Background WavePink WaveYellow Wave

HANNEY COMMUNITY PUB LTD (09327878)

HANNEY COMMUNITY PUB LTD (09327878) is an active UK company. incorporated on 26 November 2014. with registered office in Wantage. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HANNEY COMMUNITY PUB LTD has been registered for 11 years. Current directors include BRADSHAW, Karen Anne, HALL, Hilary Ann, WESTON, Mark David and 1 others.

Company Number
09327878
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
Cherry Orchard House Church Street, Wantage, OX12 0LW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BRADSHAW, Karen Anne, HALL, Hilary Ann, WESTON, Mark David, WILKINSON, Clare
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNEY COMMUNITY PUB LTD

HANNEY COMMUNITY PUB LTD is an active company incorporated on 26 November 2014 with the registered office located in Wantage. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HANNEY COMMUNITY PUB LTD was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09327878

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Cherry Orchard House Church Street West Hanney Wantage, OX12 0LW,

Previous Addresses

3 Snuggs Lane East Hanney Wantage OX12 0HU England
From: 1 April 2021To: 19 May 2022
Eland House Winter Lane West Hanney Wantage OX12 0LF England
From: 10 October 2018To: 1 April 2021
3 Snuggs Lane East Hanney Wantage OX12 0HU
From: 26 November 2014To: 10 October 2018
Timeline

35 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Funding Round
Jun 15
Director Joined
May 16
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Aug 18
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Feb 24
1
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WILKINSON, Clare

Active
Church Street, WantageOX12 0LW
Secretary
Appointed 18 May 2022

BRADSHAW, Karen Anne

Active
Mill Orchard, WantageOX12 0JH
Born January 1955
Director
Appointed 11 May 2022

HALL, Hilary Ann

Active
North Green, WantageOX12 0LQ
Born October 1954
Director
Appointed 11 May 2022

WESTON, Mark David

Active
Main Street, WantageOX12 0LH
Born December 1977
Director
Appointed 11 May 2022

WILKINSON, Clare

Active
Church Street, WantageOX12 0LN
Born July 1969
Director
Appointed 05 Apr 2021

CORPS, David John

Resigned
Snuggs Lane, WantageOX12 0HU
Secretary
Appointed 10 Oct 2018
Resigned 31 Mar 2021

FRENCH, Christopher

Resigned
Snuggs Lane, WantageOX12 0HU
Secretary
Appointed 01 Apr 2021
Resigned 18 May 2022

FRENCH, Christopher

Resigned
East Hanney, WantageOX12 0HU
Secretary
Appointed 26 Nov 2014
Resigned 10 Oct 2018

CAKEBREAD, Stuart Alan Charles

Resigned
North Green, WantageOX12 0LQ
Born October 1954
Director
Appointed 01 Apr 2021
Resigned 07 Feb 2022

CORPS, David John, Dr

Resigned
Snuggs Lane, WantageOX12 0HU
Born December 1957
Director
Appointed 06 Aug 2018
Resigned 31 Mar 2021

EADIE, Maya Codruta

Resigned
The Croft, WantageOX12 0LD
Born December 1975
Director
Appointed 15 Nov 2019
Resigned 15 Mar 2020

FORREST, Samuel Robert Stewart

Resigned
Lamble Walk, WantageOX12 0FU
Born February 1988
Director
Appointed 11 May 2022
Resigned 19 Jul 2022

FRENCH, Christopher

Resigned
Snuggs Lane, WantageOX12 0HU
Born July 1950
Director
Appointed 31 Mar 2021
Resigned 11 May 2022

FRENCH, Christopher

Resigned
East Hanney, WantageOX12 0HU
Born July 1950
Director
Appointed 26 Nov 2014
Resigned 06 Aug 2020

HALL, Hilary Ann

Resigned
Spring Road, BirminghamB15 2HA
Born October 1954
Director
Appointed 16 Feb 2015
Resigned 14 Apr 2015

KELLAND, Christopher Laurence

Resigned
The Meads, WantageOX12 0LJ
Born November 1947
Director
Appointed 31 Mar 2021
Resigned 11 May 2022

KELLAND, Christopher Laurence

Resigned
The Meads, WantageOX12 0LJ
Born November 1947
Director
Appointed 01 May 2016
Resigned 08 Oct 2020

KILBEY, Nigel Winston

Resigned
Orchard Close, WantageOX12 0JD
Born March 1958
Director
Appointed 11 May 2022
Resigned 26 Feb 2024

LARDER, Philip

Resigned
Church Street, WantageOX12 0LN
Born November 1955
Director
Appointed 16 Feb 2015
Resigned 14 Aug 2017

LEA, David John

Resigned
The Green, WantageOX12 0HQ
Born September 1953
Director
Appointed 16 Feb 2015
Resigned 31 Mar 2021

MILLER, Angela Louise

Resigned
School Road, WantageOX12 0LA
Born September 1978
Director
Appointed 16 Feb 2015
Resigned 21 Mar 2017

WARD, Clive

Resigned
North Green, WantageOX12 0LQ
Born July 1957
Director
Appointed 16 Oct 2020
Resigned 31 Mar 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher French

Ceased
Snuggs Lane, WantageOX12 0HU
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2020
Ceased 04 Apr 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
9 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Capital Name Of Class Of Shares
21 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 January 2024
MAMA
Capital Variation Of Rights Attached To Shares
15 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Resolution
4 May 2022
RESOLUTIONSResolutions
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
28 April 2022
MAMA
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Memorandum Articles
12 March 2022
MAMA
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
6 February 2017
AAMDAAMD
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Memorandum Articles
29 April 2015
MAMA
Resolution
29 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Incorporation Company
26 November 2014
NEWINCIncorporation