Background WavePink WaveYellow Wave

THE HEPWORTH HALL FARMING COMPANY LIMITED (03378682)

THE HEPWORTH HALL FARMING COMPANY LIMITED (03378682) is an active UK company. incorporated on 30 May 1997. with registered office in Halstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE HEPWORTH HALL FARMING COMPANY LIMITED has been registered for 28 years. Current directors include HUNNABLE, Martyn Thomas.

Company Number
03378682
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
Hepworth Hall, Halstead, CO9 2QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUNNABLE, Martyn Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEPWORTH HALL FARMING COMPANY LIMITED

THE HEPWORTH HALL FARMING COMPANY LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Halstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE HEPWORTH HALL FARMING COMPANY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03378682

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 23 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 24 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CALTYNE LIMITED
From: 30 May 1997To: 30 June 1997
Contact
Address

Hepworth Hall Hedingham Road Halstead, CO9 2QN,

Timeline

4 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Loan Secured
Jun 13
New Owner
Jul 17
Owner Exit
Sept 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUNNABLE, Martyn Thomas

Active
27 Cambridge Park, LondonE11 2PU
Born September 1960
Director
Appointed 07 Jul 1997

HUNNABLE, Jayne Ellen

Resigned
27 Cambridge Park, WansteadE11 2PU
Secretary
Appointed 07 Jul 1997
Resigned 18 Jan 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 May 1997
Resigned 07 Jul 1997

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 30 May 1997
Resigned 07 Jul 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 30 May 1997
Resigned 07 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
Toppesfield Road, HalsteadCO9 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Martyn Thomas Hunnable

Ceased
Hepworth Hall, HalsteadCO9 2QN
Born September 1960

Nature of Control

Significant influence or control
Notified 30 May 2017
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

92

Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Gazette Filings Brought Up To Date
29 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Small
10 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Auditors Resignation Company
5 May 2005
AUDAUD
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
15 August 2002
363aAnnual Return
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
88(2)R88(2)R
Legacy
4 November 1998
123Notice of Increase in Nominal Capital
Resolution
4 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
29 August 1997
225Change of Accounting Reference Date
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
287Change of Registered Office
Resolution
17 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 1997
NEWINCIncorporation