Background WavePink WaveYellow Wave

HUNWORTH & STODY VILLAGE ROOM LIMITED (04039154)

HUNWORTH & STODY VILLAGE ROOM LIMITED (04039154) is an active UK company. incorporated on 24 July 2000. with registered office in Melton Constable. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. HUNWORTH & STODY VILLAGE ROOM LIMITED has been registered for 25 years. Current directors include CRAWLEY, Charlotte Elizabeth, EKE, Jonathan, Mr..

Company Number
04039154
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2000
Age
25 years
Address
Cattles Yard, Melton Constable, NR24 2EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CRAWLEY, Charlotte Elizabeth, EKE, Jonathan, Mr.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNWORTH & STODY VILLAGE ROOM LIMITED

HUNWORTH & STODY VILLAGE ROOM LIMITED is an active company incorporated on 24 July 2000 with the registered office located in Melton Constable. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. HUNWORTH & STODY VILLAGE ROOM LIMITED was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

04039154

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 24 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Cattles Yard Hunworth Melton Constable, NR24 2EQ,

Previous Addresses

Dickers Houe the Green Hunworth Melton Constable NR24 2AA England
From: 29 June 2024To: 17 February 2026
, Stody Cottage, Brinton Road,, Stody, Melton Constable, Norfolk, NR24 2ED
From: 24 July 2000To: 29 June 2024
Timeline

6 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Nov 17
Director Joined
Jul 19
Director Left
Sept 21
Director Joined
Mar 23
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GILBY, John Alan

Active
The Green, Melton ConstableNR24 2AA
Secretary
Appointed 29 Jun 2024

CRAWLEY, Charlotte Elizabeth

Active
Hunworth, Melton ConstableNR24 2EQ
Born May 1953
Director
Appointed 02 Mar 2023

EKE, Jonathan, Mr.

Active
Lilac Cottage, Melton ConstableNR24 2AA
Born January 1964
Director
Appointed 23 Jun 2003

BIRKS, Priska Laura

Resigned
Harthill House, HunworthNR24 2AA
Secretary
Appointed 10 Nov 2004
Resigned 26 Oct 2005

CRAWLEY, Pleasance Evelyn

Resigned
Old Barns, Melton ConstableNR24 2AA
Secretary
Appointed 24 Jul 2000
Resigned 10 Oct 2004

MACNICOL, Adel Jean

Resigned
Hunworth Road, Melton ConstableNR24 2EX
Secretary
Appointed 01 Nov 2017
Resigned 29 Jun 2024

MOORE, Stephanie

Resigned
Stody Cottage, Melton ConstableNR24 2ED
Secretary
Appointed 26 Oct 2005
Resigned 01 Nov 2017

ARKELL, Margaret Smerdon

Resigned
Dickers House, Melton ConstableNR24 2AA
Born August 1943
Director
Appointed 23 Jun 2003
Resigned 10 Nov 2004

BIRKS, Priska Laura

Resigned
Harthill House, HunworthNR24 2AA
Born August 1970
Director
Appointed 10 Nov 2004
Resigned 26 Oct 2005

CRAWLEY, Pleasance Evelyn

Resigned
Old Barns, Melton ConstableNR24 2AA
Born April 1921
Director
Appointed 24 Jul 2000
Resigned 08 Sept 2005

GOSLING, Christopher Charles

Resigned
Appleton House, Melton ConstableNR24 2EH
Born April 1963
Director
Appointed 24 Jul 2000
Resigned 22 Apr 2003

LOWES, David

Resigned
Hunworth Road, Melton ConstableNR24 2EE
Born November 1962
Director
Appointed 18 Jul 2019
Resigned 16 Aug 2021

MACNICOL, Adel Jean

Resigned
Hunworth Road,, Melton ConstableNR24 2EX
Born October 1949
Director
Appointed 20 Nov 2001
Resigned 01 Jan 2026

MARSDEN, Robert, Reverend

Resigned
The Rectory, Melton ConstableNR24 2QF
Born November 1956
Director
Appointed 29 Apr 2002
Resigned 05 Oct 2008

MOORE, Stephanie

Resigned
Stody Cottage, Melton ConstableNR24 2ED
Born March 1957
Director
Appointed 10 Nov 2004
Resigned 01 Nov 2017

POTTS, Robert Leslie

Resigned
Poplar, Melton ConstableNR24 2AA
Born May 1947
Director
Appointed 21 Nov 2001
Resigned 22 Apr 2003
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 June 2024
AP03Appointment of Secretary
Elect To Keep The Directors Residential Address Register Information On The Public Register
29 June 2024
EH02EH02
Termination Secretary Company With Name Termination Date
29 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 September 2018
AAMDAAMD
Resolution
8 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
10 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
12 December 2005
287Change of Registered Office
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
287Change of Registered Office
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
2 October 2003
288cChange of Particulars
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 June 2002
AAMDAAMD
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Incorporation Company
24 July 2000
NEWINCIncorporation