About

Registered Number: 01125993
Date of Incorporation: 01/08/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: The Old Hall, Market Overton, Rutland, LE15 7PL

 

Based in Rutland, Hart Hambleton Ltd was setup in 1973, it's status is listed as "Active". We don't know the number of employees at this organisation. The business has 4 directors listed as Hart, Katherine, Crockett, Jeffrey Grant, Henderson, Paul, Shead, William Grant in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Katherine 27 August 2013 - 1
CROCKETT, Jeffrey Grant 20 December 1994 29 February 1996 1
HENDERSON, Paul 16 March 2005 31 March 2015 1
SHEAD, William Grant N/A 05 August 1999 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 14 May 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 04 May 2018
MR05 - N/A 10 February 2018
MR04 - N/A 30 January 2018
AA - Annual Accounts 03 January 2018
MA - Memorandum and Articles 22 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 10 January 2017
CH01 - Change of particulars for director 10 June 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 07 October 2014
RESOLUTIONS - N/A 28 August 2014
MAR - Memorandum and Articles - used in re-registration 28 August 2014
CERT10 - Re-registration of a company from public to private 28 August 2014
RR02 - Application by a public company for re-registration as a private limited company 28 August 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 22 April 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
SH06 - Notice of cancellation of shares 12 March 2010
SH03 - Return of purchase of own shares 12 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 08 October 2001
395 - Particulars of a mortgage or charge 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
363s - Annual Return 24 April 2001
395 - Particulars of a mortgage or charge 17 February 2001
288b - Notice of resignation of directors or secretaries 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
AA - Annual Accounts 09 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 17 September 1997
395 - Particulars of a mortgage or charge 10 September 1997
363s - Annual Return 27 April 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363s - Annual Return 22 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
288 - N/A 11 March 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 24 February 1995
169 - Return by a company purchasing its own shares 11 January 1995
288 - N/A 09 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
MEM/ARTS - N/A 03 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 1995
MISC - Miscellaneous document 23 December 1994
363s - Annual Return 12 April 1994
395 - Particulars of a mortgage or charge 05 February 1994
AA - Annual Accounts 31 January 1994
AA - Annual Accounts 05 April 1993
363s - Annual Return 05 April 1993
363b - Annual Return 28 April 1992
288 - N/A 12 March 1992
AA - Annual Accounts 12 March 1992
288 - N/A 04 March 1992
288 - N/A 09 January 1992
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
395 - Particulars of a mortgage or charge 03 October 1990
AUD - Auditor's letter of resignation 20 August 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
395 - Particulars of a mortgage or charge 05 February 1990
363 - Annual Return 14 June 1989
353 - Register of members 28 February 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
287 - Change in situation or address of Registered Office 07 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1988
395 - Particulars of a mortgage or charge 04 October 1988
395 - Particulars of a mortgage or charge 04 October 1988
395 - Particulars of a mortgage or charge 04 October 1988
395 - Particulars of a mortgage or charge 04 October 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
288 - N/A 07 March 1988
287 - Change in situation or address of Registered Office 15 January 1988
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
PUC(U) - N/A 16 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 2013 Outstanding

N/A

Legal mortgage 08 February 2013 Fully Satisfied

N/A

Assignment of life policies 08 February 2013 Outstanding

N/A

Debenture 08 February 2013 Outstanding

N/A

Debenture 28 August 2001 Fully Satisfied

N/A

Legal mortgage 12 February 2001 Fully Satisfied

N/A

Legal mortgage 05 September 1997 Fully Satisfied

N/A

Legal charge 31 January 1994 Fully Satisfied

N/A

Fixed charge 25 September 1990 Fully Satisfied

N/A

Charge over building agreement 29 January 1990 Fully Satisfied

N/A

Mortgage 31 January 1989 Fully Satisfied

N/A

Mortgage 31 January 1989 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Fixed and floating charge 29 September 1988 Fully Satisfied

N/A

Mortgage 29 March 1985 Fully Satisfied

N/A

Floating charge 26 June 1980 Fully Satisfied

N/A

Legal charge 26 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.