HAMBLESIDE DANELAW LIMITED - DAVENTRY
Company Profile | Company Filings |
Overview
HAMBLESIDE DANELAW LIMITED is a Private Limited Company from DAVENTRY UNITED KINGDOM and has the status: Active.
HAMBLESIDE DANELAW LIMITED was incorporated 48 years ago on 30/03/1976 and has the registered number: 01252230. The accounts status is FULL and accounts are next due on 30/09/2024.
HAMBLESIDE DANELAW LIMITED was incorporated 48 years ago on 30/03/1976 and has the registered number: 01252230. The accounts status is FULL and accounts are next due on 30/09/2024.
HAMBLESIDE DANELAW LIMITED - DAVENTRY
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAMBLESIDE DANELAW LIMITED
DAVENTRY
NN11 4NR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN HUPFIELD | Mar 1969 | British | Director | 2012-05-01 | CURRENT |
MR ROBIN ADRIAN REXWORTHY JEFFERY | Dec 1948 | British | Director | CURRENT | |
MR NICHOLAS JOHN YELLOP | Jan 1969 | British | Director | 2012-08-01 | CURRENT |
MR DAVID ROY YELLOP | Aug 1937 | British | Director | CURRENT | |
MR IAN WEAKFORD | Oct 1964 | British | Director | 2012-07-30 | CURRENT |
MR DAVID RONALD PRITCHARD | Feb 1961 | Director | 2012-05-02 | CURRENT | |
DAVID HOWGATE | Jun 1989 | British | Director | 2023-08-01 | CURRENT |
MR CHRISTOPHER JOHN AVERY | Sep 1956 | British | Director | CURRENT | |
MR ROBIN ADRIAN REXWORTHY JEFFERY | Dec 1948 | British | Secretary | RESIGNED | |
GARETH WILLIAM WRIGHT | Jul 1960 | British | Director | 1993-02-01 UNTIL 1995-04-25 | RESIGNED |
MR CHRISTOPHER JOHN AVERY | Sep 1956 | British | Secretary | 2001-08-30 UNTIL 2004-07-01 | RESIGNED |
JENNIFER LOUISE SCOTT | Secretary | 2014-10-01 UNTIL 2019-03-22 | RESIGNED | ||
GORDON ERNEST BARKER | May 1942 | Secretary | 2001-01-01 UNTIL 2001-08-30 | RESIGNED | |
MRS JACQUELINE GRACE VINCE | Sep 1968 | British | Secretary | 2004-07-01 UNTIL 2013-02-12 | RESIGNED |
PAUL RAYMOND WILKINSON | May 1957 | British | Director | 2001-09-24 UNTIL 2008-09-16 | RESIGNED |
MRS JACQUELINE GRACE VINCE | Sep 1968 | British | Director | 2010-03-04 UNTIL 2013-02-12 | RESIGNED |
MR JOHN CRAN SINCLAIR | Jun 1952 | British | Director | 2004-04-27 UNTIL 2018-03-29 | RESIGNED |
KENNETH JOHN PEACOCK | Dec 1942 | British | Director | RESIGNED | |
RICHARD BRADLEY GAMBLE | Apr 1928 | American | Director | RESIGNED | |
NICHOLAS WILLIAM WAREING ADAMS | Feb 1955 | British | Director | 2013-11-01 UNTIL 2023-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grinterley Ltd | 2016-04-06 | Waterlooville Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hambleside Danelaw Limited - Period Ending 2023-12-31 | 2024-05-11 | 31-12-2023 | £2,280,219 Cash £6,833,688 equity |
Hambleside Danelaw Limited - Period Ending 2022-12-31 | 2023-04-06 | 31-12-2022 | £785,273 Cash £6,165,690 equity |
Hambleside Danelaw Limited - Period Ending 2021-12-31 | 2022-04-22 | 31-12-2021 | £107,798 Cash £5,128,111 equity |
Hambleside Danelaw Limited - Period Ending 2020-12-31 | 2021-05-26 | 31-12-2020 | £401,873 Cash £3,633,880 equity |
Hambleside Danelaw Limited - Period Ending 2019-12-31 | 2020-04-16 | 31-12-2019 | £255,090 Cash £3,095,219 equity |
Hambleside Danelaw Limited - Period Ending 2014-12-31 | 2015-06-25 | 31-12-2014 | £3,162 Cash £2,229,681 equity |
Hambleside Danelaw Limited - Period Ending 2013-12-31 | 2014-08-09 | 31-12-2013 | £595 Cash £1,825,366 equity |