Background WavePink WaveYellow Wave

MARY HARE SERVICES LTD (03280117)

MARY HARE SERVICES LTD (03280117) is an active UK company. incorporated on 19 November 1996. with registered office in Newbury. The company operates in the Manufacturing sector, engaged in unknown sic code (33130) and 3 other business activities. MARY HARE SERVICES LTD has been registered for 29 years. Current directors include ASKEW, Robin Paul, DOWSETT, Colin Graham, POLACK, Timothy Mark and 1 others.

Company Number
03280117
Status
active
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
Arlington Manor, Newbury, RG14 3BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
Directors
ASKEW, Robin Paul, DOWSETT, Colin Graham, POLACK, Timothy Mark, ROBSON, Peter Keith
SIC Codes
33130, 55900, 56210, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY HARE SERVICES LTD

MARY HARE SERVICES LTD is an active company incorporated on 19 November 1996 with the registered office located in Newbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130) and 3 other business activities. MARY HARE SERVICES LTD was registered 29 years ago.(SIC: 33130, 55900, 56210, 85310)

Status

active

Active since 29 years ago

Company No

03280117

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

MARY HARE SCHOOL ENTERPRISES LIMITED
From: 19 November 1996To: 1 September 2000
Contact
Address

Arlington Manor Snelsmore Common Newbury, RG14 3BQ,

Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 17
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ROBSON, Peter Keith

Active
Arlington Manor, NewburyRG14 3BQ
Secretary
Appointed 23 Nov 2020

ASKEW, Robin Paul

Active
Arlington Manor, NewburyRG14 3BQ
Born February 1979
Director
Appointed 01 Sept 2022

DOWSETT, Colin Graham

Active
Arlington Manor, NewburyRG14 3BQ
Born July 1964
Director
Appointed 10 Jul 2025

POLACK, Timothy Mark

Active
Arlington Manor, NewburyRG14 3BQ
Born December 1968
Director
Appointed 29 Nov 2024

ROBSON, Peter Keith

Active
Arlington Manor, NewburyRG14 3BQ
Born December 1964
Director
Appointed 23 Nov 2020

COWLEY, Guy Willis

Resigned
16 The Hermitage, RichmondTW10 6SH
Secretary
Appointed 01 Apr 2005
Resigned 18 Jun 2010

JACKSON, John Paul

Resigned
Arlington Manor, NewburyRG14 3BQ
Secretary
Appointed 19 Jun 2010
Resigned 16 Mar 2020

ROGERS, Guy Beresford

Resigned
110, AbingdonOX14 3BA
Secretary
Appointed 19 Nov 1996
Resigned 01 Apr 2005

BARRON, Arthur David

Resigned
Lytton Grove, LondonSW15 2HB
Born August 1947
Director
Appointed 04 Jan 2010
Resigned 01 Mar 2019

BISSET, Gillian Mary

Resigned
Arlington Manor, NewburyRG14 3BQ
Born February 1964
Director
Appointed 20 Mar 2023
Resigned 10 Jul 2025

COWLEY, Guy Willis

Resigned
16 The Hermitage, RichmondTW10 6SH
Born October 1949
Director
Appointed 01 Apr 2005
Resigned 18 Jun 2010

EVANS, Raymond

Resigned
Arlington Manor, NewburyRG14 3BQ
Born January 1949
Director
Appointed 05 Oct 2016
Resigned 02 Aug 2018

GALE, Peter Robert

Resigned
Arlington Manor, NewburyRG14 3BQ
Born August 1961
Director
Appointed 13 Oct 2014
Resigned 31 Aug 2022

HOGARTH, Peter Laurence

Resigned
Frank Dixon Way, LondonSE21 7BB
Born July 1949
Director
Appointed 10 Sept 2008
Resigned 06 Jan 2010

HURST, Barrie

Resigned
Norwood, BanburyOX15 4DB
Born February 1942
Director
Appointed 06 Oct 1997
Resigned 13 Dec 2007

JACKSON, John Paul

Resigned
Arlington Manor, NewburyRG14 3BQ
Born November 1962
Director
Appointed 19 Jun 2010
Resigned 16 Mar 2020

OGUS, Hugh Joseph

Resigned
10 Spring Lake, StanmoreHA7 3BX
Born January 1934
Director
Appointed 10 Sept 2008
Resigned 30 Nov 2010

PODGER, James

Resigned
Arlington Manor, NewburyRG14 3BQ
Born October 1968
Director
Appointed 05 Nov 2018
Resigned 05 Mar 2020

ROGERS, Guy Beresford

Resigned
110, AbingdonOX14 3BA
Born April 1940
Director
Appointed 19 Nov 1996
Resigned 01 Apr 2005

SHAW, Denis Anthony Joseph

Resigned
Arlington Manor, NewburyRG14 3BQ
Born July 1953
Director
Appointed 01 Nov 2012
Resigned 13 Oct 2014

STRIVENS, Andrew James

Resigned
Arlington Manor, NewburyRG14 3BQ
Born January 1963
Director
Appointed 25 Feb 2021
Resigned 11 Jul 2024

TUCKER, Ivan Gordon, Dr

Resigned
Snelsmore Common, NewburyRG14 3BH
Born April 1944
Director
Appointed 10 Sept 2008
Resigned 05 Nov 2012

TUCKER, Ivan Gordon, Dr

Resigned
Principals House, NewburyRG14 3BQ
Born June 1944
Director
Appointed 19 Nov 1996
Resigned 06 Oct 1997

WOMBWELL, Mark

Resigned
1 Moncrif Close, BearstedME14 4QG
Born March 1964
Director
Appointed 31 Aug 2005
Resigned 02 Dec 2009

Persons with significant control

1

Mary Hare

Active
Snelsmore Common, NewburyRG14 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Made Up Date
18 December 2013
AAAnnual Accounts
Accounts With Made Up Date
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Made Up Date
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Accounts With Made Up Date
13 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Legacy
23 December 2008
363aAnnual Return
Accounts With Made Up Date
24 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 May 2008
AAAnnual Accounts
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Made Up Date
18 May 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 May 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
13 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 November 2003
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 December 2002
AAAnnual Accounts
Accounts With Made Up Date
30 November 2001
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 December 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 January 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 March 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
225Change of Accounting Reference Date
Incorporation Company
19 November 1996
NEWINCIncorporation