About

Registered Number: 01452944
Date of Incorporation: 09/10/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Fleck Way Teeside Industrial, Estate Thornaby, Stockton On Tees, Cleveland, TS17 9JZ

 

Established in 1979, The Hambleton Group Ltd has its registered office in Stockton On Tees in Cleveland, it's status is listed as "Active". The companies directors are Goodall, Kathryn Holly, Pluves, Lisa Margaret. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALL, Kathryn Holly 31 October 1997 - 1
PLUVES, Lisa Margaret 01 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 05 October 2017
MR04 - N/A 01 December 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
RESOLUTIONS - N/A 22 December 2014
SH08 - Notice of name or other designation of class of shares 22 December 2014
AR01 - Annual Return 10 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AR01 - Annual Return 02 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2010
AA - Annual Accounts 16 August 2010
AUD - Auditor's letter of resignation 02 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 12 September 2007
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 27 October 2004
363s - Annual Return 31 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 13 October 2000
395 - Particulars of a mortgage or charge 11 May 2000
287 - Change in situation or address of Registered Office 19 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 28 October 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 26 October 1998
AUD - Auditor's letter of resignation 21 August 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
363s - Annual Return 11 November 1997
AA - Annual Accounts 07 October 1997
395 - Particulars of a mortgage or charge 22 January 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 01 November 1994
RESOLUTIONS - N/A 08 August 1994
MEM/ARTS - N/A 08 August 1994
CERTNM - Change of name certificate 13 July 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 28 July 1993
395 - Particulars of a mortgage or charge 28 October 1992
395 - Particulars of a mortgage or charge 28 October 1992
395 - Particulars of a mortgage or charge 28 October 1992
395 - Particulars of a mortgage or charge 28 October 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 06 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
395 - Particulars of a mortgage or charge 17 January 1992
395 - Particulars of a mortgage or charge 17 December 1991
AA - Annual Accounts 18 November 1991
363a - Annual Return 08 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
363 - Annual Return 14 December 1989
395 - Particulars of a mortgage or charge 13 December 1989
AA - Annual Accounts 29 November 1989
395 - Particulars of a mortgage or charge 09 June 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
288 - N/A 19 February 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
CERTNM - Change of name certificate 23 February 1987
395 - Particulars of a mortgage or charge 28 January 1987
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 September 2012 Outstanding

N/A

Deed of legal mortgage 03 September 2012 Outstanding

N/A

Deed of legal mortgage 03 September 2012 Outstanding

N/A

Deed of legal mortgage 03 September 2012 Outstanding

N/A

Deed of legal mortgage 03 September 2012 Fully Satisfied

N/A

Legal charge 04 March 2011 Fully Satisfied

N/A

Legal charge 23 October 2009 Fully Satisfied

N/A

Legal charge 20 October 2003 Fully Satisfied

N/A

Legal charge 20 October 2003 Fully Satisfied

N/A

Legal charge 20 April 2000 Fully Satisfied

N/A

Guarantee and debenture 14 January 1997 Fully Satisfied

N/A

Legal charge 19 October 1992 Fully Satisfied

N/A

Legal charge 19 October 1992 Fully Satisfied

N/A

Legal charge 19 October 1992 Fully Satisfied

N/A

Legal charge 19 October 1992 Fully Satisfied

N/A

Guarantee and debenture 30 December 1991 Fully Satisfied

N/A

Guarantee and debenture 05 December 1991 Fully Satisfied

N/A

Guarantee & debenture 04 December 1989 Fully Satisfied

N/A

Legal charge 31 May 1989 Fully Satisfied

N/A

Guarantee & debenture 15 January 1987 Fully Satisfied

N/A

Legal charge 23 April 1986 Fully Satisfied

N/A

Legal charge 23 April 1986 Fully Satisfied

N/A

Legal charge 09 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.