Hanney Community Pub Ltd WANTAGE


Hanney Community Pub started in year 2014 as Private Limited Company with registration number 09327878. The Hanney Community Pub company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Wantage at Cherry Orchard House Church Street. Postal code: OX12 0LW.

At present there are 4 directors in the the firm, namely Hilary H., Karen B. and Mark W. and others. In addition one secretary - Clare W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hanney Community Pub Ltd Address / Contact

Office Address Cherry Orchard House Church Street
Office Address2 West Hanney
Town Wantage
Post code OX12 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09327878
Date of Incorporation Wed, 26th Nov 2014
Industry Public houses and bars
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Clare W.

Position: Secretary

Appointed: 18 May 2022

Hilary H.

Position: Director

Appointed: 11 May 2022

Karen B.

Position: Director

Appointed: 11 May 2022

Mark W.

Position: Director

Appointed: 11 May 2022

Clare W.

Position: Director

Appointed: 05 April 2021

Samuel F.

Position: Director

Appointed: 11 May 2022

Resigned: 19 July 2022

Nigel K.

Position: Director

Appointed: 11 May 2022

Resigned: 26 February 2024

Christopher F.

Position: Secretary

Appointed: 01 April 2021

Resigned: 18 May 2022

Stuart C.

Position: Director

Appointed: 01 April 2021

Resigned: 07 February 2022

Christopher K.

Position: Director

Appointed: 31 March 2021

Resigned: 11 May 2022

Christopher F.

Position: Director

Appointed: 31 March 2021

Resigned: 11 May 2022

Clive W.

Position: Director

Appointed: 16 October 2020

Resigned: 31 March 2021

Maya E.

Position: Director

Appointed: 15 November 2019

Resigned: 15 March 2020

David C.

Position: Secretary

Appointed: 10 October 2018

Resigned: 31 March 2021

David C.

Position: Director

Appointed: 06 August 2018

Resigned: 31 March 2021

Christopher K.

Position: Director

Appointed: 01 May 2016

Resigned: 08 October 2020

Philip L.

Position: Director

Appointed: 16 February 2015

Resigned: 14 August 2017

Hilary H.

Position: Director

Appointed: 16 February 2015

Resigned: 14 April 2015

Angela M.

Position: Director

Appointed: 16 February 2015

Resigned: 21 March 2017

David L.

Position: Director

Appointed: 16 February 2015

Resigned: 31 March 2021

Christopher F.

Position: Director

Appointed: 26 November 2014

Resigned: 06 August 2020

Christopher F.

Position: Secretary

Appointed: 26 November 2014

Resigned: 10 October 2018

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Christopher F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Christopher F.

Notified on 14 December 2020
Ceased on 4 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Net Worth384 134394 895  
Balance Sheet
Cash Bank On Hand 44 1039 84714 088
Current Assets28 64648 65811 30614 088
Debtors1 7164 5551 459 
Net Assets Liabilities 394 895344 555341 990
Other Debtors 1 5551 459 
Property Plant Equipment 40 30540 31826 101
Cash Bank In Hand26 930   
Tangible Fixed Assets46 423   
Net Assets Liabilities Including Pension Asset Liability384 134394 895  
Reserves/Capital
Called Up Share Capital400 000   
Profit Loss Account Reserve8 134   
Shareholder Funds384 134394 895  
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 43828 50642 723
Additions Other Than Through Business Combinations Property Plant Equipment  14 081 
Amounts Owed By Group Undertakings Participating Interests 3 000  
Creditors 9994 1005 030
Fixed Assets368 354362 236362 249347 932
Increase From Depreciation Charge For Year Property Plant Equipment  14 06814 217
Investments Fixed Assets100321 931321 931321 831
Net Current Assets Liabilities27 78047 6597 2069 058
Other Creditors 9994 1004 100
Other Taxation Social Security Payable   930
Property Plant Equipment Gross Cost 54 74368 82468 824
Total Assets Less Current Liabilities396 134409 895369 455356 990
Creditors Due Within One Year866999  
Number Shares Allotted400 000   
Other Reserves-12 000   
Par Value Share1   
Share Capital Allotted Called Up Paid400 000   
Tangible Fixed Assets Additions50 217   
Tangible Fixed Assets Cost Or Valuation50 217   
Tangible Fixed Assets Depreciation3 794   
Tangible Fixed Assets Depreciation Charged In Period3 794   
Provisions For Liabilities Charges12 00015 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 3rd, April 2024
Free Download (8 pages)

Company search