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

HAMBLIN HOLDINGS LIMITED

2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
04124829
Private Limited Company
Liquidation

Company Overview

About Hamblin Holdings Ltd
HAMBLIN HOLDINGS LIMITED was founded on 2000-12-13 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Hamblin Holdings Limited is a Private Limited Company registered in 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
HAMBLIN HOLDINGS LIMITED
 
Legal Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in TN1
 
Filing Information
Company Number 04124829
Company ID Number 04124829
Date formed 2000-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/04/2022
Account next due 25/01/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 23:52:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMBLIN HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE 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 HAMBLIN HOLDINGS LIMITED
The following companies were found which have the same name as HAMBLIN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMBLIN HOLDINGS LTD British Columbia Dissolved
HAMBLIN HOLDINGS PTY LTD Active Company formed on the 2006-01-09
HAMBLIN HOLDINGS LIMITED British Columbia Active Company formed on the 2018-02-24
HAMBLIN HOLDINGS LLC 931 ELECTRA LAKEWAY TX 78734 Active Company formed on the 2018-03-31

Company Officers of HAMBLIN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH MURDOCH
Company Secretary 2017-09-11
CHRISTOPHER BRYAN HAMBLIN
Director 2000-12-13
JAMES RUPERT CHRISTOPHER HAMBLIN
Director 2008-10-07
RODERICK ALEXANDER HAMBLIN
Director 2008-10-07
THOMAS DAVID HAMBLIN
Director 2008-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH SIMON TOWNING
Company Secretary 2015-09-03 2017-09-10
DENNIS CECIL FAVISH
Company Secretary 2000-12-13 2015-09-03
RICHARD BRYCE HAMBLIN
Director 2000-12-13 2008-10-07
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-12-13 2000-12-13
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-12-13 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RUPERT CHRISTOPHER HAMBLIN 63 YORK ROAD MANAGEMENT CO. LIMITED Director 2018-06-08 CURRENT 1987-10-14 Active
EVELING SECRETARIES LIMITED HENSHAW & HORNIDGE LIMITED Company Secretary 2009-11-23 - 2009-11-23 RESIGNED 2009-11-23 Liquidation
JAMES RUPERT CHRISTOPHER HAMBLIN C.& H.FABRICS LIMITED Director 2001-06-01 CURRENT 1933-04-01 Active
RODERICK ALEXANDER HAMBLIN C.& H.FABRICS LIMITED Director 2002-05-01 CURRENT 1933-04-01 Active
THOMAS DAVID HAMBLIN C.& H.FABRICS LIMITED Director 2001-06-01 CURRENT 1933-04-01 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
2024-05-28Final Gazette dissolved via compulsory strike-off
2024-02-28Voluntary liquidation. Notice of members return of final meeting
2023-04-2127/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24Voluntary liquidation declaration of solvency
2023-03-24Voluntary liquidation declaration of solvency
2023-03-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-24Appointment of a voluntary liquidator
2023-03-24Appointment of a voluntary liquidator
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 11-13 Cornfield Road Eastbourne BN21 3NA England
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 11-13 Cornfield Road Eastbourne BN21 3NA England
2023-02-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN HAMBLIN
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-01-11Termination of appointment of Sarah Murdoch on 2023-01-01
2023-01-11Appointment of Mrs Elizabeth Reeves as company secretary on 2023-01-01
2023-01-11AP03Appointment of Mrs Elizabeth Reeves as company secretary on 2023-01-01
2023-01-11TM02Termination of appointment of Sarah Murdoch on 2023-01-01
2022-12-31REGISTERED OFFICE CHANGED ON 31/12/22 FROM 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England
2022-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/22 FROM 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England
2022-10-05CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Stonehouse 21 Church Road Tunbridge Wells Kent TN1 1HT
2021-11-18AA21/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11AA01Previous accounting period shortened from 30/04/21 TO 25/04/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/18
2018-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-05AA01Previous accounting period extended from 30/03/17 TO 30/04/17
2017-09-11TM02Termination of appointment of Keith Simon Towning on 2017-09-10
2017-09-11AP03Appointment of Mrs Sarah Murdoch as company secretary on 2017-09-11
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 22500
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-28AA01Previous accounting period shortened from 30/04/16 TO 30/03/16
2016-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 22500
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-22CH01Director's details changed for Roderick Alexander Hamblin on 2014-05-05
2015-09-03AP03Appointment of Mr Keith Simon Towning as company secretary on 2015-09-03
2015-09-03TM02Termination of appointment of Dennis Cecil Favish on 2015-09-03
2015-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 22500
2014-12-16AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALEXANDER HAMBLIN / 01/04/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HAMBLIN / 01/05/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUPERT CHRISTOPHER HAMBLIN / 01/04/2014
2014-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 22500
2013-12-27AR0113/12/13 ANNUAL RETURN FULL LIST
2012-12-17AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-01-13AR0113/12/11 ANNUAL RETURN FULL LIST
2012-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-01-12AR0113/12/10 FULL LIST
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-05-28AUDAUDITOR'S RESIGNATION
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-20AR0113/12/09 FULL LIST
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-12-30363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-18169GBP IC 45000/27500 07/10/08 GBP SR 17500@1=17500
2008-11-18169GBP IC 27500/22500 07/10/08 GBP SR 5000@1=5000
2008-11-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAMBLIN
2008-11-11288aDIRECTOR APPOINTED RODERICK ALEXANDER HAMBLIN
2008-11-11288aDIRECTOR APPOINTED THOMAS DAVID HAMBLIN
2008-11-11288aDIRECTOR APPOINTED JAMES RUPERT CHRISTOPHER HAMBLIN
2008-01-02363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-03-15225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-19363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-04-07225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-12-14363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-12-14363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-28363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-12-11363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2001-12-19363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-10-2588(2)RAD 13/08/01--------- £ SI 35000@1=35000 £ IC 10000/45000
2001-10-2588(2)RAD 13/08/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-09-14RES04£ NC 1000/45000 13/08/
2001-09-03225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW SECRETARY APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288bDIRECTOR RESIGNED
2001-01-26288bSECRETARY RESIGNED
2000-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HAMBLIN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-20
Appointmen2023-03-20
Resolution2023-03-20
Fines / Sanctions
No fines or sanctions have been issued against HAMBLIN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMBLIN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.509
MortgagesNumMortOutstanding0.348
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2020-04-24
Annual Accounts
2021-04-21

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 HAMBLIN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HAMBLIN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBLIN HOLDINGS LIMITED
Trademarks
We have not found any records of HAMBLIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBLIN 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 (47510 - Retail sale of textiles in specialised stores) as HAMBLIN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMBLIN 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHAMBLIN HOLDINGS LIMITEDEvent Date2023-03-20
 
Initiating party Event TypeAppointmen
Defending partyHAMBLIN HOLDINGS LIMITEDEvent Date2023-03-20
Name of Company: HAMBLIN HOLDINGS LIMITED Company Number: 04124829 Nature of Business: Retail sale of textiles in specialised stores Registered office: 11-13 Cornfield Road, Eastbourne, East Sussex, B…
 
Initiating party Event TypeResolution
Defending partyHAMBLIN HOLDINGS LIMITEDEvent Date2023-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMBLIN 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 HAMBLIN 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.