Background WavePink WaveYellow Wave

HUNTER'S FLEET LIMITED (03157685)

HUNTER'S FLEET LIMITED (03157685) is an active UK company. incorporated on 12 February 1996. with registered office in Norfolk. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. HUNTER'S FLEET LIMITED has been registered for 30 years. Current directors include KHAMBATTA, Neville Holbery, Rev, LONG, Roger Brian, NEATE, Robert Henry and 1 others.

Company Number
03157685
Status
active
Type
ltd
Incorporated
12 February 1996
Age
30 years
Address
Horsefen Road, Norfolk, NR29 5QG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
KHAMBATTA, Neville Holbery, Rev, LONG, Roger Brian, NEATE, Robert Henry, SMITH, Rebecca Elizabeth
SIC Codes
55900, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER'S FLEET LIMITED

HUNTER'S FLEET LIMITED is an active company incorporated on 12 February 1996 with the registered office located in Norfolk. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. HUNTER'S FLEET LIMITED was registered 30 years ago.(SIC: 55900, 93290)

Status

active

Active since 30 years ago

Company No

03157685

LTD Company

Age

30 Years

Incorporated 12 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Horsefen Road Ludham Norfolk, NR29 5QG,

Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LONG, Roger Brian

Active
Horsefen Road, NorfolkNR29 5QG
Secretary
Appointed 25 Nov 2025

KHAMBATTA, Neville Holbery, Rev

Active
Horsefen Road, NorfolkNR29 5QG
Born November 1948
Director
Appointed 15 May 2020

LONG, Roger Brian

Active
Horsefen Road, NorfolkNR29 5QG
Born April 1957
Director
Appointed 25 Nov 2025

NEATE, Robert Henry

Active
Horsefen Road, NorfolkNR29 5QG
Born June 1960
Director
Appointed 25 Nov 2025

SMITH, Rebecca Elizabeth

Active
Horsefen Road, NorfolkNR29 5QG
Born June 1959
Director
Appointed 15 May 2020

BRAY, Philip Martin

Resigned
Horsefen Road, NorfolkNR29 5QG
Secretary
Appointed 20 Sept 2016
Resigned 30 Sept 2025

READ, Bryan Colman

Resigned
21 Upton Close, NorwichNR4 7PD
Secretary
Appointed 12 Feb 1996
Resigned 20 Sept 2016

BRAY, Philip Martin

Resigned
Westfield Road, SwaffhamPE37 7HE
Born July 1946
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

CARTWRIGHT, Ian Ralph

Resigned
Horsefen Road, NorfolkNR29 5QG
Born July 1941
Director
Appointed 15 May 2020
Resigned 25 Oct 2022

CHARLTON, Peter

Resigned
Corvedale House Bridge Road, Great YarmouthNR29 5JB
Born July 1937
Director
Appointed 14 Mar 1996
Resigned 22 Jan 1997

ELSON, Bruce

Resigned
Turf Fen Lane, Great YarmouthNR29 5PH
Born September 1946
Director
Appointed 21 Jan 2016
Resigned 06 May 2020

HOPKINSON, Neil Gerard

Resigned
Horsefen Road, NorfolkNR29 5QG
Born August 1956
Director
Appointed 15 May 2020
Resigned 24 Jan 2024

READ, Bryan Colman

Resigned
21 Upton Close, NorwichNR4 7PD
Born October 1925
Director
Appointed 12 Feb 1996
Resigned 20 Sept 2016

SMITH, Trevor Donald

Resigned
Horsefen Road, NorfolkNR29 5QG
Born September 1940
Director
Appointed 15 Jan 2020
Resigned 25 Sept 2020

STOREY, Rodney

Resigned
Glebe House Church Lane, WymondhamNR18 9QH
Born March 1940
Director
Appointed 14 Mar 1996
Resigned 10 Mar 2016

WALKER, Vicky Marie

Resigned
Horsefen Road, NorfolkNR29 5QG
Born July 1958
Director
Appointed 25 Jan 2023
Resigned 27 Sept 2023

WHITAKER, Martin Haddon

Resigned
Horsefen Road, NorfolkNR29 5QG
Born October 1958
Director
Appointed 18 Aug 2023
Resigned 05 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Norfolk Heritage Fleet Trust

Active
Horsefen Road, Great YarmouthNR29 5QG

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Feb 2018

Richard Bruce Elson

Ceased
Turf Fen Lane, LudhamNR29 5PH

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Resolution
13 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
287Change of Registered Office
Legacy
17 April 1996
224224
Incorporation Company
12 February 1996
NEWINCIncorporation