ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ham Nominees Limited

Ham Nominees Limited is an active company incorporated on 9 January 2009 with the registered office located in Grantham, Leicestershire. Ham Nominees Limited was registered 16 years ago.
Status
Active
Active since 9 years ago
Company No
06787522
Private limited company
Age
16 years
Incorporated 9 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (8 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Contact
Address
Grange Farmyard Main Street
Buckminster
Grantham
NG33 5SD
England
Address changed on 23 Apr 2024 (1 year 4 months ago)
Previous address was 71 Queen Victoria Street London EC4V 4BE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Mar 1963
Director • Investment Broker • British • Lives in UK • Born in Sep 1961
Director • British • Lives in UK • Born in Jul 1956
Director • British • Lives in UK • Born in May 1966
Mr James Michael Ross Saunders Watson
PSC • British • Lives in UK • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hanby Nominees Limited
Michael Harry Walker Neal, James Michael Ross Saunders-Watson, and 2 more are mutual people.
Active
The White Ensign Association Limited
James Michael Ross Saunders-Watson is a mutual person.
Active
Buckminster Developments Limited
Sir Richard John Tollemache is a mutual person.
Active
Buckminster Management Limited
Sir Richard John Tollemache is a mutual person.
Active
Buckminster Farming Company Limited
Sir Richard John Tollemache is a mutual person.
Active
Nameco (No.394) Limited
Sir Richard John Tollemache is a mutual person.
Active
Lincoln County Assembly Rooms
Sir Richard John Tollemache is a mutual person.
Active
Spitalgate Developments Limited
Sir Richard John Tollemache is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
New Charge Registered
1 Month Ago on 4 Aug 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Micro Accounts Submitted
9 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Edward Aston Wass (PSC) Resigned
1 Year 9 Months Ago on 7 Dec 2023
Micro Accounts Submitted
1 Year 9 Months Ago on 26 Nov 2023
Edward Aston Wass Resigned
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Jan 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 2 Dec 2022
Get Credit Report
Discover Ham Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 067875220002, created on 4 August 2025
Submitted on 23 Aug 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 17 Jan 2025
Cessation of Edward Aston Wass as a person with significant control on 7 December 2023
Submitted on 16 Jan 2025
Micro company accounts made up to 5 April 2024
Submitted on 9 Dec 2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 9 January 2024 with no updates
Submitted on 15 Jan 2024
Termination of appointment of Edward Aston Wass as a director on 31 October 2023
Submitted on 26 Nov 2023
Micro company accounts made up to 5 April 2023
Submitted on 26 Nov 2023
Confirmation statement made on 9 January 2023 with no updates
Submitted on 10 Jan 2023
Micro company accounts made up to 5 April 2022
Submitted on 2 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year