Background WavePink WaveYellow Wave

HANMER SPRINGS LIMITED (11273156)

HANMER SPRINGS LIMITED (11273156) is an active UK company. incorporated on 23 March 2018. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 1 other business activities. HANMER SPRINGS LIMITED has been registered for 8 years. Current directors include LOFTHOUSE, James Alan.

Company Number
11273156
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
11 Brunel Parkway, Derby, DE24 8HR
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
LOFTHOUSE, James Alan
SIC Codes
81210, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANMER SPRINGS LIMITED

HANMER SPRINGS LIMITED is an active company incorporated on 23 March 2018 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 1 other business activity. HANMER SPRINGS LIMITED was registered 8 years ago.(SIC: 81210, 81222)

Status

active

Active since 8 years ago

Company No

11273156

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

11 Brunel Parkway Pride Park Derby, DE24 8HR,

Previous Addresses

Unit 10 Rosehill Business Centre Normanton Road Derby DE23 6RH England
From: 22 March 2022To: 23 September 2024
Okerside Will Shores Lane Oker Matlock Derbyshire DE4 2JL
From: 5 June 2019To: 22 March 2022
Third Floor 207 Regent Street London W1B 3HH United Kingdom
From: 23 March 2018To: 5 June 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
New Owner
Jul 24
Owner Exit
Jul 24
Funding Round
Aug 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOFTHOUSE, James Alan

Active
Brunel Parkway, DerbyDE24 8HR
Born August 1960
Director
Appointed 31 Jan 2022

WATTS, Paul Nicholas

Resigned
Will Shores Lane, Oker MatlockDE4 2JL
Born February 1962
Director
Appointed 23 Mar 2018
Resigned 31 Jan 2022

WATTS, Susan Deborah

Resigned
Will Shores Lane, Oker MatlockDE4 2JL
Born June 1963
Director
Appointed 23 Mar 2018
Resigned 31 Jan 2022

Persons with significant control

4

1 Active
3 Ceased

Mr James Alan Lofthouse

Active
Brunel Parkway, DerbyDE24 8HR
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Gateway Business Centre, SheffieldS9 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2022
Ceased 28 Jun 2024

Mr Paul Nicholas Watts

Ceased
Will Shores Lane, Oker MatlockDE4 2JL
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Ceased 31 Jan 2022

Mrs Susan Deborah Watts

Ceased
Will Shores Lane, Oker MatlockDE4 2JL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Resolution
16 August 2024
RESOLUTIONSResolutions
Memorandum Articles
16 August 2024
MAMA
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Resolution
24 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Micro Entity
2 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
2 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Incorporation Company
23 March 2018
NEWINCIncorporation