Background WavePink WaveYellow Wave

HHF (EA) LIMITED (10774013)

HHF (EA) LIMITED (10774013) is an active UK company. incorporated on 16 May 2017. with registered office in Needham Market. The company operates in the Construction sector, engaged in development of building projects. HHF (EA) LIMITED has been registered for 8 years. Current directors include BATES, David Andrew, BOLTON, James Thomas, WALTON, Melvyn John.

Company Number
10774013
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Unit 2 Chesters, Needham Market, IP6 8NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, David Andrew, BOLTON, James Thomas, WALTON, Melvyn John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHF (EA) LIMITED

HHF (EA) LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Needham Market. The company operates in the Construction sector, specifically engaged in development of building projects. HHF (EA) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10774013

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 2 Chesters Coddenham Road Needham Market, IP6 8NU,

Previous Addresses

80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom
From: 4 January 2022To: 13 January 2022
Unit 2 Chesters Coddenham Road Needham Market Ipswich Suffolk IP6 8NU England
From: 9 September 2021To: 4 January 2022
Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England
From: 16 May 2017To: 9 September 2021
Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Nov 17
Loan Cleared
Feb 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BOLTON, Katharine Anne

Active
Compair Crescent, IpswichIP2 0EH
Secretary
Appointed 01 Jun 2021

BATES, David Andrew

Active
Compair Crescent, IpswichIP2 0EH
Born June 1973
Director
Appointed 16 May 2017

BOLTON, James Thomas

Active
Compair Crescent, IpswichIP2 0EH
Born November 1967
Director
Appointed 16 May 2017

WALTON, Melvyn John

Active
Compair Crescent, IpswichIP2 0EH
Born October 1964
Director
Appointed 16 May 2017

Persons with significant control

2

Mr Melvyn John Walton

Active
Compair Crescent, IpswichIP2 0EH
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017

David Andrew Bates

Active
Compair Crescent, IpswichIP2 0EH
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Incorporation Company
16 May 2017
NEWINCIncorporation