Background WavePink WaveYellow Wave

THE STANHOPE HALL (06936814)

THE STANHOPE HALL (06936814) is an active UK company. incorporated on 17 June 2009. with registered office in Horncastle. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE STANHOPE HALL has been registered for 16 years. Current directors include ARON, John William, BURBIDGE, Brian Harpham, CAMPBELL-WARDMAN, Sandra and 9 others.

Company Number
06936814
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 2009
Age
16 years
Address
The Stanhope Hall, Horncastle, LN9 6NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ARON, John William, BURBIDGE, Brian Harpham, CAMPBELL-WARDMAN, Sandra, DYMOKE, Henry Francis Marmion, HARRISON, Michael, HINKINS, Gail, MACARTHY, Teresa, MARTIN, Fiona Margaret, MENZIES-MACDONALD, Sandra, PELL, Maria Anne, ROWETT, Patricia Ann, SMITH, Derek Ronald
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STANHOPE HALL

THE STANHOPE HALL is an active company incorporated on 17 June 2009 with the registered office located in Horncastle. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE STANHOPE HALL was registered 16 years ago.(SIC: 93290)

Status

active

Active since 16 years ago

Company No

06936814

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

The Stanhope Hall Boston Road Horncastle, LN9 6NF,

Previous Addresses

17 High Street Horncastle Lincolnshire LN9 5HP
From: 17 June 2009To: 6 August 2014
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Nov 09
Director Joined
Jul 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 15
Director Joined
Sept 15
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
33
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

29

12 Active
17 Resigned

ARON, John William

Active
Bowl Alley Lane, HorncastleLN9 5EQ
Born September 1985
Director
Appointed 17 Mar 2026

BURBIDGE, Brian Harpham

Active
Harrison Close, HorncastleLN9 5ER
Born July 1944
Director
Appointed 25 Feb 2018

CAMPBELL-WARDMAN, Sandra

Active
Horncastle Road, LouthLN11 9WB
Born May 1950
Director
Appointed 11 Jul 2022

DYMOKE, Henry Francis Marmion

Active
Dalderby, HorncastleLN9 6JD
Born June 1984
Director
Appointed 11 Jul 2022

HARRISON, Michael

Active
Southfield Place, HorncastleLN9 6EN
Born December 1957
Director
Appointed 24 Aug 2024

HINKINS, Gail

Active
The Old Rectory, BostonPE22 7PL
Born January 1952
Director
Appointed 17 Jun 2009

MACARTHY, Teresa

Active
Foundry Street, HorncastleLN9 6AB
Born February 1948
Director
Appointed 11 Jul 2022

MARTIN, Fiona Margaret

Active
Boston Road, HorncastleLN9 6NF
Born December 1954
Director
Appointed 04 Aug 2015

MENZIES-MACDONALD, Sandra

Active
Langrick Road, LincolnLN4 4RU
Born March 1948
Director
Appointed 24 Aug 2024

PELL, Maria Anne

Active
Grove Farm Cottages, HorncastleLN9 5PR
Born October 1967
Director
Appointed 01 Jan 2011

ROWETT, Patricia Ann

Active
Low Toynton Road, HorncastleLN9 5LL
Born October 1949
Director
Appointed 11 Jul 2022

SMITH, Derek Ronald

Active
Sellwood Gardens, HorncastleLN9 6EJ
Born November 1950
Director
Appointed 17 Mar 2026

O'NEILL, Maureen

Resigned
Mareham On The Hill, Nr HorncastleLN9 6PQ
Secretary
Appointed 17 Jun 2009
Resigned 28 Feb 2013

ARON, William James

Resigned
Thornton Crescent, HorncastleLN9 6JP
Born March 1948
Director
Appointed 17 Jun 2009
Resigned 17 Mar 2026

BAKER, Lynda

Resigned
Millstone Close, HorncastleLN9 5SU
Born November 1952
Director
Appointed 30 Jun 2012
Resigned 15 May 2014

BENTON, June

Resigned
40 North Street, HorncastleLN9 5DX
Born June 1933
Director
Appointed 17 Jun 2009
Resigned 01 Sept 2023

BRENNAND, Marion Jean

Resigned
Horncastle Hill, Nr SpilsbyPE23 4HQ
Born December 1955
Director
Appointed 17 Jun 2009
Resigned 30 Jun 2012

CAMPBELL-WARDMAN, Sandra

Resigned
Boston Road, HorncastleLN9 6NF
Born May 1950
Director
Appointed 04 Aug 2015
Resigned 25 Feb 2018

DYMOKE, Susan Cicely

Resigned
Scrivelsby, HorncastleLN9 6JA
Born November 1932
Director
Appointed 17 Jun 2009
Resigned 17 Sept 2020

FERRARI, Jonathan David

Resigned
Woodhall Road, HorncastleLN9 5BG
Born April 1960
Director
Appointed 27 Dec 2019
Resigned 06 Oct 2020

FISHER, Ronald, Councillor

Resigned
Hemingby Way, HorncastleLN9 5EU
Born October 1937
Director
Appointed 17 Jun 2009
Resigned 15 May 2014

MARWOOD, John Malcolm

Resigned
Green Lane, HorncastleLN9 5QH
Born May 1947
Director
Appointed 17 Jun 2009
Resigned 15 May 2014

MILLINGTON, Julian Paul

Resigned
Great Sturton, HorncastleLN9 5NX
Born May 1957
Director
Appointed 27 Dec 2019
Resigned 01 Sept 2023

NOWIK, Jurek Alexander

Resigned
Greenacres Park, HorncastleLN9 6NJ
Born April 1944
Director
Appointed 15 May 2014
Resigned 21 Aug 2019

O'NEILL, Maureen

Resigned
Mareham On The Hill, Nr HorncastleLN9 6PQ
Born July 1951
Director
Appointed 17 Jun 2009
Resigned 28 Feb 2013

O'NEILL, Patrick Gerard

Resigned
Mareham On The Hill, HorncastleLN9 6PQ
Born July 1947
Director
Appointed 17 Jun 2009
Resigned 28 Feb 2013

PICKWELL, Jane Mavis

Resigned
Upland Close, HorncastleLN9 5AR
Born January 1956
Director
Appointed 17 Jun 2009
Resigned 30 Jun 2012

STEPHENS, Roger William

Resigned
Lincoln Road, HorncastleLN9 5AW
Born March 1944
Director
Appointed 17 Jun 2009
Resigned 18 Nov 2009

WILLIAMS, Rose

Resigned
Baggaley Drive, HorncastleLN9 5GE
Born August 1947
Director
Appointed 15 May 2014
Resigned 31 Aug 2018

Persons with significant control

9

0 Active
9 Ceased

Mr William James Aron

Ceased
Boston Road, HorncastleLN9 6NF
Born March 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Sept 2018

Mrs Gail Hinkins

Ceased
Boston Road, HorncastleLN9 6NF
Born January 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Sept 2018

Ms Maria Anne Pell

Ceased
Boston Road, HorncastleLN9 6NF
Born October 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Sept 2018

Mrs June Benton

Ceased
Boston Road, HorncastleLN9 6NF
Born June 1933

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Sept 2018

Mrs Fiona Martin

Ceased
Boston Road, HorncastleLN9 6NF
Born December 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Sept 2018

Mr Jurek Alexander Nowik

Ceased
Boston Road, HorncastleLN9 6NF
Born April 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Sept 2018

Ms Rose Williams

Ceased
Boston Road, HorncastleLN9 6NF
Born August 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Sept 2018

Mrs Susan Cicely Dymoke

Ceased
Boston Road, HorncastleLN9 6NF
Born November 1932

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Dec 2017

Mrs Sandra Campbell-Wardman

Ceased
Boston Road, HorncastleLN9 6NF
Born May 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Incorporation Company
17 June 2009
NEWINCIncorporation