Background WavePink WaveYellow Wave

THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED (02779673)

THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED (02779673) is an active UK company. incorporated on 14 January 1993. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED has been registered for 33 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
02779673
Status
active
Type
ltd
Incorporated
14 January 1993
Age
33 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED

THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED is an active company incorporated on 14 January 1993 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02779673

LTD Company

Age

33 Years

Incorporated 14 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THE SMITHFIELD NATURAL SAUSAGE COMPANY LIMITED
From: 20 June 1995To: 7 October 1999
SIMPLY SAUSAGES LIMITED
From: 5 February 1993To: 20 June 1995
SITAMBO LIMITED
From: 14 January 1993To: 5 February 1993
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

74 Helsinki Road Sutton Fields Kingston upon Hull HU7 0YW
From: 14 January 1993To: 29 January 2019
Timeline

3 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GLOVER, Steven Garrick

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 01 Aug 2017

BOTTOMLEY, John Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 01 Jun 2009

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 25 Jul 2021

BARNES, Graham Leslie

Resigned
21 Egerton Drive, LondonSE10 8JR
Secretary
Appointed 25 Mar 1995
Resigned 19 Jan 1996

GARRATT, Julia Mary

Resigned
36 Norroy Road, LondonSW15 1PF
Secretary
Appointed 28 Jan 1993
Resigned 25 Mar 1995

LINDOP, John David

Resigned
74 Helsinki Road, HullHU7 0YW
Secretary
Appointed 21 Sept 1999
Resigned 01 Aug 2007

RIDGEON, Peter Sydney

Resigned
Serendip, BredeTN31 6EH
Secretary
Appointed 19 Jan 1996
Resigned 21 Sept 1999

WINDEATT, Malcolm Barrie

Resigned
74 Helsinki Road, HullHU7 0YW
Secretary
Appointed 01 Aug 2007
Resigned 31 Jul 2017

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 14 Jan 1993
Resigned 19 Jan 1993

BARNES, Graham Leslie

Resigned
21 Egerton Drive, LondonSE10 8JR
Born September 1946
Director
Appointed 19 Jan 1993
Resigned 19 Jan 1996

DAVEY, Martin Thomas Peter

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born August 1953
Director
Appointed 21 Sept 1999
Resigned 26 Jul 2021

HEAP, Martin

Resigned
36 King William Walk, LondonSE10 9HU
Born July 1944
Director
Appointed 24 Mar 1995
Resigned 06 Jul 2001

LINDOP, John David

Resigned
74 Helsinki Road, HullHU7 0YW
Born May 1949
Director
Appointed 21 Sept 1999
Resigned 31 May 2009

RIDGEON, Peter Sydney

Resigned
Serendip, BredeTN31 6EH
Born May 1944
Director
Appointed 19 Jan 1996
Resigned 30 Sept 2001

CMH DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 14 Jan 1993
Resigned 19 Jan 1993

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 14 Jan 1993
Resigned 19 Jan 1993

Persons with significant control

1

Helsinki Road, HullHU7 0YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Move Registers To Sail Company
17 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
190190
Legacy
18 January 2006
353353
Legacy
18 January 2006
287Change of Registered Office
Legacy
18 January 2006
190190
Legacy
18 January 2006
353353
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
287Change of Registered Office
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Resolution
11 October 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
88(2)R88(2)R
Legacy
23 September 1999
122122
Legacy
23 September 1999
123Notice of Increase in Nominal Capital
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 1995
AAAnnual Accounts
Certificate Change Of Name Company
19 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 December 1994
AAAnnual Accounts
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
10 February 1993
88(2)R88(2)R
Resolution
8 February 1993
RESOLUTIONSResolutions
Resolution
8 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Memorandum Articles
28 January 1993
MEM/ARTSMEM/ARTS
Legacy
28 January 1993
287Change of Registered Office
Incorporation Company
14 January 1993
NEWINCIncorporation