UKBizDB.co.uk

HAMBLIN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamblin Holdings Limited. The company was founded 23 years ago and was given the registration number 04124829. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Stonehouse, 21 Church Road, Tunbridge Wells, Kent. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:HAMBLIN HOLDINGS LIMITED
Company Number:04124829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2000
End of financial year:27 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Stonehouse, 21 Church Road, Tunbridge Wells, Kent, TN1 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Pavilion Buildings, Brighton, BN1 1EE

Secretary01 January 2023Active
Pasturewood Farm, Holmbury St. Mary, Dorking, England, RH5 6LQ

Director07 October 2008Active
2-3, Pavilion Buildings, Brighton, BN1 1EE

Director07 October 2008Active
Bishopsdale, Biddenden, Ashford, England, TN27 8DR

Director07 October 2008Active
24 Gumping Road, Orpington, BR5 1RX

Secretary13 December 2000Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary13 December 2000Active
11-13, Cornfield Road, Eastbourne, England, BN21 3NA

Secretary11 September 2017Active
Stonehouse, 21 Church Road, Tunbridge Wells, TN1 1HT

Secretary03 September 2015Active
Heatherden, Cross In Hand, Heathfield, TN21 0QB

Director13 December 2000Active
Pauls Water Lane, Hawkhurst, Cranbrook, TN18 5AX

Director13 December 2000Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director13 December 2000Active

People with Significant Control

Mr James Rupert Christopher Hamblin
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:2-3, Pavilion Buildings, Brighton, BN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas David Hamblin
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:2-3, Pavilion Buildings, Brighton, BN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roderick Alexander Hamblin
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:2-3, Pavilion Buildings, Brighton, BN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2023-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-12-31Address

Change registered office address company with date old address new address.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Accounts

Change account reference date company previous shortened.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type group.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type group.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type group.

Download
2018-01-12Accounts

Accounts with accounts type group.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.