Background WavePink WaveYellow Wave

HUNTINGFIELD ENTERPRISES LIMITED (08053815)

HUNTINGFIELD ENTERPRISES LIMITED (08053815) is an active UK company. incorporated on 2 May 2012. with registered office in Thornham. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 2 other business activities. HUNTINGFIELD ENTERPRISES LIMITED has been registered for 13 years. Current directors include CHORLTON, Edward John, JAMIESON, Andrew David, JAMIESON, Oscar and 1 others.

Company Number
08053815
Status
active
Type
ltd
Incorporated
2 May 2012
Age
13 years
Address
Drove Orchard Farm Shop, Thornham, PE36 6JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
CHORLTON, Edward John, JAMIESON, Andrew David, JAMIESON, Oscar, WHEELER, Thomas Aaron Charles
SIC Codes
10390, 46170, 47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTINGFIELD ENTERPRISES LIMITED

HUNTINGFIELD ENTERPRISES LIMITED is an active company incorporated on 2 May 2012 with the registered office located in Thornham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 2 other business activities. HUNTINGFIELD ENTERPRISES LIMITED was registered 13 years ago.(SIC: 10390, 46170, 47110)

Status

active

Active since 13 years ago

Company No

08053815

LTD Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

CREAKE ABBEY CAFE AND FOOD HALL LTD
From: 2 May 2012To: 3 March 2015
Contact
Address

Drove Orchard Farm Shop Thornham Road Thornham, PE36 6JS,

Previous Addresses

, Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX
From: 15 May 2015To: 20 June 2016
, 6th Floor, Amp House Dingwall Road, Croydon, CR0 2LX, England
From: 7 October 2014To: 15 May 2015
, Creake Abbey Cafe and Food Hall North Creake, Fakenham, Norfolk, NR21 9LF
From: 14 May 2013To: 7 October 2014
, C/O Stephen Harrison, Hedgerows Bridge Street, Huntingfield, Halesworth, Suffolk, IP19 0PZ, United Kingdom
From: 2 May 2012To: 14 May 2013
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 19
Director Left
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WHEELER, Thomas Charles

Active
Thornham Road, ThornhamPE36 6JS
Secretary
Appointed 01 Oct 2023

CHORLTON, Edward John

Active
Thornham Road, ThornhamPE36 6JS
Born June 1946
Director
Appointed 30 Nov 2012

JAMIESON, Andrew David

Active
Thornham Road, ThornhamPE36 6JS
Born July 1956
Director
Appointed 15 Mar 2021

JAMIESON, Oscar

Active
Thornham Road, ThornhamPE36 6JS
Born August 1985
Director
Appointed 15 Mar 2021

WHEELER, Thomas Aaron Charles

Active
Thornham Road, ThornhamPE36 6JS
Born December 1981
Director
Appointed 15 Mar 2021

HARRISON, Amy Jane

Resigned
Thornham Road, ThornhamPE36 6JS
Born March 1980
Director
Appointed 27 Nov 2012
Resigned 10 Oct 2020

HARRISON, Stephen Peter Arthur Frean

Resigned
Thornham Road, ThornhamPE36 6JS
Born April 1951
Director
Appointed 02 May 2012
Resigned 19 Mar 2026

JERREY, Nigel Robert

Resigned
Thornham Road, ThornhamPE36 6JS
Born July 1948
Director
Appointed 30 Nov 2012
Resigned 10 Mar 2021

LUCAS, Susan Jennifer

Resigned
Thornham Road, ThornhamPE36 6JS
Born December 1946
Director
Appointed 30 Nov 2012
Resigned 20 Sept 2019

WATSON, Edward John

Resigned
Thornham Road, ThornhamPE36 6JS
Born July 1961
Director
Appointed 07 Dec 2012
Resigned 10 Mar 2021

Persons with significant control

3

Thornham Road, HunstantonPE36 6LS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2026
Thornham Road, HunstantonPE36 6LS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2026

Mr Stephen Peter Arthur Frean Harrison

Active
Bridge Street, HalesworthIP19 0PZ
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Incorporation Company
2 May 2012
NEWINCIncorporation