Background WavePink WaveYellow Wave

HINTON LAND LIMITED (11110538)

HINTON LAND LIMITED (11110538) is an active UK company. incorporated on 13 December 2017. with registered office in Poole. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of grapes. HINTON LAND LIMITED has been registered for 8 years. Current directors include BLAKEY, Steven Andrew, MACKAY, Jason Moray Justin, TOTHAM, Matthew James.

Company Number
11110538
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
10 Dover Road, Poole, BH13 6DZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of grapes
Directors
BLAKEY, Steven Andrew, MACKAY, Jason Moray Justin, TOTHAM, Matthew James
SIC Codes
01210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINTON LAND LIMITED

HINTON LAND LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Poole. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of grapes. HINTON LAND LIMITED was registered 8 years ago.(SIC: 01210)

Status

active

Active since 8 years ago

Company No

11110538

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

10 Dover Road Poole, BH13 6DZ,

Previous Addresses

80 Victoria Street C/O Holbein Partners Llp London SW1E 5JL England
From: 15 December 2017To: 9 November 2021
80 80 Victoria Street C/O Holbein Partners Llp London SW1E 5JL England
From: 14 December 2017To: 15 December 2017
80 Victoria Street London SW1E 5JL England
From: 13 December 2017To: 14 December 2017
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Director Left
Nov 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

REDRUPP, Sheila Patricia

Active
Dover Road, PooleBH13 6DZ
Secretary
Appointed 22 Jan 2018

BLAKEY, Steven Andrew

Active
Dover Road, PooleBH13 6DZ
Born August 1959
Director
Appointed 13 Dec 2017

MACKAY, Jason Moray Justin

Active
Westover Road, LondonSW18 2RG
Born March 1973
Director
Appointed 22 Jan 2018

TOTHAM, Matthew James

Active
Maugersbury, CheltenhamGL54 1HR
Born May 1972
Director
Appointed 22 Jan 2018

BLAKEY, Nicholas Robert

Resigned
Thirlestaine Place, CheltenhamGL53 7ED
Born July 1966
Director
Appointed 22 Jan 2018
Resigned 08 Nov 2018

Persons with significant control

1

Mr Steven Andrew Blakey

Active
Dover Road, PooleBH13 6DZ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
7 March 2018
RP04SH01RP04SH01
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Incorporation Company
13 December 2017
NEWINCIncorporation