Background WavePink WaveYellow Wave

HUNTERS FRANCHISING LIMITED (05537909)

HUNTERS FRANCHISING LIMITED (05537909) is an active UK company. incorporated on 16 August 2005. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HUNTERS FRANCHISING LIMITED has been registered for 20 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
05537909
Status
active
Type
ltd
Incorporated
16 August 2005
Age
20 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS FRANCHISING LIMITED

HUNTERS FRANCHISING LIMITED is an active company incorporated on 16 August 2005 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HUNTERS FRANCHISING LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05537909

LTD Company

Age

20 Years

Incorporated 16 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

HARROWELL SHAFTOE (NO. 111) LIMITED
From: 16 August 2005To: 26 October 2005
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

Apollo House Eboracum Way York YO31 7RE England
From: 4 March 2015To: 17 June 2022
, Apollo House Eborum Way, Heworth Green, York, North Yorkshire, YO31 7RE, England
From: 4 December 2014To: 4 March 2015
, Apollo House Eboracum Way, Heworth Green, York, North Yorkshire, YO31 7RE, England
From: 4 December 2014To: 4 December 2014
, 18-19 Colliergate, York, North Yorkshire, YO1 8BN
From: 16 August 2005To: 4 December 2014
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jul 13
Share Issue
Jul 13
Loan Secured
Aug 13
Loan Cleared
Sept 13
Funding Round
Aug 15
Owner Exit
Dec 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Loan Secured
May 21
Director Left
Jun 21
Loan Cleared
Aug 22
Loan Secured
Jun 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Road, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Road, BournemouthBH2 6LA
Born April 1968
Director
Appointed 19 Mar 2021

HOLLINRAKE, Keith Michael

Resigned
The Mount, EasingwoldYO61 3BJ
Secretary
Appointed 01 Sept 2005
Resigned 07 Dec 2006

JONES, Edward Anthony

Resigned
Muncastergate, YorkYO31 9JX
Secretary
Appointed 31 Mar 2008
Resigned 31 May 2021

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Secretary
Appointed 16 Aug 2005
Resigned 01 Sept 2005

TREZISE, Alexa Jayne

Resigned
51 Sycamore Close, YorkYO30 1YU
Secretary
Appointed 07 Dec 2006
Resigned 31 Mar 2008

FREW, Glynis Joan

Resigned
Crayke Hall, YorkYO61 4TA
Born December 1956
Director
Appointed 17 Oct 2006
Resigned 02 Jan 2025

HOLLINRAKE, Keith Michael

Resigned
The Mount, EasingwoldYO61 3BJ
Born February 1962
Director
Appointed 01 Sept 2005
Resigned 31 May 2008

HOLLINRAKE, Kevin Paul

Resigned
The Nookin, YorkYO61 4PY
Born September 1963
Director
Appointed 01 Sept 2005
Resigned 19 Mar 2021

JONES, Edward Anthony

Resigned
Muncastergate, YorkYO31 9JX
Born September 1970
Director
Appointed 27 Jul 2011
Resigned 31 May 2021

MCMULLAN, Jamie Graham

Resigned
111 High Street, Burnham On CrouchCM0 8AH
Born July 1956
Director
Appointed 01 Sept 2005
Resigned 13 Sept 2010

RAGGETT, David Arthur

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1966
Director
Appointed 19 Mar 2021
Resigned 02 Jan 2025

ROBINSON, Martin John

Resigned
Jack Hole, YorkYO61 1RT
Born September 1962
Director
Appointed 01 Sept 2005
Resigned 19 Mar 2021

TREZISE, Alexa Jayne

Resigned
51 Sycamore Close, YorkYO30 1YU
Born January 1983
Director
Appointed 17 Oct 2006
Resigned 31 Mar 2008

WALKER, Charles Robert

Resigned
25 The Horseshoe, YorkYO24 1LY
Born June 1963
Director
Appointed 16 Aug 2005
Resigned 01 Sept 2005

WATERHOUSE, John Frederick

Resigned
Eboracum Way, YorkYO31 7RE
Born April 1946
Director
Appointed 27 Jul 2011
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Eboracum Way, YorkYO31 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Eboracum Way, YorkYO31 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Resolution
6 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Memorandum Articles
5 November 2015
MAMA
Resolution
5 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Resolution
12 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 July 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
23 December 2008
225Change of Accounting Reference Date
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
29 August 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
88(2)R88(2)R
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
14 March 2006
287Change of Registered Office
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2005
NEWINCIncorporation