Background WavePink WaveYellow Wave

THE PYTCHLEY HUNT MASTERS 2009 LIMITED (06879382)

THE PYTCHLEY HUNT MASTERS 2009 LIMITED (06879382) is an active UK company. incorporated on 16 April 2009. with registered office in Northamptonshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700). THE PYTCHLEY HUNT MASTERS 2009 LIMITED has been registered for 17 years. Current directors include ARTHEY, Thomas David, HOCKRIDGE, Dirk William, MERRY, Jack Hugh Norton and 3 others.

Company Number
06879382
Status
active
Type
ltd
Incorporated
16 April 2009
Age
17 years
Address
Grove Farm, Northamptonshire, NN6 8ET
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
ARTHEY, Thomas David, HOCKRIDGE, Dirk William, MERRY, Jack Hugh Norton, SPENCER, William Thomas Lee, WILSON, Nicholas Connolly, WILSON, Rebecca Kate
SIC Codes
01700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PYTCHLEY HUNT MASTERS 2009 LIMITED

THE PYTCHLEY HUNT MASTERS 2009 LIMITED is an active company incorporated on 16 April 2009 with the registered office located in Northamptonshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700). THE PYTCHLEY HUNT MASTERS 2009 LIMITED was registered 17 years ago.(SIC: 01700)

Status

active

Active since 17 years ago

Company No

06879382

LTD Company

Age

17 Years

Incorporated 16 April 2009

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 18 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Grove Farm Ravensthorpe Northamptonshire, NN6 8ET,

Previous Addresses

Mulberry House Lamport Drive Daventry NN11 8YH
From: 16 April 2009To: 16 March 2018
Timeline

25 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 23
Director Left
Jan 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ARTHEY, Thomas David

Active
Benefield Road, PeterboroughPE8 4EU
Born September 1983
Director
Appointed 01 Sept 2019

HOCKRIDGE, Dirk William

Active
Loddington Road, KetteringNN14 1PY
Born April 1959
Director
Appointed 01 May 2021

MERRY, Jack Hugh Norton

Active
Welford Road, Market HarboroughLE16 9UJ
Born July 1988
Director
Appointed 15 Dec 2023

SPENCER, William Thomas Lee

Active
Ravensthorpe, NorthamptonshireNN6 8ET
Born August 1980
Director
Appointed 06 Jun 2011

WILSON, Nicholas Connolly

Active
Teeton, NorthamptonNN6 8LH
Born May 1967
Director
Appointed 27 Apr 2018

WILSON, Rebecca Kate

Active
Teeton, NorthamptonNN6 8LH
Born July 1977
Director
Appointed 27 Apr 2018

COPE, Rowan Gregory

Resigned
Ravensthorpe, NorthamptonshireNN6 8ET
Born December 1979
Director
Appointed 06 Jun 2011
Resigned 30 Apr 2019

CRIPPS, Sophie Elizabeth

Resigned
Walcote Road, LutterworthLE17 6EQ
Born April 1992
Director
Appointed 27 Apr 2018
Resigned 30 Apr 2021

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 16 Apr 2009
Resigned 16 Apr 2009

FERGUSON, Mark Marshall

Resigned
Arnhill Road, CorbyNN17 3DN
Born November 1972
Director
Appointed 01 Sept 2019
Resigned 25 Dec 2019

HODGSON, Christopher David

Resigned
Naseby Road, NorthamptonNN6 9LQ
Born June 1979
Director
Appointed 30 Apr 2019
Resigned 30 Apr 2021

HOLLOWAY, Neil

Resigned
10 Ebury Mews, LondonSW1W 9NX
Born March 1958
Director
Appointed 16 Apr 2009
Resigned 16 Mar 2018

MCCALL, Henrietta

Resigned
Ravensthorpe, NorthamptonshireNN6 8ET
Born November 1973
Director
Appointed 06 Jun 2011
Resigned 30 Apr 2019

MORRIS, Stuart

Resigned
Ravensthorpe, NorthamptonshireNN6 8ET
Born March 1978
Director
Appointed 06 Jun 2011
Resigned 30 Apr 2019

PENN, Nicholas William

Resigned
Vicarage Road, RugbyCV23 8AY
Born February 1968
Director
Appointed 01 May 2021
Resigned 27 Jan 2024

REYNOLDS, Kate Elis Elizabeth

Resigned
Brigstock, KetteringNN14 3NA
Born December 1971
Director
Appointed 01 Sept 2019
Resigned 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
18 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Incorporation Company
16 April 2009
NEWINCIncorporation