Background WavePink WaveYellow Wave

HIVE LEISURE (CALLOW HALL) LIMITED (11322374)

HIVE LEISURE (CALLOW HALL) LIMITED (11322374) is an active UK company. incorporated on 23 April 2018. with registered office in Stamford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIVE LEISURE (CALLOW HALL) LIMITED has been registered for 7 years. Current directors include BURROWS, Edward James, RANDALL, Charles.

Company Number
11322374
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
1 Maiden Lane, Stamford, PE9 2AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURROWS, Edward James, RANDALL, Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE LEISURE (CALLOW HALL) LIMITED

HIVE LEISURE (CALLOW HALL) LIMITED is an active company incorporated on 23 April 2018 with the registered office located in Stamford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIVE LEISURE (CALLOW HALL) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11322374

LTD Company

Age

7 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

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

1 Maiden Lane Stamford, PE9 2AZ,

Previous Addresses

Callow Hall Hotel Mappleton Road Ashbourne Derbyshire DE6 2AA England
From: 6 August 2018To: 7 September 2022
C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH England
From: 22 May 2018To: 6 August 2018
C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH England
From: 23 April 2018To: 22 May 2018
Timeline

11 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
May 18
Director Left
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURROWS, Edward James

Active
StamfordPE9 2AZ
Born July 1973
Director
Appointed 23 Apr 2018

RANDALL, Charles

Active
StamfordPE9 2AZ
Born July 1970
Director
Appointed 23 Apr 2018

TAYLER BRADSHAW LIMITED

Resigned
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 04 Jun 2018
Resigned 14 May 2024

CHAWNER, Thomas William Lovatt

Resigned
LondonW11 2LG
Born February 1976
Director
Appointed 30 Nov 2020
Resigned 30 Nov 2020

CHAWNER, Thomas William Lovatt

Resigned
LondonW11 2LG
Born February 1976
Director
Appointed 23 Apr 2018
Resigned 09 May 2018

OGDEN, Cameron Peter James

Resigned
LondonW11 4JD
Born October 1977
Director
Appointed 30 Nov 2020
Resigned 30 Nov 2020

OGDEN, Cameron Peter James

Resigned
LondonW11 4JD
Born October 1977
Director
Appointed 23 Apr 2018
Resigned 09 May 2018

Persons with significant control

3

1 Active
2 Ceased
Mappleton Road, AshbourneDE6 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2018

Mr Edward James Burrows

Ceased
Mill Street, RyhallPE9 4HF
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Ceased 15 May 2018

Mr Charles Randall

Ceased
2 Kings Lane, OakhamLE15 8EF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
8 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
8 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
4 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Incorporation Company
23 April 2018
NEWINCIncorporation