Company NameHambleton Steel (South) Limited
Company StatusActive
Company Number05856164
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 9 months ago)
Previous NamesBroomco (4021) Limited and Allott Bros. & Leigh Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Dixon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(15 years, 11 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(15 years, 11 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(15 years, 11 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 Jonathan Paul Cheetham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tay Close
Mapplewell
Barnsley
South Yorkshire
S75 6FS
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Secretary NameAlan John Sheehan
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
2a Dore Road Dore
Sheffield
South Yorkshire
S17 3NB
Director NameMr James William Grice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 25 May 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElms
Ilton Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMr Colin Richard Watson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 25 May 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Lodge
Snape
Bedale
North Yorkshire
DL8 2SZ
Secretary NameMr James William Grice
NationalityBritish
StatusResigned
Appointed02 August 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 25 May 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElms
Ilton Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DF

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

100 at £1Hambleton Steel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£113,358
Current Liabilities£906,141

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

2 August 2006Delivered 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 2006Delivered 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

Filing History

14 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (5 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (5 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (5 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (5 pages)
7 July 2017Notification of Hambleton Steel Ltd as a person with significant control on 1 July 2017 (1 page)
7 July 2017Notification of Hambleton Steel Ltd as a person with significant control on 1 July 2017 (1 page)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
1 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
1 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 July 2014Auditor's resignation (1 page)
9 July 2014Auditor's resignation (1 page)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
5 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
2 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Colin Richard Watson on 23 June 2010 (2 pages)
2 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Colin Richard Watson on 23 June 2010 (2 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2009Return made up to 23/06/09; full list of members (3 pages)
25 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 October 2008Memorandum and Articles of Association (10 pages)
23 October 2008Memorandum and Articles of Association (10 pages)
17 October 2008Company name changed allott bros. & leigh LIMITED\certificate issued on 17/10/08 (2 pages)
17 October 2008Company name changed allott bros. & leigh LIMITED\certificate issued on 17/10/08 (2 pages)
9 July 2008Return made up to 23/06/08; full list of members (3 pages)
9 July 2008Director's change of particulars / colin watson / 01/06/2008 (1 page)
9 July 2008Director's change of particulars / colin watson / 01/06/2008 (1 page)
9 July 2008Director and secretary's change of particulars / james grice / 01/06/2008 (1 page)
9 July 2008Director and secretary's change of particulars / james grice / 01/06/2008 (1 page)
9 July 2008Return made up to 23/06/08; full list of members (3 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 July 2007Return made up to 23/06/07; full list of members (2 pages)
5 July 2007Return made up to 23/06/07; full list of members (2 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
4 September 2006Registered office changed on 04/09/06 from: fullerton road rotherham south yorkshire S60 1DJ (1 page)
4 September 2006Registered office changed on 04/09/06 from: fullerton road rotherham south yorkshire S60 1DJ (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
24 August 2006New secretary appointed;new director appointed (1 page)
24 August 2006New secretary appointed;new director appointed (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter documents 02/08/06
(1 page)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter documents 02/08/06
(1 page)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Declaration of assistance for shares acquisition (5 pages)
15 August 2006Director resigned (1 page)
15 August 2006Declaration of assistance for shares acquisition (5 pages)
15 August 2006Director resigned (1 page)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
5 July 2006Company name changed broomco (4021) LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed broomco (4021) LIMITED\certificate issued on 05/07/06 (2 pages)
23 June 2006Incorporation (16 pages)
23 June 2006Incorporation (16 pages)