About

Registered Number: 00691700
Date of Incorporation: 04/05/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: BIRKETTS LLP, Kingfisher House 1 Gilders Way, Off Barrack Street, Norwich, Norfolk, NR3 1UB,

 

Based in Norwich, Hamlin Electronics Europe Ltd was established in 1961, it's status in the Companies House registry is set to "Active". Van Hal, Roger, Kucys, Aidas, Scheele, Jürgen, Burke, Joseph, Schönfelder, Hans- Ulrich, Bartlett, Douglas Caswill Farquharson, Bilkey Jr., William W, Boyd, Stuart Douglas, Breed, Johnnie Cordell, Ferguson, Ronald Thomas, Fitzpatrick, Michael J, Franklin, Philip, Gräning, Melanie, Heald, Greg, Howell, Antony John, Oesterreich, Gerald William, Pitkin, Simon Campbell, Schönfelder, Hans-ulrich, Sethna, Meenal Anil, Sloane, Thomas George, Stanys, Arvydas, Willsher, Bill are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUCYS, Aidas 20 July 2018 - 1
SCHEELE, Jürgen 31 May 2013 - 1
BARTLETT, Douglas Caswill Farquharson N/A 31 December 1994 1
BILKEY JR., William W 29 November 1999 28 May 2003 1
BOYD, Stuart Douglas 27 November 2000 29 April 2009 1
BREED, Johnnie Cordell 01 October 1996 30 December 2000 1
FERGUSON, Ronald Thomas N/A 31 August 1994 1
FITZPATRICK, Michael J N/A 01 October 1996 1
FRANKLIN, Philip 31 May 2013 31 March 2016 1
GRÄNING, Melanie 10 July 2013 18 October 2016 1
HEALD, Greg 13 September 2010 01 June 2013 1
HOWELL, Antony John 11 October 2006 01 November 2009 1
OESTERREICH, Gerald William 02 March 1998 31 August 1998 1
PITKIN, Simon Campbell 01 November 2009 31 May 2013 1
SCHÖNFELDER, Hans-Ulrich 31 May 2013 17 April 2015 1
SETHNA, Meenal Anil 31 March 2016 22 May 2019 1
SLOANE, Thomas George 01 October 1996 31 October 1997 1
STANYS, Arvydas 17 April 2015 19 July 2018 1
WILLSHER, Bill N/A 06 November 1995 1
Secretary Name Appointed Resigned Total Appointments
VAN HAL, Roger 30 June 2016 - 1
BURKE, Joseph N/A 06 March 1995 1
SCHÖNFELDER, Hans- Ulrich 31 May 2013 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 02 October 2019
PSC05 - N/A 05 July 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 30 December 2016
AD01 - Change of registered office address 01 September 2016
AD01 - Change of registered office address 01 September 2016
AP03 - Appointment of secretary 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 28 April 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
MISC - Miscellaneous document 26 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
RP04 - N/A 05 June 2013
AP03 - Appointment of secretary 05 June 2013
AP01 - Appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
AD01 - Change of registered office address 16 September 2010
AP01 - Appointment of director 14 September 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
395 - Particulars of a mortgage or charge 03 September 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 14 July 2007
RESOLUTIONS - N/A 21 May 2007
MEM/ARTS - N/A 21 May 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
363s - Annual Return 14 February 2005
395 - Particulars of a mortgage or charge 29 January 2005
AA - Annual Accounts 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 13 June 2003
225 - Change of Accounting Reference Date 21 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 May 2001
395 - Particulars of a mortgage or charge 30 January 2001
AA - Annual Accounts 29 January 2001
RESOLUTIONS - N/A 15 January 2001
MEM/ARTS - N/A 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
395 - Particulars of a mortgage or charge 11 January 2001
395 - Particulars of a mortgage or charge 11 January 2001
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363a - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 17 January 2000
RESOLUTIONS - N/A 12 January 2000
MEM/ARTS - N/A 12 January 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 04 January 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
RESOLUTIONS - N/A 23 July 1998
RESOLUTIONS - N/A 23 July 1998
RESOLUTIONS - N/A 23 July 1998
AA - Annual Accounts 21 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
AA - Annual Accounts 03 May 1997
RESOLUTIONS - N/A 26 February 1997
RESOLUTIONS - N/A 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
123 - Notice of increase in nominal capital 26 February 1997
363s - Annual Return 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
RESOLUTIONS - N/A 05 November 1996
MEM/ARTS - N/A 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
287 - Change in situation or address of Registered Office 28 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1996
AUD - Auditor's letter of resignation 01 July 1996
MEM/ARTS - N/A 25 June 1996
RESOLUTIONS - N/A 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1996
363s - Annual Return 11 January 1996
288 - N/A 28 December 1995
AA - Annual Accounts 28 November 1995
395 - Particulars of a mortgage or charge 21 November 1995
395 - Particulars of a mortgage or charge 17 November 1995
AUD - Auditor's letter of resignation 18 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1995
288 - N/A 24 March 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 21 December 1992
363b - Annual Return 18 March 1992
395 - Particulars of a mortgage or charge 11 March 1992
363a - Annual Return 27 January 1992
AA - Annual Accounts 20 January 1992
395 - Particulars of a mortgage or charge 21 May 1991
AA - Annual Accounts 10 April 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 April 1988
288 - N/A 10 August 1987
AA - Annual Accounts 06 March 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 14 February 1987
363 - Annual Return 14 February 1987
288 - N/A 26 November 1986
288 - N/A 26 November 1986
288 - N/A 13 November 1986
288 - N/A 15 October 1986
288 - N/A 10 September 1986
288 - N/A 06 September 1986
CERTNM - Change of name certificate 12 January 1977
MISC - Miscellaneous document 04 May 1961

Mortgages & Charges

Description Date Status Charge by
Legal assignment 08 February 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 13 July 2011 Outstanding

N/A

Debenture 11 April 2011 Outstanding

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Charge of deposit 21 January 2005 Outstanding

N/A

Charge over credit balances 19 January 2001 Fully Satisfied

N/A

Guarantee & debenture 26 December 2000 Fully Satisfied

N/A

Equipment mortgage 26 December 2000 Fully Satisfied

N/A

Charge over credit balances 06 January 2000 Fully Satisfied

N/A

Legal mortgage 10 November 1995 Fully Satisfied

N/A

Mortgage debenture 10 November 1995 Fully Satisfied

N/A

Legal mortgage 05 March 1992 Fully Satisfied

N/A

Single debenture 17 May 1991 Fully Satisfied

N/A

Mortgage 21 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.