Background WavePink WaveYellow Wave

THE CHIDDINGFOLD LECONFIELD & COWDRAY HUNT (05275838)

THE CHIDDINGFOLD LECONFIELD & COWDRAY HUNT (05275838) is an active UK company. incorporated on 2 November 2004. with registered office in Petworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE CHIDDINGFOLD LECONFIELD & COWDRAY HUNT has been registered for 21 years. Current directors include ALLINGHAM, Coco, EVANS, Clare, MUIR, Robin Kenneth Murray and 2 others.

Company Number
05275838
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 November 2004
Age
21 years
Address
The Kennels, Petworth, GU28 9LR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALLINGHAM, Coco, EVANS, Clare, MUIR, Robin Kenneth Murray, SLOWE, Tania Liliana, STUBBS, Richard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHIDDINGFOLD LECONFIELD & COWDRAY HUNT

THE CHIDDINGFOLD LECONFIELD & COWDRAY HUNT is an active company incorporated on 2 November 2004 with the registered office located in Petworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE CHIDDINGFOLD LECONFIELD & COWDRAY HUNT was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05275838

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 2 November 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 May 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

The Kennels Petworth Park London Road Petworth, GU28 9LR,

Timeline

54 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jan 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Nov 17
Director Left
Jul 18
Director Left
Feb 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLINGHAM, Coco

Active
The Kennels, PetworthGU28 9LR
Born February 1993
Director
Appointed 26 Apr 2021

EVANS, Clare

Active
The Kennels, PetworthGU28 9LR
Born August 1968
Director
Appointed 11 Sept 2023

MUIR, Robin Kenneth Murray

Active
The Kennels, PetworthGU28 9LR
Born April 1961
Director
Appointed 11 Sept 2023

SLOWE, Tania Liliana

Active
The Kennels, PetworthGU28 9LR
Born January 1962
Director
Appointed 28 Apr 2025

STUBBS, Richard

Active
The Kennels, PetworthGU28 9LR
Born November 1957
Director
Appointed 13 Oct 2015

MATTHEWS, Brian Thomas

Resigned
1 Woodcot Cottages, BillingshurstRH14 9DS
Secretary
Appointed 02 Nov 2004
Resigned 01 Jul 2005

QUINTON, Jane Ruth

Resigned
Horsham Road, PetworthGU28 0HB
Secretary
Appointed 01 Jul 2005
Resigned 25 Jan 2015

TAYLOR, Tessa Elizabeth Mary

Resigned
The Kennels, PetworthGU28 9LR
Secretary
Appointed 06 Feb 2015
Resigned 12 Feb 2018

ANSTRUTHER, Margaret, Lady

Resigned
The Kennels, PetworthGU28 9LR
Born June 1930
Director
Appointed 02 Nov 2004
Resigned 15 Jan 2019

BAKER, Charles Barry George

Resigned
The Kennels, PetworthGU28 9LR
Born January 1949
Director
Appointed 02 Nov 2004
Resigned 25 Nov 2020

BAKER, Sally

Resigned
Well Farm, AdversaneRH14 9JG
Born January 1944
Director
Appointed 01 Jan 2005
Resigned 31 Oct 2006

BAMBER, Nicholas John

Resigned
Hallgate Farm, PetworthGU28 0HL
Born August 1945
Director
Appointed 02 Nov 2004
Resigned 31 Aug 2014

BENNETT, Richard Jon Lee

Resigned
Sussex House, CranleighGU6 7AE
Born February 1956
Director
Appointed 02 Nov 2004
Resigned 14 May 2005

BOULTON, Deborah Frances

Resigned
3 Fieldings Cottages, BillingshurstRH14 9AQ
Born August 1971
Director
Appointed 02 Nov 2004
Resigned 12 Oct 2014

BUNGEY, Michael Edward

Resigned
Fernden Lane, HaslemereGU27 3LB
Born August 1961
Director
Appointed 30 Oct 2014
Resigned 30 Aug 2017

CAMILLERI, Antonia Caroline

Resigned
Passfield Common, LiphookGU30 7RL
Born October 1966
Director
Appointed 30 Oct 2014
Resigned 03 Nov 2015

CHURCH, Angela Mary Grace

Resigned
Downlands Foxcombe, PetersfieldGU31 5PJ
Born September 1939
Director
Appointed 02 Nov 2004
Resigned 30 Apr 2005

CROUCH, Nadine Jane

Resigned
Mill Lane, PulboroughRH20 2PT
Born August 1969
Director
Appointed 22 Aug 2012
Resigned 12 Oct 2014

FOX-ANDREWS, Elizabeth Keith

Resigned
Fair Oak, PetersfieldGU31 5HR
Born May 1957
Director
Appointed 15 Jun 2005
Resigned 30 Apr 2011

GOUGH, John Charles

Resigned
The Kennels, PetworthGU28 9LR
Born December 1955
Director
Appointed 24 Sept 2019
Resigned 30 Sept 2024

GRAMMER, George John Colin

Resigned
The Kennels, PetworthGU28 9LR
Born July 1945
Director
Appointed 01 Nov 2008
Resigned 25 Nov 2020

HARE, Jane

Resigned
The Kennels, PetworthGU28 9LR
Born April 1939
Director
Appointed 09 Sept 2005
Resigned 28 Mar 2021

HARE, Jane

Resigned
Eedes Cottage Bignor Park Road, PulboroughRH20 1EZ
Born April 1939
Director
Appointed 02 Nov 2004
Resigned 30 Apr 2005

HAYES, Charles David

Resigned
The Kennels, PetworthGU28 9LR
Born July 1955
Director
Appointed 30 Oct 2014
Resigned 03 Dec 2015

HEXTALL, Richard Anthony

Resigned
The Kennels, PetworthGU28 9LR
Born April 1968
Director
Appointed 30 Oct 2014
Resigned 31 Aug 2015

HOMAN, Charles Spencer

Resigned
The Kennels, PetworthGU28 9LR
Born October 1965
Director
Appointed 01 May 2012
Resigned 12 Oct 2014

INSTONE, Jeremy Adam

Resigned
Pythingdean Manor, PulboroughRH20 1BS
Born May 1953
Director
Appointed 02 Nov 2004
Resigned 31 Jul 2018

LANGDALE, Anthony Julian

Resigned
The Kennels, PetworthGU28 9LR
Born March 1945
Director
Appointed 02 Nov 2004
Resigned 25 Nov 2020

LAW, Mark Duncan

Resigned
Forestside House, Rowlands CastlePO9 6EE
Born September 1968
Director
Appointed 02 Nov 2004
Resigned 31 Oct 2008

LEE, Timothy Dorian

Resigned
Horsham Road, PetworthGU28 0HB
Born September 1977
Director
Appointed 12 Oct 2014
Resigned 30 Oct 2014

LEE, Timothy Dorian

Resigned
Horsham Road, PetworthGU28 0HB
Born September 1977
Director
Appointed 15 Jun 2005
Resigned 12 Oct 2014

LOVEJOY, Peter John Macdonald

Resigned
Leggs Farm, MidhurstGU29 0DJ
Born July 1930
Director
Appointed 02 Nov 2004
Resigned 01 Oct 2007

LYON-MARIS, Paul

Resigned
Compton, ChichesterPO18 9NT
Born July 1962
Director
Appointed 01 Nov 2008
Resigned 09 Mar 2014

MATTHEWS, Brian Thomas

Resigned
1 Woodcot Cottages, BillingshurstRH14 9DS
Born July 1947
Director
Appointed 02 Nov 2004
Resigned 31 May 2013

MAYES, Stanley Norman

Resigned
The Bungalow, PetworthGU28 0LG
Born June 1917
Director
Appointed 02 Nov 2004
Resigned 10 Jun 2014
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Resolution
7 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2015
AR01AR01
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Resolution
10 February 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2014
AP01Appointment of Director
Memorandum Articles
28 November 2014
MAMA
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
6 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Sail Address Company With Old Address
15 December 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
225Change of Accounting Reference Date
Memorandum Articles
22 February 2005
MEM/ARTSMEM/ARTS
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
353a353a
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Incorporation Company
2 November 2004
NEWINCIncorporation