Background WavePink WaveYellow Wave

HART HAMBLETON LIMITED (01125993)

HART HAMBLETON LIMITED (01125993) is an active UK company. incorporated on 1 August 1973. with registered office in Rutland. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 2 other business activities. HART HAMBLETON LIMITED has been registered for 52 years. Current directors include EDGSON, Steven David, HART, Edward George, HART, James Harry and 4 others.

Company Number
01125993
Status
active
Type
ltd
Incorporated
1 August 1973
Age
52 years
Address
The Old Hall, Rutland, LE15 7PL
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
EDGSON, Steven David, HART, Edward George, HART, James Harry, HART, Samuel Kinsford, HART, Stefa Belitis, HART, Timothy Frederick, PATTERSON, Aaron
SIC Codes
10710, 55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HART HAMBLETON LIMITED

HART HAMBLETON LIMITED is an active company incorporated on 1 August 1973 with the registered office located in Rutland. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 2 other business activities. HART HAMBLETON LIMITED was registered 52 years ago.(SIC: 10710, 55100, 56101)

Status

active

Active since 52 years ago

Company No

01125993

LTD Company

Age

52 Years

Incorporated 1 August 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HART HAMBLETON PLC
From: 31 December 1979To: 28 August 2014
TIMOTHY HART LIMITED
From: 1 August 1973To: 31 December 1979
Contact
Address

The Old Hall Market Overton Rutland, LE15 7PL,

Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Capital Reduction
Mar 10
Share Buyback
Mar 10
Director Left
May 11
Director Joined
Aug 13
Director Left
Jun 15
Loan Cleared
Jan 18
Director Left
Aug 18
Director Joined
May 19
Director Left
Nov 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

EDGSON, Steven David

Active
The Old Hall, RutlandLE15 7PL
Secretary
Appointed 05 Aug 1999

EDGSON, Steven David

Active
The Old Hall, RutlandLE15 7PL
Born November 1967
Director
Appointed 14 Feb 2002

HART, Edward George

Active
The Old Hall, OakhamLE15 7PL
Born August 1976
Director
Appointed 21 Feb 2006

HART, James Harry

Active
The Old Hall, RutlandLE15 7PL
Born March 1982
Director
Appointed 04 Sept 2018

HART, Samuel Kinsford

Active
The Old Hall, RutlandLE15 7PL
Born September 1974
Director
Appointed 21 Feb 2006

HART, Stefa Belitis

Active
The Old Hall, Market OvertonLE15 7PL
Born March 1949
Director
Appointed N/A

HART, Timothy Frederick

Active
The Old Hall, Market OvertonLE15 7PL
Born December 1947
Director
Appointed N/A

PATTERSON, Aaron

Active
The Old Hall, RutlandLE15 7PL
Born June 1969
Director
Appointed 01 Jan 1997

SHEAD, William Grant

Resigned
Westmead The Groaten, EveshamWR11 6ST
Secretary
Appointed N/A
Resigned 01 Jul 2000

CROCKETT, Jeffrey Grant

Resigned
40 Kestrel Road, OakhamLE15 6BU
Born June 1960
Director
Appointed 20 Dec 1994
Resigned 29 Feb 1996

FOLCAMBE, Edward Peter Bertram Savile, The Earl Of Liverpoo

Resigned
Barham Court, OakhamLE15 8AP
Born November 1944
Director
Appointed N/A
Resigned 03 Jan 1992

HART, Katherine

Resigned
The Old Hall, RutlandLE15 7PL
Born October 1980
Director
Appointed 27 Aug 2013
Resigned 16 Nov 2023

HENDERSON, Paul

Resigned
Balls Wood House, ChagfordTQ13 8HH
Born December 1938
Director
Appointed 16 Mar 2005
Resigned 31 Mar 2015

SELLICK, James Alan

Resigned
The Old Hall, RutlandLE15 7PL
Born January 1934
Director
Appointed 28 Feb 1992
Resigned 01 Aug 2018

SHEAD, William Grant

Resigned
Westmead The Groaten, EveshamWR11 6ST
Born January 1922
Director
Appointed N/A
Resigned 05 Aug 1999

STANLEY, Nicholas, Mr.

Resigned
Flat 1, LondonW11 3TD
Born October 1954
Director
Appointed 28 Feb 1992
Resigned 30 Apr 2011

Persons with significant control

1

Mr Timothy Frederick Hart

Active
The Old Hall, RutlandLE15 7PL
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 February 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Memorandum Articles
22 September 2017
MAMA
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
28 August 2014
CERT10CERT10
Re Registration Memorandum Articles
28 August 2014
MARMAR
Resolution
28 August 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 August 2014
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Legacy
21 February 2013
MG01MG01
Legacy
19 February 2013
MG02MG02
Legacy
19 February 2013
MG02MG02
Legacy
19 February 2013
MG02MG02
Legacy
19 February 2013
MG02MG02
Legacy
19 February 2013
MG02MG02
Legacy
19 February 2013
MG02MG02
Legacy
15 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Capital Cancellation Shares
12 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288cChange of Particulars
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
288cChange of Particulars
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
7 July 1999
403aParticulars of Charge Subject to s859A
Legacy
7 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
225(1)225(1)
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Legacy
11 January 1995
169169
Legacy
9 January 1995
288288
Legacy
8 January 1995
88(2)R88(2)R
Memorandum Articles
3 January 1995
MEM/ARTSMEM/ARTS
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Legacy
3 January 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Miscellaneous
23 December 1994
MISCMISC
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
28 April 1992
363b363b
Legacy
12 March 1992
288288
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
9 January 1992
288288
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 August 1990
AUDAUD
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Legacy
14 June 1989
363363
Legacy
28 February 1989
353353
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
7 February 1989
287Change of Registered Office
Legacy
1 February 1989
395Particulars of Mortgage or Charge
Legacy
1 February 1989
395Particulars of Mortgage or Charge
Legacy
15 October 1988
403aParticulars of Charge Subject to s859A
Legacy
15 October 1988
403aParticulars of Charge Subject to s859A
Legacy
15 October 1988
403aParticulars of Charge Subject to s859A
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
7 March 1988
288288
Legacy
15 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
PUC(U)PUC(U)