Company NameHambleton Investments Limited
DirectorsDebra Wright and Simon Andrew Wright
Company StatusActive
Company Number08155775
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Debra Wright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMr Simon Andrew Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(5 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Debra Wright
50.00%
Ordinary
1 at £1Simon Andrew Wright
50.00%
Ordinary A

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Charges

3 December 2019Delivered on: 6 December 2019
Persons entitled: Seneca Trade Finance LTD

Classification: A registered charge
Particulars: All intellectual property, vehicles and any presently owned land or any land which the company may acquire in the future. For more details please refer to the instrument.
Outstanding
6 July 2018Delivered on: 19 July 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Barracuda bar, 43 blackwellgate, darlington, DL1 5HW registered at hm land registry under title number DU198045.
Outstanding
3 October 2017Delivered on: 4 October 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 1. the freehold property known as 164-166 high street, redcar, TS10 3AW title to which is registered at the land registry under title number CE4202.. 2. the freehold property known as 135 high street, redcar, TS10 3DQ title to which is registered at the land registry under title number TES17844.. 3. the freehold property known as 137 high street, redcar, TS10 3DQ title to which is registered at the land registry under title number TES14982.. 4. the freehold property known as 139 high street, redcar, TS10 3DQ title to which is registered at the land registry under title number CE72336.. 5. the freehold property known as 95-97 high street, redcar, TS10 3DE title to which is registered at the land registry under title number CE215514.. 6. the freehold property known as 109 lord street, redcar title to which is registered at the land registry under title number CE81636.. 7. such freehold legal title in the land coloured green on the attached plan situated at the rear of 109 lord street, redcar.. 8. such title (if any) held by the chargor in the land coloured green on the attached plan situated at the rear of 109 lord street, redcar.
Outstanding
22 December 2016Delivered on: 28 December 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as barracuda, 42 albert road, middlesbrough, TS1 1QD. Title to which is registered at the land registry under title number CE228039.
Outstanding

Filing History

11 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
6 December 2019Registration of charge 081557750004, created on 3 December 2019 (19 pages)
6 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
19 July 2018Registration of charge 081557750003, created on 6 July 2018 (38 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
6 April 2018Appointment of Mr Simon Andrew Wright as a director on 28 March 2018 (2 pages)
4 October 2017Registration of charge 081557750002, created on 3 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(41 pages)
4 October 2017Registration of charge 081557750002, created on 3 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(41 pages)
14 August 2017Change of details for Mrs Debra Wright as a person with significant control on 4 August 2017 (2 pages)
14 August 2017Change of details for Mrs Debra Wright as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
8 August 2017Change of details for Mrs Debra Wright as a person with significant control on 1 December 2016 (2 pages)
8 August 2017Change of details for Mrs Debra Wright as a person with significant control on 1 December 2016 (2 pages)
7 August 2017Cessation of Simon Andrew Wright as a person with significant control on 1 December 2016 (1 page)
7 August 2017Change of details for Mrs Debra Wright as a person with significant control on 4 August 2017 (2 pages)
7 August 2017Cessation of Simon Andrew Wright as a person with significant control on 1 December 2016 (1 page)
7 August 2017Notification of Simon Andrew Wright as a person with significant control on 4 August 2017 (2 pages)
7 August 2017Notification of Simon Andrew Wright as a person with significant control on 4 August 2017 (2 pages)
7 August 2017Change of details for Mrs Debra Wright as a person with significant control on 4 August 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
28 December 2016Registration of charge 081557750001, created on 22 December 2016 (39 pages)
28 December 2016Registration of charge 081557750001, created on 22 December 2016 (39 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
2 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 October 2013Statement of capital following an allotment of shares on 25 July 2012
  • GBP 2
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 25 July 2012
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
25 July 2012Incorporation (47 pages)
25 July 2012Incorporation (47 pages)