Background WavePink WaveYellow Wave

HEGARTY (PETERBOROUGH) LIMITED (07083528)

HEGARTY (PETERBOROUGH) LIMITED (07083528) is an active UK company. incorporated on 23 November 2009. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEGARTY (PETERBOROUGH) LIMITED has been registered for 16 years. Current directors include BAKER, Gregory Richard, BEESLEY-HEWITT, Andrea, HEELER, Andrew and 3 others.

Company Number
07083528
Status
active
Type
ltd
Incorporated
23 November 2009
Age
16 years
Address
48 Broadway, Peterborough, PE1 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Gregory Richard, BEESLEY-HEWITT, Andrea, HEELER, Andrew, HORNSBY, Andrew Paul, SINGH, Kalbinder, SUTHERLAND, Ashley Nicole
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEGARTY (PETERBOROUGH) LIMITED

HEGARTY (PETERBOROUGH) LIMITED is an active company incorporated on 23 November 2009 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEGARTY (PETERBOROUGH) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07083528

LTD Company

Age

16 Years

Incorporated 23 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

48 Broadway Peterborough, PE1 1YW,

Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Funding Round
Nov 10
Funding Round
Dec 11
Funding Round
Nov 12
Funding Round
Nov 13
Director Left
Nov 14
Funding Round
Nov 14
Capital Reduction
Oct 15
Share Buyback
Nov 15
Funding Round
Nov 15
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Apr 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Nov 20
Share Issue
Oct 21
Funding Round
Nov 21
Director Left
May 22
Capital Reduction
May 22
Share Buyback
Jul 22
Director Left
Nov 22
Capital Reduction
Nov 22
Share Buyback
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Funding Round
May 23
Capital Reduction
May 23
Share Buyback
Jul 23
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Aug 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Funding Round
Nov 25
29
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BAKER, Gregory Richard

Active
Broadway, PeterboroughPE1 1YW
Born May 1962
Director
Appointed 23 Nov 2009

BEESLEY-HEWITT, Andrea

Active
Broadway, PeterboroughPE1 1YW
Born September 1981
Director
Appointed 01 May 2023

HEELER, Andrew

Active
Broadway, PeterboroughPE1 1YW
Born December 1972
Director
Appointed 23 Nov 2009

HORNSBY, Andrew Paul

Active
Broadway, PeterboroughPE1 1YW
Born August 1971
Director
Appointed 26 Mar 2018

SINGH, Kalbinder

Active
Broadway, PeterboroughPE1 1YW
Born January 1968
Director
Appointed 23 Nov 2009

SUTHERLAND, Ashley Nicole

Active
Broadway, PeterboroughPE1 1YW
Born November 1985
Director
Appointed 01 May 2023

BLOOM, Martin Derek

Resigned
Broadway, PeterboroughPE1 1YW
Born March 1956
Director
Appointed 23 Nov 2009
Resigned 30 Apr 2023

HEGARTY, Richard John

Resigned
Broadway, PeterboroughPE1 1YW
Born August 1949
Director
Appointed 23 Nov 2009
Resigned 30 Apr 2019

NICHOLLS, Hugh Jonathan Harper

Resigned
Broadway, PeterboroughPE1 1YW
Born July 1957
Director
Appointed 23 Nov 2009
Resigned 31 Oct 2014

PLUMMER, Joy Ann

Resigned
Broadway, PeterboroughPE1 1YW
Born August 1962
Director
Appointed 01 May 2019
Resigned 31 Mar 2024

ROWCLIFFE, Sean Christopher

Resigned
Broadway, PeterboroughPE1 1YW
Born June 1971
Director
Appointed 23 Nov 2009
Resigned 12 Apr 2024

SIDEBOTTOM, Matthew Braddock

Resigned
Broadway, PeterboroughPE1 1YW
Born July 1964
Director
Appointed 23 Nov 2009
Resigned 31 Oct 2022

THOMPSON, Timothy Albert

Resigned
Broadway, PeterboroughPE1 1YW
Born September 1954
Director
Appointed 23 Nov 2009
Resigned 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2024
SH03Return of Purchase of Own Shares
Resolution
3 September 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
2 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 September 2024
SH06Cancellation of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 July 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Cancellation Shares
22 May 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
21 December 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Capital Return Purchase Own Shares
21 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 May 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Resolution
12 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 October 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Capital Cancellation Shares
18 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Resolution
21 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
3 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 October 2015
SH06Cancellation of Shares
Resolution
19 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Resolution
3 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Resolution
8 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Resolution
30 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Resolution
2 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Incorporation Company
23 November 2009
NEWINCIncorporation