Background WavePink WaveYellow Wave

THE HANBURY COMPANY (STOURBRIDGE) LIMITED (03356323)

THE HANBURY COMPANY (STOURBRIDGE) LIMITED (03356323) is an active UK company. incorporated on 18 April 1997. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE HANBURY COMPANY (STOURBRIDGE) LIMITED has been registered for 28 years. Current directors include SEEDHOUSE, Adam John, SEEDHOUSE, Isabelle Jasmine.

Company Number
03356323
Status
active
Type
ltd
Incorporated
18 April 1997
Age
28 years
Address
Church Court, Halesowen, B63 3TT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SEEDHOUSE, Adam John, SEEDHOUSE, Isabelle Jasmine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HANBURY COMPANY (STOURBRIDGE) LIMITED

THE HANBURY COMPANY (STOURBRIDGE) LIMITED is an active company incorporated on 18 April 1997 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE HANBURY COMPANY (STOURBRIDGE) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03356323

LTD Company

Age

28 Years

Incorporated 18 April 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 May 2023 - 31 August 2024(17 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

BUYERGUIDE LIMITED
From: 18 April 1997To: 9 June 1997
Contact
Address

Church Court Stourbridge Road Halesowen, B63 3TT,

Previous Addresses

Honeygate Tanwood Lane, Bluntington Chaddesley Corbett Kidderminster Worcestershire DY10 4NR
From: 4 November 2010To: 19 November 2024
Walnut Tree House Field Lane, Clent Stourbridge West Midlands DY9 0JA
From: 18 April 1997To: 4 November 2010
Timeline

15 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SEEDHOUSE, Adam John

Active
Stourbridge Road, HalesowenB63 3TT
Born July 1973
Director
Appointed 18 Dec 2023

SEEDHOUSE, Isabelle Jasmine

Active
Stourbridge Road, HalesowenB63 3TT
Born October 1974
Director
Appointed 18 Dec 2023

NEWNES, Jennifer Ann

Resigned
Tanwood Lane, Bluntington, KidderminsterDY10 4NR
Secretary
Appointed 20 May 1997
Resigned 02 Feb 2024

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 18 Apr 1997
Resigned 20 May 1997

NEWNES, Jennifer Ann

Resigned
Tanwood Lane, Bluntington, KidderminsterDY10 4NR
Born May 1945
Director
Appointed 20 May 1997
Resigned 02 Feb 2024

WASSELL, George Henry

Resigned
5 Redlake Drive, StourbridgeDY9 0RX
Born January 1909
Director
Appointed 20 May 1997
Resigned 14 Dec 2003

WASSELL, Martin George

Resigned
Pepe De Garraf, Atico08870
Born May 1945
Director
Appointed 20 May 1997
Resigned 02 Feb 2024

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Apr 1997
Resigned 20 May 1997

Persons with significant control

3

1 Active
2 Ceased
Stourbridge Road, HalesowenB63 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Aug 2023

Mrs Jennifer Ann Newnes

Ceased
Tanwood Lane, Bluntington, KidderminsterDY10 4NR
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2023

Mr Martin George Wassell

Ceased
Tanwood Lane, Bluntington, KidderminsterDY10 4NR
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
28 May 2004
88(2)R88(2)R
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Statement Of Affairs
18 July 1997
SASA
Statement Of Affairs
18 July 1997
SASA
Legacy
18 July 1997
88(2)P88(2)P
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Certificate Change Of Name Company
6 June 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 June 1997
MEM/ARTSMEM/ARTS
Resolution
2 June 1997
RESOLUTIONSResolutions
Incorporation Company
18 April 1997
NEWINCIncorporation