Background WavePink WaveYellow Wave

HEADBOURNE WORTHY HOUSE LIMITED (04187857)

HEADBOURNE WORTHY HOUSE LIMITED (04187857) is an active UK company. incorporated on 27 March 2001. with registered office in Burley. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HEADBOURNE WORTHY HOUSE LIMITED has been registered for 25 years. Current directors include MARTIN, Sarah.

Company Number
04187857
Status
active
Type
ltd
Incorporated
27 March 2001
Age
25 years
Address
Manor View Offices, Burley, BH24 4AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MARTIN, Sarah
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADBOURNE WORTHY HOUSE LIMITED

HEADBOURNE WORTHY HOUSE LIMITED is an active company incorporated on 27 March 2001 with the registered office located in Burley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HEADBOURNE WORTHY HOUSE LIMITED was registered 25 years ago.(SIC: 55900)

Status

active

Active since 25 years ago

Company No

04187857

LTD Company

Age

25 Years

Incorporated 27 March 2001

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 9 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

PINCO 1602 LIMITED
From: 27 March 2001To: 24 April 2002
Contact
Address

Manor View Offices The Cross Burley, BH24 4AB,

Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 11
Director Joined
May 12
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 19
Director Left
Jan 21
Director Left
Apr 26
Director Left
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BROADLEAF MANAGEMENT SERVICES LIMITED

Active
View Offices, RingwoodBH24 4AB
Corporate secretary
Appointed 16 Apr 2002

MARTIN, Sarah

Active
Headbourne Worthy House, Bedfield Lane, WinchesterSO23 7JG
Born June 1938
Director
Appointed 15 Jun 2016

BIDDLE, David Lawrence

Resigned
46 Strawberry Hill Road, TwickenhamTW1 4PY
Secretary
Appointed 29 May 2001
Resigned 16 Apr 2002

DUNCAN, Claire Isobel

Resigned
Thatched Cottage, WinchesterSO23 7JN
Secretary
Appointed 01 Jan 2005
Resigned 31 Dec 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Mar 2001
Resigned 08 Jan 2002

BIDDLE, David Lawrence

Resigned
46 Strawberry Hill Road, TwickenhamTW1 4PY
Born September 1946
Director
Appointed 29 May 2001
Resigned 16 Apr 2002

CLAISSE, Michael Gordon

Resigned
Robin Hill, WinchesterSO21 1AT
Born May 1952
Director
Appointed 15 Jul 2005
Resigned 01 Aug 2018

DIXON, Andrew Henry Warde

Resigned
Wolverton Farm, TadleyRG26 5SX
Born April 1947
Director
Appointed 29 May 2001
Resigned 16 Apr 2002

DUNCAN, Claire Isobel

Resigned
1 Thatched Cottage, WinchesterSO23 7JN
Born September 1946
Director
Appointed 16 Apr 2002
Resigned 09 Apr 2026

GRIFFITHS, Meyrick Griffith Wilmot, Lieutenant Commandor Rn

Resigned
Headbourne Worthy House, Bedfield Lane, WinchesterSO23 7JG
Born February 1937
Director
Appointed 16 Apr 2002
Resigned 09 Apr 2026

HUMPHRYES, James Anthony

Resigned
49 Headbourne Worthy House, WinchesterSO23 7JG
Born August 1927
Director
Appointed 16 Apr 2002
Resigned 12 Aug 2005

LOFTS, David John

Resigned
1 Regent Drive, BournemouthBH7 7RW
Born February 1955
Director
Appointed 16 Apr 2002
Resigned 13 Jan 2005

NOAKES, Robert

Resigned
Headbourne Worthy House, Bedfield Lane, WinchesterSO23 7JG
Born December 1929
Director
Appointed 19 Jul 2011
Resigned 17 Jan 2021

PONSONBY, Anne

Resigned
Headbourne Worthy House, Bedfield Lane, WinchesterSO23 7JG
Born December 1924
Director
Appointed 17 Aug 2009
Resigned 15 Jun 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 27 Mar 2001
Resigned 29 May 2001
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
7 April 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2002
AAAnnual Accounts
Legacy
11 July 2002
287Change of Registered Office
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
353353
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
25 April 2002
MEM/ARTSMEM/ARTS
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 January 2002
MEM/ARTSMEM/ARTS
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
88(2)R88(2)R
Memorandum Articles
15 January 2002
MEM/ARTSMEM/ARTS
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
88(2)R88(2)R
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
88(2)R88(2)R
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Incorporation Company
27 March 2001
NEWINCIncorporation