Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Harry Hotspur Holdings Limited
Harry Hotspur Holdings Limited is an active company incorporated on 10 November 2011 with the registered office located in Alnwick, Northumberland. Harry Hotspur Holdings Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07842786
Private limited company
Age
13 years
Incorporated
10 November 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
10 November 2024
(11 months ago)
Next confirmation dated
10 November 2025
Due by
24 November 2025
(22 days remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Harry Hotspur Holdings Limited
Contact
Update Details
Address
6 Market Place
Alnwick
Northumberland
NE66 1HS
Same address for the past
10 years
Companies in NE66 1HS
Telephone
01289 389230
Email
Unreported
Website
Spiritofnorthumberland.com
See All Contacts
People
Officers
3
Shareholders
9
Controllers (PSC)
3
Keith Caville Stephenson
Director • Retired • British • Lives in England • Born in Sep 1954
Ian Booth Robinson
Director • Ceo • British • Lives in UK • Born in Apr 1947
Christopher Darryl Walwyn-James
Director • Retired • British • Lives in England • Born in Feb 1952
Mr Ian Booth Robinson
PSC • British • Lives in UK • Born in Apr 1948
Mr Keith Caville Stephenson
PSC • British • Lives in England • Born in Sep 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lindisfarne Limited
Ian Booth Robinson, Keith Caville Stephenson, and 1 more are mutual people.
Active
The Alnwick Rum And Spirits Company Limited
Ian Booth Robinson, Keith Caville Stephenson, and 1 more are mutual people.
Active
The Alnwick Brewery Company Limited
Ian Booth Robinson, Keith Caville Stephenson, and 1 more are mutual people.
Active
Spirit Of Northumberland Limited
Ian Booth Robinson, Keith Caville Stephenson, and 1 more are mutual people.
Active
Northern Distillers (UK) Limited
Ian Booth Robinson, Keith Caville Stephenson, and 1 more are mutual people.
Active
The Village INN Pub Company Ltd
Ian Booth Robinson and Keith Caville Stephenson are mutual people.
Active
The Lindisfarne Brewery Limited
Ian Booth Robinson and Christopher Darryl Walwyn-James are mutual people.
Active
The Holy Island Brewery Limited
Ian Booth Robinson and Christopher Darryl Walwyn-James are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£15.6K
Increased by £9.13K (+141%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£1.4M
Increased by £40.92K (+3%)
Total Liabilities
-£694.68K
Increased by £50.16K (+8%)
Net Assets
£706.23K
Decreased by £9.23K (-1%)
Debt Ratio (%)
50%
Increased by 2.2% (+5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Mr Christopher Darryl Walwyn-James (PSC) Details Changed
1 Year Ago on 21 Oct 2024
Mr Keith Caville Stephenson (PSC) Details Changed
1 Year Ago on 21 Oct 2024
Mr Ian Booth Robinson (PSC) Details Changed
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 28 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 24 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 20 Sep 2023
New Charge Registered
2 Years 7 Months Ago on 5 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 11 Nov 2022
Get Alerts
Get Credit Report
Discover Harry Hotspur Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 10 November 2024 with no updates
Submitted on 13 Nov 2024
Change of details for Mr Ian Booth Robinson as a person with significant control on 21 October 2024
Submitted on 31 Oct 2024
Change of details for Mr Keith Caville Stephenson as a person with significant control on 21 October 2024
Submitted on 31 Oct 2024
Change of details for Mr Christopher Darryl Walwyn-James as a person with significant control on 21 October 2024
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Confirmation statement made on 10 November 2023 with no updates
Submitted on 24 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Sep 2023
Registration of charge 078427860002, created on 5 April 2023
Submitted on 12 Apr 2023
Confirmation statement made on 10 November 2022 with no updates
Submitted on 11 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs