Background WavePink WaveYellow Wave

HUMPHRIES KIRK NOMINEES LIMITED (02945122)

HUMPHRIES KIRK NOMINEES LIMITED (02945122) is an active UK company. incorporated on 4 July 1994. with registered office in Wareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HUMPHRIES KIRK NOMINEES LIMITED has been registered for 31 years. Current directors include BAKER, Margaret Mary, CARRETTA, Caroline Anne, PEARSON, Victoria Jane.

Company Number
02945122
Status
active
Type
ltd
Incorporated
4 July 1994
Age
31 years
Address
Glebe House, Wareham, BH20 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAKER, Margaret Mary, CARRETTA, Caroline Anne, PEARSON, Victoria Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMPHRIES KIRK NOMINEES LIMITED

HUMPHRIES KIRK NOMINEES LIMITED is an active company incorporated on 4 July 1994 with the registered office located in Wareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HUMPHRIES KIRK NOMINEES LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02945122

LTD Company

Age

31 Years

Incorporated 4 July 1994

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 9 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

MINEGLEBE LIMITED
From: 4 July 1994To: 10 August 1994
Contact
Address

Glebe House North Street Wareham, BH20 4AN,

Timeline

15 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Aug 14
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Aug 23
Director Left
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BAKER, Margaret Mary

Active
Glebe House, WarehamBH20 4AN
Born June 1962
Director
Appointed 26 Aug 2021

CARRETTA, Caroline Anne

Active
Glebe House, WarehamBH20 4AN
Born March 1963
Director
Appointed 01 Mar 2011

PEARSON, Victoria Jane

Active
Glebe House, WarehamBH20 4AN
Born August 1973
Director
Appointed 26 Aug 2021

MURRAY, Jean

Resigned
Glebe House North Street, WarehamBH20 4AN
Secretary
Appointed 02 Aug 1994
Resigned 26 Sept 2000

STUART-SMITH, Julian Darrell

Resigned
Glebe House, WarehamBH20 4AN
Secretary
Appointed 26 Sept 2000
Resigned 16 Sept 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jul 1994
Resigned 02 Aug 1994

CHITTENDEN, John William

Resigned
Glebe House, WarehamBH20 4AN
Born May 1956
Director
Appointed 19 Dec 2002
Resigned 31 Mar 2019

CROSS, Simon David

Resigned
Glebe House, WarehamBH20 4AN
Born November 1962
Director
Appointed 16 Sept 2019
Resigned 31 Jul 2023

HEDGER, Rosemary Felicity

Resigned
Highwood Ferris, WarehamBH20 6AR
Born July 1945
Director
Appointed 05 Aug 1994
Resigned 01 Apr 2011

LEWIS, Rosemary

Resigned
Glebe House, WarehamBH20 4AN
Born June 1951
Director
Appointed 22 Sept 2005
Resigned 29 Aug 2014

ROWLAND, Robin Charles

Resigned
Glebe House, WarehamBH20 4AN
Born January 1953
Director
Appointed 05 Aug 1994
Resigned 31 Mar 2018

SELBY BENNETT, James Sebastian

Resigned
Glebe House, WarehamBH20 4AW
Born June 1954
Director
Appointed 02 Aug 1994
Resigned 31 Mar 2020

SHERBROOKE, Simon Anthony

Resigned
Glebe House, WarehamBH20 4AN
Born June 1947
Director
Appointed 19 Dec 2002
Resigned 30 Apr 2009

STUART-SMITH, Julian Darrell

Resigned
Glebe House, WarehamBH20 4AN
Born April 1958
Director
Appointed 19 Dec 2002
Resigned 16 Sept 2019

VARLEY, Martin Peter

Resigned
Glebe House, WarehamBH20 4AN
Born February 1961
Director
Appointed 01 Apr 2020
Resigned 31 Jan 2024

YARNOLD, Howard William

Resigned
Glebe House, WarehamBH20 4AN
Born July 1958
Director
Appointed 19 Dec 2002
Resigned 31 Mar 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jul 1994
Resigned 02 Aug 1994

Persons with significant control

1

North Street, WarehamBH20 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Made Up Date
27 December 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Made Up Date
2 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 January 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
3 August 2005
190190
Legacy
3 August 2005
353353
Accounts With Made Up Date
2 February 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 December 2002
AAAnnual Accounts
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 February 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 March 2001
AAMDAAMD
Accounts With Made Up Date
28 February 2001
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 1995
AAAnnual Accounts
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
363sAnnual Return (shuttle)
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
224224
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
287Change of Registered Office
Certificate Change Of Name Company
9 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 August 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 August 1994
MEM/ARTSMEM/ARTS
Resolution
7 August 1994
RESOLUTIONSResolutions
Incorporation Company
4 July 1994
NEWINCIncorporation