Company NameBILT Hamber Laboratories Ltd
DirectorPeter Hugh Hamber
Company StatusActive
Company Number06211221
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Previous NameBILT Hamber Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NamePeter Hugh Hamber
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameLb Group Limited (Corporation)
StatusCurrent
Appointed31 March 2010(2 years, 11 months after company formation)
Appointment Duration14 years
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameSandra Hamber
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTye Barn
Tye Common Road, Little Burstead
Billericay
Essex
CM12 9SB

Contact

Websitewww.bilthamber.com/
Telephone01277 658899
Telephone regionBrentwood

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Peter Hugh Hamber
100.00%
Ordinary

Financials

Year2014
Net Worth£109,547
Cash£183,784
Current Liabilities£86,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
14 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page)
14 March 2017Secretary's details changed for Lb Group Limited on 14 March 2017 (1 page)
14 March 2017Secretary's details changed for Lb Group Limited on 14 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Secretary's details changed for Lb Group Limited on 12 April 2011 (2 pages)
19 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
19 May 2011Secretary's details changed for Lb Group Limited on 12 April 2011 (2 pages)
18 May 2011Director's details changed for Peter Hugh Hamber on 1 October 2009 (2 pages)
18 May 2011Director's details changed for Peter Hugh Hamber on 1 October 2009 (2 pages)
18 May 2011Director's details changed for Peter Hugh Hamber on 1 October 2009 (2 pages)
24 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 24 February 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Change of name notice (2 pages)
29 October 2010Company name changed bilt hamber LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
29 October 2010Change of name notice (2 pages)
29 October 2010Company name changed bilt hamber LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
25 October 2010Termination of appointment of Sandra Hamber as a secretary (1 page)
25 October 2010Appointment of Lb Group Limited as a secretary (2 pages)
25 October 2010Appointment of Lb Group Limited as a secretary (2 pages)
25 October 2010Termination of appointment of Sandra Hamber as a secretary (1 page)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(1 page)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(1 page)
11 May 2010Director's details changed for Peter Hugh Hamber on 12 April 2010 (2 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Peter Hugh Hamber on 12 April 2010 (2 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 May 2009Return made up to 12/04/09; full list of members (3 pages)
14 May 2009Return made up to 12/04/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from tye barn, tye common road little burstead billericay essex CM12 9SB (1 page)
2 March 2009Registered office changed on 02/03/2009 from tye barn, tye common road little burstead billericay essex CM12 9SB (1 page)
22 October 2008Return made up to 12/04/08; full list of members (3 pages)
22 October 2008Return made up to 12/04/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
20 August 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
12 April 2007Incorporation (17 pages)
12 April 2007Incorporation (17 pages)