Company NameRichard Hamblin Limited
DirectorChristopher Martin Young
Company StatusActive
Company Number00678648
CategoryPrivate Limited Company
Incorporation Date22 December 1960(63 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Secretary NameMr Christopher Martin Young
NationalityBritish
StatusCurrent
Appointed14 July 2001(40 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressElswick Way Ind Est Newcastle Road
South Shields
Tyne And Wear
NE34 0LW
Director NameMr Christopher Martin Young
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(43 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressElswick Way Ind Est Newcastle Road
South Shields
Tyne And Wear
NE34 0LW
Director NameMrs June Marion Young
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(31 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Hamblin Ltd Elswick Way Ind Est
Newcastle Road
South Shields
Tyne And Wear
NE34 0LW
Director NameMr Robin Martin Young
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(31 years, 10 months after company formation)
Appointment Duration8 years (resigned 20 November 2000)
RoleCompany Director
Correspondence AddressThe Cottage
Pennysine Road
Sunniside
Newcastle Upon Tyne
Secretary NameMrs June Marion Young
NationalityBritish
StatusResigned
Appointed31 October 1992(31 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 July 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Pennyfine Road
Sunniside
Newcastle Upon Tyne
NE16 5EP
Director NameBrian David McRoberts
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(42 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2006)
RoleManager
Correspondence Address2-6 Maidencraig Court
Edinburgh
EH4 2BQ
Scotland

Contact

Websitewww.richardhamblin.co.uk
Email address[email protected]
Telephone0191 4545600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressElswick Way Ind Est
Newcastle Road
South Shields
Tyne And Wear
NE34 0LW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Financials

Year2013
Net Worth£527,666
Cash£42,211
Current Liabilities£168,047

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

21 December 2007Delivered on: 4 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at elswich way industrial estate newcastle road south shields tyne and wear t/no TY200986.
Outstanding
10 March 2000Delivered on: 27 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and robert martin young as mortgagor and by the company as principal debtor
Secured details: All monies due or to become due from the company as principal debtor to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of hudson street south shields tyne and wear t/n TY54757.
Outstanding
3 November 1999Delivered on: 10 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and robert martin young as mortgagor and by the company as principal debtor
Secured details: All monies due or to become due from the company and/or robert martin young to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of hudson street south shields, tyne and wear. T/no. TY54757.
Outstanding

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
10 December 2020Satisfaction of charge 2 in full (4 pages)
10 December 2020Satisfaction of charge 1 in full (4 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
6 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
12 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 171
(3 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 171
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 171
(3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 171
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Termination of appointment of June Marion Young as a director on 31 December 2011 (1 page)
1 February 2012Termination of appointment of June Marion Young as a director on 31 December 2011 (1 page)
8 November 2011Secretary's details changed for Christopher Young on 11 February 2011 (1 page)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
8 November 2011Secretary's details changed for Christopher Young on 11 February 2011 (1 page)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
28 October 2009Director's details changed for Christopher Young on 25 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher Young on 25 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs June Marion Young on 25 October 2009 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mrs June Marion Young on 25 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
3 November 2008Registered office changed on 03/11/2008 from richard hamblin LTD elswick way industrial estate newcastle road south shields NE34 0LW (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Registered office changed on 03/11/2008 from richard hamblin LTD elswick way industrial estate newcastle road south shields NE34 0LW (1 page)
3 November 2008Registered office changed on 03/11/2008 from port of tyne west side tyne dock south shields tyne ans wear NE34 9PL (1 page)
3 November 2008Registered office changed on 03/11/2008 from port of tyne west side tyne dock south shields tyne ans wear NE34 9PL (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Location of debenture register (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
16 November 2007Return made up to 25/10/07; full list of members (3 pages)
16 November 2007Return made up to 25/10/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Return made up to 25/10/06; full list of members (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Return made up to 25/10/06; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 25/10/05; full list of members (3 pages)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Return made up to 25/10/05; full list of members (3 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2004New director appointed (2 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 December 2003£ sr 700@1 23/12/00 (1 page)
29 December 2003£ sr 700@1 23/12/00 (1 page)
11 December 2003New director appointed (1 page)
11 December 2003New director appointed (1 page)
28 November 2003Return made up to 31/10/03; full list of members (7 pages)
28 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 December 2002Return made up to 31/10/02; full list of members (7 pages)
11 December 2002Return made up to 31/10/01; full list of members (7 pages)
11 December 2002Return made up to 31/10/02; full list of members (7 pages)
11 December 2002Return made up to 31/10/01; full list of members (7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 December 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
21 December 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
22 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
22 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New secretary appointed (2 pages)
1 March 2001Full accounts made up to 31 December 1999 (10 pages)
1 March 2001Full accounts made up to 31 December 1999 (10 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
10 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 31/10/98; full list of members (6 pages)
10 January 2000Return made up to 31/10/98; full list of members (6 pages)
10 January 2000Return made up to 31/10/96; full list of members (6 pages)
10 January 2000Return made up to 31/10/96; full list of members (6 pages)
6 January 2000Return made up to 31/10/97; full list of members (6 pages)
6 January 2000Return made up to 31/10/97; full list of members (6 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
13 November 1997Full accounts made up to 31 December 1996 (10 pages)
13 November 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
14 March 1995Return made up to 31/10/94; full list of members (6 pages)
14 March 1995Return made up to 31/10/94; full list of members (6 pages)