Background WavePink WaveYellow Wave

HANMER ARMS 2017 LIMITED (10877093)

HANMER ARMS 2017 LIMITED (10877093) is an active UK company. incorporated on 21 July 2017. with registered office in Whitchurch. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. HANMER ARMS 2017 LIMITED has been registered for 8 years. Current directors include CHURTON, David Nigel Vardon.

Company Number
10877093
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
The Wern Gredington, Whitchurch, SY13 3DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CHURTON, David Nigel Vardon
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANMER ARMS 2017 LIMITED

HANMER ARMS 2017 LIMITED is an active company incorporated on 21 July 2017 with the registered office located in Whitchurch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. HANMER ARMS 2017 LIMITED was registered 8 years ago.(SIC: 47110)

Status

active

Active since 8 years ago

Company No

10877093

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 24 April 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 20 July 2024 (1 year ago)
Submitted on 1 August 2024 (1 year ago)

Next Due

Due by 3 August 2025
For period ending 20 July 2025
Contact
Address

The Wern Gredington Hanmer Whitchurch, SY13 3DP,

Previous Addresses

The Hanmer Arms Hotel High Street Hanmer Whitchurch Wrecsam SY13 3DE Wales
From: 21 July 2017To: 23 July 2021
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Sept 19
New Owner
Sept 19
Director Left
Jul 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHURTON, David Nigel Vardon

Active
High Street, WhitchurchSY13 3DE
Secretary
Appointed 21 Jul 2017

CHURTON, David Nigel Vardon

Active
High Street, WhitchurchSY13 3DE
Born June 1949
Director
Appointed 21 Jul 2017

TORR, Edwin Thomas William, Mr.

Resigned
High Street, WhitchurchSY13 3DE
Born June 1960
Director
Appointed 21 Jul 2017
Resigned 26 Jul 2023

Persons with significant control

2

Mr David Nigel Vardon Churton

Active
Gredington, WhitchurchSY13 3DP
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2018

Mr Edwin William Torr

Active
Gredington, WhitchurchSY13 3DP
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2018
Fundings
Financials
Latest Activities

Filing History

21

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Incorporation Company
21 July 2017
NEWINCIncorporation