Company Information for HAMBLETON HOLDINGS LIMITED
DALTON AIRFIELD, DALTON, THIRSK, NORTH YORKSHIRE, YO7 3JN,
|
Company Registration Number
01147924
Private Limited Company
Active |
Company Name | |
---|---|
HAMBLETON HOLDINGS LIMITED | |
Legal Registered Office | |
DALTON AIRFIELD DALTON THIRSK NORTH YORKSHIRE YO7 3JN Other companies in YO7 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JEANNE MARTINE ELIZABETH BIANCO |
||
JEANNE MARTINE ELIZABETH BIANCO |
||
JENNIFER BIANCO |
||
MATTHEW GIOVANNI BIANCO |
||
MICHELE CHRISTINE BIANCO |
||
ROBERT JEAN FRANCOIS BIANCO |
||
SUSAN ELIZABETH BIANCO |
||
ROY WYATT FISHWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STEPHENSON CUMBOR |
Director | ||
ANDREW DOUGLAS MILES |
Director | ||
ROBERT JEAN FRANCOIS BIANCO |
Company Secretary | ||
ROBERT JEAN FRANCOIS BIANCO |
Director | ||
SUSAN ELIZABETH BIANCO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEATHERALD WOOD COMPONENTS LIMITED | Company Secretary | 2000-03-07 | CURRENT | 2000-03-02 | Dissolved 2015-03-31 | |
MICHELE BIANCO STUDIO LIMITED | Company Secretary | 1999-11-24 | CURRENT | 1999-11-17 | Active | |
DALTON BRIDGE LAND LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
NATIONAL STEEL STOCK LIMITED | Director | 2014-04-02 | CURRENT | 1989-01-12 | Active | |
HAMBLETON USA LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
TIMEC 1444 LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
HAMBLETON NTS LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
THE EUROPEAN PIPELINE CO. LTD. | Director | 2012-02-07 | CURRENT | 1993-08-09 | Active - Proposal to Strike off | |
PROCESS AND INSTRUMENTATION VALVES LIMITED | Director | 2012-02-07 | CURRENT | 1994-12-12 | Active - Proposal to Strike off | |
JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED | Director | 2012-02-07 | CURRENT | 1997-01-23 | Active | |
BIANCO INTERNATIONAL LTD | Director | 2012-02-07 | CURRENT | 2003-07-01 | Active | |
STEEL BEAMS AND COLUMNS LIMITED | Director | 2010-09-20 | CURRENT | 1982-02-11 | Active | |
NATIONAL TUBE STOCKHOLDERS LIMITED | Director | 2002-11-14 | CURRENT | 1985-03-19 | Active | |
WEATHERALD WOOD COMPONENTS LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-02 | Dissolved 2015-03-31 | |
HAMBLETON USA LIMITED | Director | 2013-12-10 | CURRENT | 2013-11-28 | Active | |
TIMEC 1444 LIMITED | Director | 2013-12-10 | CURRENT | 2013-11-28 | Active | |
HAMBLETON NTS LIMITED | Director | 2013-12-10 | CURRENT | 2013-11-28 | Active | |
HAMBLETON USA LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
TIMEC 1444 LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
HAMBLETON NTS LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
MICHELE BIANCO STUDIO LIMITED | Director | 1999-11-24 | CURRENT | 1999-11-17 | Active | |
HAMBLETON USA LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
TIMEC 1444 LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
HAMBLETON NTS LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
HAMBLETON LAND LIMITED | Director | 2002-08-18 | CURRENT | 2002-08-13 | Active | |
NATIONAL STEEL STOCK LIMITED | Director | 1992-01-12 | CURRENT | 1989-01-12 | Active | |
STEEL BEAMS AND COLUMNS LIMITED | Director | 1991-12-03 | CURRENT | 1982-02-11 | Active | |
CLEVELAND STEEL & TUBES LIMITED | Director | 1991-11-16 | CURRENT | 1977-12-14 | Active | |
CLEVELAND STEEL & TUBES LIMITED | Director | 1995-02-01 | CURRENT | 1977-12-14 | Active | |
DALTON BID LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active - Proposal to Strike off | |
DALTON BRIDGE LAND LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
CLEVELAND STEEL & TUBES LIMITED | Director | 2013-06-03 | CURRENT | 1977-12-14 | Active | |
HAMBLETON LAND LIMITED | Director | 2002-08-18 | CURRENT | 2002-08-13 | Active | |
WEATHERALD WOOD COMPONENTS LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-02 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Register 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 | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
AD02 | Register 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 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Jennifer Bianco on 2019-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011479240014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 1047288 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1047288 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-07 | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1047288 | |
AR01 | 07/11/14 FULL LIST | |
AD02 | Register 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 | |
CH01 | Director's details changed for Jennifer Bianco on 2013-08-30 | |
AR01 | 07/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF COMPANY NAME 11/09/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | Resolutions passed:
| |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 1047288.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM DALTON AIRFIELD DALTON THIRSK NORTH YORKS YO7 3JN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM, DALTON AIRFIELD, DALTON, THIRSK, NORTH YORKS, YO7 3JN | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roy Wyatt Fishwick on 2013-04-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CUMBOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILES | |
AR01 | 07/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BIANCO / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BIANCO / 04/05/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 07/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/11/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTER MEMORANDUM 25/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 07/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY WYATT FISHWICK / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE CHRISTINE BIANCO / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BIANCO / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BIANCO / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANNE MARTINE ELIZABETH BIANCO / 07/11/2009 | |
288a | DIRECTOR APPOINTED JENNIFER BIANCO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MATTHEW BIANCO | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 87280/87274 01/10/07 £ SR 6@1=6 | |
169 | £ IC 91875/87280 30/08/07 £ SR 4595@1=4595 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF SECURITY OVER CASH DEPOSITS | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MEMORANDUM OF SECURITY OVER CASH DEPOSITS | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | TRUSTEES OF CLEVELAND STEEL AND TUBES PENSION SCHEME | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as HAMBLETON HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73030090 | Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems) | |||
73030090 | Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems) | |||
73 | ||||
73030090 | Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems) | |||
73061910 | Line 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) | |||
73059000 | Tubes 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) | |||
73059000 | Tubes 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) | |||
73030090 | Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems) | |||
73 | ||||
73 | ||||
73030090 | Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems) | |||
72042110 | Waste and scrap of stainless steel, containing by weight >= 8% nickel (excl. radioactive, and waste and scrap from batteries and electric accumulators) | |||
72042110 | Waste and scrap of stainless steel, containing by weight >= 8% nickel (excl. radioactive, and waste and scrap from batteries and electric accumulators) | |||
73 | ||||
73 | ||||
73061910 | Line 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) | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
73 | ||||
73 | ||||
73 | ||||
73051100 | Line 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 | |||
73 | ||||
73 | ||||
73051100 | Line 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 | |||
73051100 | Line 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 | |||
73051100 | Line 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 | |||
73051100 | Line 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 | |||
73051100 | Line 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 | |||
73051100 | Line 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 | |||
73 | ||||
73 | ||||
73 | ||||
73041100 | Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel | |||
73049000 | Tubes, 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
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. |