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

HAMBLEY LIMITED

32 IRBY ROAD, WIRRAL, CH61 6XE,
Company Registration Number
03670494
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hambley Ltd
HAMBLEY LIMITED was founded on 1998-11-19 and has its registered office in Wirral. The organisation's status is listed as "Active - Proposal to Strike off". Hambley Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMBLEY LIMITED
 
Legal Registered Office
32 IRBY ROAD
WIRRAL
CH61 6XE
Other companies in CH60
 
Filing Information
Company Number 03670494
Company ID Number 03670494
Date formed 1998-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912303275  
Last Datalog update: 2022-03-06 07:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMBLEY 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 HAMBLEY LIMITED
The following companies were found which have the same name as HAMBLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMBLEY & ATKINS, INC. 506 WILLOW RD BELLINGHAM WA 98225 Dissolved Company formed on the 1980-07-14
HAMBLEY BEYER DEVELOPMENT LLC Michigan UNKNOWN
HAMBLEY BUILDERS, INC. 1 WALDEN LANE ORMOND BEACH FL 32074 Inactive Company formed on the 1978-01-11
HAMBLEY BUILDERS LLC 300 FIFTH AVENUE SOUTH NAPLES FL 34102 Inactive Company formed on the 2005-01-27
HAMBLEY CIVIL ENGINEERING LTD 4 DALE CLOSE BURNLEY LANCASHIRE BB12 0NQ Active Company formed on the 2019-07-10
HAMBLEY COURT LLC New Jersey Unknown
HAMBLEY CONSULTING LLC California Unknown
HAMBLEY DEVELOPMENTS LTD British Columbia Active Company formed on the 2019-05-14
HAMBLEY ENTERPRISES, LLC 860 S. WOODWARD AVE DELAND FL 32720 Active Company formed on the 2014-08-13
HAMBLEY ENTERPRISES LLC California Unknown
Hambley Family Foundation 574 Island Road Victoria British Columbia V8S 2T6 Active Company formed on the 2018-11-26
HAMBLEY HORSESHOEING LLC Michigan UNKNOWN
HAMBLEY INVESTMENTS PTY LTD WA 6107 Active Company formed on the 1971-12-01
Hambley Inspections LLC Maryland Unknown
HAMBLEY MANAGEMENT PTY LTD Active Company formed on the 2002-03-13
HAMBLEY NOMINEES PTY LTD Active Company formed on the 2004-11-17
HAMBLEY ORGANIZATIONAL CONSULTING, INC. 182 ROYAL BIRKDALE CRESCENT NW CALGARY ALBERTA T3G 5R8 Active Company formed on the 2009-08-20
HAMBLEY PROPERTY GROUP LTD British Columbia Active Company formed on the 2019-05-21
HAMBLEY SQUARED LTD. 1306 - 881 SAGE VALLEY BLVD. N.W. CALGARY ALBERTA T3R 0R2 Active Company formed on the 2015-03-06
HAMBLEY TRADING LIMITED 32 IRBY ROAD WIRRAL CH61 6XE Active - Proposal to Strike off Company formed on the 2019-02-25

Company Officers of HAMBLEY LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY REES
Director 2009-05-05
JOHN ALEXANDER FAIRFAX SPOFFORTH
Director 1998-12-14
LEONARD MORRIS SPOFFORTH
Director 2001-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY SHEPHERD
Company Secretary 1998-12-14 2013-02-18
MARGARET MICHELLE DAVIES
Nominated Secretary 1998-11-19 1998-12-14
PAMELA PIKE
Nominated Director 1998-11-19 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY REES CALCIVIS LIMITED Director 2015-11-01 CURRENT 2011-07-18 Active
JOHN ALEXANDER FAIRFAX SPOFFORTH O'CONNORS LEGAL SERVICES LIMITED Director 2018-04-12 CURRENT 2018-01-19 Active
JOHN ALEXANDER FAIRFAX SPOFFORTH COUNTRY ART LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-10-20
LEONARD MORRIS SPOFFORTH MSC TECHNOLOGIES LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active

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
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM C/O O'connors Legal Services Ltd the Plaza 100 Old Hall Street Liverpool L3 9QJ England
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-12-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 4 the Spinney Heswall Wirral Merseyside CH60 3SU
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16PSC04Change of details for Mr John Alexander Fairfax Spofforth as a person with significant control on 2017-07-31
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2018-01-15PSC07CESSATION OF JOHN ALEXANDER FAIRFAX SPOFFORTH AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER FAIRFAX SPOFFORTH
2018-01-15PSC04Change of details for Dr Leonard Morris Spofforth as a person with significant control on 2017-07-31
2017-10-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-08-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0119/11/15 ANNUAL RETURN FULL LIST
2015-08-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0119/11/14 ANNUAL RETURN FULL LIST
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0119/11/13 ANNUAL RETURN FULL LIST
2013-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12
2013-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0119/11/12 ANNUAL RETURN FULL LIST
2013-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SHEPHERD
2012-10-25AAMDAmended accounts made up to 2011-11-30
2012-09-19AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0119/11/11 ANNUAL RETURN FULL LIST
2011-09-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0119/11/10 FULL LIST
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-23DISS40DISS40 (DISS40(SOAD))
2010-03-23GAZ1FIRST GAZETTE
2010-03-22AR0119/11/09 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LEONARD MORRIS SPOFFORTH / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER FAIRFAX SPOFFORTH / 22/03/2010
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-16288aDIRECTOR APPOINTED PETER ANTHONY REES LOGGED FORM
2009-05-16288aDIRECTOR APPOINTED PETER ANTHONY REES
2009-03-23363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2008-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-11363sRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-11-30363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/04
2004-12-06363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-25363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-22363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-17363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/01
2001-12-1788(2)RAD 19/11/01--------- £ SI 15@1
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-23363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-12-16288cDIRECTOR'S PARTICULARS CHANGED
1999-06-0988(2)RAD 04/06/99--------- £ SI 15@1=15 £ IC 70/85
1999-06-0688(2)RAD 01/06/99--------- £ SI 68@1=68 £ IC 2/70
1998-12-22288aNEW SECRETARY APPOINTED
1998-12-22288aNEW DIRECTOR APPOINTED
1998-12-22287REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL CF47 9AH
1998-12-16288bDIRECTOR RESIGNED
1998-12-16288bSECRETARY RESIGNED
1998-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to HAMBLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-23
Fines / Sanctions
No fines or sanctions have been issued against HAMBLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-18 Outstanding LIVERPOOL SEED FUND LIMITED PARTNERSHIP AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 HAMBLEY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HAMBLEY LIMITED

HAMBLEY LIMITED has registered 1 patents

GB2449449 ,

Domain Names
We do not have the domain name information for HAMBLEY LIMITED
Trademarks
We have not found any records of HAMBLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBLEY 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 (72190 - Other research and experimental development on natural sciences and engineering) as HAMBLEY LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where HAMBLEY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAMBLEY LIMITEDEvent Date2010-03-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMBLEY 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 HAMBLEY 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.