Company NameHambleton Steel Limited
Company StatusActive
Company Number03106954
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Charles Michael Bartholomew
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Director NameMr Dominic Curnock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Director NameMr Michael Dixon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Director NameMr Andrew Fixter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Director NameMr Matthew Gibson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Director NameMr Joseph Thomas Sapak
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Director NamePaul Edward Dickinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2000)
RoleSteel Fabricator
Correspondence Address3 Lowfields Green
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RA
Director NameMr James William Grice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months (resigned 25 May 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElms
Ilton Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMrs Patricia Grice
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months (resigned 25 May 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Ilton Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMr Colin Richard Watson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months (resigned 25 May 2022)
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Lodge
Snape
Bedale
North Yorkshire
DL8 2SZ
Secretary NameMrs Patricia Grice
NationalityBritish
StatusResigned
Appointed16 October 1995(2 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months (resigned 25 May 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Ilton Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Secretary NameMr Robert Andrew Bruce
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
Littlethorpe Road
Ripon
North Yorkshire
HG4 1TZ
Director NameMr Martin Hague Jobbings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(12 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNine Ties Barn Moorcock Lane
Darley
Harrogate
North Yorkshire
HG3 2QL
Director NameMr Michael Hadaway
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2012)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Dene 43 Ing Head Terrace
Shelf
Halifax
W Yorks
HX3 7LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehambletonsteel.co.uk
Telephone01748 810598
Telephone regionRichmond

Location

Registered AddressGatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Address Matches3 other UK companies use this postal address

Shareholders

380 at £1James William Grice
38.00%
Ordinary
380 at £1Mrs Patricia Grice
38.00%
Ordinary
240 at £1Colin Richard Watson
24.00%
Ordinary

Financials

Year2014
Turnover£17,078,633
Gross Profit£2,804,948
Net Worth£1,569,839
Cash£226
Current Liabilities£2,673,054

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

18 July 2022Delivered on: 1 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
26 May 2022Delivered on: 27 May 2022
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
25 May 2022Delivered on: 25 May 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
28 April 2005Delivered on: 29 April 2005
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meba horizontal metal band saw 650 dg-1000 s/n 16368,peddinghaus cnc drilling equipment bdl 1250 s/n 32693,4 x demag overhead travelling cranes type ekke s/n's 1302872,1302873,1302874 & 1302875 (for details of further chattels charged please refer to form 395) all and singular the chattels plant machinery and items listed below or any part thereof.
Outstanding
17 June 1997Delivered on: 18 June 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 June 2006Delivered on: 13 June 2006
Satisfied on: 11 March 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed assets. See the mortgage charge document for full details.
Fully Satisfied
1 June 2006Delivered on: 13 June 2006
Satisfied on: 11 March 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
14 September 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
11 June 2020Satisfaction of charge 2 in full (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
31 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
1 August 2016Full accounts made up to 31 December 2015 (28 pages)
1 August 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(7 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(7 pages)
26 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
26 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
9 July 2014Auditor's resignation (1 page)
9 July 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
20 June 2014Auditor's resignation (1 page)
20 June 2014Auditor's resignation (1 page)
22 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
22 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
11 March 2014Satisfaction of charge 4 in full (4 pages)
11 March 2014Satisfaction of charge 3 in full (4 pages)
11 March 2014Satisfaction of charge 3 in full (4 pages)
11 March 2014Satisfaction of charge 4 in full (4 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
15 May 2012Termination of appointment of Michael Hadaway as a director (2 pages)
15 May 2012Termination of appointment of Michael Hadaway as a director (2 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
5 January 2011Group of companies' accounts made up to 31 December 2009 (25 pages)
5 January 2011Group of companies' accounts made up to 31 December 2009 (25 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Michael Hadaway on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Michael Hadaway on 27 September 2010 (2 pages)
28 September 2009Return made up to 27/09/09; full list of members (5 pages)
28 September 2009Return made up to 27/09/09; full list of members (5 pages)
2 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
2 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
11 February 2009Appointment terminated secretary robert bruce (1 page)
11 February 2009Appointment terminated secretary robert bruce (1 page)
1 October 2008Return made up to 27/09/08; full list of members (5 pages)
1 October 2008Director's change of particulars / james grice / 01/09/2008 (1 page)
1 October 2008Return made up to 27/09/08; full list of members (5 pages)
1 October 2008Director's change of particulars / james grice / 01/09/2008 (1 page)
4 August 2008Director appointed michael hadaway (2 pages)
4 August 2008Director appointed michael hadaway (2 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
12 May 2008Director appointed martin hague jobbings (2 pages)
12 May 2008Director appointed martin hague jobbings (2 pages)
18 October 2007Return made up to 27/09/07; full list of members (3 pages)
18 October 2007Return made up to 27/09/07; full list of members (3 pages)
2 May 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
2 May 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
10 October 2006Return made up to 27/09/06; full list of members (8 pages)
10 October 2006Return made up to 27/09/06; full list of members (8 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
1 June 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
5 October 2005Return made up to 27/09/05; full list of members (8 pages)
5 October 2005Return made up to 27/09/05; full list of members (8 pages)
8 June 2005Full accounts made up to 31 December 2004 (20 pages)
8 June 2005Full accounts made up to 31 December 2004 (20 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
1 October 2004Return made up to 27/09/04; full list of members (8 pages)
1 October 2004Return made up to 27/09/04; full list of members (8 pages)
10 June 2004Full accounts made up to 31 December 2003 (21 pages)
10 June 2004Full accounts made up to 31 December 2003 (21 pages)
9 October 2003Return made up to 27/09/03; full list of members (8 pages)
9 October 2003Return made up to 27/09/03; full list of members (8 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2002Return made up to 27/09/02; full list of members (8 pages)
2 October 2002Return made up to 27/09/02; full list of members (8 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 October 2001Return made up to 27/09/01; full list of members (7 pages)
15 October 2001Return made up to 27/09/01; full list of members (7 pages)
14 May 2001Ad 14/12/00--------- £ si 758@1=758 £ ic 242/1000 (2 pages)
14 May 2001Ad 14/12/00--------- £ si 758@1=758 £ ic 242/1000 (2 pages)
14 May 2001Ad 16/12/00--------- £ si 240@1=240 £ ic 2/242 (2 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Ad 16/12/00--------- £ si 240@1=240 £ ic 2/242 (2 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 November 2000Return made up to 27/09/00; full list of members (7 pages)
22 November 2000Return made up to 27/09/00; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Registered office changed on 12/10/99 from: units 1-3 church view industrial estate brompton northallerton north yorkshire DL6 2UP (1 page)
12 October 1999Registered office changed on 12/10/99 from: units 1-3 church view industrial estate brompton northallerton north yorkshire DL6 2UP (1 page)
30 September 1999Return made up to 27/09/99; full list of members (6 pages)
30 September 1999Return made up to 27/09/99; full list of members (6 pages)
8 October 1998Return made up to 27/09/98; no change of members (4 pages)
8 October 1998Return made up to 27/09/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 November 1997Return made up to 27/09/97; no change of members (4 pages)
20 November 1997Return made up to 27/09/97; no change of members (4 pages)
18 June 1997£ nc 1000/250000 10/06/97 (1 page)
18 June 1997£ nc 1000/250000 10/06/97 (1 page)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1996Return made up to 27/09/96; full list of members (6 pages)
17 October 1996Return made up to 27/09/96; full list of members (6 pages)
24 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
11 January 1996Registered office changed on 11/01/96 from: church view offices brompton northallerton north yorkshire DL6 2UP (1 page)
11 January 1996Registered office changed on 11/01/96 from: church view offices brompton northallerton north yorkshire DL6 2UP (1 page)
28 November 1995Company name changed loanzone LIMITED\certificate issued on 29/11/95 (3 pages)
28 November 1995Company name changed loanzone LIMITED\certificate issued on 29/11/95 (3 pages)
27 September 1995Incorporation (12 pages)
27 September 1995Incorporation (12 pages)