Background WavePink WaveYellow Wave

THE HUNSBURY HILL CENTRE LIMITED (08462691)

THE HUNSBURY HILL CENTRE LIMITED (08462691) is an active UK company. incorporated on 26 March 2013. with registered office in Northampton. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. THE HUNSBURY HILL CENTRE LIMITED has been registered for 13 years. Current directors include HOLLINGUM, Richard Peter, LUGAR-MAWSON, Gareth John.

Company Number
08462691
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
The Hunsbury Hill Centre, Northampton, NN4 9QX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HOLLINGUM, Richard Peter, LUGAR-MAWSON, Gareth John
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUNSBURY HILL CENTRE LIMITED

THE HUNSBURY HILL CENTRE LIMITED is an active company incorporated on 26 March 2013 with the registered office located in Northampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. THE HUNSBURY HILL CENTRE LIMITED was registered 13 years ago.(SIC: 56210)

Status

active

Active since 13 years ago

Company No

08462691

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 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

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

The Hunsbury Hill Centre Harksome Hill Northampton, NN4 9QX,

Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jan 16
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Aug 20
Owner Exit
Aug 20
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Dec 24
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HOLLINGUM, Richard Peter

Active
Harksome Hill, NorthamptonNN4 9QX
Born January 1953
Director
Appointed 05 Dec 2018

LUGAR-MAWSON, Gareth John

Active
Harksome Hill, NorthamptonNN4 9QX
Born December 1948
Director
Appointed 26 Mar 2013

O'LEARY, Elaine Susan

Resigned
Harksome Hill, NorthamptonNN4 9QX
Secretary
Appointed 15 Oct 2014
Resigned 30 Sept 2024

HARRIS, Frances Julia

Resigned
Harksome Hill, NorthamptonNN4 9QX
Born October 1961
Director
Appointed 19 Aug 2015
Resigned 14 Jul 2020

HOOK, George Arthur

Resigned
Heronsford, NorthamptonNN4 9XG
Born March 1952
Director
Appointed 19 Nov 2014
Resigned 06 Feb 2018

LOCK, Bernard

Resigned
Dexter Way, PeterboroughPE8 6WH
Born March 1950
Director
Appointed 19 Nov 2014
Resigned 08 Sept 2021

O'LEARY, Elaine Susan

Resigned
Harksome Hill, NorthamptonNN4 9QX
Born May 1955
Director
Appointed 15 Oct 2014
Resigned 30 Sept 2024

PACEY, David John

Resigned
Harksome Hill, NorthamptonNN4 9QX
Born January 1950
Director
Appointed 16 Oct 2013
Resigned 24 Sept 2014

POWELL, David Robin

Resigned
Harksome Hill, NorthamptonNN4 9QX
Born December 1940
Director
Appointed 26 Mar 2013
Resigned 17 Apr 2014

ROEMER, Jane

Resigned
Harksome Hill, NorthamptonNN4 9QX
Born April 1960
Director
Appointed 26 Mar 2013
Resigned 31 Jan 2014

SCUDAMORE, David Maynard

Resigned
Harksome Hill, NorthamptonNN4 9QX
Born May 1943
Director
Appointed 26 Mar 2013
Resigned 22 Oct 2014

WRIGHT, Louis Lloyd

Resigned
Harksome Hill, NorthamptonNN4 9QX
Born March 1965
Director
Appointed 26 Mar 2013
Resigned 12 Jun 2015

Persons with significant control

7

3 Active
4 Ceased

Ms Nicola Jane Toms

Active
Harksome Hill, NorthamptonNN4 9QX
Born December 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2024

Mr Richard Peter Hollingum

Active
Harksome Hill, NorthamptonNN4 9QX
Born January 1953

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 05 Dec 2018

Mrs Elaine Susan O'Leary

Ceased
Harksome Hill, NorthamptonNN4 9QX
Born May 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2024

Mr Bernard Lock

Ceased
Harksome Hill, NorthamptonNN4 9QX
Born March 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2021

Mrs Francis Harris

Ceased
Harksome Hill, NorthamptonNN4 9QX
Born October 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jul 2020

Mr George Arthur Hook

Ceased
Harksome Hill, NorthamptonNN4 9QX
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mr Gareth John Lugar-Mawson

Active
Harksome Hill, NorthamptonNN4 9QX
Born December 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Incorporation Company
26 March 2013
NEWINCIncorporation