Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMBIDGE (LIME SUPPLIERS) LIMITED
Company Information for

HAMBIDGE (LIME SUPPLIERS) LIMITED

1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
00787840
Private Limited Company
Liquidation

Company Overview

About Hambidge (lime Suppliers) Ltd
HAMBIDGE (LIME SUPPLIERS) LIMITED was founded on 1964-01-13 and has its registered office in Whiteley Fareham. The organisation's status is listed as "Liquidation". Hambidge (lime Suppliers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HAMBIDGE (LIME SUPPLIERS) LIMITED
 
Legal Registered Office
1580 PARKWAY
SOLENT BUSINESS PARK
WHITELEY FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in BH18
 
Filing Information
Company Number 00787840
Company ID Number 00787840
Date formed 1964-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB185796794  
Last Datalog update: 2022-12-29 05:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMBIDGE (LIME SUPPLIERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMBIDGE (LIME SUPPLIERS) LIMITED

Current Directors
Officer Role Date Appointed
JANET BOWERS
Company Secretary 1993-03-01
RICHARD HAMBIDGE
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAMBRIDGE
Director 1994-08-02 1995-07-13
NICOLA HAMBIDGE
Company Secretary 1991-07-31 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET BOWERS A BOWERS LIMITED Company Secretary 2002-12-30 CURRENT 2002-12-19 Dissolved 2016-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13Final Gazette dissolved via compulsory strike-off
2022-12-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-13Voluntary liquidation. Notice of members return of final meeting
2022-09-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-01Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-02-01Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT
2020-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-03
2020-12-14600Appointment of a voluntary liquidator
2020-12-14LIQ01Voluntary liquidation declaration of solvency
2020-11-12AP01DIRECTOR APPOINTED MRS JANET BOWERS
2020-09-15AA01Previous accounting period shortened from 30/09/20 TO 31/08/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 12500
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-07PSC04Change of details for Mr Richard Hambidge as a person with significant control on 2018-08-07
2018-08-07CH01Director's details changed for Mr Richard Hambidge on 2018-08-07
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 12500
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-05-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 12500
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET BOWERS on 2015-07-30
2015-03-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 12500
2014-08-20AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0131/07/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0131/07/11 ANNUAL RETURN FULL LIST
2011-05-31AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-09CH01Director's details changed for Mr Richard Hambidge on 2009-11-01
2010-01-20AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-11363aReturn made up to 31/07/09; full list of members
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-30AA30/09/07 TOTAL EXEMPTION FULL
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-15363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-23363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-17363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-30363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-13363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-24363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-21363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-13363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-05-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-25363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-07-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-12363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-14363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-04-16AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-10363(288)DIRECTOR RESIGNED
1995-08-10363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-19288NEW DIRECTOR APPOINTED
1994-08-08363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-08-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-18AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-04287REGISTERED OFFICE CHANGED ON 04/03/94 FROM: THE OFFICE 12 MANNINGS HEATH ROAD POOLE DORSET BH12 4NQ
1994-01-20AUDAUDITOR'S RESIGNATION
1993-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-23363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-08-02AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-04-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-13363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-09-02363bRETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS
1990-08-07363RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
1990-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-08-30363RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS
1989-06-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-03-20363RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS
1987-04-15AAFULL ACCOUNTS MADE UP TO 30/09/86
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to HAMBIDGE (LIME SUPPLIERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-09
Notices to2020-12-09
Resolution2020-12-09
Fines / Sanctions
No fines or sanctions have been issued against HAMBIDGE (LIME SUPPLIERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-10-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-10-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-10-15 Outstanding MIDLAND BANK PLC
1976-06-10 Outstanding
Creditors
Creditors Due Within One Year 2013-09-30 £ 39,024
Creditors Due Within One Year 2012-09-30 £ 26,148
Creditors Due Within One Year 2012-09-30 £ 26,148
Creditors Due Within One Year 2011-09-30 £ 21,953
Provisions For Liabilities Charges 2013-09-30 £ 1,120
Provisions For Liabilities Charges 2012-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMBIDGE (LIME SUPPLIERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 12,500
Called Up Share Capital 2012-09-30 £ 12,500
Called Up Share Capital 2012-09-30 £ 12,500
Called Up Share Capital 2011-09-30 £ 12,500
Cash Bank In Hand 2013-09-30 £ 70,031
Cash Bank In Hand 2012-09-30 £ 64,998
Cash Bank In Hand 2012-09-30 £ 64,998
Cash Bank In Hand 2011-09-30 £ 64,502
Current Assets 2013-09-30 £ 118,133
Current Assets 2012-09-30 £ 110,628
Current Assets 2012-09-30 £ 110,628
Current Assets 2011-09-30 £ 106,904
Debtors 2013-09-30 £ 41,208
Debtors 2012-09-30 £ 42,422
Debtors 2012-09-30 £ 42,422
Debtors 2011-09-30 £ 40,196
Shareholder Funds 2013-09-30 £ 89,966
Shareholder Funds 2012-09-30 £ 94,217
Shareholder Funds 2012-09-30 £ 94,217
Shareholder Funds 2011-09-30 £ 92,500
Stocks Inventory 2013-09-30 £ 6,894
Stocks Inventory 2012-09-30 £ 3,208
Stocks Inventory 2012-09-30 £ 3,208
Stocks Inventory 2011-09-30 £ 2,206
Tangible Fixed Assets 2013-09-30 £ 11,977
Tangible Fixed Assets 2012-09-30 £ 9,839
Tangible Fixed Assets 2012-09-30 £ 9,839
Tangible Fixed Assets 2011-09-30 £ 7,549

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMBIDGE (LIME SUPPLIERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBIDGE (LIME SUPPLIERS) LIMITED
Trademarks
We have not found any records of HAMBIDGE (LIME SUPPLIERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBIDGE (LIME SUPPLIERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HAMBIDGE (LIME SUPPLIERS) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HAMBIDGE (LIME SUPPLIERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMBIDGE (LIME SUPPLIERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMBIDGE (LIME SUPPLIERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.