Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hands On Pub Co. Ltd
Hands On Pub Co. Ltd is an active company incorporated on 20 March 2001 with the registered office located in Nottingham, Nottinghamshire. Hands On Pub Co. Ltd was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04182974
Private limited company
Age
24 years
Incorporated
20 March 2001
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
20 March 2025
(7 months ago)
Next confirmation dated
20 March 2026
Due by
3 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Hands On Pub Co. Ltd
Contact
Update Details
Address
The Victoria Hotel, Dovecote
Lane, Beeston
Nottingham
Nottinghamshire
NG9 1JG
Same address for the past
24 years
Companies in NG9 1JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
10
Controllers (PSC)
2
Mrs Linda Kelso
PSC • Director • British • Lives in England • Born in Mar 1953
Hannah Butler
Director • Catering Manager • British • Lives in England • Born in Jan 1980
Mr Christopher Roger Holmes
Director • British • Lives in Isle Of Man • Born in Mar 1945
Mr Jonathan Neil Dawson
Secretary
Mr David Ian Lucas
PSC • British • Lives in England • Born in Apr 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tynemill Limited
Mr Christopher Roger Holmes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£69.32K
Increased by £19.46K (+39%)
Turnover
Unreported
Same as previous period
Employees
35
Same as previous period
Total Assets
£1.3M
Increased by £37.23K (+3%)
Total Liabilities
-£182.37K
Decreased by £65.81K (-27%)
Net Assets
£1.11M
Increased by £103.04K (+10%)
Debt Ratio (%)
14%
Decreased by 5.65% (-29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Full Accounts Submitted
6 Months Ago on 8 Apr 2025
Ms Hannah Butler Details Changed
8 Months Ago on 13 Feb 2025
Mrs Linda Kelso (PSC) Details Changed
8 Months Ago on 11 Feb 2025
Mrs Linda Kelso Details Changed
8 Months Ago on 11 Feb 2025
Charge Satisfied
10 Months Ago on 20 Dec 2024
Charge Satisfied
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Apr 2024
Confirmation Submitted
2 Years 6 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover Hands On Pub Co. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 8 Apr 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 8 Apr 2025
Director's details changed for Ms Hannah Butler on 13 February 2025
Submitted on 14 Feb 2025
Change of details for Mrs Linda Kelso as a person with significant control on 11 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mrs Linda Kelso on 11 February 2025
Submitted on 11 Feb 2025
Satisfaction of charge 2 in full
Submitted on 20 Dec 2024
Satisfaction of charge 1 in full
Submitted on 20 Dec 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 19 Jun 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 4 Apr 2024
Confirmation statement made on 20 March 2023 with no updates
Submitted on 30 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs