Background WavePink WaveYellow Wave

EARLSWOOD HUNGRY HORSE LIMITED (04361240)

EARLSWOOD HUNGRY HORSE LIMITED (04361240) is an active UK company. incorporated on 28 January 2002. with registered office in Solihull. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 3 other business activities. EARLSWOOD HUNGRY HORSE LIMITED has been registered for 24 years. Current directors include MITCHELL, Peter Robert Nathaniel.

Company Number
04361240
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
Woodfield Farm Norton Lane, Solihull, B94 5LS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MITCHELL, Peter Robert Nathaniel
SIC Codes
01500, 46210, 47190, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLSWOOD HUNGRY HORSE LIMITED

EARLSWOOD HUNGRY HORSE LIMITED is an active company incorporated on 28 January 2002 with the registered office located in Solihull. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 3 other business activities. EARLSWOOD HUNGRY HORSE LIMITED was registered 24 years ago.(SIC: 01500, 46210, 47190, 68320)

Status

active

Active since 24 years ago

Company No

04361240

LTD Company

Age

24 Years

Incorporated 28 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

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

Woodfield Farm Norton Lane Earlswood Solihull, B94 5LS,

Previous Addresses

8 Wolverton Road Snitterfield Stratford upon Avon CV37 0HB
From: 28 January 2002To: 7 February 2025
Timeline

5 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Feb 26
Director Left
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MITCHELL, Robert Evan

Active
Norton Lane, SolihullB94 5LS
Secretary
Appointed 28 Jun 2002

MITCHELL, Peter Robert Nathaniel

Active
Norton Lane, SolihullB94 5LS
Born September 1968
Director
Appointed 26 Feb 2026

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 28 Jan 2002
Resigned 28 Jan 2002

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 28 Jan 2002
Resigned 28 Jan 2002

MITCHELL, Peter Robert

Resigned
Woodfield Farm, SolihullB94 5LS
Born September 1969
Director
Appointed 28 Jan 2002
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Robert Nathaniel Mitchell

Active
Norton Lane, SolihullB94 5LS
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2026

Peter Robert Mitchell

Ceased
Norton Lane, SolihullB94 5LS
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2017
Ceased 08 Mar 2026
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
287Change of Registered Office
Legacy
7 February 2002
88(2)R88(2)R
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Incorporation Company
28 January 2002
NEWINCIncorporation