Company NameHambleton Equine Clinic (Stokesley) Limited
Company StatusActive
Company Number09251015
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMrs Alison Jane Walters
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address20 Linden Close
Hutton Rudby
Yarm
Cleveland
TS15 0HX
Director NameMs Caroline Mary Blakiston
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address20 Linden Close
Hutton Rudby
Yarm
Cleveland
TS15 0HX
Director NameMr Phil Cramp
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address20 Linden Close
Hutton Rudby
Yarm
Cleveland
TS15 0HX
Director NameMr Christopher Neil Bailey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Linden Close
Hutton Rudby
Yarm
Cleveland
TS15 0HX

Location

Registered Address20 Linden Close
Hutton Rudby
Yarm
Cleveland
TS15 0HX
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

29 April 2021Delivered on: 19 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as hambleton equine clinic, the paddock, stanley grange, great ayton, north yorkshire. Hm land registry title number: NYK421844.
Outstanding

Filing History

13 January 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 October 2021 (8 pages)
20 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 31 October 2020 (8 pages)
25 May 2021Notification of Walters and Cramp Limited as a person with significant control on 19 May 2021 (2 pages)
25 May 2021Cessation of Alison Jane Walters as a person with significant control on 19 May 2021 (1 page)
25 May 2021Termination of appointment of Christopher Neil Bailey as a director on 19 May 2021 (1 page)
19 May 2021Registration of charge 092510150001, created on 29 April 2021 (6 pages)
12 October 2020Director's details changed for Mr Phil Cramp on 2 July 2020 (2 pages)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 October 2020Director's details changed for Ms Caroline Mary Blakiston on 2 July 2020 (2 pages)
25 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 August 2018Amended micro company accounts made up to 31 October 2016 (4 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
6 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders (5 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders (5 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 October 2015Appointment of Mr Christopher Bailey as a director on 9 October 2015 (2 pages)
19 October 2015Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL United Kingdom to 20 Linden Close Hutton Rudby Yarm Cleveland TS15 0HX on 19 October 2015 (1 page)
19 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 550,000
(3 pages)
19 October 2015Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL United Kingdom to 20 Linden Close Hutton Rudby Yarm Cleveland TS15 0HX on 19 October 2015 (1 page)
19 October 2015Appointment of Mr Christopher Bailey as a director on 9 October 2015 (2 pages)
19 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 550,000
(3 pages)
19 October 2015Appointment of Mr Christopher Bailey as a director on 9 October 2015 (2 pages)
19 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 550,000
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 100,000
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 100,000
(4 pages)
10 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)