Background WavePink WaveYellow Wave

HUNTON LEGG (RUNNING GEAR) LIMITED (02406460)

HUNTON LEGG (RUNNING GEAR) LIMITED (02406460) is an active UK company. incorporated on 20 July 1989. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. HUNTON LEGG (RUNNING GEAR) LIMITED has been registered for 36 years. Current directors include LEGG, Anne Catherine, LEGG, Mark Nicholas, RUSHMER, Sarah.

Company Number
02406460
Status
active
Type
ltd
Incorporated
20 July 1989
Age
36 years
Address
Lime Tree House 10 High Bungay Road, Norwich, NR14 6JT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
LEGG, Anne Catherine, LEGG, Mark Nicholas, RUSHMER, Sarah
SIC Codes
01110, 01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTON LEGG (RUNNING GEAR) LIMITED

HUNTON LEGG (RUNNING GEAR) LIMITED is an active company incorporated on 20 July 1989 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. HUNTON LEGG (RUNNING GEAR) LIMITED was registered 36 years ago.(SIC: 01110, 01500)

Status

active

Active since 36 years ago

Company No

02406460

LTD Company

Age

36 Years

Incorporated 20 July 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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

PRETTY 141 LIMITED
From: 20 July 1989To: 29 September 1989
Contact
Address

Lime Tree House 10 High Bungay Road Loddon Norwich, NR14 6JT,

Previous Addresses

The Chestnuts Monewden Woodbridge Suffolk IP13 7BY
From: 20 July 1989To: 16 January 2026
Timeline

4 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Loan Secured
May 15
New Owner
Oct 24
Director Joined
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LEGG, Anne Catherine

Active
The Chestnuts, WoodbridgeIP13 7BY
Secretary
Appointed N/A

LEGG, Anne Catherine

Active
The Chestnuts, WoodbridgeIP13 7BY
Born July 1958
Director
Appointed N/A

LEGG, Mark Nicholas

Active
The Chestnuts, WoodbridgeIP13 7BY
Born June 1961
Director
Appointed N/A

RUSHMER, Sarah

Active
10 High Bungay Road, NorwichNR14 6JT
Born November 1994
Director
Appointed 21 Nov 2024

LEGG, Brian Bolton

Resigned
Stonewall Farm, IpswichIP6 9RT
Born March 1932
Director
Appointed N/A
Resigned 01 Jan 2002

LEGG, Jean Mary

Resigned
Stonewall Farm, IpswichIP6 9RT
Born May 1937
Director
Appointed N/A
Resigned 01 Jan 2002

Persons with significant control

2

Mrs Sarah Rushmer

Active
10 High Bungay Road, NorwichNR14 6JT
Born November 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Mark Nicholas Legg

Active
10 High Bungay Road, NorwichNR14 6JT
Born June 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
31 March 2007
287Change of Registered Office
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2002
AAAnnual Accounts
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Legacy
24 October 1989
288288
Resolution
20 October 1989
RESOLUTIONSResolutions
Resolution
20 October 1989
RESOLUTIONSResolutions
Resolution
20 October 1989
RESOLUTIONSResolutions
Legacy
17 October 1989
88(2)R88(2)R
Legacy
17 October 1989
123Notice of Increase in Nominal Capital
Legacy
12 October 1989
287Change of Registered Office
Legacy
12 October 1989
224224
Certificate Change Of Name Company
28 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1989
NEWINCIncorporation