Background WavePink WaveYellow Wave

HAWTHORN LEISURE PUBLIC HOUSES LIMITED (07401382)

HAWTHORN LEISURE PUBLIC HOUSES LIMITED (07401382) is an active UK company. incorporated on 8 October 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. HAWTHORN LEISURE PUBLIC HOUSES LIMITED has been registered for 15 years. Current directors include CLIFFORD, Andrew Francis James, GRAY, Nicholas Peter Sedgewick, JOWSEY, Christopher Michael.

Company Number
07401382
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CLIFFORD, Andrew Francis James, GRAY, Nicholas Peter Sedgewick, JOWSEY, Christopher Michael
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORN LEISURE PUBLIC HOUSES LIMITED

HAWTHORN LEISURE PUBLIC HOUSES LIMITED is an active company incorporated on 8 October 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. HAWTHORN LEISURE PUBLIC HOUSES LIMITED was registered 15 years ago.(SIC: 70221)

Status

active

Active since 15 years ago

Company No

07401382

LTD Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 27 May 2024 - 1 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

NEWRIVER PUBLIC HOUSES LIMITED
From: 13 October 2017To: 8 October 2019
NEWRIVER RETAIL CUL NO 1 LIMITED
From: 8 October 2010To: 13 October 2017
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Addleshaw Goddard, Milton Gate, 60 Chiswell Street London EC1Y 4AG England
From: 26 August 2021To: 1 December 2025
16 New Burlington Place London W1S 2HX United Kingdom
From: 25 September 2017To: 26 August 2021
37 Maddox Street London W1S 2PP
From: 29 October 2012To: 25 September 2017
Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom
From: 31 January 2012To: 29 October 2012
28 Brook Street London W1K 5DH United Kingdom
From: 8 October 2010To: 31 January 2012
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Jul 14
Director Left
Apr 16
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Aug 20
Owner Exit
Dec 20
Funding Round
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Mar 22
Capital Update
Feb 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CLIFFORD, Andrew Francis James

Active
Chiswell Street, LondonEC1Y 4AG
Born July 1970
Director
Appointed 20 Aug 2021

GRAY, Nicholas Peter Sedgewick

Active
Hq Building, ChesterCH1 2NP
Born August 1974
Director
Appointed 20 Aug 2021

JOWSEY, Christopher Michael

Active
Lothbury, LondonEC2R 7HF
Born February 1965
Director
Appointed 20 Aug 2021

JONES, Matthew David Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 01 May 2015
Resigned 25 Sept 2017

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 25 Sept 2017
Resigned 26 Nov 2019

TOLHURST, Caroline Mary

Resigned
Maddox Street, LondonW1S 2PP
Secretary
Appointed 06 Jan 2014
Resigned 05 Feb 2015

DAVIES, Mark Anthony Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1974
Director
Appointed 08 Oct 2010
Resigned 20 Aug 2021

LOCKHART, Allan Stevenson Robert

Resigned
New Burlington Place, LondonW1S 2HX
Born May 1965
Director
Appointed 23 Mar 2020
Resigned 20 Aug 2021

LOCKHART, Allan Stevenson Robert

Resigned
New Burlington Place, LondonW1S 2HX
Born May 1965
Director
Appointed 08 Oct 2010
Resigned 07 Oct 2019

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1975
Director
Appointed 12 Jul 2019
Resigned 07 Oct 2019

MCGINTY, Mark

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1973
Director
Appointed 07 Oct 2019
Resigned 11 May 2020

MONFRIES, Edith, Ms.

Resigned
Coleshill Road, BirminghamB37 7HG
Born October 1962
Director
Appointed 07 Oct 2019
Resigned 20 Aug 2021

NAIRAC, Francois Laurence

Resigned
Maddox Street, LondonW1S 2PP
Born November 1950
Director
Appointed 01 Jul 2014
Resigned 20 Apr 2016

SEWELL, Nicholas Justin

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1971
Director
Appointed 31 Oct 2012
Resigned 12 Jul 2019

TREMLETT, Serena Juliet

Resigned
Route Isabelle, GuernseyGY1 3TX
Born December 1964
Director
Appointed 08 Oct 2010
Resigned 01 Feb 2012

WARD, Matthew Charles

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1975
Director
Appointed 07 Oct 2019
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
New Burlington Place, LondonW1S 2HX

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Ceased 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 February 2025
SH19Statement of Capital
Legacy
25 February 2025
SH20SH20
Legacy
25 February 2025
CAP-SSCAP-SS
Resolution
25 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Memorandum Articles
21 October 2021
MAMA
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Resolution
11 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Resolution
8 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Resolution
13 October 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Incorporation Company
8 October 2010
NEWINCIncorporation