Background WavePink WaveYellow Wave

HUNNABLE HOLDINGS LIMITED (01145227)

HUNNABLE HOLDINGS LIMITED (01145227) is an active UK company. incorporated on 13 November 1973. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUNNABLE HOLDINGS LIMITED has been registered for 52 years. Current directors include HUNNABLE, Christopher William, HUNNABLE, Julian Scott, HUNNABLE, Martyn Thomas.

Company Number
01145227
Status
active
Type
ltd
Incorporated
13 November 1973
Age
52 years
Address
Hunnable Industrial Estate, Essex, CO9 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUNNABLE, Christopher William, HUNNABLE, Julian Scott, HUNNABLE, Martyn Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNNABLE HOLDINGS LIMITED

HUNNABLE HOLDINGS LIMITED is an active company incorporated on 13 November 1973 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUNNABLE HOLDINGS LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01145227

LTD Company

Age

52 Years

Incorporated 13 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Hunnable Industrial Estate Gt Yeldham Essex, CO9 4HD,

Timeline

3 key events • 1973 - 2017

Funding Officers Ownership
Company Founded
Nov 73
Loan Secured
Jul 13
Loan Secured
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUNNABLE, Julian Scott

Active
Bennetts Farm Dynes Hall Road, HalsteadCO9 2QP
Secretary
Appointed 01 Jul 1996

HUNNABLE, Christopher William

Active
Mill Farm, HalsteadCO9 2RA
Born March 1964
Director
Appointed N/A

HUNNABLE, Julian Scott

Active
Bennetts Farm Dynes Hall Road, HalsteadCO9 2QP
Born March 1968
Director
Appointed N/A

HUNNABLE, Martyn Thomas

Active
Hepworth Hall, HalsteadCO9 2QN
Born September 1960
Director
Appointed N/A

HUNNABLE, Christopher William

Resigned
Mill Farm, HalsteadCO9 2RA
Secretary
Appointed 07 Jan 1994
Resigned 01 Jul 1996

MILLS, Richard Morrell

Resigned
Birchwood 66 Courtauld Road, BraintreeCM7 6BE
Secretary
Appointed N/A
Resigned 07 Jan 1994

DIMMOCK, Ian Richard

Resigned
22 Wivenhoe Road, AlresfordCO7 8AD
Born July 1951
Director
Appointed 27 Jul 1994
Resigned 25 Jun 1997

HUNNABLE-SCHNIEDER, Edna Ann

Resigned
Dynes Hall, HalsteadCO9 2QR
Born August 1938
Director
Appointed N/A
Resigned 12 Apr 2002

MILLS, Richard Morrell

Resigned
Birchwood 66 Courtauld Road, BraintreeCM7 6BE
Born August 1942
Director
Appointed N/A
Resigned 07 Jan 1994
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Miscellaneous
17 September 2012
MISCMISC
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 January 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Legacy
10 August 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
11 July 1996
287Change of Registered Office
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1995
AAAnnual Accounts
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1994
AAAnnual Accounts
Legacy
31 October 1994
288288
Miscellaneous
11 March 1994
MISCMISC
Legacy
17 February 1994
288288
Legacy
15 January 1994
88(2)Return of Allotment of Shares
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 1991
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
24 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Accounts With Accounts Type Full Group
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363aAnnual Return
Resolution
2 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Full Group
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Full Group
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Certificate Change Of Name Company
29 March 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1973
NEWINCIncorporation