 1992

BULLOCK, Matthew Peter Dominic, The Hon

Resigned
Easby House, Saffron WaldenCB10 1PL
Born June 1949
Director
Appointed 20 Nov 2000
Resigned 26 Oct 2007

BURTON, Lucy Tania

Resigned
5 Chiltern Close, OakhamLE15 6NW
Born July 1976
Director
Appointed 01 Apr 2005
Resigned 11 Jun 2008

CARLTON, Christopher

Resigned
20 Parkes Way, BlackburnBB2 4FH
Born April 1972
Director
Appointed 19 Dec 2003
Resigned 14 Nov 2008

COLLYER, Philip Denis Downing

Resigned
Sewell House Sewells Lane, NorwichNR15 1HG
Born September 1941
Director
Appointed N/A
Resigned 16 Jun 1992

DEARING, Philip Ronald

Resigned
The Old Bell, Market HarboroughLE16 9SH
Born February 1950
Director
Appointed N/A
Resigned 10 Apr 1992

DURRANT, Nigel Charles

Resigned
16 Loxley Green, HuntingdonPE17 2JN
Born January 1953
Director
Appointed 01 Oct 1998
Resigned 30 Jun 2008

GILL, Adrian Stuart

Resigned
Mursley, Milton KeynesMK17 0HX
Born July 1967
Director
Appointed 26 Oct 2007
Resigned 08 Mar 2010

GOSS, Nigel Mark

Resigned
13 Swansley Lane, CambridgeCB3 6ER
Born March 1959
Director
Appointed 01 Jul 1996
Resigned 30 Nov 2008

INGER, David John

Resigned
5 Lowfield Close, GainsboroughDN21 4RD
Born March 1953
Director
Appointed 20 Nov 2000
Resigned 30 Jun 2004

LAMSKI, Jonathan

Resigned
116 Shaftesbury Avenue, HarrowHA3 0RF
Born August 1954
Director
Appointed 19 Nov 2001
Resigned 12 Dec 2003

LIVESEY, David Christopher

Resigned
Badgers Oak Farm, Aston AbbottsHP22 4RU
Born May 1959
Director
Appointed 26 Oct 2007
Resigned 08 Mar 2010

LLOYD, Richard John

Resigned
12 Church Lane, CambridgeCB3 8HU
Born November 1963
Director
Appointed 01 Jul 2004
Resigned 05 Feb 2008

MOSS, Ian Bradley

Resigned
49 Dunsmure Road, LondonN16 5PT
Born December 1962
Director
Appointed 20 Nov 2000
Resigned 19 Nov 2001

RICHARDSON, David Urling

Resigned
The Old Hall The Street, NorwichNR9 5DB
Born March 1947
Director
Appointed N/A
Resigned 15 Jun 1993

ROBERTS, Raymond John

Resigned
12 Back Lane, PeterboroughPE8 6RH
Born October 1946
Director
Appointed 11 Dec 1992
Resigned 28 Apr 2006

RUSS, Roger

Resigned
54 Warwick Place, BasildonSS16 6DU
Born December 1954
Director
Appointed 05 Oct 2006
Resigned 30 Apr 2007

SHARMAN, John Frederick

Resigned
180 Thorpe Road, PeterboroughPE3 6JJ
Born June 1936
Director
Appointed 15 Jun 1993
Resigned 30 Jun 1996

SHARMAN, Peter William

Resigned
28b Eaton Road, NorwichNR4 6PZ
Born June 1924
Director
Appointed N/A
Resigned 15 Jun 1993

SHIPPERLEY, Reginald Stephen

Resigned
Home Farm, OxfordOX33 1JU
Born October 1958
Director
Appointed 26 Oct 2007
Resigned 08 Mar 2010

TAYLOR, Alistair Lindsay

Resigned
4 Sixth Avenue, WisbechPE13 2BS
Born February 1949
Director
Appointed 01 Dec 1997
Resigned 13 Apr 2005

WARD, Ian William

Resigned
Cedar House Riverside Spinney, WansfordPE8
Born May 1949
Director
Appointed N/A
Resigned 19 Sept 1995

Persons with significant control

1

Skipton, SkiptonBD23 1DN

Nature of Control

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

Filing History

195

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Auditors Resignation Company
19 November 2015
AUDAUD
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
12 November 2007
AUDAUD
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
16 August 2005
288cChange of Particulars
Legacy
5 July 2005
288cChange of Particulars
Legacy
5 July 2005
288cChange of Particulars
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Auditors Resignation Company
12 February 2003
AUDAUD
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Resolution
13 October 2000
RESOLUTIONSResolutions
Memorandum Articles
30 August 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
88(2)R88(2)R
Legacy
10 January 2000
123Notice of Increase in Nominal Capital
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Legacy
8 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
17 July 1998
AUDAUD
Legacy
20 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
88(2)R88(2)R
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
1 August 1996
288288
Legacy
18 July 1996
288288
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1993
288288
Legacy
29 June 1993
288288
Legacy
25 June 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
18 December 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
15 April 1992
288288
Legacy
1 April 1992
363b363b
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
11 March 1991
288288
Legacy
17 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
25 October 1990
288288
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
22 January 1990
288288
Legacy
10 January 1990
287Change of Registered Office
Legacy
18 July 1989
224224
Memorandum Articles
17 July 1989
MEM/ARTSMEM/ARTS
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
29 June 1989
123Notice of Increase in Nominal Capital
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
16 June 1989
123Notice of Increase in Nominal Capital
Legacy
12 June 1989
288288
Legacy
12 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
88(2)R88(2)R
Legacy
5 June 1989
288288
Legacy
5 June 1989
288288
Memorandum Articles
24 May 1989
MEM/ARTSMEM/ARTS
Resolution
10 May 1989
RESOLUTIONSResolutions
Legacy
10 May 1989
287Change of Registered Office
Certificate Change Of Name Company
26 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1989
NEWINCIncorporation