HAMBROOK PALLETS LIMITED
AVONMOUTH

Hellopages » Bristol » Bristol, City of » BS11 9AF

Company number 01532906
Status Active
Incorporation Date 8 December 1980
Company Type Private Limited Company
Address IRONCHURCH ROAD, OFF ST ANDREWS ROAD, AVONMOUTH, BS11 9AF
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 12,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HAMBROOK PALLETS LIMITED are www.hambrookpallets.co.uk, and www.hambrook-pallets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Caldicot Rail Station is 5.4 miles; to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Temple Meads Rail Station is 6.9 miles; to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hambrook Pallets Limited is a Private Limited Company. The company registration number is 01532906. Hambrook Pallets Limited has been working since 08 December 1980. The present status of the company is Active. The registered address of Hambrook Pallets Limited is Ironchurch Road Off St Andrews Road Avonmouth Bs11 9af. . SCOTT, Norman Robert is a Secretary of the company. GIBSON, Alan is a Director of the company. SCOTT, Norman Robert is a Director of the company. Secretary BOND, Michelle Elizabeth has been resigned. Director BINDING, Colin has been resigned. Director BOND, Martin John has been resigned. Director BOND, Michelle Elizabeth has been resigned. Director BOND, Patricia has been resigned. Director BURROWS, Michael John has been resigned. Director SCOTT, John Carruthers has been resigned. Director STANTON, Alan has been resigned. Director TROTTER, Tracy Jayne has been resigned. Director WILLS, Derek Martin has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
SCOTT, Norman Robert
Appointed Date: 03 October 2005

Director
GIBSON, Alan
Appointed Date: 01 February 2010
69 years old

Director
SCOTT, Norman Robert
Appointed Date: 03 October 2005
56 years old

Resigned Directors

Secretary
BOND, Michelle Elizabeth
Resigned: 03 October 2005

Director
BINDING, Colin
Resigned: 30 September 1998
Appointed Date: 01 July 1992
80 years old

Director
BOND, Martin John
Resigned: 03 October 2005
69 years old

Director
BOND, Michelle Elizabeth
Resigned: 03 October 2005
69 years old

Director
BOND, Patricia
Resigned: 26 February 1993
91 years old

Director
BURROWS, Michael John
Resigned: 30 September 2003
Appointed Date: 24 January 1997
91 years old

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 03 October 2005
54 years old

Director
STANTON, Alan
Resigned: 11 July 2007
76 years old

Director
TROTTER, Tracy Jayne
Resigned: 03 March 2009
Appointed Date: 31 March 2006
50 years old

Director
WILLS, Derek Martin
Resigned: 24 February 2006
Appointed Date: 01 June 2004
60 years old

HAMBROOK PALLETS LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12,000

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 12,000

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 124 more events
31 Jul 1986
Director's particulars changed

17 Feb 1984
Accounts made up to 30 April 1983
16 Feb 1984
Accounts made up to 30 April 1982
03 May 1983
Annual return made up to 31/12/82
08 Dec 1980
Incorporation

HAMBROOK PALLETS LIMITED Charges

3 October 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 3 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 3 November 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being premises at…
15 May 2003
Debenture
Delivered: 21 May 2003
Status: Satisfied on 3 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2002
Chattels mortgage
Delivered: 26 February 2002
Status: Satisfied on 3 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Used mercedes benz 1835 fleet actros reg. No. R358 ccx…
25 April 2001
Chattels mortgage
Delivered: 26 April 2001
Status: Satisfied on 3 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
16 November 1999
Fixed charge
Delivered: 17 November 1999
Status: Satisfied on 7 October 2005
Persons entitled: Lloyds Udt Limited
Description: 4 x 30M open ribbed container; 1 x volvo loader L50 with 1…
26 September 1996
Fixed charge
Delivered: 27 September 1996
Status: Satisfied on 7 October 2005
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 1 x volvo FL10 4X2 artic chassis no…
9 February 1995
Legal mortgage
Delivered: 22 February 1995
Status: Satisfied on 7 October 2005
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a building with offices on the north east…
22 April 1991
Mortgage
Delivered: 22 April 1991
Status: Satisfied on 7 October 2005
Persons entitled: Lloyds Bank PLC
Description: Land and premises situate at ironchurch road, st. Andrews…
23 January 1991
Fixed charge
Delivered: 25 January 1991
Status: Satisfied on 23 April 1994
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 1X ford escort XR3I cabriolet motor…
29 February 1988
Mortgage
Delivered: 15 March 1988
Status: Satisfied on 23 April 1991
Persons entitled: Lloyds Bank PLC
Description: Land and premises situate at avonmouth, bristol, avon inc…
15 May 1985
Legal charge
Delivered: 23 May 1985
Status: Satisfied on 7 October 2005
Persons entitled: Lloyds Bank PLC
Description: Plot of land at filton road hambrook avon, referred to in a…
26 November 1982
Debenture
Delivered: 27 November 1982
Status: Satisfied on 7 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures (inc…
10 August 1981
Charge
Delivered: 13 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H ubley saw mills, ubley nr bristol, avon.