Background WavePink WaveYellow Wave

HUMPHRIES KIRK SERVICES LIMITED (05065842)

HUMPHRIES KIRK SERVICES LIMITED (05065842) is an active UK company. incorporated on 8 March 2004. with registered office in Dorchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HUMPHRIES KIRK SERVICES LIMITED has been registered for 22 years. Current directors include CARRETTA, Caroline Anne, JONES, Katharine, LEVENE, Kay Elizabeth and 1 others.

Company Number
05065842
Status
active
Type
ltd
Incorporated
8 March 2004
Age
22 years
Address
40 High West Street, Dorchester, DT1 1UR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARRETTA, Caroline Anne, JONES, Katharine, LEVENE, Kay Elizabeth, PEARSON, Victoria Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMPHRIES KIRK SERVICES LIMITED

HUMPHRIES KIRK SERVICES LIMITED is an active company incorporated on 8 March 2004 with the registered office located in Dorchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HUMPHRIES KIRK SERVICES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05065842

LTD Company

Age

22 Years

Incorporated 8 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

40 High West Street Dorchester, DT1 1UR,

Previous Addresses

Glebe House North Street Wareham Dorset BH20 4AN
From: 8 March 2004To: 21 January 2013
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 10
Director Left
Apr 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Aug 14
Director Left
Apr 18
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Left
Aug 23
Director Left
Feb 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CARRETTA, Caroline Anne

Active
40 High West Street, DorchesterDT1 1UR
Born March 1963
Director
Appointed 03 Nov 2006

JONES, Katharine

Active
High West Street, DorchesterDT1 1UR
Born January 1964
Director
Appointed 08 Mar 2004

LEVENE, Kay Elizabeth

Active
High West Street, DorchesterDT1 1UR
Born August 1959
Director
Appointed 08 Mar 2004

PEARSON, Victoria Jane

Active
High West Street, DorchesterDT1 1UR
Born August 1973
Director
Appointed 08 Mar 2012

STUART-SMITH, Julian Darrell

Resigned
High West Street, DorchesterDT1 1UR
Secretary
Appointed 08 Mar 2004
Resigned 16 Sept 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 08 Mar 2004
Resigned 08 Mar 2004

CHITTENDEN, John William

Resigned
Glebe House, WarehamBH20 4AN
Born May 1956
Director
Appointed 08 Mar 2004
Resigned 31 Mar 2019

CROSS, Simon David

Resigned
High West Street, DorchesterDT1 1UR
Born November 1962
Director
Appointed 08 Mar 2012
Resigned 31 Jul 2023

HEDGER, Rosemary Felicity

Resigned
Highwood Ferris, WarehamBH20 6AR
Born July 1945
Director
Appointed 08 Mar 2004
Resigned 01 Apr 2011

LEWIS, Rosemary

Resigned
Willows 16 Wallace Road, BroadstoneBH18 8NG
Born June 1951
Director
Appointed 22 Sept 2005
Resigned 08 Mar 2012

REEVES, Christopher James

Resigned
High West Street, DorchesterDT1 1UR
Born August 1966
Director
Appointed 03 Nov 2006
Resigned 31 Oct 2013

ROWLAND, Robin Charles

Resigned
Glebe House, WarehamBH20 4AN
Born January 1953
Director
Appointed 08 Mar 2004
Resigned 31 Mar 2018

SELBY BENNETT, James Sebastian

Resigned
High West Street, DorchesterDT1 1UR
Born June 1954
Director
Appointed 08 Mar 2004
Resigned 31 Mar 2020

SHERBROOKE, Simon Anthony

Resigned
Glebe House, WarehamBH20 4AN
Born June 1947
Director
Appointed 08 Mar 2004
Resigned 11 Mar 2010

STUART-SMITH, Julian Darrell

Resigned
High West Street, DorchesterDT1 1UR
Born April 1958
Director
Appointed 08 Mar 2004
Resigned 16 Sept 2019

VARLEY, Martin Peter

Resigned
High West Street, DorchesterDT1 1UR
Born February 1961
Director
Appointed 01 Apr 2020
Resigned 31 Jan 2024

WAY, Victoria Louise

Resigned
High West Street, DorchesterDT1 1UR
Born January 1982
Director
Appointed 01 Apr 2013
Resigned 29 Aug 2014

YARNOLD, Howard William

Resigned
High West Street, DorchesterDT1 1UR
Born July 1958
Director
Appointed 08 Mar 2004
Resigned 31 Mar 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 08 Mar 2004
Resigned 08 Mar 2004

Persons with significant control

1

North Street, WarehamBH20 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 March 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
3 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Made Up Date
27 December 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Made Up Date
2 January 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 October 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
287Change of Registered Office
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Incorporation Company
8 March 2004
NEWINCIncorporation