About

Registered Number: 03106954
Date of Incorporation: 27/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH

 

Having been setup in 1995, Hambleton Steel Ltd have registered office in North Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. This company has one director listed as Dickinson, Paul Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Paul Edward 16 October 1995 06 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
MR04 - N/A 11 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 26 May 2015
RESOLUTIONS - N/A 22 January 2015
AR01 - Annual Return 01 October 2014
AUD - Auditor's letter of resignation 09 July 2014
AUD - Auditor's letter of resignation 24 June 2014
AUD - Auditor's letter of resignation 20 June 2014
AA - Annual Accounts 22 April 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 September 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 08 June 2005
395 - Particulars of a mortgage or charge 29 April 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 11 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 21 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
363s - Annual Return 30 September 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 20 November 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
123 - Notice of increase in nominal capital 18 June 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 17 October 1996
225 - Change of Accounting Reference Date 24 July 1996
287 - Change in situation or address of Registered Office 11 January 1996
CERTNM - Change of name certificate 28 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
287 - Change in situation or address of Registered Office 07 November 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

Description Date Status Charge by
Fixed charge over chattels 01 June 2006 Fully Satisfied

N/A

Fixed charge over chattels 01 June 2006 Fully Satisfied

N/A

Chattels mortgage 28 April 2005 Fully Satisfied

N/A

Debenture 17 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.