Background WavePink WaveYellow Wave

HEMPIRE LIMITED (09319869)

HEMPIRE LIMITED (09319869) is an active UK company. incorporated on 20 November 2014. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEMPIRE LIMITED has been registered for 11 years. Current directors include CALVERT, Charles William, GRADY, Stephen Anthony, KIRKHAM, Paul Philip and 1 others.

Company Number
09319869
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
Ground Floor, Unit C, Concentric, Birchwood Park, Warrington, WA3 6WX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CALVERT, Charles William, GRADY, Stephen Anthony, KIRKHAM, Paul Philip, SPRATT, Karl
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPIRE LIMITED

HEMPIRE LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEMPIRE LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09319869

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Ground Floor, Unit C, Concentric, Birchwood Park Warrington Road Warrington, WA3 6WX,

Previous Addresses

Office 1 61a Bryn Street Ashton-in-Makerfield Wigan WN4 9AX England
From: 10 October 2021To: 16 October 2024
Promised Land Farm Crank Road St Helens WA11 8RW
From: 20 November 2014To: 10 October 2021
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Director Joined
Jun 19
Director Left
Apr 21
Funding Round
Jan 22
Share Issue
Apr 22
Director Joined
Jun 22
Funding Round
Nov 22
Funding Round
Aug 23
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CALVERT, Charles William

Active
Concentric, Birchwood Park, WarringtonWA3 6WX
Born October 1978
Director
Appointed 08 Jun 2022

GRADY, Stephen Anthony

Active
Concentric, Birchwood Park, WarringtonWA3 6WX
Born July 1968
Director
Appointed 05 Jun 2019

KIRKHAM, Paul Philip

Active
Concentric, Birchwood Park, WarringtonWA3 6WX
Born June 1962
Director
Appointed 05 Jun 2019

SPRATT, Karl

Active
Crank Road, St HelensWA11 8RW
Born November 1967
Director
Appointed 20 Nov 2014

SEAMAN, Callie Ann, Dr

Resigned
Crank Road, St HelensWA11 8RW
Born October 1980
Director
Appointed 21 Jun 2019
Resigned 01 Apr 2021

Persons with significant control

1

Mr Karl Spratt

Active
Concentric, Birchwood Park, WarringtonWA3 6WX
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 August 2023
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
19 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Resolution
20 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
21 June 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Incorporation Company
20 November 2014
NEWINCIncorporation