About

Registered Number: 01195326
Date of Incorporation: 02/01/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Cobnar Wood Close, Chesterfield, Derbyshire, S41 9RQ

 

Hambleton Bard Ltd was founded on 02 January 1975 and has its registered office in Chesterfield, Derbyshire, it has a status of "Active". Wint, Julie Dawn, Pedley, Christine, Smith, Edna, Giljam, Carl Otto Hakan, Grochocki, Michal, Smith, Joseph Douglas are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINT, Julie Dawn 15 December 2017 - 1
GILJAM, Carl Otto Hakan 13 April 2000 31 December 2017 1
GROCHOCKI, Michal 15 December 2017 01 January 2019 1
SMITH, Joseph Douglas N/A 24 March 2000 1
Secretary Name Appointed Resigned Total Appointments
PEDLEY, Christine 13 April 2000 10 March 2010 1
SMITH, Edna N/A 13 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 17 March 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 09 January 2019
PSC07 - N/A 21 November 2018
AA - Annual Accounts 01 June 2018
MR01 - N/A 22 March 2018
CS01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC02 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
PSC07 - N/A 29 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 11 April 2016
MR04 - N/A 28 August 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
287 - Change in situation or address of Registered Office 28 June 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
363s - Annual Return 20 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
AA - Annual Accounts 06 March 2001
225 - Change of Accounting Reference Date 29 January 2001
363s - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 03 April 1999
RESOLUTIONS - N/A 29 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 09 April 1996
AA - Annual Accounts 21 November 1995
AA - Annual Accounts 10 April 1995
AUD - Auditor's letter of resignation 28 March 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 25 March 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 03 March 1992
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
363 - Annual Return 27 March 1990
AA - Annual Accounts 21 March 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 26 September 1988
AA - Annual Accounts 16 December 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 25 August 1987
395 - Particulars of a mortgage or charge 19 September 1986
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

Mortgage debenture 15 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.