About

Registered Number: 01270961
Date of Incorporation: 29/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY,

 

Hambleside Ltd was setup in 1976, it's status is listed as "Active". Yellop, David Roy, Yellop, Nicholas John, Gamble, Richard Bradley, Goodman, Martin Gavin Weston, Hutchinson, Ivor Peter, Vince, Jacqueline Grace are listed as directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YELLOP, David Roy N/A - 1
YELLOP, Nicholas John 02 April 2014 - 1
GAMBLE, Richard Bradley N/A 24 September 2004 1
GOODMAN, Martin Gavin Weston N/A 31 March 2017 1
HUTCHINSON, Ivor Peter 11 February 2009 31 March 2020 1
VINCE, Jacqueline Grace 04 March 2010 12 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
TM01 - Termination of appointment of director 21 April 2020
CS01 - N/A 14 February 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 14 February 2019
AD01 - Change of registered office address 07 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 08 September 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 13 April 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 23 June 2016
AR01 - Annual Return 18 March 2016
SH01 - Return of Allotment of shares 20 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 24 March 2015
MR04 - N/A 18 March 2015
MR01 - N/A 01 October 2014
MR01 - N/A 01 October 2014
AA - Annual Accounts 20 August 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 March 2013
TM02 - Termination of appointment of secretary 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AP01 - Appointment of director 11 March 2010
AUD - Auditor's letter of resignation 30 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 17 September 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
CERTNM - Change of name certificate 03 November 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 22 June 1997
363s - Annual Return 24 February 1997
AAMD - Amended Accounts 01 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 30 April 1995
CERTNM - Change of name certificate 23 February 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 28 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 26 April 1992
363b - Annual Return 27 February 1992
287 - Change in situation or address of Registered Office 16 December 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 20 February 1991
363 - Annual Return 29 June 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 05 September 1989
288 - N/A 06 June 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
395 - Particulars of a mortgage or charge 14 June 1988
AA - Annual Accounts 10 June 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 21 July 1987
288 - N/A 16 July 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 22 July 1986
AA - Annual Accounts 12 January 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

Single debenture 10 June 1988 Fully Satisfied

N/A

Deed 04 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.