Hamlin Homes (yorkshire) Limited DONCASTER


Hamlin Homes (yorkshire) started in year 2004 as Private Limited Company with registration number 05044371. The Hamlin Homes (yorkshire) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Doncaster at 9 Thorne Road. Postal code: DN1 2HJ.

Currently there are 2 directors in the the company, namely Lloyd B. and Grahame R.. In addition one secretary - Lloyd B. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Hamlin Homes (yorkshire) Limited Address / Contact

Office Address 9 Thorne Road
Town Doncaster
Post code DN1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05044371
Date of Incorporation Fri, 13th Feb 2004
Industry Development of building projects
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Lloyd B.

Position: Secretary

Appointed: 16 February 2004

Lloyd B.

Position: Director

Appointed: 16 February 2004

Grahame R.

Position: Director

Appointed: 16 February 2004

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2004

Resigned: 16 February 2004

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 13 February 2004

Resigned: 16 February 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Grahame R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jill R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lloyd B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Grahame R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jill R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lloyd B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth402 986405 201404 607409 369       
Balance Sheet
Cash Bank On Hand   1 8057 6189 86954014 63312 5542 0916 429
Current Assets945 759939 988936 433849 416834 898826 680824 703840 787836 603825 496817 125
Debtors11 02610 96612 29215 11222 2806 81114 16316 15414 04913 406696
Net Assets Liabilities   409 370418 203458 657480 312509 825539 344556 339575 275
Other Debtors   2 91910 1246 81111 80913 60111 06356 
Property Plant Equipment   11111111
Total Inventories   832 500805 000810 000810 000810 000810 000810 000810 000
Cash Bank In Hand44 73357 02265 1411 804       
Net Assets Liabilities Including Pension Asset Liability402 986405 201404 607409 369       
Stocks Inventory890 000872 000859 000832 500       
Tangible Fixed Assets1111       
Reserves/Capital
Called Up Share Capital390 300390 300390 300390 300       
Profit Loss Account Reserve12 68614 90114 30719 069       
Shareholder Funds402 986405 201404 607409 369       
Other
Accumulated Depreciation Impairment Property Plant Equipment   919919919919919919919919
Amounts Owed To Related Parties   33 06333 06318 0637 5007 5007 5009 9505 350
Average Number Employees During Period      11222
Bank Borrowings   172 208145 615118 978272 538278 961241 910161 367 
Creditors   337 208310 615268 978289 481287 450241 910161 367244 851
Fixed Assets211 061211 0613 0013 0013 0013 0013 0013 0013 0013 0013 001
Investments Fixed Assets211 060211 0603 0003 0003 0003 0003 0003 0003 0003 0003 000
Investments In Subsidiaries   3 0003 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities601 425579 516763 670743 577725 817724 634766 792794 274778 253714 705572 274
Other Creditors   46 57447 53047 5302 79611 8776 7969 673233 652
Other Remaining Borrowings   165 000165 000150 00016 9438 4898 279  
Ownership Interest In Subsidiary Percent   100100100     
Percentage Class Share Held In Subsidiary     100100100100100100
Prepayments         13 350696
Property Plant Equipment Gross Cost   920920920920920920920920
Total Assets Less Current Liabilities812 486790 577766 671746 578728 818727 635769 793797 275781 254717 706575 275
Total Borrowings   337 208310 615268 978289 481287 450241 910161 367 
Trade Creditors Trade Payables       28 3 383 
Work In Progress   832 500805 000810 000810 000810 000810 000810 000810 000
Creditors Due After One Year409 500385 376362 064337 209       
Creditors Due Within One Year344 334360 472172 763105 839       
Number Shares Allotted390 300390 300390 300390 300       
Par Value Share 111       
Percentage Subsidiary Held 100100100       
Value Shares Allotted390 300390 300390 300390 300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, March 2023
Free Download (11 pages)

Company search

Advertisements