Brompton On Swale
North Yorkshire
DL10 7JH
Director Name | Dominic Curnock |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hambleton Steel Gatherley Road Brompton On Swale North Yorkshire DL10 7JH |
Director Name | Mr Michael Dixon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hambleton Steel Gatherley Road Brompton On Swale 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(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hambleton Steel Gatherley Road Brompton On Swale 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(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hambleton Steel Gatherley Road Brompton On Swale North Yorkshire DL10 7JH |
Director Name | Mr Joseph Thomas George Sapak |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hambleton Steel Gatherley Road Brompton On Swale North Yorkshire DL10 7JH |
Director Name | Mr James William Grice |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton Steel Ltd Gatherley Road Brompton On Swale North Yorkshire DL10 7JH |
Director Name | Mrs Patricia Grice |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton Steel Ltd Gatherley Road Brompton On Swale North Yorkshire DL10 7JH |
Director Name | Mr Martin Hague Jobbings |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton Steel Ltd Gatherley Road Brompton On Swale North Yorkshire DL10 7JH |
Director Name | Mr Colin Richard Watson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton Steel Ltd Gatherley Road Brompton On Swale North Yorkshire DL10 7JH |
Secretary Name | Mrs Patricia Grice |
---|---|
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Hambleton Steel Ltd Gatherley Road Brompton On Swale North Yorkshire DL10 7JH |
Registered Address | Hambleton Steel Gatherley Road Brompton On Swale 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
25 May 2022 | Delivered on: 1 June 2022 Persons entitled: Rockbridge Lending LTD Classification: A registered charge Particulars: All that land known as unit 2 gatherley road industrial estate, brompton on swale, richmond DL10 7JQ. Title no: NYK474820. Outstanding |
---|---|
25 May 2022 | Delivered on: 1 June 2022 Persons entitled: Rockbridge Lending LTD Classification: A registered charge Particulars: All that land known as unit 3 gatherley road industrial estate, brompton on swale, richmond DL10 7JQ. Title no: NYK452176. Outstanding |
26 May 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 December 2017 | Delivered on: 3 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 3 castlevale gatherley road brompton on swale. Hm land registry title number NYK337469 (part of). Outstanding |
19 July 2017 | Delivered on: 20 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as premises formerly known as europa engineering LTD fullerton road the ickles, rotherham registered at hm land registry with title numbers: SYK206060, SYK400760, SYK399538 and SYK410621. Outstanding |
26 May 2017 | Delivered on: 16 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The company charges the freehold property known as unit 2, gatherley road, brompton on swale, north yorkshire registered at h m land registry with title number: NYK414820 together with the benefit of all rights, licences, guarantees, rent deposits, contract, deeds, undertakings and warranties relating to the above named property. Outstanding |
25 May 2022 | Delivered on: 9 June 2022 Persons entitled: Rockbridge Lending LTD Classification: A registered charge Particulars: Land and buildings on the east side of fullerton road, rotherham. Outstanding |
25 May 2022 | Delivered on: 9 June 2022 Persons entitled: Rockbridge Lending LTD Classification: A registered charge Particulars: Debenture dated 25 may 2022. Outstanding |
21 April 2017 | Delivered on: 24 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 September 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
---|---|
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
1 October 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
3 January 2018 | Registration of charge 106353120004, created on 28 December 2017 (6 pages) |
3 January 2018 | Registration of charge 106353120004, created on 28 December 2017 (6 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
20 July 2017 | Registration of charge 106353120003, created on 19 July 2017 (6 pages) |
20 July 2017 | Registration of charge 106353120003, created on 19 July 2017 (6 pages) |
16 June 2017 | Registration of charge 106353120002, created on 26 May 2017 (7 pages) |
16 June 2017 | Registration of charge 106353120002, created on 26 May 2017 (7 pages) |
24 April 2017 | Registration of charge 106353120001, created on 21 April 2017 (23 pages) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|