Background WavePink WaveYellow Wave

HAMBLEDON WINERIES LIMITED (07047235)

HAMBLEDON WINERIES LIMITED (07047235) is an active UK company. incorporated on 16 October 2009. with registered office in Waterlooville. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). HAMBLEDON WINERIES LIMITED has been registered for 16 years. Current directors include OSBORN, James Anthony, SYMINGTON, Robert Douglas.

Company Number
07047235
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
The Vineyard East Street, Waterlooville, PO7 4RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
OSBORN, James Anthony, SYMINGTON, Robert Douglas
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLEDON WINERIES LIMITED

HAMBLEDON WINERIES LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Waterlooville. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). HAMBLEDON WINERIES LIMITED was registered 16 years ago.(SIC: 11020)

Status

active

Active since 16 years ago

Company No

07047235

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

HAMBLEDON VINEYARD LIMITED
From: 16 October 2009To: 18 November 2010
Contact
Address

The Vineyard East Street Hambledon Waterlooville, PO7 4RY,

Previous Addresses

Milldown House the Vineyard Hambledon Waterlooville PO7 4RY
From: 12 January 2010To: 3 November 2015
, Mill Down House the Vineyard, Hambledon, Waterlooville, Hampshire, PO7 4RY, United Kingdom
From: 16 October 2009To: 12 January 2010
Timeline

39 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Share Issue
Nov 10
Funding Round
Dec 10
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Jul 11
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Jul 15
Director Joined
Sept 15
Director Left
Jul 17
Loan Secured
Apr 18
Director Left
Sept 19
Loan Cleared
Apr 20
Loan Secured
Jun 20
Director Left
Jul 20
Loan Cleared
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Owner Exit
Jul 22
Loan Secured
May 23
Loan Secured
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Loan Secured
Mar 25
Director Left
Jan 26
Loan Secured
Feb 26
Loan Secured
Mar 26
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

OSBORN, James Anthony

Active
East Street, WaterloovillePO7 4RY
Born September 1973
Director
Appointed 08 Apr 2024

SYMINGTON, Robert Douglas

Active
East Street, WaterloovillePO7 4RY
Born October 1983
Director
Appointed 08 Nov 2023

JEFFERS, Joseph Patrick

Resigned
East Street, WaterloovillePO7 4RY
Secretary
Appointed 08 Nov 2023
Resigned 30 Jan 2026

JEFFS, Graham Alan

Resigned
East Street, WaterloovillePO7 4RY
Secretary
Appointed 16 Jun 2015
Resigned 08 Nov 2023

ANDREWS, Christopher John Francis

Resigned
East Street, WaterloovillePO7 4RY
Born July 1961
Director
Appointed 26 Jan 2021
Resigned 30 May 2023

ARMIT, John Andrew Brodie

Resigned
East Street, WaterloovillePO7 4RY
Born December 1938
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2017

BLAKEY, Steven Andrew

Resigned
East Street, WaterloovillePO7 4RY
Born August 1959
Director
Appointed 07 Sept 2015
Resigned 25 Jun 2020

CHRISTIE-MILLER, Andrew William Michael

Resigned
East Street, WaterloovillePO7 4RY
Born September 1950
Director
Appointed 31 Mar 2011
Resigned 16 Sept 2019

JEFFERS, Joseph Patrick

Resigned
East Street, WaterloovillePO7 4RY
Born July 1977
Director
Appointed 30 May 2023
Resigned 30 Jan 2026

KELLETT, Ian James

Resigned
The Vineyard, WaterloovillePO7 4RY
Born April 1965
Director
Appointed 16 Oct 2009
Resigned 08 Nov 2023

KRITS-KELLETT, Anna

Resigned
East Street, WaterloovillePO7 4RY
Born December 1980
Director
Appointed 26 Jan 2021
Resigned 08 Nov 2023

MACKAY, Jason Moray Justin

Resigned
East Street, WaterloovillePO7 4RY
Born March 1973
Director
Appointed 26 Jan 2021
Resigned 12 Dec 2021

PARDOE, Mark

Resigned
East Street, WaterloovillePO7 4RY
Born July 1956
Director
Appointed 26 Jan 2021
Resigned 08 Nov 2023

ROBINSON, William Martin

Resigned
East Street, WaterloovillePO7 4RY
Born May 1958
Director
Appointed 31 Mar 2011
Resigned 08 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
East Street, WaterloovillePO7 4RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2022

Mr Ian James Kellett

Ceased
East Street, WaterloovillePO7 4RY
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Change Person Secretary Company With Change Date
13 November 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Auditors Resignation Company
28 September 2016
AUDAUD
Accounts Amended With Accounts Type Full
17 June 2016
AAMDAAMD
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
19 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Auditors Resignation Company
30 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Resolution
10 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Certificate Change Of Name Company
18 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2010
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
15 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
15 November 2010
RESOLUTIONSResolutions
Resolution
15 November 2010
RESOLUTIONSResolutions
Legacy
9 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Incorporation Company
16 October 2009
NEWINCIncorporation