UKBizDB.co.uk

HAMBLETON STEEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH

Director25 May 2022Active
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH

Director25 May 2022Active
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH

Director25 May 2022Active
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH

Director25 May 2022Active
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH

Director25 May 2022Active
Gatherley Road, Brompton On Swale, Richmond, DL10 7JH

Director25 May 2022Active
York House, Littlethorpe Road, Ripon, HG4 1TZ

Secretary01 July 2002Active
The Elms Ilton Lane, Grewelthorpe, Ripon, HG4 3DF

Secretary16 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 1995Active
3 Lowfields Green, Ingleby Barwick, Stockton On Tees, TS17 0RA

Director16 October 1995Active
Elms, Ilton Lane Grewelthorpe, Ripon, HG4 3DF

Director16 October 1995Active
The Elms Ilton Lane, Grewelthorpe, Ripon, HG4 3DF

Director16 October 1995Active
Stone Dene, 43 Ing Head Terrace, Shelf, Halifax, HX3 7LB

Director01 July 2008Active
Nine Ties Barn Moorcock Lane, Darley, Harrogate, HG3 2QL

Director16 April 2008Active
Lavender Lodge, Snape, Bedale, DL8 2SZ

Director16 October 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 September 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.