Background WavePink WaveYellow Wave

ALBRIGHTON & WOODLAND HUNT LIMITED (06101899)

ALBRIGHTON & WOODLAND HUNT LIMITED (06101899) is an active UK company. incorporated on 13 February 2007. with registered office in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ALBRIGHTON & WOODLAND HUNT LIMITED has been registered for 19 years. Current directors include BALL, Anne-Marie Claire, LAWTON, Alison Louise, SANKEY, Charles Harold and 1 others.

Company Number
06101899
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2007
Age
19 years
Address
C/O Howsons Winton House, Stoke-On-Trent, ST4 2RW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BALL, Anne-Marie Claire, LAWTON, Alison Louise, SANKEY, Charles Harold, SWINNERTON, Judith
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBRIGHTON & WOODLAND HUNT LIMITED

ALBRIGHTON & WOODLAND HUNT LIMITED is an active company incorporated on 13 February 2007 with the registered office located in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ALBRIGHTON & WOODLAND HUNT LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

06101899

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 February 2007

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 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

THE ALBRIGHTON HUNT LIMITED
From: 13 February 2007To: 16 February 2015
Contact
Address

C/O Howsons Winton House Stoke Road Stoke-On-Trent, ST4 2RW,

Previous Addresses

the Kennels Kennels Lane Whiston Cross Albrighton WV7 3BQ
From: 26 February 2010To: 10 September 2012
the Kennels, Kennels Lane Whiston Cross Albrighton WV7 3QZ
From: 13 February 2007To: 26 February 2010
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Sept 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 21
Director Left
May 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BALL, Anne-Marie Claire

Active
Wilden, Stourport On SevernDY13 9JU
Secretary
Appointed 19 Feb 2019

BALL, Anne-Marie Claire

Active
Wilden, Stourport On SevernDY13 9JU
Born April 1957
Director
Appointed 20 Jul 2015

LAWTON, Alison Louise

Active
Weston Jones, NewportTF10 8ED
Born February 1963
Director
Appointed 01 May 2021

SANKEY, Charles Harold

Active
Albrighton, WolverhamptonWV7 3BU
Born August 1961
Director
Appointed 20 Feb 2020

SWINNERTON, Judith

Active
Wood Lane, Market DraytonTF9 3NY
Born October 1955
Director
Appointed 01 May 2023

BUSBY, Margaret

Resigned
Longnor, StaffordST19 5QN
Secretary
Appointed 18 Dec 2008
Resigned 19 Feb 2019

MADDOX, Richard Michael

Resigned
Nunfield Brook, WolverhamptonWV6 7EG
Secretary
Appointed 13 Feb 2007
Resigned 06 Mar 2008

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 13 Feb 2007
Resigned 13 Feb 2007

BUSBY, Margaret

Resigned
Longnor, StaffordST19 5QN
Born May 1947
Director
Appointed 18 Dec 2008
Resigned 19 Feb 2019

CLEMENT, Susan Rosalind

Resigned
Amos Lane, WolverhamptonWV11 1LZ
Born March 1943
Director
Appointed 30 Jul 2008
Resigned 05 Sept 2013

CRANE, Andrew Paul

Resigned
Beech Mill, WolverhamptonWV6 7EU
Born October 1963
Director
Appointed 29 Jul 2008
Resigned 12 Feb 2015

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 13 Feb 2007
Resigned 13 Feb 2007

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 13 Feb 2007
Resigned 13 Feb 2007

GOUGH, Michael Herbert

Resigned
KidderminsterDY10 4AX
Born May 1941
Director
Appointed 12 Feb 2015
Resigned 12 Feb 2016

HILL, Julian Theodore

Resigned
20 Tudor Crescent, WolverhamptonWV2 4PX
Born July 1959
Director
Appointed 09 Jul 2008
Resigned 12 Feb 2016

LOVATT, Alison Jane

Resigned
4 Spode Close, StoneST15 0XS
Born September 1963
Director
Appointed 19 Feb 2019
Resigned 01 May 2023

MADDOX, Richard Michael

Resigned
Newport Road, WolverhamptonWV7 3FA
Born March 1962
Director
Appointed 20 Feb 2020
Resigned 01 May 2023

MCWEILL, Margaret Louise

Resigned
Holly Cottage, KingswoodWV7 3AJ
Born July 1961
Director
Appointed 17 Oct 2007
Resigned 01 Jul 2008

MINCHER LOCKETT, Jennifer Elizabeth

Resigned
Radmore Croft, StaffordST20 0EQ
Born November 1946
Director
Appointed 13 Feb 2007
Resigned 06 Apr 2008

MINCHER-LOCKETT, Jennifer Elizabeth

Resigned
Coton, StaffordST20 0EQ
Born November 1946
Director
Appointed 12 Feb 2016
Resigned 19 Feb 2019

PARDOE, Ian Philip

Resigned
Chaddesley CorbettDY10 4NN
Born May 1943
Director
Appointed 12 Feb 2015
Resigned 01 Feb 2016

PHILLIPS, James Christopher

Resigned
Francis Dene, StaffordST19 5HE
Born March 1926
Director
Appointed 17 Oct 2007
Resigned 14 Nov 2008

PLANT, Gillian Elizabeth

Resigned
Offley Hay, EccleshallST21 6HQ
Born November 1954
Director
Appointed 30 Apr 2019
Resigned 01 May 2021

PLANT, James Stuart

Resigned
Offley Hay, EccleshallST21 6HQ
Born August 1954
Director
Appointed 12 Feb 2015
Resigned 30 Apr 2019

SWINNERTON, Judith

Resigned
Radmore Lane, StaffordST20 0EG
Born October 1955
Director
Appointed 08 Jul 2008
Resigned 27 Jan 2020

TYLER-MORRIS, Fleur

Resigned
Greenway Gardens, WolverhamptonWV6 7DH
Born February 1982
Director
Appointed 04 Dec 2008
Resigned 12 Feb 2015

WEBSTER, Patrick James

Resigned
Dryton House, ShrewsburySY5 6PR
Born February 1932
Director
Appointed 13 Feb 2007
Resigned 25 Jul 2007

WILLIAMS, Peter Brinton

Resigned
Enville, StourbridgeDY7 5HD
Born August 1944
Director
Appointed 12 Feb 2015
Resigned 30 Jul 2025
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Resolution
3 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
225Change of Accounting Reference Date
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
287Change of Registered Office
Incorporation Company
13 February 2007
NEWINCIncorporation