Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMBLETON HOLDINGS LIMITED
Company Information for

HAMBLETON HOLDINGS LIMITED

DALTON AIRFIELD, DALTON, THIRSK, NORTH YORKSHIRE, YO7 3JN,
Company Registration Number
01147924
Private Limited Company
Active

Company Overview

About Hambleton Holdings Ltd
HAMBLETON HOLDINGS LIMITED was founded on 1973-11-27 and has its registered office in Thirsk. The organisation's status is listed as "Active". Hambleton Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMBLETON HOLDINGS LIMITED
 
Legal Registered Office
DALTON AIRFIELD
DALTON
THIRSK
NORTH YORKSHIRE
YO7 3JN
Other companies in YO7
 
Filing Information
Company Number 01147924
Company ID Number 01147924
Date formed 1973-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB317457550  
Last Datalog update: 2023-12-05 20:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMBLETON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAMBLETON HOLDINGS LIMITED
The following companies were found which have the same name as HAMBLETON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMBLETON HOLDINGS LIMITED Dissolved Company formed on the 2003-08-20
Hambleton Holdings Inc. 98 Whitgate Cres Ottawa Ontario K2J 4B7 Active Company formed on the 2021-05-17

Company Officers of HAMBLETON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEANNE MARTINE ELIZABETH BIANCO
Company Secretary 1997-05-29
JEANNE MARTINE ELIZABETH BIANCO
Director 1993-11-01
JENNIFER BIANCO
Director 2009-07-01
MATTHEW GIOVANNI BIANCO
Director 2009-07-01
MICHELE CHRISTINE BIANCO
Director 1998-10-01
ROBERT JEAN FRANCOIS BIANCO
Director 2002-06-05
SUSAN ELIZABETH BIANCO
Director 1995-02-01
ROY WYATT FISHWICK
Director 2004-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STEPHENSON CUMBOR
Director 1991-11-16 2013-04-30
ANDREW DOUGLAS MILES
Director 1991-11-16 2013-04-15
ROBERT JEAN FRANCOIS BIANCO
Company Secretary 1991-11-16 1997-05-30
ROBERT JEAN FRANCOIS BIANCO
Director 1991-11-16 1997-05-30
SUSAN ELIZABETH BIANCO
Director 1991-11-16 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANNE MARTINE ELIZABETH BIANCO WEATHERALD WOOD COMPONENTS LIMITED Company Secretary 2000-03-07 CURRENT 2000-03-02 Dissolved 2015-03-31
JEANNE MARTINE ELIZABETH BIANCO MICHELE BIANCO STUDIO LIMITED Company Secretary 1999-11-24 CURRENT 1999-11-17 Active
JEANNE MARTINE ELIZABETH BIANCO DALTON BRIDGE LAND LTD Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
JEANNE MARTINE ELIZABETH BIANCO NATIONAL STEEL STOCK LIMITED Director 2014-04-02 CURRENT 1989-01-12 Active
JEANNE MARTINE ELIZABETH BIANCO HAMBLETON USA LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
JEANNE MARTINE ELIZABETH BIANCO TIMEC 1444 LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
JEANNE MARTINE ELIZABETH BIANCO HAMBLETON NTS LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
JEANNE MARTINE ELIZABETH BIANCO THE EUROPEAN PIPELINE CO. LTD. Director 2012-02-07 CURRENT 1993-08-09 Active - Proposal to Strike off
JEANNE MARTINE ELIZABETH BIANCO PROCESS AND INSTRUMENTATION VALVES LIMITED Director 2012-02-07 CURRENT 1994-12-12 Active - Proposal to Strike off
JEANNE MARTINE ELIZABETH BIANCO JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED Director 2012-02-07 CURRENT 1997-01-23 Active
JEANNE MARTINE ELIZABETH BIANCO BIANCO INTERNATIONAL LTD Director 2012-02-07 CURRENT 2003-07-01 Active
JEANNE MARTINE ELIZABETH BIANCO STEEL BEAMS AND COLUMNS LIMITED Director 2010-09-20 CURRENT 1982-02-11 Active
JEANNE MARTINE ELIZABETH BIANCO NATIONAL TUBE STOCKHOLDERS LIMITED Director 2002-11-14 CURRENT 1985-03-19 Active
JEANNE MARTINE ELIZABETH BIANCO WEATHERALD WOOD COMPONENTS LIMITED Director 2000-03-07 CURRENT 2000-03-02 Dissolved 2015-03-31
MATTHEW GIOVANNI BIANCO HAMBLETON USA LIMITED Director 2013-12-10 CURRENT 2013-11-28 Active
MATTHEW GIOVANNI BIANCO TIMEC 1444 LIMITED Director 2013-12-10 CURRENT 2013-11-28 Active
MATTHEW GIOVANNI BIANCO HAMBLETON NTS LIMITED Director 2013-12-10 CURRENT 2013-11-28 Active
MICHELE CHRISTINE BIANCO HAMBLETON USA LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
MICHELE CHRISTINE BIANCO TIMEC 1444 LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
MICHELE CHRISTINE BIANCO HAMBLETON NTS LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
MICHELE CHRISTINE BIANCO MICHELE BIANCO STUDIO LIMITED Director 1999-11-24 CURRENT 1999-11-17 Active
ROBERT JEAN FRANCOIS BIANCO HAMBLETON USA LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
ROBERT JEAN FRANCOIS BIANCO TIMEC 1444 LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
ROBERT JEAN FRANCOIS BIANCO HAMBLETON NTS LIMITED Director 2013-12-31 CURRENT 2013-11-28 Active
ROBERT JEAN FRANCOIS BIANCO HAMBLETON LAND LIMITED Director 2002-08-18 CURRENT 2002-08-13 Active
ROBERT JEAN FRANCOIS BIANCO NATIONAL STEEL STOCK LIMITED Director 1992-01-12 CURRENT 1989-01-12 Active
ROBERT JEAN FRANCOIS BIANCO STEEL BEAMS AND COLUMNS LIMITED Director 1991-12-03 CURRENT 1982-02-11 Active
ROBERT JEAN FRANCOIS BIANCO CLEVELAND STEEL & TUBES LIMITED Director 1991-11-16 CURRENT 1977-12-14 Active
SUSAN ELIZABETH BIANCO CLEVELAND STEEL & TUBES LIMITED Director 1995-02-01 CURRENT 1977-12-14 Active
ROY WYATT FISHWICK DALTON BID LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
ROY WYATT FISHWICK DALTON BRIDGE LAND LTD Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
ROY WYATT FISHWICK CLEVELAND STEEL & TUBES LIMITED Director 2013-06-03 CURRENT 1977-12-14 Active
ROY WYATT FISHWICK HAMBLETON LAND LIMITED Director 2002-08-18 CURRENT 2002-08-13 Active
ROY WYATT FISHWICK WEATHERALD WOOD COMPONENTS LIMITED Director 2000-03-07 CURRENT 2000-03-02 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09Register inspection address changed from Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN England to 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY
2022-11-09CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-09AD02Register inspection address changed from Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN England to 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11CH01Director's details changed for Jennifer Bianco on 2019-11-11
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011479240014
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1047288
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1047288
2015-11-16AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-13AD03Registers moved to registered inspection location of Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN
2015-08-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-07
2015-08-25ANNOTATIONClarification
2015-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1047288
2014-11-17AR0107/11/14 FULL LIST
2014-11-17AD02Register inspection address changed from C/O Tait Walker & Co Crutes House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN England to Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN
2014-11-17CH01Director's details changed for Jennifer Bianco on 2013-08-30
2014-11-17AR0107/11/14 FULL LIST
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-06RES15CHANGE OF COMPANY NAME 11/09/21
2014-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
2014-01-04SH0120/12/13 STATEMENT OF CAPITAL GBP 1047288.00
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM DALTON AIRFIELD DALTON THIRSK NORTH YORKS YO7 3JN
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM, DALTON AIRFIELD, DALTON, THIRSK, NORTH YORKS, YO7 3JN
2013-11-12AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-12CH01Director's details changed for Mr Roy Wyatt Fishwick on 2013-04-30
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CUMBOR
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILES
2012-11-12AR0107/11/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BIANCO / 10/05/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BIANCO / 04/05/2012
2012-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-08AR0107/11/11 FULL LIST
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0107/11/10 FULL LIST
2010-09-08MEM/ARTSARTICLES OF ASSOCIATION
2010-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-16RES01ALTER MEMORANDUM 25/06/2010
2010-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-13AR0107/11/09 FULL LIST
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WYATT FISHWICK / 07/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE CHRISTINE BIANCO / 07/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BIANCO / 07/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BIANCO / 07/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNE MARTINE ELIZABETH BIANCO / 07/11/2009
2009-09-03288aDIRECTOR APPOINTED JENNIFER BIANCO
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-06288aDIRECTOR APPOINTED MATTHEW BIANCO
2008-11-17363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-12363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06169£ IC 87280/87274 01/10/07 £ SR 6@1=6
2007-10-20169£ IC 91875/87280 30/08/07 £ SR 4595@1=4595
2007-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-15353LOCATION OF REGISTER OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-24363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies



Licences & Regulatory approval
We could not find any licences issued to HAMBLETON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMBLETON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2011-12-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2011-12-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-02-18 Satisfied TRUSTEES OF CLEVELAND STEEL AND TUBES PENSION SCHEME
LEGAL CHARGE 1999-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-04-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-12-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1975-04-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMBLETON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HAMBLETON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBLETON HOLDINGS LIMITED
Trademarks
We have not found any records of HAMBLETON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBLETON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as HAMBLETON HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMBLETON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HAMBLETON HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2018-08-0073030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2018-07-0073
2018-07-0073030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2018-07-0073061910Line pipe of a kind used for oil or gas pipelines, longitudinally welded, of flat-rolled products of iron or steel (excl. products of stainless steel or of cast iron)
2018-06-0073059000Tubes and pipes having circular cross-sections and an external diameter of > 406,4 mm, of flat-rolled products of iron or steel, welded (excl. welded products or products of a kind used for oil or gas pipelines or of a kind used in drilling for oil or gas)
2018-06-0073059000Tubes and pipes having circular cross-sections and an external diameter of > 406,4 mm, of flat-rolled products of iron or steel, welded (excl. welded products or products of a kind used for oil or gas pipelines or of a kind used in drilling for oil or gas)
2018-04-0073030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2018-04-0073
2018-04-0073
2018-03-0073030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2018-03-0072042110Waste and scrap of stainless steel, containing by weight >= 8% nickel (excl. radioactive, and waste and scrap from batteries and electric accumulators)
2018-03-0072042110Waste and scrap of stainless steel, containing by weight >= 8% nickel (excl. radioactive, and waste and scrap from batteries and electric accumulators)
2018-03-0073
2018-03-0073
2018-02-0073061910Line pipe of a kind used for oil or gas pipelines, longitudinally welded, of flat-rolled products of iron or steel (excl. products of stainless steel or of cast iron)
2017-04-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-04-0073
2016-03-0073
2016-02-0073
2016-01-0073051100Line pipe of a kind used for oil or gas pipelines, having circular cross-sections and an external diameter of > 406,4 mm, of iron or steel, longitudinally submerged arc welded
2015-08-0073
2014-09-0173
2014-03-0173051100Line pipe of a kind used for oil or gas pipelines, having circular cross-sections and an external diameter of > 406,4 mm, of iron or steel, longitudinally submerged arc welded
2014-01-0173051100Line pipe of a kind used for oil or gas pipelines, having circular cross-sections and an external diameter of > 406,4 mm, of iron or steel, longitudinally submerged arc welded
2013-12-0173051100Line pipe of a kind used for oil or gas pipelines, having circular cross-sections and an external diameter of > 406,4 mm, of iron or steel, longitudinally submerged arc welded
2013-06-0173051100Line pipe of a kind used for oil or gas pipelines, having circular cross-sections and an external diameter of > 406,4 mm, of iron or steel, longitudinally submerged arc welded
2012-06-0173051100Line pipe of a kind used for oil or gas pipelines, having circular cross-sections and an external diameter of > 406,4 mm, of iron or steel, longitudinally submerged arc welded
2012-05-0173051100Line pipe of a kind used for oil or gas pipelines, having circular cross-sections and an external diameter of > 406,4 mm, of iron or steel, longitudinally submerged arc welded
2012-04-0173
2012-03-0173
2010-09-0173
2010-07-0173041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2010-03-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMBLETON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMBLETON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.