Background WavePink WaveYellow Wave

H&N (GB) LIMITED (09222782)

H&N (GB) LIMITED (09222782) is an active UK company. incorporated on 17 September 2014. with registered office in Worcester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). H&N (GB) LIMITED has been registered for 11 years. Current directors include DEEKEN, Christian, PITTMAN, Jamie William.

Company Number
09222782
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Unit 2 Wildwood Drive, Worcester, WR5 2QX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
DEEKEN, Christian, PITTMAN, Jamie William
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&N (GB) LIMITED

H&N (GB) LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Worcester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). H&N (GB) LIMITED was registered 11 years ago.(SIC: 01470)

Status

active

Active since 11 years ago

Company No

09222782

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

H&N GB (SUBSIDIARY) LIMITED
From: 17 September 2014To: 25 September 2014
Contact
Address

Unit 2 Wildwood Drive Worcester, WR5 2QX,

Previous Addresses

Matthew Temple House the Broadway Woodhall Spa Lincoln LN10 6st England
From: 1 April 2019To: 3 October 2022
Southfield Farm Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1NQ
From: 1 October 2015To: 1 April 2019
5 Deansway Worcester WR1 2JG United Kingdom
From: 17 September 2014To: 1 October 2015
Timeline

13 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Funding Round
Nov 14
Funding Round
Jun 16
Share Issue
Jun 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEEKEN, Christian

Active
Wildwood Drive, WorcesterWR5 2QX
Born August 1983
Director
Appointed 15 Mar 2021

PITTMAN, Jamie William

Active
Wildwood Drive, WorcesterWR5 2QX
Born April 1975
Director
Appointed 03 Oct 2022

ADAMS, Julie Ann

Resigned
Hagley Road, HalesowenB63 1EB
Born September 1961
Director
Appointed 30 Sept 2014
Resigned 03 Oct 2022

ANSON, Inger Myfanwy Donna Blanca

Resigned
Deansway, WorcesterWR1 2JG
Born February 1971
Director
Appointed 17 Sept 2014
Resigned 17 Sept 2014

AUDEFRAY, Joel Joseph Henry

Resigned
The Broadway, Woodhall SpaLN10 6ST
Born June 1959
Director
Appointed 01 Apr 2019
Resigned 15 Mar 2021

HENDERSON, Keith Stuart

Resigned
Hamsterley Mill, Rowlands GillNE39 1NQ
Born August 1969
Director
Appointed 17 Sept 2014
Resigned 31 Mar 2019

Persons with significant control

1

European Layers Distribution Gmbh

Active
Hogenbogen 1, 49429 Viskbek

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
29 June 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
22 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
25 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
17 September 2014
NEWINCIncorporation