Background WavePink WaveYellow Wave

HARTLEBURY CASTLE COMPANY LIMITED (09248664)

HARTLEBURY CASTLE COMPANY LIMITED (09248664) is an active UK company. incorporated on 3 October 2014. with registered office in Kidderminster. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. HARTLEBURY CASTLE COMPANY LIMITED has been registered for 11 years. Current directors include COOK, David Ralph Hubert, FINCH, Susan Jane, GREENWOOD, Robert Denton and 1 others.

Company Number
09248664
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
Hartlebury Castle, Kidderminster, DY11 7XZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
COOK, David Ralph Hubert, FINCH, Susan Jane, GREENWOOD, Robert Denton, WEST, Paul
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEBURY CASTLE COMPANY LIMITED

HARTLEBURY CASTLE COMPANY LIMITED is an active company incorporated on 3 October 2014 with the registered office located in Kidderminster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. HARTLEBURY CASTLE COMPANY LIMITED was registered 11 years ago.(SIC: 91030)

Status

active

Active since 11 years ago

Company No

09248664

LTD Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Hartlebury Castle Hartlebury Kidderminster, DY11 7XZ,

Previous Addresses

39 Comberton Road Kidderminster Worcestershire DY10 3DT
From: 8 May 2016To: 16 January 2019
C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 3 October 2014To: 8 May 2016
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

COOK, David Ralph Hubert

Active
Hartlebury, KidderminsterDY11 7XZ
Born March 1954
Director
Appointed 04 Dec 2025

FINCH, Susan Jane

Active
Hartlebury, KidderminsterDY11 7XZ
Born February 1954
Director
Appointed 08 Jan 2019

GREENWOOD, Robert Denton

Active
Hartlebury, KidderminsterDY11 7XZ
Born March 1944
Director
Appointed 08 Jan 2019

WEST, Paul

Active
Hartlebury, KidderminsterDY11 7XZ
Born March 1958
Director
Appointed 08 Sept 2020

ALCOCK, David Scott

Resigned
Edmund Street, BirminghamB3 2ES
Born February 1969
Director
Appointed 03 Oct 2014
Resigned 07 Oct 2014

BAGNALL, Vicky Elizabeth

Resigned
Hartlebury, KidderminsterDY11 7XZ
Born August 1962
Director
Appointed 08 Jan 2019
Resigned 15 Dec 2019

COPSEY, Peter Bernard

Resigned
Comberton Road, KidderminsterDY10 3DT
Born May 1955
Director
Appointed 13 Apr 2016
Resigned 08 Jan 2019

MUMFORD, Frederick Augustus

Resigned
Hartlebury, KidderminsterDY11 7XZ
Born August 1950
Director
Appointed 06 Oct 2014
Resigned 13 Apr 2016

RALLS, Nicholas Philip

Resigned
Hartlebury, KidderminsterDY11 7XZ
Born December 1970
Director
Appointed 08 Jan 2019
Resigned 08 Sept 2020

TUCKER, Rachel Clare

Resigned
Hartlebury, KidderminsterDY11 7XZ
Born June 1970
Director
Appointed 08 Jan 2019
Resigned 10 Nov 2020

WATSON, Jacqueline

Resigned
Hartlebury, KidderminsterDY11 7XZ
Born March 1965
Director
Appointed 15 Dec 2019
Resigned 08 Sept 2020

WATSON, Jacqueline

Resigned
Hartlebury, KidderminsterDY11 7XZ
Born March 1965
Director
Appointed 06 Oct 2014
Resigned 15 Dec 2019

WRIGHT, Susan Marie

Resigned
Hartlebury, KidderminsterDY11 7XZ
Born July 1955
Director
Appointed 08 Jan 2019
Resigned 15 Dec 2019

Persons with significant control

1

Hartlebury Castle Preservation Trust

Active
Hartlebury Castle Hcpt, Nr KidderminsterDY11 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Incorporation Company
3 October 2014
NEWINCIncorporation