HAMBLESIDE DANELAW LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewAnnual return made up to 2004-04-14 with full list of shareholders

View Document

29/02/2429 February 2024 NewAnnual return made up to 2005-04-14 with full list of shareholders

View Document

29/02/2429 February 2024 NewAnnual return made up to 2003-04-14

View Document

29/02/2429 February 2024 NewAnnual return made up to 2006-04-14

View Document

29/02/2429 February 2024 NewAnnual return made up to 2002-04-14

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

06/12/236 December 2023 Change of share class name or designation

View Document

05/12/235 December 2023 Particulars of variation of rights attached to shares

View Document

31/10/2331 October 2023 Registration of charge 012522300025, created on 2023-10-19

View Document

09/08/239 August 2023 Appointment of David Howgate as a director on 2023-08-01

View Document

06/06/236 June 2023 Termination of appointment of Nicholas William Wareing Adams as a director on 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

05/04/235 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
01/04/221 April 2022 Satisfaction of charge 012522300014 in full

View Document

01/04/221 April 2022 Satisfaction of charge 012522300015 in full

View Document

01/04/221 April 2022 Satisfaction of charge 012522300016 in full

View Document

01/04/221 April 2022 Satisfaction of charge 012522300018 in full

View Document

01/04/221 April 2022 Satisfaction of charge 012522300017 in full

View Document

01/04/221 April 2022 Satisfaction of charge 012522300019 in full

View Document

01/04/221 April 2022 Satisfaction of charge 012522300013 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 012522300020 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WEAKFORD / 07/06/2017

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM WAREING ADAMS / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HUPFIELD / 29/05/2017

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER SCOTT

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 2 LANCER HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SE

View Document

07/12/187 December 2018 Registered office address changed from , 2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE to Hambleside Danelaw Limited Long March Daventry NN11 4NR on 2018-12-07

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012522300020

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR

View Document

24/02/1824 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012522300019

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/08/1725 August 2017 ADOPT ARTICLES 11/07/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012522300018

View Document

08/04/168 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012522300017

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012522300016

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012522300015

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
27/12/1427 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/141 October 2014 SECRETARY APPOINTED JENNIFER LOUISE SCOTT

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012522300014

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012522300013

View Document

11/04/1411 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
18/11/1318 November 2013 DIRECTOR APPOINTED NICHOLAS WILLIAM WAREING ADAMS

View Document

28/03/1328 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE VINCE

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE VINCE

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR IAN WEAKFORD

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN YELLOP

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR DAVID RONALD PRITCHARD

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR ROBIN HUPFIELD

View Document

16/04/1216 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1113 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY YELLOP / 01/01/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AVERY / 01/01/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADRIAN REXWORTHY JEFFERY / 01/01/2011

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/105 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAN SINCLAIR / 26/03/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE GRACE VINCE / 26/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MRS JACQUELINE GRACE VINCE

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 AUDITOR'S RESIGNATION

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WILKINSON

View Document

17/09/0817 September 2008 DIRECTOR RESIGNED PAUL WILKINSON

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE VINCE / 15/09/2007

View Document

02/06/082 June 2008 SECRETARY'S PARTICULARS JACQUELINE VINCE

View Document

02/06/082 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document



08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: WINTON ROAD PETERSFIELD HAMPSHIRE GU32 3HA

View Document

24/02/9924 February 1999

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/08/972 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/09/9327 September 1993 Accounts for a small company made up to 1992-12-31

View Document

19/05/9319 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93

View Document

19/05/9319 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/07/9210 July 1992

View Document

10/07/9210 July 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 COMPANY NAME CHANGED DANELAW HAMBLESIDE LIMITED CERTIFICATE ISSUED ON 15/04/92

View Document

21/02/9221 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

14/02/9214 February 1992 Resolutions

View Document

14/02/9214 February 1992 Resolutions

View Document

14/02/9214 February 1992 RE SHARES 29/01/92

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 COMPANY NAME CHANGED HAMBLESIDE MANUFACTURING LIMITED CERTIFICATE ISSUED ON 24/12/91

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: G OFFICE CHANGED 16/12/91 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

16/12/9116 December 1991

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 £ NC 375000/825000 25/09/91

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 Resolutions

View Document

24/10/9124 October 1991 Resolutions

View Document

24/10/9124 October 1991 PREF. SHARES 25/09/91

View Document

14/10/9114 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/06/9022 June 1990

View Document

22/06/9022 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/09/8821 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 WD 11/07/88 AD 05/07/88--------- £ SI 17647@1=17647 £ IC 292647/310294

View Document

18/08/8818 August 1988 WD 11/07/88 AD 05/07/88--------- PART-PAID £ SI 17647@1=17647 £ IC 275000/292647

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/09/8625 September 1986

View Document

25/09/8625 September 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 Accounts for a small company made up to 1985-12-31

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company