Background WavePink WaveYellow Wave

SOUTH NOTTS HUNT LIMITED (06639444)

SOUTH NOTTS HUNT LIMITED (06639444) is an active UK company. incorporated on 7 July 2008. with registered office in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700). SOUTH NOTTS HUNT LIMITED has been registered for 17 years. Current directors include JOHNSON, Daryl, MOTTISHAW, Daniel Richard.

Company Number
06639444
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 2008
Age
17 years
Address
The Kennels Oxton Road, Nottingham, NG14 6AT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
JOHNSON, Daryl, MOTTISHAW, Daniel Richard
SIC Codes
01700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH NOTTS HUNT LIMITED

SOUTH NOTTS HUNT LIMITED is an active company incorporated on 7 July 2008 with the registered office located in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700). SOUTH NOTTS HUNT LIMITED was registered 17 years ago.(SIC: 01700)

Status

active

Active since 17 years ago

Company No

06639444

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 7 July 2008

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 29 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

The Kennels Oxton Road Epperstone Nottingham, NG14 6AT,

Previous Addresses

The Mills Canal Street Derby Derbyshire DE1 2RJ England
From: 9 October 2018To: 2 February 2025
9 Maid Marion Drive Edwinstowe Nottinghamshire NG21 9rd
From: 19 August 2015To: 9 October 2018
Hoveringham Hall Main Street Hoveringham Nottingham Nottinghamshire NG14 7JR
From: 21 February 2014To: 19 August 2015
Four Acres Gypsy Lane Bleasby Nottinghamshire NG14 7GG
From: 7 July 2008To: 21 February 2014
Timeline

18 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Left
May 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Feb 15
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Dec 18
Director Left
Mar 20
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JOHNSON, Daryl

Active
Nursery Drive, NottinghamNG4 3RZ
Born August 1954
Director
Appointed 07 Jul 2008

MOTTISHAW, Daniel Richard

Active
Canal Street, DerbyDE1 2RJ
Born May 1980
Director
Appointed 12 Sept 2017

BRAZIER, Jane

Resigned
Gypsy Lane, BleasbyNG14 7GG
Secretary
Appointed 07 Jul 2008
Resigned 30 Apr 2013

FINCH, Ian Dummond

Resigned
Canal Street, DerbyDE1 2RJ
Secretary
Appointed 12 Sept 2017
Resigned 24 Sept 2021

MOTTISHAW, Daniel

Resigned
EdwinstoweNG21 9RD
Secretary
Appointed 06 Jul 2015
Resigned 12 Sept 2017

NALL, Helen Fiona, Lady

Resigned
Main Street, NottinghamNG14 7JR
Secretary
Appointed 01 May 2013
Resigned 06 Jul 2015

BREEN, Joan

Resigned
Caythorpe Hall, GranthamNG32 3EL
Born September 1959
Director
Appointed 01 May 2013
Resigned 20 Nov 2014

CHATTERTON, Elizabeth Jane

Resigned
Shelford Manor, NottinghamNG12 1ER
Born April 1942
Director
Appointed 07 Jul 2008
Resigned 01 Aug 2009

FINCH, Ian Dummond

Resigned
Canal Street, DerbyDE1 2RJ
Born November 1937
Director
Appointed 12 Sept 2017
Resigned 24 Sept 2021

FLETCHER, Andrew

Resigned
Burton Joyce, NottinghamNG14 5FP
Born January 1969
Director
Appointed 28 Nov 2014
Resigned 09 Jul 2017

HARDSTAFF, James William

Resigned
Linby, NottinghamNG15 8AE
Born December 1948
Director
Appointed 07 Jul 2008
Resigned 21 Jan 2014

HASPEL, Carl Andrew

Resigned
40 The Riddings, OckbrookDE72 3SR
Born March 1959
Director
Appointed 28 Nov 2014
Resigned 14 Jan 2020

HASPEL, Carl Andrew

Resigned
The Ridings, DerbyDE72 3SF
Born March 1959
Director
Appointed 07 Jul 2008
Resigned 30 Apr 2013

Persons with significant control

5

2 Active
3 Ceased

Mr Ian Dummond Finch

Ceased
Canal Street, DerbyDE1 2RJ
Born November 1937

Nature of Control

Significant influence or control
Notified 12 Sept 2017
Ceased 24 Sept 2021

Mr Daniel Richard Mottishaw

Active
Canal Street, DerbyDE1 2RJ
Born May 1980

Nature of Control

Significant influence or control
Notified 12 Sept 2017

Mr Carl Andrew Haspel

Ceased
40 The Riddings, OckbrookDE72 3SF
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jan 2020

Mr Andrew Fletcher

Ceased
Burton Joyce, NottinghamNG14 5FP
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2017

Mr Daryl Johnson

Active
Carlton, NottinghamNG4 3RZ
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Director Company
10 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
363aAnnual Return
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
15 August 2008
225Change of Accounting Reference Date
Incorporation Company
7 July 2008
NEWINCIncorporation