Company NameHambleton Steel Group Ltd
Company StatusActive
Company Number10635312
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 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(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton Steel Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Director NameDominic Curnock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHambleton Steel Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Director NameMr Michael Dixon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHambleton Steel Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Director NameMr Andrew Fixter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHambleton Steel Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Director NameMr Matthew Gibson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHambleton Steel Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Director NameMr Joseph Thomas George Sapak
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHambleton Steel Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Director NameMr James William Grice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton Steel Ltd Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Director NameMrs Patricia Grice
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton Steel Ltd Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Director NameMr Martin Hague Jobbings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton Steel Ltd Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Director NameMr Colin Richard Watson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton Steel Ltd Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
Secretary NameMrs Patricia Grice
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressHambleton Steel Ltd Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH

Location

Registered AddressHambleton Steel
Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

25 May 2022Delivered 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 2022Delivered 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 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 December 2017Delivered 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 2017Delivered 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 2017Delivered 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 2022Delivered 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 2022Delivered on: 9 June 2022
Persons entitled: Rockbridge Lending LTD

Classification: A registered charge
Particulars: Debenture dated 25 may 2022.
Outstanding
21 April 2017Delivered on: 24 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 September 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
5 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
1 October 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
3 January 2018Registration of charge 106353120004, created on 28 December 2017 (6 pages)
3 January 2018Registration of charge 106353120004, created on 28 December 2017 (6 pages)
9 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 2,000
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 2,000
(4 pages)
3 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 July 2017Registration of charge 106353120003, created on 19 July 2017 (6 pages)
20 July 2017Registration of charge 106353120003, created on 19 July 2017 (6 pages)
16 June 2017Registration of charge 106353120002, created on 26 May 2017 (7 pages)
16 June 2017Registration of charge 106353120002, created on 26 May 2017 (7 pages)
24 April 2017Registration of charge 106353120001, created on 21 April 2017 (23 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)