HAMBLIN'S PHARMACY LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » North Norfolk » NR29 5LJ

Company number 04034423
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address DOVE HOUSE FARM, DOVE HOUSE LANE, POTTER HEIGHAM, GREAT YARMOUTH, NORFOLK, ENGLAND, NR29 5LJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 31 October 2015 to 30 September 2015. The most likely internet sites of HAMBLIN'S PHARMACY LIMITED are www.hamblinspharmacy.co.uk, and www.hamblin-s-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Brundall Rail Station is 9 miles; to Berney Arms Rail Station is 9.2 miles; to Great Yarmouth Rail Station is 9.5 miles; to Buckenham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamblin S Pharmacy Limited is a Private Limited Company. The company registration number is 04034423. Hamblin S Pharmacy Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Hamblin S Pharmacy Limited is Dove House Farm Dove House Lane Potter Heigham Great Yarmouth Norfolk England Nr29 5lj. . WHYATT, Deirdre Majella is a Director of the company. Secretary HAMBLIN, David John has been resigned. Secretary WHYATT, Lyndon Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMBLIN, David John has been resigned. Director HAMBLIN, Lesley Rosamund has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
WHYATT, Deirdre Majella
Appointed Date: 01 October 2015
52 years old

Resigned Directors

Secretary
HAMBLIN, David John
Resigned: 30 September 2015
Appointed Date: 14 July 2000

Secretary
WHYATT, Lyndon Robert
Resigned: 02 October 2015
Appointed Date: 01 October 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
HAMBLIN, David John
Resigned: 30 September 2015
Appointed Date: 14 July 2000
69 years old

Director
HAMBLIN, Lesley Rosamund
Resigned: 30 September 2015
Appointed Date: 14 July 2000
68 years old

Persons With Significant Control

Pharma-Z Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMBLIN'S PHARMACY LIMITED Events

28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Dec 2015
Previous accounting period shortened from 31 October 2015 to 30 September 2015
19 Oct 2015
Statement of company's objects
19 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 41 more events
31 Aug 2000
Particulars of mortgage/charge
01 Aug 2000
Accounting reference date extended from 31/07/01 to 31/10/01
01 Aug 2000
Ad 14/07/00--------- £ si 999@1=999 £ ic 1/1000
17 Jul 2000
Secretary resigned
14 Jul 2000
Incorporation

HAMBLIN'S PHARMACY LIMITED Charges

1 October 2015
Charge code 0403 4423 0003
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Leasehold property k/a 29 noble close norwich norfolk title…
1 October 2015
Charge code 0403 4423 0002
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Leasehold property k/a 29 noble close norwich norfolk title…
29 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied on 8 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…