Background WavePink WaveYellow Wave

THE HEYTHROP HUNT LIMITED (04725091)

THE HEYTHROP HUNT LIMITED (04725091) is an active UK company. incorporated on 7 April 2003. with registered office in Chipping Norton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE HEYTHROP HUNT LIMITED has been registered for 22 years. Current directors include CHANTER, Vanessa, COX, Christopher John Godman, DOUGLAS-HOME, Tara John and 1 others.

Company Number
04725091
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2003
Age
22 years
Address
Bronsens, Chipping Norton, OX7 5BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHANTER, Vanessa, COX, Christopher John Godman, DOUGLAS-HOME, Tara John, SMAIL, Adam Trevor Nicholas
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEYTHROP HUNT LIMITED

THE HEYTHROP HUNT LIMITED is an active company incorporated on 7 April 2003 with the registered office located in Chipping Norton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE HEYTHROP HUNT LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

04725091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 7 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Bronsens Hillside, Albion Street Chipping Norton, OX7 5BH,

Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 10
Director Left
Jun 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 17
New Owner
Apr 18
Director Left
Aug 22
Director Left
Nov 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SMAIL, Adam Trevor Nicholas

Active
Hillside Albion Street, Chipping NortonOX7 5BH
Secretary
Appointed 07 Sept 2014

CHANTER, Vanessa

Active
Albion Street, Chipping NortonOX7 5BH
Born July 1981
Director
Appointed 01 May 2009

COX, Christopher John Godman

Active
Bronsens, Chipping NortonOX7 5BH
Born March 1957
Director
Appointed 01 May 2012

DOUGLAS-HOME, Tara John

Active
Bronsens, Chipping NortonOX7 5BH
Born April 1969
Director
Appointed 01 May 2016

SMAIL, Adam Trevor Nicholas

Active
Bronsens, Chipping NortonOX7 5BH
Born September 1974
Director
Appointed 01 May 2009

ASHTON OF HYDE, Thomas Henry, Lord

Resigned
Bronsens, Chipping NortonOX7 5BH
Secretary
Appointed 01 May 2009
Resigned 21 Jul 2014

WHITE, Anthony Johnstone

Resigned
Workham Farm, Chipping NortonOX7 6HS
Secretary
Appointed 07 Apr 2003
Resigned 30 Apr 2007

WOOD, Tonya Mary

Resigned
Charlbury, OxfordOX7 3PX
Secretary
Appointed 01 May 2007
Resigned 30 Apr 2009

ASHTON, Thomas Henry, Lord Ashton Of Hyde

Resigned
Broadwell Hill, Moreton In MarshGL56 0UD
Born July 1958
Director
Appointed 07 Apr 2003
Resigned 30 Apr 2009

CAMPBELL, Hamish Robert William

Resigned
Albion Street, Chipping NortonOX7 5BH
Born October 1970
Director
Appointed 01 May 2016
Resigned 30 Oct 2024

DUGDALE, David John

Resigned
Icomb Bank, CheltenhamGL54 1JD
Born October 1942
Director
Appointed 01 May 2004
Resigned 30 Apr 2009

ELLIOT, Michael Thomas

Resigned
Bronsens, Chipping NortonOX7 5BH
Born February 1954
Director
Appointed 01 May 2007
Resigned 30 Apr 2016

FRAMPTON, Charles Cranfield

Resigned
Bronsens, Chipping NortonOX7 5BH
Born November 1976
Director
Appointed 01 May 2012
Resigned 06 Feb 2013

LAMBERT, Stephen Uvedale

Resigned
Harcomb, Moreton In MarshGL56 0SU
Born February 1949
Director
Appointed 07 Apr 2003
Resigned 01 May 2007

LAWRANCE, Simon Julian

Resigned
Bronsens, Chipping NortonOX7 5BH
Born August 1966
Director
Appointed 01 Aug 2008
Resigned 30 Apr 2022

PLUNKETT, Celia Mary

Resigned
Bronsens, Chipping NortonOX7 5BH
Born April 1950
Director
Appointed 01 May 2012
Resigned 30 Apr 2017

SUMNER, Richard

Resigned
Little Compton, Moreton-In-MarshGL56 0SL
Born July 1944
Director
Appointed 01 May 2004
Resigned 30 Apr 2012

WHITE, Anthony Johnstone

Resigned
Workham Farm, Chipping NortonOX7 6HS
Born December 1939
Director
Appointed 07 Apr 2003
Resigned 30 Apr 2007

WILLS, Elizabeth Jean

Resigned
Kirkham Farm, CheltenhamGL54 2JS
Born August 1949
Director
Appointed 01 May 2004
Resigned 30 Apr 2009

WOOD, Tonya Mary

Resigned
Charlbury, OxfordOX7 3PX
Born April 1959
Director
Appointed 01 May 2009
Resigned 30 Apr 2011

WOOD, Tonya Mary

Resigned
Charlbury, OxfordOX7 3PX
Born April 1959
Director
Appointed 01 May 2004
Resigned 31 Mar 2005

WOOLLIAMS, Howard Mark

Resigned
Evenlode Grounds, Moreton-In-MarshGL56 0YS
Born April 1960
Director
Appointed 01 Aug 2008
Resigned 30 Apr 2012

Persons with significant control

2

Mr Tara John Douglas-Home

Active
Bronsens, Chipping NortonOX7 5BH
Born April 1969

Nature of Control

Significant influence or control
Notified 01 May 2017

Mr Adam Trevor Nicholas Smail

Active
Albion Street, Chipping NortonOX7 5BH
Born September 1974

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288bResignation of Director or Secretary
Memorandum Articles
24 March 2005
MEM/ARTSMEM/ARTS
Resolution
24 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Incorporation Company
7 April 2003
NEWINCIncorporation