Background WavePink WaveYellow Wave

HAMBLETON BAKERY LIMITED (10210335)

HAMBLETON BAKERY LIMITED (10210335) is an active UK company. incorporated on 2 June 2016. with registered office in Oakham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. HAMBLETON BAKERY LIMITED has been registered for 9 years. Current directors include CARTER, Julian, EDGSON, Steven David, HART, Timothy Frederick and 1 others.

Company Number
10210335
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
The Old Hall Main Street, Oakham, LE15 7PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CARTER, Julian, EDGSON, Steven David, HART, Timothy Frederick, PATTERSON, Aaron
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLETON BAKERY LIMITED

HAMBLETON BAKERY LIMITED is an active company incorporated on 2 June 2016 with the registered office located in Oakham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. HAMBLETON BAKERY LIMITED was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10210335

LTD Company

Age

9 Years

Incorporated 2 June 2016

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 (3 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Old Hall Main Street Market Overton Oakham, LE15 7PL,

Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Share Issue
Nov 16
Funding Round
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Aug 17
Loan Secured
Jan 18
Loan Secured
Mar 22
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CARTER, Julian

Active
Main Street, OakhamLE15 7PL
Born January 1963
Director
Appointed 01 Nov 2016

EDGSON, Steven David

Active
Main Street, OakhamLE15 7PL
Born November 1967
Director
Appointed 02 Jun 2016

HART, Timothy Frederick

Active
Main Street, OakhamLE15 7PL
Born December 1947
Director
Appointed 02 Jun 2016

PATTERSON, Aaron

Active
Main Street, OakhamLE15 7PL
Born June 1969
Director
Appointed 01 Nov 2016

Persons with significant control

1

Mr Timothy Frederick Hart

Active
Main Street, OakhamLE15 7PL
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Memorandum Articles
20 September 2024
MAMA
Resolution
20 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2024
CC04CC04
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
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
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
24 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
17 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2016
NEWINCIncorporation