Hamble Motors Limited SOUTHAMPTON


Hamble Motors started in year 1954 as Private Limited Company with registration number 00537638. The Hamble Motors company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Southampton at Snows House Second Avenue. Postal code: SO15 0BT.

The company has 3 directors, namely Neil M., Shawn G. and Stephen S.. Of them, Neil M., Shawn G., Stephen S. have been with the company the longest, being appointed on 5 November 2021. As of 9 July 2025, there were 7 ex directors - Marie-Claire D., Gary B. and others listed below. There were no ex secretaries.

This company operates within the SO19 8NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0212160 . It is located at 493-495 Bursledon Road, Sholing, Southampton with a total of 1 cars.

Hamble Motors Limited Address / Contact

Office Address Snows House Second Avenue
Office Address2 Millbrook
Town Southampton
Post code SO15 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00537638
Date of Incorporation Thu, 2nd Sep 1954
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 30th December
Company age 71 years old
Account next due date Sat, 30th Dec 2023 (557 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Neil M.

Position: Director

Appointed: 05 November 2021

Shawn G.

Position: Director

Appointed: 05 November 2021

Stephen S.

Position: Director

Appointed: 05 November 2021

Marie-Claire D.

Position: Director

Resigned: 05 November 2021

Gary B.

Position: Director

Resigned: 05 November 2021

Alan D.

Position: Director

Resigned: 05 November 2021

Micheline D.

Position: Director

Appointed: 31 August 2000

Resigned: 05 November 2021

Kevin D.

Position: Director

Appointed: 31 August 2000

Resigned: 05 November 2021

Colin B.

Position: Director

Appointed: 01 August 1998

Resigned: 05 November 2021

Kevin R.

Position: Director

Appointed: 21 November 1991

Resigned: 23 May 2007

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Hamble Properties Limited from Southampton, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Marie-Claire D. This PSC and has 75,01-100% voting rights.

Hamble Properties Limited

Snows House Second Avenue, Millbrook, Southampton, SO15 0BT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03771774
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marie-Claire D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312022-12-312023-12-30
Balance Sheet
Cash Bank On Hand2 184 5281 481 1942 727 7843 216 031  
Current Assets5 636 5845 387 2896 536 4117 341 69411
Debtors1 572 8821 847 8701 726 5752 576 094  
Net Assets Liabilities2 885 8303 112 9413 363 5213 553 53211
Other Debtors124 17649 509 107 388  
Property Plant Equipment517 164465 744412 670369 738  
Total Inventories1 879 1742 058 2252 082 0521 549 569  
Other
Audit Fees Expenses9 7509 7509 95010 250  
Accrued Liabilities Deferred Income1 809 7141 360 8982 056 8271 557 520  
Accumulated Depreciation Impairment Property Plant Equipment399 281458 467509 476568 196  
Additions Other Than Through Business Combinations Property Plant Equipment 8 0363 90117 251  
Administrative Expenses718 571747 551790 476689 581  
Amounts Owed To Group Undertakings7 8767 8767 8767 876  
Average Number Employees During Period41404140  
Corporation Tax Payable23 70045 32573 34054 526  
Cost Sales19 323 52224 615 01226 658 90924 587 230  
Creditors3 222 0182 699 5923 550 7314 126 993  
Current Tax For Period23 76445 32573 34054 526  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences21 800-5 400-5 671-3 922  
Depreciation Expense Property Plant Equipment44 08159 45656 74660 183  
Finished Goods Goods For Resale1 879 1742 058 2252 082 0521 549 569  
Further Item Tax Increase Decrease Component Adjusting Items1424 1554 1554 155  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 5089 40653 626  
Gain Loss On Disposals Property Plant Equipment  1 05025  
Government Grant Income   98 207  
Gross Profit Loss519 706519 280691 557408 872  
Increase Decrease In Current Tax From Adjustment For Prior Periods12-131-54456  
Increase From Depreciation Charge For Year Property Plant Equipment 59 45656 74660 183  
Net Current Assets Liabilities2 414 5662 687 6972 985 6803 214 70111
Number Shares Issued Fully Paid 8 333    
Operating Profit Loss220 017266 903318 188241 067  
Other Creditors81 157106 17763 64568 624  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2705 7371 463  
Other Disposals Property Plant Equipment 2705 9661 463  
Other Interest Receivable Similar Income Finance Income1274  
Other Operating Income Format1418 882495 174417 107521 776  
Other Taxation Social Security Payable23 05725 018145 81323 092  
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs15 43518 78923 68425 656  
Prepayments Accrued Income249 640620 475165 139335 362  
Profit Loss174 454227 111250 580190 011  
Profit Loss On Ordinary Activities Before Tax220 018266 905318 195241 071  
Property Plant Equipment Gross Cost916 445924 211922 146937 934  
Provisions For Liabilities Balance Sheet Subtotal45 90040 50034 829   
Revenue From Commissions 481 561402 107411 819  
Social Security Costs100 574102 756100 88788 484  
Staff Costs Employee Benefits Expense1 052 7911 073 7371 087 2541 027 222  
Taxation Including Deferred Taxation Balance Sheet Subtotal45 90040 50034 82930 907  
Tax Expense Credit Applicable Tax Rate 50 71260 45745 803  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -15 104    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1131143 135646  
Tax Tax Credit On Profit Or Loss On Ordinary Activities45 56439 79467 61551 060  
Total Assets Less Current Liabilities2 931 7303 153 4413 398 3503 584 43911
Total Current Tax Expense Credit23 76445 19473 28654 982  
Trade Creditors Trade Payables1 276 5141 154 2981 203 2302 415 355  
Trade Debtors Trade Receivables1 199 0661 177 8861 561 4362 133 344  
Turnover Revenue19 843 22825 134 29227 350 46624 996 102  
Wages Salaries936 782952 192962 683913 082  
Company Contributions To Defined Benefit Plans Directors10 76611 26710 00010 000  
Director Remuneration  266 601244 435  
Director Remuneration Benefits Including Payments To Third Parties 257 916276 601254 435  

Transport Operator Data

493-495 Bursledon Road
Address Sholing
City Southampton
Post code SO19 8NJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Mortgage Officers Other Persons with significant control Resolution
Micro company accounts made up to 2023-12-30
filed on: 26th, September 2024
Free Download (3 pages)

Company search