Background WavePink WaveYellow Wave

WNTH LTD (05794909)

WNTH LTD (05794909) is an active UK company. incorporated on 25 April 2006. with registered office in Necton Swaffham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WNTH LTD has been registered for 19 years. Current directors include BULLARD, Tania Jane, SAFFELL, Charles.

Company Number
05794909
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2006
Age
19 years
Address
West Norfolk Hunt Kennels, Necton Swaffham, PE37 8DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BULLARD, Tania Jane, SAFFELL, Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WNTH LTD

WNTH LTD is an active company incorporated on 25 April 2006 with the registered office located in Necton Swaffham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WNTH LTD was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

05794909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

THE WEST NORFOLK FOXHOUNDS HUNT LTD
From: 25 April 2006To: 8 May 2023
Contact
Address

West Norfolk Hunt Kennels 1 West Norfolk Hunt Kennels Necton Swaffham, PE37 8DL,

Timeline

15 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Dec 17
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
May 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TUCKER, Elizabeth Alexandra

Active
Mill Road, DerehamNR20 5NL
Secretary
Appointed 19 Nov 2020

BULLARD, Tania Jane

Active
West Norfolk Hunt Kennels, Necton SwaffhamPE37 8DL
Born December 1955
Director
Appointed 08 May 2023

SAFFELL, Charles

Active
West Norfolk Hunt Kennels, Necton SwaffhamPE37 8DL
Born May 1984
Director
Appointed 01 Aug 2021

CUTHBERT, Margaret Sheelin

Resigned
28 Langham Road, HoltNR25 7LQ
Secretary
Appointed 25 Apr 2006
Resigned 02 Mar 2010

BEAZLEY, Roland Michael

Resigned
Farm House, NorwichNR20 4EG
Born October 1959
Director
Appointed 01 Mar 2010
Resigned 04 Dec 2014

BORRETT, William Patrick

Resigned
West Norfolk Hunt Kennels, Necton SwaffhamPE37 8DL
Born March 1968
Director
Appointed 23 Mar 2015
Resigned 21 Dec 2021

CUTHBERT, Margaret Sheelin

Resigned
28 Langham Road, HoltNR25 7LQ
Born December 1938
Director
Appointed 25 Apr 2006
Resigned 02 Mar 2010

EDWARDS, Henry Peter Bartholomew

Resigned
The Old Hall, NorwichNR9 4EW
Born September 1941
Director
Appointed 01 Nov 2008
Resigned 15 May 2013

GRUNDY, Annette Jean

Resigned
West Norfolk Hunt Kennels, Necton SwaffhamPE37 8DL
Born March 1955
Director
Appointed 15 May 2013
Resigned 19 Nov 2020

GURNEY, Henry Robert Timothy

Resigned
Heggatt Street, NorwichNR12 7AY
Born September 1980
Director
Appointed 19 Nov 2020
Resigned 24 Apr 2021

HENDRIE, Ian Arthur

Resigned
West Norfolk Hunt Kennels, Necton SwaffhamPE37 8DL
Born June 1970
Director
Appointed 15 May 2013
Resigned 23 Nov 2017

LABOUCHERE, John Peter

Resigned
Mill House Farm, DerehamNR20 5HN
Born January 1937
Director
Appointed 25 Apr 2006
Resigned 01 Nov 2008
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
8 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
9 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 September 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Incorporation Company
25 April 2006
NEWINCIncorporation