HUNNABLE HOLDINGS LIMITED

Address:
Hunnable Industrial Estate, Gt Yeldham, Essex, CO9 4HD

HUNNABLE HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01145227. The registration start date is November 13, 1973. The current status is Active.

Company Overview

Company Number 01145227
Company Name HUNNABLE HOLDINGS LIMITED
Registered Address Hunnable Industrial Estate
Gt Yeldham
Essex
CO9 4HD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1973-11-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-28
Returns Last Update 2015-10-31
Confirmation Statement Due Date 2021-11-14
Confirmation Statement Last Update 2020-10-31
Mortgage Charges 14
Mortgage Outstanding 6
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address HUNNABLE INDUSTRIAL ESTATE
GT YELDHAM
Post Town ESSEX
Post Code CO9 4HD

Companies with the same location

Entity Name Office Address
APPOINTRATE LIMITED Hunnable Industrial Estate, Gt Yeldham, Essex, CO9 4HD
HUNNABLE FINANCE LIMITED Hunnable Industrial Estate, Gt Yeldham, Essex, CO9 4HD
FAIRLOCKS LIMITED Hunnable Industrial Estate, Great Yeldham, Essex, CO9 4HD
LINLOCK LIMITED Hunnable Industrial Estate, Gt Yeldham, Essex, CO9 4HD

Companies with the same post code

Entity Name Office Address
SERIOUS RUB LIMITED C/o Fairlocks Limited Hunnable Industrial Estate, Toppesfield Road, Great Yeldham, Essex, CO9 4HD, United Kingdom
HERITAGE CLASSIC FIREPLACES LIMITED Heritage House Hunnable Industrial Estate, Great Yeldham, Halstead, Essex, CO9 4HD, England
HUNNABLE PRODUCTS LIMITED Unit 6 Hunnable Industrial Estate, Toppesfield Road, Gt Yeldham, Essex, CO9 4HD
TMR ESSEX LIMITED Unit 6 Hunnable Industrial Estate, Toppesfield Road, Gt Yeldham, Essex, CO9 4HD

Companies with the same post town

Entity Name Office Address
HAND OF MERCY (INTERNATIONAL) LTD 16 Cranbrook Road, Ilford, Essex, IG1 4DL, United Kingdom
IMAGINATION IN MOTION LIMITED Office 191 58 Peregrine Road, Hainault, Ilford, Essex, RM6 6AX, United Kingdom
ADS TRADING BUSINESS LTD 321-323 Office 621, High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX, United Kingdom
LPA FRANCHISE LIMITED Central Chambers 227 London Road, Hadleigh, Essex, SS7 2RF, United Kingdom
AUTHENDIC INDIAN RESTURENT LTD The Foodball Academy Ltd Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom
OA'S COLLECTION LTD Office 616, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom
PBB PROJECTS LIMITED 23 St Albans Road Coopersale, Epping, Essex, CM16 7RD, United Kingdom
GTC SUPPORT DATA LTD 58 Peregrine Road, Office 194, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom
ELEPHANT IT SOLUTIONS LTD 16 Owen Ward Close, Colchester, Essex, CO2 9DG, United Kingdom
LONDON BEAUTY BAZAAR LTD 4 Hawley Court Pretoria Road, Ilford, Essex, IG1 2HW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HUNNABLE, Julian Scott Secretary (Active) Bennetts Farm Dynes Hall Road, Great Maplestead, Halstead, Essex, CO9 2QP /
1 July 1996
/
HUNNABLE, Christopher William Director (Active) Mill Farm, Gt Maplestead, Halstead, Essex, CO9 2RA March 1964 /
British /
United Kingdom
Director
HUNNABLE, Julian Scott Director (Active) Bennetts Farm Dynes Hall Road, Great Maplestead, Halstead, Essex, CO9 2QP March 1968 /
British /
United Kingdom
Director
HUNNABLE, Martyn Thomas Director (Active) Hepworth Hall, Hedingham Road, Halstead, Essex, CO9 2QN September 1960 /
British /
England
Director
HUNNABLE, Christopher William Secretary (Resigned) Mill Farm, Gt Maplestead, Halstead, Essex, CO9 2RA /
7 January 1994
/
MILLS, Richard Morrell Secretary (Resigned) Birchwood 66 Courtauld Road, Braintree, Essex, CM7 6BE /
/
DIMMOCK, Ian Richard Director (Resigned) 22 Wivenhoe Road, Alresford, Essex, CO7 8AD July 1951 /
27 July 1994
British /
England
Financial Director
HUNNABLE-SCHNIEDER, Edna Ann Director (Resigned) Dynes Hall, Halstead, Essex, CO9 2QR August 1938 /
British /
Director
MILLS, Richard Morrell Director (Resigned) Birchwood 66 Courtauld Road, Braintree, Essex, CM7 6BE August 1942 /
British /
Director

Competitor

Search similar business entities

Post Town ESSEX
Post Code CO9 4HD
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on HUNNABLE HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches