Background WavePink WaveYellow Wave

HANHAR RESOURCES LIMITED (05069731)

HANHAR RESOURCES LIMITED (05069731) is an active UK company. incorporated on 10 March 2004. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HANHAR RESOURCES LIMITED has been registered for 22 years. Current directors include POWELL, Wayne Anthony.

Company Number
05069731
Status
active
Type
ltd
Incorporated
10 March 2004
Age
22 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POWELL, Wayne Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANHAR RESOURCES LIMITED

HANHAR RESOURCES LIMITED is an active company incorporated on 10 March 2004 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HANHAR RESOURCES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05069731

LTD Company

Age

22 Years

Incorporated 10 March 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

20 Springfield Road Crawley West Sussex RH11 8AD
From: 10 March 2004To: 29 August 2017
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Aug 19
Loan Secured
Jun 22
Owner Exit
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POWELL, Wayne Anthony

Active
Bath Place, WinchesterSO22 5HH
Born June 1953
Director
Appointed 10 Mar 2004

LYONS, Janet Mary

Resigned
Bath Place, WinchesterSO22 5HH
Secretary
Appointed 18 May 2005
Resigned 04 Sept 2025

MCCORMACK, Alan Paul

Resigned
68b Morton Road, LondonN1 3BE
Secretary
Appointed 10 Mar 2004
Resigned 06 May 2005

Persons with significant control

2

1 Active
1 Ceased

Ms Janet Mary Lyons

Ceased
Crescent Road, WorthingBN11 1QR
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2025

Mr Wayne Anthony Powell

Active
Crescent Road, WorthingBN11 1QR
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Gazette Notice Compulsary
3 October 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 July 2006
287Change of Registered Office
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363aAnnual Return
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
10 March 2004
NEWINCIncorporation