Hambleton Steel Group Ltd BROMPTON ON SWALE


Founded in 2017, Hambleton Steel Group, classified under reg no. 10635312 is an active company. Currently registered at Hambleton Steel DL10 7JH, Brompton On Swale the company has been in the business for seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Joseph S., Michael D. and Andrew F. and others. Of them, Joseph S., Michael D., Andrew F., Matthew G., Dominic C., Charles B. have been with the company the longest, being appointed on 25 May 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patricia G. who worked with the the company until 25 May 2022.

Hambleton Steel Group Ltd Address / Contact

Office Address Hambleton Steel
Office Address2 Gatherley Road
Town Brompton On Swale
Post code DL10 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10635312
Date of Incorporation Thu, 23rd Feb 2017
Industry Construction of commercial buildings
Industry Other construction installation
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Joseph S.

Position: Director

Appointed: 25 May 2022

Michael D.

Position: Director

Appointed: 25 May 2022

Andrew F.

Position: Director

Appointed: 25 May 2022

Matthew G.

Position: Director

Appointed: 25 May 2022

Dominic C.

Position: Director

Appointed: 25 May 2022

Charles B.

Position: Director

Appointed: 25 May 2022

Martin J.

Position: Director

Appointed: 23 February 2017

Resigned: 25 May 2022

James G.

Position: Director

Appointed: 23 February 2017

Resigned: 25 May 2022

Patricia G.

Position: Director

Appointed: 23 February 2017

Resigned: 25 May 2022

Colin W.

Position: Director

Appointed: 23 February 2017

Resigned: 25 May 2022

Patricia G.

Position: Secretary

Appointed: 23 February 2017

Resigned: 25 May 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we researched, there is Esg Bidco1 Ltd from London, England. This PSC is classified as "a company 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. The second entity in the persons with significant control register is Colin W. This PSC has significiant influence or control over the company,. Moving on, there is Patricia G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Esg Bidco1 Ltd

71-75 Shelton Street, Covent Garden, London, Unite Shelton Street, London, WC2H 9JQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 13911341
Notified on 25 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin W.

Notified on 23 February 2017
Ceased on 25 May 2022
Nature of control: significiant influence or control

Patricia G.

Notified on 23 February 2017
Ceased on 25 May 2022
Nature of control: 25-50% shares

James G.

Notified on 23 February 2017
Ceased on 25 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 29213 204
Current Assets14 29214 821
Debtors1 0001 617
Net Assets Liabilities802 3401 589 018
Other Debtors1 0001 617
Property Plant Equipment931 5001 440 000
Other
Accumulated Depreciation Impairment Property Plant Equipment81 000 
Amounts Owed To Group Undertakings1 251 7011 596 387
Bank Borrowings Overdrafts477 771 
Creditors477 7711 671 339
Fixed Assets2 757 5003 561 000
Increase From Depreciation Charge For Year Property Plant Equipment 20 250
Investment Property1 825 0002 120 000
Investment Property Fair Value Model1 825 0002 120 000
Investments Fixed Assets1 0001 000
Investments In Group Undertakings1 0001 000
Net Current Assets Liabilities-1 382 419-1 656 518
Other Creditors2 5009 461
Other Taxation Social Security Payable43 58556 595
Percentage Class Share Held In Subsidiary 100
Property Plant Equipment Gross Cost1 012 5001 440 000
Provisions94 970315 464
Provisions For Liabilities Balance Sheet Subtotal94 970315 464
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -101 250
Total Assets Less Current Liabilities1 375 0811 904 482
Total Increase Decrease From Revaluations Property Plant Equipment 427 500
Trade Creditors Trade Payables8 9258 896

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 106353120013, created on August 31, 2023
filed on: 4th, September 2023
Free Download (16 pages)

Company search

Advertisements