Background WavePink WaveYellow Wave

HANMER HOLDINGS LIMITED (07345225)

HANMER HOLDINGS LIMITED (07345225) is an active UK company. incorporated on 13 August 2010. with registered office in Kingsbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HANMER HOLDINGS LIMITED has been registered for 15 years. Current directors include HANMER, David Nicholas Frank, HANMER, Sarah Stapleton.

Company Number
07345225
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
Elliott House, Kingsbridge, TQ7 1BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANMER, David Nicholas Frank, HANMER, Sarah Stapleton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANMER HOLDINGS LIMITED

HANMER HOLDINGS LIMITED is an active company incorporated on 13 August 2010 with the registered office located in Kingsbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HANMER HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07345225

LTD Company

Age

15 Years

Incorporated 13 August 2010

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 16 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Elliott House Church Street Kingsbridge, TQ7 1BY,

Previous Addresses

Elliott House Church Street Kingsbridge Devon TQ7 2LN United Kingdom
From: 13 August 2010To: 25 February 2011
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Capital Reduction
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Share Buyback
Jul 13
Loan Secured
Dec 14
Capital Update
Jul 15
Loan Secured
Apr 16
Capital Update
Apr 16
Loan Secured
Jul 17
Funding Round
Aug 18
Funding Round
Aug 18
Share Issue
Jan 20
Share Issue
Oct 20
Share Issue
Aug 22
Share Issue
Oct 22
Share Issue
Oct 23
Share Issue
Apr 26
16
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANMER, David Nicholas Frank

Active
Church Street, KingsbridgeTQ7 1BY
Born September 1944
Director
Appointed 13 Aug 2010

HANMER, Sarah Stapleton

Active
Church Street, KingsbridgeTQ7 1BY
Born April 1949
Director
Appointed 13 Aug 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 Aug 2010
Resigned 13 Aug 2010

Persons with significant control

2

Mr David Nicholas Frank Hanmer

Active
Church Street, KingsbridgeTQ7 1BY
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah Stapleton Hanmer

Active
Church Street, KingsbridgeTQ7 1BY
Born April 1949

Nature of Control

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

Filing History

74

Capital Alter Shares Redemption Statement Of Capital
18 April 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
7 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Memorandum Articles
13 August 2018
MAMA
Resolution
13 August 2018
RESOLUTIONSResolutions
Resolution
13 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 April 2016
SH19Statement of Capital
Legacy
27 April 2016
SH20SH20
Legacy
27 April 2016
CAP-SSCAP-SS
Resolution
27 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Legacy
27 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2015
SH19Statement of Capital
Legacy
27 July 2015
CAP-SSCAP-SS
Resolution
27 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Capital Cancellation Shares
2 July 2013
SH06Cancellation of Shares
Capital Cancellation Shares
2 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2013
SH03Return of Purchase of Own Shares
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Memorandum Articles
5 September 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
5 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Incorporation Company
13 August 2010
NEWINCIncorporation