Background WavePink WaveYellow Wave

NORTH HAMPSHIRE INNS LTD (09370979)

NORTH HAMPSHIRE INNS LTD (09370979) is an active UK company. incorporated on 31 December 2014. with registered office in Basingstoke. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. NORTH HAMPSHIRE INNS LTD has been registered for 11 years. Current directors include BARNES, Christopher John, BARNES, Fallon, BARNES, John Richard and 1 others.

Company Number
09370979
Status
active
Type
ltd
Incorporated
31 December 2014
Age
11 years
Address
11 Portacre Rise, Basingstoke, RG21 8YG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BARNES, Christopher John, BARNES, Fallon, BARNES, John Richard, DURLING, Andrew Reuben
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HAMPSHIRE INNS LTD

NORTH HAMPSHIRE INNS LTD is an active company incorporated on 31 December 2014 with the registered office located in Basingstoke. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. NORTH HAMPSHIRE INNS LTD was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09370979

LTD Company

Age

11 Years

Incorporated 31 December 2014

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 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

11 Portacre Rise Basingstoke, RG21 8YG,

Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Feb 15
Loan Secured
Sept 17
Funding Round
Oct 17
Capital Reduction
Jul 23
Share Buyback
Jul 23
New Owner
Jan 26
Owner Exit
Jan 26
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BARNES, John Richard

Active
Portacre Rise, BasingstokeRG21 8YG
Secretary
Appointed 31 Dec 2014

BARNES, Christopher John

Active
Portacre Rise, BasingstokeRG21 8YG
Born November 1984
Director
Appointed 31 Dec 2014

BARNES, Fallon

Active
Portacre Rise, BasingstokeRG21 8YG
Born August 1986
Director
Appointed 31 Dec 2014

BARNES, John Richard

Active
Portacre Rise, BasingstokeRG21 8YG
Born April 1957
Director
Appointed 31 Dec 2014

DURLING, Andrew Reuben

Active
Portacre Rise, BasingstokeRG21 8YG
Born September 1959
Director
Appointed 31 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Barnes

Active
Portacre Rise, BasingstokeRG21 8YG
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2025

Mr John Richard Barnes

Ceased
Portacre Rise, BasingstokeRG21 8YG
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Capital Cancellation Shares
21 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
31 October 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Incorporation Company
31 December 2014
NEWINCIncorporation