Background WavePink WaveYellow Wave

HAVELOCK HUNTER NOMINEES LIMITED (05254698)

HAVELOCK HUNTER NOMINEES LIMITED (05254698) is an active UK company. incorporated on 8 October 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAVELOCK HUNTER NOMINEES LIMITED has been registered for 21 years. Current directors include DAVIS, Stuart William, LOUDON, David, LOUDON, Keith and 1 others.

Company Number
05254698
Status
active
Type
ltd
Incorporated
8 October 2004
Age
21 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIS, Stuart William, LOUDON, David, LOUDON, Keith, WHEELER, Michael Edward John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVELOCK HUNTER NOMINEES LIMITED

HAVELOCK HUNTER NOMINEES LIMITED is an active company incorporated on 8 October 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAVELOCK HUNTER NOMINEES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05254698

LTD Company

Age

21 Years

Incorporated 8 October 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

, 9 Bond Court, Leeds, West Yorkshire, LS1 2JZ, England
From: 10 July 2015To: 23 June 2022
, Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS
From: 8 October 2004To: 10 July 2015
Timeline

13 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 19
Director Left
Oct 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

WHEELER, Michael Edward John

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 09 Jul 2015

DAVIS, Stuart William

Active
Bond Court, LeedsLS1 2JZ
Born March 1967
Director
Appointed 09 Jul 2015

LOUDON, David

Active
Bond Court, LeedsLS1 2JZ
Born April 1960
Director
Appointed 09 Jul 2015

LOUDON, Keith

Active
Bond Court, LeedsLS1 2JZ
Born April 1933
Director
Appointed 09 Jul 2015

WHEELER, Michael Edward John

Active
Bond Court, LeedsLS1 2JZ
Born July 1959
Director
Appointed 09 Jul 2015

ANDREWS, James Michael Havelock

Resigned
Kenardington, AshfordTN26 2NH
Secretary
Appointed 08 Oct 2004
Resigned 23 Jan 2012

HARDCASTLE, David

Resigned
Woodbury Park Road, Tunbridge WellsTN4 9NH
Secretary
Appointed 23 Jan 2012
Resigned 09 Jul 2015

ANDREWS, James Michael Havelock

Resigned
Kenardington, AshfordTN26 2NH
Born October 1973
Director
Appointed 08 Oct 2004
Resigned 09 Jul 2015

ARCHER, Timothy John

Resigned
Bond Court, LeedsLS1 2JZ
Born July 1966
Director
Appointed 17 Jul 2015
Resigned 31 Jul 2021

BROOKS, Richard James

Resigned
14 Bickley Street, LondonSW17 9NE
Born August 1975
Director
Appointed 11 Sept 2008
Resigned 02 Sept 2010

BYRON, Fiona Ann

Resigned
Bond Court, LeedsLS1 2JZ
Born October 1973
Director
Appointed 17 Jul 2015
Resigned 19 Sept 2019

HUNTER, Robert

Resigned
Woodreed Farmhouse, Five AshesTN20 6LJ
Born September 1963
Director
Appointed 08 Oct 2004
Resigned 09 Jul 2015

PARTINGTON, Ian

Resigned
3 The Mews, PetersfieldGU31 5HE
Born December 1965
Director
Appointed 11 Sept 2008
Resigned 02 Sept 2010
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Secretary Company With Change Date
17 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Legacy
4 September 2009
288cChange of Particulars
Legacy
26 November 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288cChange of Particulars
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
225Change of Accounting Reference Date
Incorporation Company
8 October 2004
NEWINCIncorporation