HAMBLETON BARD INTERNATIONAL LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RQ
Company number 01314687
Status Active
Incorporation Date 24 May 1977
Company Type Private Limited Company
Address UNIT 8, COBNAR WOOD CLOSE, CHESTERFIELD, DERBYSHIRE, S41 9RQ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 999 . The most likely internet sites of HAMBLETON BARD INTERNATIONAL LIMITED are www.hambletonbardinternational.co.uk, and www.hambleton-bard-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Hambleton Bard International Limited is a Private Limited Company. The company registration number is 01314687. Hambleton Bard International Limited has been working since 24 May 1977. The present status of the company is Active. The registered address of Hambleton Bard International Limited is Unit 8 Cobnar Wood Close Chesterfield Derbyshire S41 9rq. . GILJAM, Carl Otto Hakan is a Director of the company. Secretary FIRNBERG, Sarah Ann has been resigned. Secretary GILJAM, Carl Otto Hakan has been resigned. Secretary PEDLEY, Christine has been resigned. Secretary SMITH, Edna has been resigned. Director GILJAM, Carl Otto Hakan has been resigned. Director PEDLEY, Christine has been resigned. Director SMITH, Edna has been resigned. Director SMITH, Joseph Douglas has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
GILJAM, Carl Otto Hakan
Appointed Date: 26 March 2010
70 years old

Resigned Directors

Secretary
FIRNBERG, Sarah Ann
Resigned: 01 June 2003
Appointed Date: 01 December 2001

Secretary
GILJAM, Carl Otto Hakan
Resigned: 14 February 2010
Appointed Date: 01 June 2003

Secretary
PEDLEY, Christine
Resigned: 01 December 2001
Appointed Date: 15 June 2000

Secretary
SMITH, Edna
Resigned: 15 June 2000

Director
GILJAM, Carl Otto Hakan
Resigned: 01 December 2001
Appointed Date: 15 June 2000
70 years old

Director
PEDLEY, Christine
Resigned: 31 December 2009
Appointed Date: 01 December 2001
75 years old

Director
SMITH, Edna
Resigned: 15 June 2000
94 years old

Director
SMITH, Joseph Douglas
Resigned: 24 March 2000
97 years old

Persons With Significant Control

Mr Carl Otto Hakan Giljam
Notified on: 14 February 2017
70 years old
Nature of control: Has significant influence or control

HAMBLETON BARD INTERNATIONAL LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 999

20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 999

...
... and 82 more events
11 Sep 1987
Accounts made up to 30 April 1986

11 Sep 1987
Return made up to 25/05/87; full list of members

06 Sep 1986
Return made up to 28/05/86; full list of members

23 Aug 1986
Full accounts made up to 30 April 1985

23 Aug 1986
Return made up to 30/04/85; full list of members

HAMBLETON BARD INTERNATIONAL LIMITED Charges

15 January 2010
Legal charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Palamatic unit, cobnar wood close, chesterfield trading…
26 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Puddlebank house ireland close fan road industrial estate…
17 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…