Check the

HAMBLESIDE DANELAW LIMITED

Company
HAMBLESIDE DANELAW LIMITED (01252230)

HAMBLESIDE DANELAW

Phone: +44 (0)1327 701 900
B rating

ABOUT HAMBLESIDE DANELAW LIMITED

Celebrating 40 years of manufacturing high quality products for the building industry

Hambleside Danelaw’s rich heritage incorporates publishing, leather goods and factory fires – no, really – but our story began in 1975, when an investment opportunity presented itself in the form of a patent for an innovative glass reinforced polyester (GRP) roofing product.

A year later, Hambleside Manufacturing Limited was established; it served the building industry, and business was good. After diversifying into rooflights and cladding, in 1983 we began manufacturing valley gutters for a Daventry-based new client, Danelaw Laminates Limited. Having worked closely for several years, discussions on a merger took place between the two companies, and a deal was done in 1992. Then it was undone, but the name was retained and the rest, as they say…

Today, we manufacture a range of GRP products on our sophisticated continuous profiling production lines. The products are made using a range of raw materials, including glass rovings and mats, varying fire resistant and retardant resins and pigments. In addition, our factory operates vacuum-forming and injection moulding machinery capable of producing products with shot weights up to 1400 grams, of which most products form part of our Pitched Roofing range.

Over the years we have patented a number of innovative products for both pitched roofing and industrial roofing solutions. Throughout our history we have lead the way accommodating legislative and regulatory changes within our product designs and keeping abreast of BS EN ISO standards. Today all our products are manufactured to BS EN ISO 9001:2008 Quality and ISO 14001:2004 Environmental standards whilst operating to ISO 18001:2007 Occupational Health and Safety standard.

We have the capability to manufacture bespoke products and so welcome all enquiries.

Customer satisfaction is extremely important to us. We believe in developing close working and business trading relationships to increase growth for all parties involved. In the rare occurrence that any issues may arise between us and our customers, we will work hard to resolve them as quickly and fairly as possible.

KEY FINANCES

Year
2014
Assets
£3929.9k ▲ £267k (7.29 %)
Cash
£3.16k ▲ £2.57k (431.43 %)
Liabilities
£3571.59k ▼ £-364.84k (-9.27 %)
Net Worth
£358.31k ▼ £631.84k (-230.99 %)

REGISTRATION INFO

Company name
HAMBLESIDE DANELAW LIMITED
Company number
01252230
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Mar 1976
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
www.hambleside-danelaw.co.uk
Phones
+44 (0)1327 701 900
+44 (0)1327 701 909
01327 701 900
01327 701 909
Registered Address
2 LANCER HOUSE,
HUSSAR COURT,
WATERLOOVILLE,
HAMPSHIRE,
PO7 7SE

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

29 Sep 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Registration of charge 012522300018, created on 5 September 2016
08 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 445,588

CHARGES

5 September 2016
Status
Outstanding
Delivered
7 September 2016
Persons entitled
Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description
Contains fixed charge…

2 February 2015
Status
Outstanding
Delivered
2 February 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

22 January 2015
Status
Outstanding
Delivered
22 January 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

22 January 2015
Status
Outstanding
Delivered
22 January 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

1 October 2014
Status
Outstanding
Delivered
1 October 2014
Persons entitled
Hsbc Bank PLC
Description
A general pledge…

1 October 2014
Status
Outstanding
Delivered
1 October 2014
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

3 January 2008
Status
Satisfied on 16 January 2015
Delivered
5 January 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

2 September 2004
Status
Satisfied on 16 January 2015
Delivered
7 September 2004
Persons entitled
Lombard North Central PLC
Description
Bran luebbe pump s/no 9151433.

25 January 2001
Status
Satisfied on 16 January 2015
Delivered
27 January 2001
Persons entitled
Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description
Fixed and floating charges over the undertaking and all…

17 June 2000
Status
Satisfied on 13 January 2005
Delivered
27 June 2000
Persons entitled
The Governor and Company of the Bank of Scotland
Description
17 dalcross industrial estate inverness.

27 March 2000
Status
Satisfied on 16 January 2015
Delivered
28 March 2000
Persons entitled
Lombard North Central PLC
Description
Flying saw s/n 438/3/96. see the mortgage charge document…

17 June 1999
Status
Satisfied on 16 January 2015
Delivered
13 June 2000
Persons entitled
The Governor and Company of the Bank of Scotland
Description
17 dalcross industrial estate inverness.

17 June 1999
Status
Satisfied on 16 January 2015
Delivered
20 September 1999
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Unit 17 dalcross industrial estate,inverness.

24 July 1997
Status
Satisfied on 27 December 2014
Delivered
2 August 1997
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

13 February 1989
Status
Satisfied on 23 June 1999
Delivered
17 February 1989
Persons entitled
Lloyds Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

30 April 1984
Status
Satisfied on 24 July 1997
Delivered
14 May 1984
Persons entitled
Highlands and Islands Development Board
Description
Fixed and floating charges over the undertaking and all…

4 October 1982
Status
Satisfied on 16 February 1989
Delivered
8 October 1982
Persons entitled
Williams & Glyn's Bank PLC
Description
Fixed charge on all bookdebts & other debts of the company…

13 September 1979
Status
Satisfied on 24 July 1997
Delivered
1 October 1979
Persons entitled
The Highlands and Islands Development Board.
Description
Floating charge:- undertaking and all property and assets…

See Also


Last update 2018

HAMBLESIDE DANELAW LIMITED DIRECTORS

Jennifer Louise Scott

  Acting
Appointed
01 October 2014
Role
Secretary
Address
2 . Lancer House, Waterlooville, Hants, United Kingdom, PO7 7SE
Name
SCOTT, Jennifer Louise

Nicholas William Wareing Adams

  Acting
Appointed
01 November 2013
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
Hambleside Danelaw Ltd, Long March, Daventry, Northamptonshire, England, NN11 4NR
Country Of Residence
England
Name
ADAMS, Nicholas William Wareing

Christopher John Avery

  Acting
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Country Of Residence
United Kingdom
Name
AVERY, Christopher John

Robin Hupfield

  Acting
Appointed
01 May 2012
Occupation
Commercial Director
Role
Director
Age
56
Nationality
British
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Country Of Residence
United Kingdom
Name
HUPFIELD, Robin

Robin Adrian Rexworthy Jeffery

  Acting
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Country Of Residence
United Kingdom
Name
JEFFERY, Robin Adrian Rexworthy

David Ronald Pritchard

  Acting
Appointed
02 May 2012
Occupation
Solicitor
Role
Director
Age
64
Nationality
British
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Country Of Residence
England
Name
PRITCHARD, David Ronald

John Cran Sinclair

  Acting
Appointed
27 April 2004
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Country Of Residence
Scotland
Name
SINCLAIR, John Cran

Ian Weakford

  Acting
Appointed
30 July 2012
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Country Of Residence
United Kingdom
Name
WEAKFORD, Ian

David Roy Yellop

  Acting
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Country Of Residence
England
Name
YELLOP, David Roy

Nicholas John Yellop

  Acting
Appointed
01 August 2012
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Country Of Residence
England
Name
YELLOP, Nicholas John

Christopher John Avery

  Resigned
Appointed
30 August 2001
Resigned
01 July 2004
Role
Secretary
Address
Westfield Main Street, Shawell, Lutterworth, Leicestershire, LE17 6AG
Name
AVERY, Christopher John

Gordon Ernest Barker

  Resigned
Appointed
01 January 2001
Resigned
30 August 2001
Role
Secretary
Address
14 Langdon Close, Daventry, Northamptonshire, NN11 8SQ
Name
BARKER, Gordon Ernest

Robin Adrian Rexworthy Jeffery

  Resigned
Resigned
01 January 2001
Role
Secretary
Address
12 Shepherds Down, Alresford, Hampshire, SO24 9PP
Name
JEFFERY, Robin Adrian Rexworthy

Jacqueline Grace Vince

  Resigned
Appointed
01 July 2004
Resigned
12 February 2013
Role
Secretary
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Name
VINCE, Jacqueline Grace

Richard Bradley Gamble

  Resigned
Resigned
24 September 2004
Occupation
Director
Role
Director
Age
97
Nationality
American
Address
72 Sparks Street, Cambridge, Mass 02138, Usa
Name
GAMBLE, Richard Bradley

Kenneth John Peacock

  Resigned
Resigned
01 September 1995
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Robins School Lane, Selborne, Hampshire, GU34 3JA
Name
PEACOCK, Kenneth John

Jacqueline Grace Vince

  Resigned
Appointed
04 March 2010
Resigned
12 February 2013
Occupation
Chartered Accountant
Role
Director
Age
56
Nationality
British
Address
2 Lancer House, Hussar Court, Waterlooville, Hampshire, PO7 7SE
Country Of Residence
United Kingdom
Name
VINCE, Jacqueline Grace

Paul Raymond Wilkinson

  Resigned
Appointed
24 September 2001
Resigned
16 September 2008
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
71 Saint Martins Road, Finham, Coventry, West Midlands, CV3 6FD
Name
WILKINSON, Paul Raymond

Gareth William Wright

  Resigned
Appointed
01 February 1993
Resigned
25 April 1995
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Highbury Cottage 120 Kingsley Road, Horley, Surrey, RH6 8AW
Name
WRIGHT, Gareth William

REVIEWS


Check The Company
Very good according to the company’s financial health.