This company is commonly known as Hambleton Steel Limited. The company was founded 28 years ago and was given the registration number 03106954. The firm's registered office is in RICHMOND. You can find them at Gatherley Road, Brompton On Swale, Richmond, North Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | HAMBLETON STEEL LIMITED |
---|---|---|
Company Number | : | 03106954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH | Director | 25 May 2022 | Active |
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH | Director | 25 May 2022 | Active |
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH | Director | 25 May 2022 | Active |
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH | Director | 25 May 2022 | Active |
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH | Director | 25 May 2022 | Active |
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH | Director | 25 May 2022 | Active |
York House, Littlethorpe Road, Ripon, HG4 1TZ | Secretary | 01 July 2002 | Active |
The Elms Ilton Lane, Grewelthorpe, Ripon, HG4 3DF | Secretary | 16 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 September 1995 | Active |
3 Lowfields Green, Ingleby Barwick, Stockton On Tees, TS17 0RA | Director | 16 October 1995 | Active |
Elms, Ilton Lane Grewelthorpe, Ripon, HG4 3DF | Director | 16 October 1995 | Active |
The Elms Ilton Lane, Grewelthorpe, Ripon, HG4 3DF | Director | 16 October 1995 | Active |
Stone Dene, 43 Ing Head Terrace, Shelf, Halifax, HX3 7LB | Director | 01 July 2008 | Active |
Nine Ties Barn Moorcock Lane, Darley, Harrogate, HG3 2QL | Director | 16 April 2008 | Active |
Lavender Lodge, Snape, Bedale, DL8 2SZ | Director | 16 October 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 September 1995 | Active |
Hambleton Steel Group Ltd | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hambleton Steel, Gatherley Road, Richmond, England, DL10 7JH |
Nature of control | : |
|
Mr James William Grice | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Elms, Ilton Lane, Ripon, England, HG4 3DF |
Nature of control | : |
|
Mrs Patricia Grice | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Elms, Ilton Lane, Ripon, England, HG4 3DF |
Nature of control | : |
|
Mr Colin Richard Watson | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lavender Lodge, Snape, Bedale, England, DL8 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.