Background WavePink WaveYellow Wave

HODDINGTON INNS LIMITED (07319148)

HODDINGTON INNS LIMITED (07319148) is an active UK company. incorporated on 20 July 2010. with registered office in Basingstoke. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. HODDINGTON INNS LIMITED has been registered for 15 years. Current directors include BARNES, Christopher John, BARNES, Fallon, BARNES, John Richard and 1 others.

Company Number
07319148
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
11 Portacre Rise, Basingstoke, RG21 8YG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BARNES, Christopher John, BARNES, Fallon, BARNES, John Richard, DURLING, Andrew Reuben
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODDINGTON INNS LIMITED

HODDINGTON INNS LIMITED is an active company incorporated on 20 July 2010 with the registered office located in Basingstoke. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. HODDINGTON INNS LIMITED was registered 15 years ago.(SIC: 56101, 56302)

Status

active

Active since 15 years ago

Company No

07319148

LTD Company

Age

15 Years

Incorporated 20 July 2010

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 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

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

11 Portacre Rise Basingstoke, RG21 8YG,

Previous Addresses

4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE
From: 20 July 2010To: 2 February 2015
Timeline

20 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Funding Round
Aug 11
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Capital Update
Oct 18
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARNES, Christopher John

Active
Portacre Rise, BasingstokeRG21 8YG
Born November 1984
Director
Appointed 02 Feb 2015

BARNES, Fallon

Active
Portacre Rise, BasingstokeRG21 8YG
Born August 1986
Director
Appointed 02 Feb 2015

BARNES, John Richard

Active
Portacre Rise, BasingstokeRG21 8YG
Born April 1957
Director
Appointed 02 Feb 2015

DURLING, Andrew Reuben

Active
Portacre Rise, BasingstokeRG21 8YG
Born September 1959
Director
Appointed 02 Feb 2015

DEAL, Anthony Louis

Resigned
House, PetersfieldGU32 1DF
Born November 1950
Director
Appointed 06 Dec 2010
Resigned 27 Nov 2014

FRIEDA, John

Resigned
Holland Park, LondonW11 3TD
Born July 1971
Director
Appointed 06 Dec 2010
Resigned 02 Feb 2015

RODEN, Stuart Grant

Resigned
Oakhill Avenue, LondonNW3 7RE
Born March 1963
Director
Appointed 06 Dec 2010
Resigned 02 Feb 2015

WHITEHEAD, Philip Bernard

Resigned
Upton Grey, BasingstokeRG25 2RE
Born March 1951
Director
Appointed 20 Jul 2010
Resigned 02 Feb 2015

Persons with significant control

1

Portacre Rise, BasingstokeRG21 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Legacy
5 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2018
SH19Statement of Capital
Legacy
5 October 2018
CAP-SSCAP-SS
Resolution
5 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Incorporation Company
20 July 2010
NEWINCIncorporation