Hamabeads.com Limited BURY ST EDMUNDS


Hamabeads started in year 2013 as Private Limited Company with registration number 08682229. The Hamabeads company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bury St Edmunds at Gascoyne House Moseleys Farm Business Centre. Postal code: IP28 6JY.

The firm has one director. Nicola F., appointed on 31 August 2017. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Clive S., Elizabeth S. and others listed below. There were no ex secretaries.

Hamabeads.com Limited Address / Contact

Office Address Gascoyne House Moseleys Farm Business Centre
Office Address2 Fornham All Saints
Town Bury St Edmunds
Post code IP28 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08682229
Date of Incorporation Mon, 9th Sep 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Nicola F.

Position: Director

Appointed: 31 August 2017

Clive S.

Position: Director

Appointed: 09 September 2013

Resigned: 31 August 2017

Elizabeth S.

Position: Director

Appointed: 09 September 2013

Resigned: 31 August 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Nicola F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Elizabeth S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Clive S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola F.

Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth S.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Clive S.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 097242        
Balance Sheet
Cash Bank On Hand   6 841 5324 764   
Current Assets26 67723 79736 57025 79520 62714 99937 74229 03826 46928 064
Debtors4 6434 652  8 3483 1792 397   
Net Assets Liabilities  13 63324 736  14 49410 8828 08012 530
Other Debtors    6 3961 418    
Property Plant Equipment   12 04911 71210 3888 795   
Total Inventories   25 79512 27911 76710 578   
Stocks Inventory22 03419 145        
Tangible Fixed Assets4803 103        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve997142        
Shareholder Funds1 097242        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 0731 0731 0781 093
Accumulated Depreciation Impairment Property Plant Equipment   9 29312 27014 97717 337   
Average Number Employees During Period    111111
Bank Borrowings Overdrafts    12 4224 961    
Corporation Tax Payable   3 9953 3583 62310 000   
Creditors  38 49913 10830 19924 93230 97024 83124 16319 565
Fixed Assets  15 56212 049  8 7957 7486 8525 124
Increase From Depreciation Charge For Year Property Plant Equipment    2 9772 7072 360   
Net Current Assets Liabilities617-2 8611 92912 687-9 572-9 9335 6984 2052 3068 499
Other Creditors   14 5901 1481 04312 414   
Other Taxation Social Security Payable    5061 9071 596   
Property Plant Equipment Gross Cost   21 34223 98225 36526 132   
Total Additions Including From Business Combinations Property Plant Equipment    2 6401 383767   
Total Assets Less Current Liabilities  13 63324 7362 14045514 49311 9539 15813 623
Trade Creditors Trade Payables    12 76513 3988 031   
Trade Debtors Trade Receivables    1 9521 7612 397   
Creditors Due Within One Year26 06026 658        
Net Assets Liability Excluding Pension Asset Liability1 097242        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 3 658        
Tangible Fixed Assets Cost Or Valuation6404 298        
Tangible Fixed Assets Depreciation1601 195        
Tangible Fixed Assets Depreciation Charged In Period 1 035        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/12/31
filed on: 21st, March 2024
Free Download (5 pages)

Company search