Hamble River Holdings Limited EASTLEIGH


Hamble River Holdings started in year 1999 as Private Limited Company with registration number 03809138. The Hamble River Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Eastleigh at Monks Brook House 13-17 Hursley Road. Postal code: SO53 2FW. Since Friday 24th September 1999 Hamble River Holdings Limited is no longer carrying the name Yesmark.

The company has 2 directors, namely Diane S., David S.. Of them, David S. has been with the company the longest, being appointed on 24 April 2012 and Diane S. has been with the company for the least time - from 1 May 2021. As of 10 May 2024, there were 2 ex directors - Diane S., David S. and others listed below. There were no ex secretaries.

Hamble River Holdings Limited Address / Contact

Office Address Monks Brook House 13-17 Hursley Road
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 2FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03809138
Date of Incorporation Mon, 19th Jul 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Diane S.

Position: Director

Appointed: 01 May 2021

David S.

Position: Director

Appointed: 24 April 2012

Fryern Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 December 2005

Resigned: 18 July 2011

Diane S.

Position: Director

Appointed: 30 January 2002

Resigned: 24 April 2012

David S.

Position: Director

Appointed: 26 July 1999

Resigned: 30 January 2002

Shaws Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 1999

Resigned: 31 December 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 July 1999

Resigned: 26 July 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1999

Resigned: 26 July 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is David S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yesmark September 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-211 255-226 447-251 850-258 376-263 605-264 976       
Balance Sheet
Cash Bank In Hand 8625609723217       
Current Assets38 88346 27336 17330 95434 21938 1927 0556 2467 5439 23014 34212 21214 853
Debtors38 88346 18736 14828 99532 19233 007       
Stocks Inventory   1 3501 3044 968       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-211 754-226 946-252 349-258 875-264 104-265 475       
Shareholder Funds-211 255-226 447-251 850-258 376-263 605-264 976       
Other
Average Number Employees During Period      1111222
Creditors     303 168273 608273 744273 009290 801292 728281 979279 913
Creditors Due Within One Year250 138272 720288 023289 330297 824303 168       
Fixed Assets         1 96299528 
Net Current Assets Liabilities-211 255-226 447-251 850-258 376-263 605-264 976-266 553-267 498-265 466-281 571-278 386-269 767-265 060
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid100100100100100100       
Share Premium Account399399399399399399       
Tangible Fixed Assets Cost Or Valuation956956956956956        
Tangible Fixed Assets Depreciation956956956956956        
Total Assets Less Current Liabilities-211 255-226 447-251 850-258 376-263 605-264 976-266 553-267 498-265 466-279 609-277 391-269 739-265 060

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 25th, April 2023
Free Download (5 pages)

Company search

Advertisements