Background WavePink WaveYellow Wave

HANBY NOMINEES LIMITED (06787527)

HANBY NOMINEES LIMITED (06787527) is an active UK company. incorporated on 9 January 2009. with registered office in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HANBY NOMINEES LIMITED has been registered for 17 years. Current directors include MACKIE, Peter Thomas Watts, NEAL, Michael Harry Walker, SAUNDERS-WATSON, James Michael Ross and 1 others.

Company Number
06787527
Status
active
Type
ltd
Incorporated
9 January 2009
Age
17 years
Address
Grange Farmyard Main Street, Grantham, NG33 5SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACKIE, Peter Thomas Watts, NEAL, Michael Harry Walker, SAUNDERS-WATSON, James Michael Ross, TOLLEMACHE, Richard John, Sir
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANBY NOMINEES LIMITED

HANBY NOMINEES LIMITED is an active company incorporated on 9 January 2009 with the registered office located in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HANBY NOMINEES LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06787527

LTD Company

Age

17 Years

Incorporated 9 January 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Grange Farmyard Main Street Buckminster Grantham, NG33 5SD,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 February 2016To: 23 April 2024
Lion House Red Lion Street London WC1R 4GB
From: 9 January 2009To: 29 February 2016
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Oct 10
Director Left
Jun 14
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Jul 19
New Owner
Jul 19
Loan Secured
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 23
Owner Exit
Jan 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MACKIE, Peter Thomas Watts

Active
Main Street, GranthamNG33 5SD
Born March 1963
Director
Appointed 23 Oct 2020

NEAL, Michael Harry Walker

Active
Main Street, GranthamNG33 5SD
Born July 1956
Director
Appointed 01 Oct 2010

SAUNDERS-WATSON, James Michael Ross

Active
Main Street, GranthamNG33 5SD
Born September 1961
Director
Appointed 13 Jan 2009

TOLLEMACHE, Richard John, Sir

Active
Buckminster, GranthamNG33 5RU
Born May 1966
Director
Appointed 13 Jan 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 09 Jan 2009
Resigned 09 Jan 2009

RUFFER, Jonathan Garnier

Resigned
Red Lion Street, LondonWC1R 4GB
Born August 1951
Director
Appointed 13 Jan 2009
Resigned 06 Jun 2014

TOLLEMACHE, Lyonel Humphry John, Sir

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born July 1931
Director
Appointed 13 Jan 2009
Resigned 07 Oct 2020

WASS, Edward Aston

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1971
Director
Appointed 23 Oct 2020
Resigned 31 Oct 2023

WILKS, William Henry George

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born September 1940
Director
Appointed 13 Jan 2009
Resigned 23 Oct 2020

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 09 Jan 2009
Resigned 09 Jan 2009

Persons with significant control

5

3 Active
2 Ceased

Mr Edward Aston Wass

Ceased
Main Street, GranthamNG33 5SD
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Oct 2017
Ceased 07 Dec 2023

Mr Peter Thomas Watts Mackie

Active
Main Street, GranthamNG33 5SD
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Oct 2017
Queen Victoria Street, LondonEC4V 4BE

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
Ceased 06 Apr 2016

Sir Richard John Tollemache

Active
Main Street, GranthamNG33 5SD
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr James Michael Ross Saunders Watson

Active
Main Street, GranthamNG33 5SD
Born September 1961

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
225Change of Accounting Reference Date
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Incorporation Company
9 January 2009
NEWINCIncorporation