RICHARD HAMBLIN LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE34 0LW
Company number 00678648
Status Active
Incorporation Date 22 December 1960
Company Type Private Limited Company
Address ELSWICK WAY IND EST, NEWCASTLE ROAD, SOUTH SHIELDS, TYNE AND WEAR, NE34 0LW
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RICHARD HAMBLIN LIMITED are www.richardhamblin.co.uk, and www.richard-hamblin.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Seaburn Rail Station is 4 miles; to Chester-le-Street Rail Station is 9.7 miles; to Cramlington Rail Station is 9.8 miles; to Seaham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Hamblin Limited is a Private Limited Company. The company registration number is 00678648. Richard Hamblin Limited has been working since 22 December 1960. The present status of the company is Active. The registered address of Richard Hamblin Limited is Elswick Way Ind Est Newcastle Road South Shields Tyne and Wear Ne34 0lw. . YOUNG, Christopher Martin is a Secretary of the company. YOUNG, Christopher Martin is a Director of the company. Secretary YOUNG, June Marion has been resigned. Director MCROBERTS, Brian David has been resigned. Director YOUNG, June Marion has been resigned. Director YOUNG, Robin Martin has been resigned. The company operates in "Cutting, shaping and finishing of stone".


Current Directors

Secretary
YOUNG, Christopher Martin
Appointed Date: 14 July 2001

Director
YOUNG, Christopher Martin
Appointed Date: 25 October 2004
49 years old

Resigned Directors

Secretary
YOUNG, June Marion
Resigned: 14 July 2001

Director
MCROBERTS, Brian David
Resigned: 07 October 2006
Appointed Date: 07 April 2003
77 years old

Director
YOUNG, June Marion
Resigned: 31 December 2011
80 years old

Director
YOUNG, Robin Martin
Resigned: 20 November 2000
90 years old

Persons With Significant Control

Mr Christopher Martin Young
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

RICHARD HAMBLIN LIMITED Events

12 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 171

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
24 Feb 1989
Return made up to 30/06/88; full list of members

25 Nov 1987
Return made up to 28/04/87; no change of members

25 Nov 1987
Full accounts made up to 31 December 1986

30 Jun 1986
Full accounts made up to 31 December 1985

30 Jun 1986
Annual return made up to 21/03/86

RICHARD HAMBLIN LIMITED Charges

21 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises at elswich way industrial estate newcastle…
10 March 2000
Legal charge by the company and robert martin young as mortgagor and by the company as principal debtor
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of hudson street…
3 November 1999
Legal charge by the company and robert martin young as mortgagor and by the company as principal debtor
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of hudson street…