Get an alert when N.J. HANBURY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-27 (in 6mo)

Last made up 2025-11-13

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

£175K

-73.1% vs 2023

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Gross written premiums £87,195£6,065
Net earned premiums £274,416£4,707
Claims incurred £192,472-£7,550
Investment return £382,420£175,509
Profit before tax £651,088£174,882
Net profit £12,305£208,178
Insurance contract liabilities £6,666,301£673,004
Total assets £11,381,665£4,350,247
Total liabilities £10,592,353£3,351,544
Equity £789,312£998,703
Average employees

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are of the opinion that the Company has adequate resources or adequate resources will be made available to meet its underwriting and other operational obligations for the foreseeable future. Accordingly, the going concern concept has been adopted in the preparation of the Financial Statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 8 resigned

Name Role Appointed Born Nationality
HAMPDEN LEGAL PLC Corporate Secretary 2001-04-17
SHAWE, David James Director 2024-08-31 Apr 1983 British
TOTTMAN, Mark John Director 2023-07-31 Jun 1964 British
NOMINA PLC Corporate Director 2002-12-31
Show 8 resigned officers
Name Role Appointed Resigned
LEWIS, Nicholas David Secretary 1998-09-08 2001-04-17
EXCELLET INVESTMENTS LIMITED Corporate Secretary 1998-09-08 1998-09-08
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1998-09-08 1998-09-08
CANT, David Antony Director 1998-09-08 1998-12-31
EVANS, Jeremy Richard Holt Director 2020-11-27 2023-07-31
HANBURY, Nigel John Director 1998-09-08 2024-08-31
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1998-09-08 1998-09-08
QUICKNESS LIMITED Corporate Director 1998-09-08 1998-09-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Helios Underwriting Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-11-27 Active
Upperton Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2020-11-27

Filing timeline

Last 20 of 425 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-11-17 RESOLUTIONS Resolution
  • 2021-11-17 MA Memorandum articles
  • 2021-11-17 CC04 Statement of companys objects
Date Type Category Description
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-07 AA accounts Accounts with accounts type full
2025-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AP01 officers Appoint person director company with name date PDF
2024-10-14 TM01 officers Termination director company with name termination date PDF
2024-06-20 AA accounts Accounts with accounts type full
2024-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-08 TM01 officers Termination director company with name termination date PDF
2023-08-07 AP01 officers Appoint person director company with name date PDF
2023-06-17 AA accounts Accounts with accounts type full
2023-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-09 AA accounts Accounts with accounts type full
2022-05-24 MR04 mortgage Mortgage satisfy charge full PDF
2022-04-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-17 RESOLUTIONS resolution Resolution
2021-11-17 MA incorporation Memorandum articles
2021-11-17 CC04 change-of-constitution Statement of companys objects
2021-09-22 AA accounts Accounts with accounts type full
2021-02-11 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page