Background WavePink WaveYellow Wave

SHERINGHAM HUB LIMITED (08133831)

SHERINGHAM HUB LIMITED (08133831) is an active UK company. incorporated on 6 July 2012. with registered office in Sheringham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. SHERINGHAM HUB LIMITED has been registered for 13 years. Current directors include ASHCROFT, Madeleine Barbara, BATSON, Richard John, BEAK, Jonathan Leslie.

Company Number
08133831
Status
active
Type
ltd
Incorporated
6 July 2012
Age
13 years
Address
2 Station Road, Sheringham, NR26 8RE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ASHCROFT, Madeleine Barbara, BATSON, Richard John, BEAK, Jonathan Leslie
SIC Codes
56101, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERINGHAM HUB LIMITED

SHERINGHAM HUB LIMITED is an active company incorporated on 6 July 2012 with the registered office located in Sheringham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. SHERINGHAM HUB LIMITED was registered 13 years ago.(SIC: 56101, 56102)

Status

active

Active since 13 years ago

Company No

08133831

LTD Company

Age

13 Years

Incorporated 6 July 2012

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 28 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

2 Station Road Sheringham, NR26 8RE,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Jan 17
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Apr 23
Owner Exit
Jul 23
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASHCROFT, Madeleine Barbara

Active
Station Road, SheringhamNR26 8RE
Born September 1946
Director
Appointed 05 Sept 2025

BATSON, Richard John

Active
Station Road, SheringhamNR26 8RE
Born January 1955
Director
Appointed 05 Sept 2025

BEAK, Jonathan Leslie

Active
Station Road, SheringhamNR26 8RE
Born September 1965
Director
Appointed 21 Oct 2022

BAKER, Stephen William

Resigned
6 The Warren, CromerNR27 0AR
Born May 1956
Director
Appointed 17 Sept 2014
Resigned 16 Jan 2017

BURROWS, Michael George

Resigned
Station Road, SheringhamNR26 8RE
Born June 1950
Director
Appointed 06 Jul 2012
Resigned 30 Nov 2022

DAVIES, Peter Anthony Grant

Resigned
Station Road, SheringhamNR26 8RE
Born March 1958
Director
Appointed 02 Jul 2015
Resigned 21 Oct 2022

ELLIS, Richard Marriott

Resigned
Station Road, SheringhamNR26 8RE
Born January 1955
Director
Appointed 06 Jul 2012
Resigned 23 Jul 2022

MUNDEN, Andrew Christopher

Resigned
Station Road, SheringhamNR26 8RE
Born September 1962
Director
Appointed 21 Oct 2022
Resigned 31 Aug 2025

WILSON, John Lambert

Resigned
Station Road, SheringhamNR26 8RE
Born January 1972
Director
Appointed 06 Jul 2012
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Claire Carter

Ceased
The Fairstead, HoltNR25 6JE
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2023

Mrs Deborah Elizabeth Thompson

Active
Station Road, SheringhamNR26 8RE
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2012
NEWINCIncorporation