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

HAMBLEDON WINERIES LIMITED

THE VINEYARD EAST STREET, HAMBLEDON, WATERLOOVILLE, HAMPSHIRE, PO7 4RY,
Company Registration Number
07047235
Private Limited Company
Active

Company Overview

About Hambledon Wineries Ltd
HAMBLEDON WINERIES LIMITED was founded on 2009-10-16 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Hambledon Wineries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMBLEDON WINERIES LIMITED
 
Legal Registered Office
THE VINEYARD EAST STREET
HAMBLEDON
WATERLOOVILLE
HAMPSHIRE
PO7 4RY
Other companies in PO7
 
Previous Names
HAMBLEDON VINEYARD LIMITED18/11/2010
Filing Information
Company Number 07047235
Company ID Number 07047235
Date formed 2009-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB985392958  
Last Datalog update: 2024-04-06 15:43:54
Primary Source:Companies House
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.

Company Officers of HAMBLEDON WINERIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ALAN JEFFS
Company Secretary 2015-06-16
STEVEN ANDREW BLAKEY
Director 2015-09-07
ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
Director 2011-03-31
IAN JAMES KELLETT
Director 2009-10-16
WILLIAM MARTIN ROBINSON
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW BRODIE ARMIT
Director 2011-03-31 2017-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANDREW BLAKEY HAMBLEDON VINEYARD PLC Director 2015-09-07 CURRENT 2010-11-24 Active
STEVEN ANDREW BLAKEY ASD HEALTHCARE DB LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2014-06-17
ANDREW WILLIAM MICHAEL CHRISTIE-MILLER THE ERNEST COOK TRUST Director 2012-03-28 CURRENT 2012-01-12 Active
ANDREW WILLIAM MICHAEL CHRISTIE-MILLER HAMBLEDON VINEYARD PLC Director 2011-03-31 CURRENT 2010-11-24 Active
IAN JAMES KELLETT BROOKES CAPITAL LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active
WILLIAM MARTIN ROBINSON MUNDELL ROBINSON PROJECTS LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
WILLIAM MARTIN ROBINSON KBS CAPITAL MARKETS LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
WILLIAM MARTIN ROBINSON K3 CAPITAL GROUP LIMITED Director 2017-07-17 CURRENT 2007-02-14 Active
WILLIAM MARTIN ROBINSON BRAEMAR ESTATES MORTGAGES & FINANCE LIMITED Director 2012-12-20 CURRENT 2007-05-31 Dissolved 2018-04-24
WILLIAM MARTIN ROBINSON UK FARMING LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2018-04-24
WILLIAM MARTIN ROBINSON HOTWELLS HOUSE APARTMENTS LIMITED Director 2011-03-31 CURRENT 2009-03-25 Dissolved 2017-05-09
WILLIAM MARTIN ROBINSON BUAL ACQUISITIONS NO.1 LIMITED Director 2011-03-31 CURRENT 2008-10-27 Dissolved 2017-07-11
WILLIAM MARTIN ROBINSON HAMBLEDON VINEYARD PLC Director 2010-11-24 CURRENT 2010-11-24 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
2024-04-08DIRECTOR APPOINTED MR JAMES ANTHONY OSBORN
2024-03-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-19Memorandum articles filed
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070472350005
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 070472350008
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-19Director's details changed for Mr Joseph Patrick Jeffers on 2023-06-19
2023-06-12DIRECTOR APPOINTED MR JOSEPH PATRICK JEFFERS
2023-06-12Director's details changed for Mr Joseph Patrick Jeffers on 2023-05-30
2023-06-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FRANCIS ANDREWS
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 070472350006
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 070472350007
2022-08-01PSC02Notification of Hambledon Vineyard Plc as a person with significant control on 2022-07-31
2022-08-01PSC07CESSATION OF IAN JAMES KELLETT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JASON MORAY JUSTIN MACKAY
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON MORAY JUSTIN MACKAY
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-02-01CH01Director's details changed for Mrs Anna Kritts-Kellett on 2021-01-26
2021-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FRANCIS ANDREWS
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070472350003
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW BLAKEY
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070472350005
2020-04-24CH01Director's details changed for Mr William Martin Robinson on 2020-04-10
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070472350002
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070472350004
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARMIT
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARMIT
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 5330010
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-28AUDAUDITOR'S RESIGNATION
2016-06-17AAMDAmended full accounts made up to 2015-11-30
2016-06-06AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-11CH01Director's details changed for Mr William Martin Robinson on 2016-05-01
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 5330010
2015-11-03AR0116/10/15 ANNUAL RETURN FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM Milldown House the Vineyard Hambledon Waterlooville PO7 4RY
2015-09-15AP01DIRECTOR APPOINTED MR STEVEN ANDREW BLAKEY
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070472350003
2015-06-16AP03Appointment of Mr Graham Alan Jeffs as company secretary on 2015-06-16
2015-06-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 5330010
2014-10-22AR0116/10/14 ANNUAL RETURN FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 070472350002
2014-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-10-16
2013-11-19ANNOTATIONClarification
2013-10-24AR0116/10/13 ANNUAL RETURN FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-30AUDAUDITOR'S RESIGNATION
2012-11-07AR0116/10/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-01AR0116/10/11 FULL LIST
2011-09-29AR0116/10/10 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
2011-06-14AA01CURREXT FROM 31/10/2011 TO 30/11/2011
2011-05-12AP01DIRECTOR APPOINTED MR JOHN ANDREW BRODIE ARMIT
2011-04-26AP01DIRECTOR APPOINTED MR WILLIAM MARTIN ROBINSON
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-10RES01ADOPT ARTICLES 08/12/2010
2010-12-02SH0112/11/10 STATEMENT OF CAPITAL GBP 533001
2010-11-18RES15CHANGE OF NAME 16/11/2010
2010-11-18CERTNMCOMPANY NAME CHANGED HAMBLEDON VINEYARD LIMITED CERTIFICATE ISSUED ON 18/11/10
2010-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-15SH02SUB-DIVISION 12/11/10
2010-11-15RES12VARYING SHARE RIGHTS AND NAMES
2010-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM, MILL DOWN HOUSE THE VINEYARD, HAMBLEDON, WATERLOOVILLE, HAMPSHIRE, PO7 4RY, UNITED KINGDOM
2009-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11020 - Manufacture of wine from grape




Licences & Regulatory approval
We could not find any licences issued to HAMBLEDON WINERIES 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 HAMBLEDON WINERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-22 Outstanding GUINNESS MAHON TRUST CORPORATION LIMITED
2014-04-15 Outstanding JUDITH MARGARET BLAKEY
DEBENTURE 2010-10-08 Satisfied RICHARD JOHN TEMPLE
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-10-31

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 HAMBLEDON WINERIES LIMITED

Intangible Assets
Patents
We have not found any records of HAMBLEDON WINERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBLEDON WINERIES LIMITED
Trademarks
We have not found any records of HAMBLEDON WINERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBLEDON WINERIES 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 (11020 - Manufacture of wine from grape) as HAMBLEDON WINERIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMBLEDON WINERIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMBLEDON WINERIES 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 HAMBLEDON WINERIES 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.