HART HAMBLETON LIMITED
RUTLAND

Hellopages » Rutland » Rutland » LE15 7PL

Company number 01125993
Status Active
Incorporation Date 1 August 1973
Company Type Private Limited Company
Address THE OLD HALL, MARKET OVERTON, RUTLAND, LE15 7PL
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mrs Katherine Hart on 10 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 989,500 . The most likely internet sites of HART HAMBLETON LIMITED are www.harthambleton.co.uk, and www.hart-hambleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Hart Hambleton Limited is a Private Limited Company. The company registration number is 01125993. Hart Hambleton Limited has been working since 01 August 1973. The present status of the company is Active. The registered address of Hart Hambleton Limited is The Old Hall Market Overton Rutland Le15 7pl. . EDGSON, Steven David is a Secretary of the company. EDGSON, Steven David is a Director of the company. HART, Edward George is a Director of the company. HART, Katherine is a Director of the company. HART, Samuel Kinsford is a Director of the company. HART, Stefa Belitis is a Director of the company. HART, Timothy Frederick is a Director of the company. PATTERSON, Aaron is a Director of the company. SELLICK, James Alan is a Director of the company. Secretary SHEAD, William Grant has been resigned. Director CROCKETT, Jeffrey Grant has been resigned. Director FOLCAMBE, Edward Peter Bertram Savile, The Earl Of Liverpoo has been resigned. Director HENDERSON, Paul has been resigned. Director SHEAD, William Grant has been resigned. Director STANLEY, Nicholas has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
EDGSON, Steven David
Appointed Date: 05 August 1999

Director
EDGSON, Steven David
Appointed Date: 14 February 2002
57 years old

Director
HART, Edward George
Appointed Date: 21 February 2006
49 years old

Director
HART, Katherine
Appointed Date: 27 August 2013
44 years old

Director
HART, Samuel Kinsford
Appointed Date: 21 February 2006
51 years old

Director
HART, Stefa Belitis

76 years old

Director

Director
PATTERSON, Aaron
Appointed Date: 01 January 1997
56 years old

Director
SELLICK, James Alan
Appointed Date: 28 February 1992
91 years old

Resigned Directors

Secretary
SHEAD, William Grant
Resigned: 01 July 2000

Director
CROCKETT, Jeffrey Grant
Resigned: 29 February 1996
Appointed Date: 20 December 1994
65 years old

Director
FOLCAMBE, Edward Peter Bertram Savile, The Earl Of Liverpoo
Resigned: 03 January 1992
80 years old

Director
HENDERSON, Paul
Resigned: 31 March 2015
Appointed Date: 16 March 2005
86 years old

Director
SHEAD, William Grant
Resigned: 05 August 1999
103 years old

Director
STANLEY, Nicholas
Resigned: 30 April 2011
Appointed Date: 28 February 1992
70 years old

HART HAMBLETON LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
10 Jun 2016
Director's details changed for Mrs Katherine Hart on 10 June 2016
07 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 989,500

06 Jun 2016
Director's details changed for Mr James Alan Sellick on 30 March 2016
06 Jun 2016
Director's details changed for Aaron Patterson on 30 March 2016
...
... and 132 more events
07 Mar 1988
Director resigned

15 Jan 1988
Registered office changed on 15/01/88 from: 18 wellfields loughton essex ig 10 1NX

10 Jan 1987
Full accounts made up to 30 September 1986

10 Jan 1987
Return made up to 13/01/87; full list of members

16 May 1986
Return of allotments

HART HAMBLETON LIMITED Charges

8 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H hambleton hall hotel ketton road hambleton oakham…
8 February 2013
Legal mortgage
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Timothy Frederick Hart
Description: The f/h property being hambleton hall hotel ketton road…
8 February 2013
Assignment of life policies
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Aviva, 4460309EF, timothy hart, £325,919; hsbc life…
8 February 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2001
Debenture
Delivered: 13 September 2001
Status: Satisfied on 15 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2001
Legal mortgage
Delivered: 17 February 2001
Status: Satisfied on 15 February 2013
Persons entitled: Hsbc Bank PLC
Description: Broxtowe house standard hill nottingham. With the benefit…
5 September 1997
Legal mortgage
Delivered: 10 September 1997
Status: Satisfied on 15 February 2013
Persons entitled: Midland Bank PLC
Description: The property at zone "c" standard court park row…
31 January 1994
Legal charge
Delivered: 5 February 1994
Status: Satisfied on 7 July 1999
Persons entitled: Texaco Limited
Description: F/H property k/a land and premises at ram jam garage great…
25 September 1990
Fixed charge
Delivered: 3 October 1990
Status: Satisfied on 15 February 2013
Persons entitled: Midland Bank PLC
Description: All that the goodwill for the time being and from time to…
29 January 1990
Charge over building agreement
Delivered: 5 February 1990
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: The goodwill of the trade or business at ram jam inn. Great…
31 January 1989
Mortgage
Delivered: 1 February 1989
Status: Satisfied on 7 July 1999
Persons entitled: Texaco Limited
Description: F/H land & premises k/a ram jam garage, great north road…
31 January 1989
Mortgage
Delivered: 1 February 1989
Status: Satisfied on 7 July 1999
Persons entitled: Texaco Limited
Description: F/H land & premises k/a ram jam garage, great north road…
29 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 15 February 2013
Persons entitled: Midland Bank PLC
Description: F/H land & premises hambleton hall hotel, hambleton…
29 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/H land & premises ram jam inn, great north road…
29 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a ram jam garage, great north road…
29 September 1988
Fixed and floating charge
Delivered: 4 October 1988
Status: Satisfied on 15 February 2013
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
29 March 1985
Mortgage
Delivered: 19 April 1985
Status: Satisfied on 15 October 1988
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H land at stretton leicestershire, together with the…
26 June 1980
Floating charge
Delivered: 26 June 1980
Status: Satisfied on 15 October 1988
Persons entitled: Manufacturers Hanover Trust Company
Description: (With the exception of the l/h premises known as 103…
26 June 1980
Legal charge
Delivered: 26 June 1980
Status: Satisfied on 15 October 1988
Persons entitled: Manufacturers Hanover Trust Company
Description: Hambleton hall, hambleton, leicestershire. Floating charge…