Background WavePink WaveYellow Wave

STUBTON HALL LIMITED (06630438)

STUBTON HALL LIMITED (06630438) is an active UK company. incorporated on 25 June 2008. with registered office in Newark. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STUBTON HALL LIMITED has been registered for 17 years. Current directors include BRAINERD, Claire Van Cleave.

Company Number
06630438
Status
active
Type
ltd
Incorporated
25 June 2008
Age
17 years
Address
Stubton Hall, Newark, NG23 5DD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BRAINERD, Claire Van Cleave
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUBTON HALL LIMITED

STUBTON HALL LIMITED is an active company incorporated on 25 June 2008 with the registered office located in Newark. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. STUBTON HALL LIMITED was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06630438

LTD Company

Age

17 Years

Incorporated 25 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Stubton Hall Stubton Newark, NG23 5DD,

Previous Addresses

2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
From: 8 February 2012To: 11 June 2018
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
From: 28 July 2010To: 8 February 2012
Stubton Hall Stubton Newark Nottinghamshire NG23 5DD
From: 25 June 2008To: 28 July 2010
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Loan Secured
Feb 14
Loan Cleared
Mar 14
Director Left
Sept 14
New Owner
Jun 17
Owner Exit
Feb 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRAINERD, Claire Van Cleave

Active
North End, FulbeckNG32 3JR
Born February 1964
Director
Appointed 25 Jun 2008

BRAINERD, Kent Huntington

Resigned
North End, FulbeckNG32 3JR
Born April 1960
Director
Appointed 25 Jun 2008
Resigned 13 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
Stubton, NewarkNG23 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2023

Mrs Claire Van Cleave Brainerd

Ceased
North End, FulbeckNG32 3JR
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 November 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
7 November 2009
MG01MG01
Legacy
26 June 2009
363aAnnual Return
Legacy
9 June 2009
287Change of Registered Office
Incorporation Company
25 June 2008
NEWINCIncorporation