Company NameHambleton Ales Pubs And Inns Limited
Company StatusDissolved
Company Number04110699
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nicholas Rowland Stafford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Pickhill
Thirsk
North Yorkshire
YO7 4JL
Secretary NameMr Nicholas Rowland Stafford
NationalityBritish
StatusClosed
Appointed20 November 2000(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Pickhill
Thirsk
North Yorkshire
YO7 4JL
Director NameMrs Sally Elizabeth Stafford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Pickhill
Thirsk
North Yorkshire
YO7 4JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehambletonales.co.uk
Email address[email protected]
Telephone01765 640108
Telephone regionRipon

Location

Registered AddressThe Brewery Melmerby Green Road
Melmerby
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Shareholders

1 at £1Nicholas Rowland Stafford
50.00%
Ordinary
1 at £1Sally Elizabeth Stafford
50.00%
Ordinary

Financials

Year2014
Net Worth£22,002
Cash£15,130
Current Liabilities£14,823

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Notification of Sally Stafford as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Change of details for Mr Nicholas Rowland Stafford as a person with significant control on 6 April 2016 (2 pages)
9 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Termination of appointment of Sally Stafford as a director (1 page)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Sally Elizabeth Stafford on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Nicholas Rowland Stafford on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Sally Elizabeth Stafford on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Nicholas Rowland Stafford on 1 December 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 20/11/08; full list of members (4 pages)
6 December 2007Return made up to 20/11/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 December 2006Return made up to 20/11/06; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2005Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(7 pages)
16 November 2005Registered office changed on 16/11/05 from: the brewery holme on swale thirsk north yorkshire YO7 4JE (1 page)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Return made up to 20/11/04; full list of members (7 pages)
14 December 2003Return made up to 20/11/03; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 November 2002Return made up to 20/11/02; full list of members (7 pages)
18 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
27 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
20 November 2000Incorporation (13 pages)