Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Director Name | Mr Andrew Fixter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatherley Road Brompton On Swale Richmond North Yorkshire DL10 7JH |
Director Name | Mr Matthew Gibson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatherley Road Brompton On Swale Richmond North Yorkshire DL10 7JH |
Director Name | Mr Jonathan Paul Cheetham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tay Close Mapplewell Barnsley South Yorkshire S75 6FS |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Secretary Name | Alan John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 2a Dore Road Dore Sheffield South Yorkshire S17 3NB |
Director Name | Mr James William Grice |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 May 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elms Ilton Lane Grewelthorpe Ripon North Yorkshire HG4 3DF |
Director Name | Mr Colin Richard Watson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 May 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Lodge Snape Bedale North Yorkshire DL8 2SZ |
Secretary Name | Mr James William Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 May 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elms Ilton Lane Grewelthorpe Ripon North Yorkshire HG4 3DF |
Website | hambletonsteel.co.uk |
---|---|
Telephone | 01748 810598 |
Telephone region | Richmond |
Registered Address | Gatherley Road Brompton On Swale Richmond North Yorkshire DL10 7JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Hambleton Steel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£113,358 |
Current Liabilities | £906,141 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
2 August 2006 | Delivered on: 9 August 2006 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|---|
2 August 2006 | Delivered on: 8 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises formerly k/a europa engineering limited fullerton road the ickles rotherham t/no SYK410621,SYK206060,SYK400760 and SYK399538. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
7 July 2017 | Notification of Hambleton Steel Ltd as a person with significant control on 1 July 2017 (1 page) |
7 July 2017 | Notification of Hambleton Steel Ltd as a person with significant control on 1 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 July 2014 | Auditor's resignation (1 page) |
9 July 2014 | Auditor's resignation (1 page) |
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Colin Richard Watson on 23 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Colin Richard Watson on 23 June 2010 (2 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 October 2008 | Memorandum and Articles of Association (10 pages) |
23 October 2008 | Memorandum and Articles of Association (10 pages) |
17 October 2008 | Company name changed allott bros. & leigh LIMITED\certificate issued on 17/10/08 (2 pages) |
17 October 2008 | Company name changed allott bros. & leigh LIMITED\certificate issued on 17/10/08 (2 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
9 July 2008 | Director's change of particulars / colin watson / 01/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / colin watson / 01/06/2008 (1 page) |
9 July 2008 | Director and secretary's change of particulars / james grice / 01/06/2008 (1 page) |
9 July 2008 | Director and secretary's change of particulars / james grice / 01/06/2008 (1 page) |
9 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
30 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 September 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: fullerton road rotherham south yorkshire S60 1DJ (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: fullerton road rotherham south yorkshire S60 1DJ (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
24 August 2006 | New secretary appointed;new director appointed (1 page) |
24 August 2006 | New secretary appointed;new director appointed (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
15 August 2006 | Director resigned (1 page) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Company name changed broomco (4021) LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed broomco (4021) LIMITED\certificate issued on 05/07/06 (2 pages) |
23 June 2006 | Incorporation (16 pages) |
23 June 2006 | Incorporation (16 pages) |