Hambleton Steel Limited RICHMOND


Founded in 1995, Hambleton Steel, classified under reg no. 03106954 is an active company. Currently registered at Gatherley Road DL10 7JH, Richmond the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 29, 1995 Hambleton Steel Limited is no longer carrying the name Loanzone.

The company has 6 directors, namely Michael D., Matthew G. and Charles B. and others. Of them, Michael D., Matthew G., Charles B., Andrew F., Dominic C., Joseph S. have been with the company the longest, being appointed on 25 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hambleton Steel Limited Address / Contact

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

Company Information / Profile

Registration Number 03106954
Date of Incorporation Wed, 27th Sep 1995
Industry Construction of commercial buildings
Industry Other construction installation
End of financial Year 31st December
Company age 29 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 Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Michael D.

Position: Director

Appointed: 25 May 2022

Matthew G.

Position: Director

Appointed: 25 May 2022

Charles B.

Position: Director

Appointed: 25 May 2022

Andrew F.

Position: Director

Appointed: 25 May 2022

Dominic C.

Position: Director

Appointed: 25 May 2022

Joseph S.

Position: Director

Appointed: 25 May 2022

Michael H.

Position: Director

Appointed: 01 July 2008

Resigned: 27 April 2012

Martin J.

Position: Director

Appointed: 16 April 2008

Resigned: 25 May 2022

Robert B.

Position: Secretary

Appointed: 01 July 2002

Resigned: 20 January 2009

Patricia G.

Position: Secretary

Appointed: 16 October 1995

Resigned: 25 May 2022

James G.

Position: Director

Appointed: 16 October 1995

Resigned: 25 May 2022

Paul D.

Position: Director

Appointed: 16 October 1995

Resigned: 06 March 2000

Patricia G.

Position: Director

Appointed: 16 October 1995

Resigned: 25 May 2022

Colin W.

Position: Director

Appointed: 16 October 1995

Resigned: 25 May 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1995

Resigned: 16 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 September 1995

Resigned: 16 October 1995

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Hambleton Steel Group Ltd from Richmond, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patricia G. This PSC owns 25-50% shares. The third one is Colin W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Hambleton Steel Group Ltd

Hambleton Steel Gatherley Road, Brompton On Swale, Richmond, DL10 7JH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10635312
Notified on 19 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patricia G.

Notified on 27 September 2016
Ceased on 19 July 2017
Nature of control: 25-50% shares

Colin W.

Notified on 27 September 2016
Ceased on 19 July 2017
Nature of control: significiant influence or control

James G.

Notified on 27 September 2016
Ceased on 19 July 2017
Nature of control: 25-50% shares

Company previous names

Loanzone November 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand417 705859 541
Current Assets5 436 9455 879 335
Debtors4 866 0134 839 381
Net Assets Liabilities3 211 7843 535 087
Other Debtors1 268 418124 833
Property Plant Equipment852 784829 640
Total Inventories153 227180 413
Other
Audit Fees Expenses15 90022 583
Fees For Non-audit Services1 600 
Amount Specific Advance Or Credit Directors12 130 
Amount Specific Advance Or Credit Made In Period Directors4 651 
Amount Specific Advance Or Credit Repaid In Period Directors18 937 
Director Remuneration107 424209 035
Accrued Liabilities Deferred Income123 94362 360
Accumulated Amortisation Impairment Intangible Assets80 00097 302
Accumulated Depreciation Impairment Property Plant Equipment763 135812 303
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -3 524
Administrative Expenses2 424 2852 285 643
Amortisation Expense Intangible Assets 17 302
Amounts Owed By Group Undertakings1 251 7012 219 071
Amounts Owed To Group Undertakings10011 225
Amounts Recoverable On Contracts1 574 1471 801 550
Applicable Tax Rate1919
Average Number Employees During Period6445
Bank Borrowings194 511 
Bank Borrowings Overdrafts615 000 
Comprehensive Income Expense131 751323 303
Corporation Tax Payable38 54058 296
Cost Sales14 653 32810 649 892
Creditors649 5501 346 432
Current Tax For Period38 54029 832
Depreciation Expense Property Plant Equipment333 521137 776
Disposals Decrease In Depreciation Impairment Property Plant Equipment 88 608
Disposals Property Plant Equipment 177 717
Finance Lease Liabilities Present Value Total39 48147 068
Fixed Assets852 9841 039 908
Future Minimum Lease Payments Under Non-cancellable Operating Leases157 67074 061
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -125
Gain Loss On Disposals Property Plant Equipment159 105-54 976
Gross Profit Loss1 251 8442 830 683
Increase Decrease In Current Tax From Adjustment For Prior Periods -36 845
Increase From Amortisation Charge For Year Intangible Assets 17 302
Increase From Depreciation Charge For Year Property Plant Equipment 137 776
Intangible Assets 209 068
Intangible Assets Gross Cost80 000306 370
Interest Expense On Bank Loans Similar Borrowings32 90234 167
Interest Expense On Bank Overdrafts 46 804
Interest Expense On Loan Capital 68 205
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts12 3527 346
Interest Payable Similar Charges Finance Costs45 254156 522
Investments Fixed Assets2001 200
Investments In Group Undertakings2001 200
Loans Owed By Related Parties1 074 7702 178 885
Loans Owed To Related Parties-50 227-11 225
Merchandise153 227180 413
Net Current Assets Liabilities3 108 0013 937 738
Number Shares Issued Fully Paid 1 000
Operating Profit Loss315 013504 509
Other Creditors60 686360 152
Other Deferred Tax Expense Credit99 651-3 524
Other Interest Receivable Similar Income Finance Income1831 624
Other Operating Income Format11 487 454-40 531
Other Remaining Borrowings 134 440
Other Taxation Social Security Payable73 86431 693
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs167 54977 294
Prepayments Accrued Income358 338214 577
Profit Loss131 751323 303
Profit Loss On Ordinary Activities Before Tax269 942349 611
Property Plant Equipment Gross Cost1 615 9191 641 943
Provisions99 65196 127
Provisions For Liabilities Balance Sheet Subtotal99 65196 127
Social Security Costs81 42972 653
Staff Costs Employee Benefits Expense3 025 9062 212 507
Tax Decrease From Utilisation Tax Losses104 180 
Tax Expense Credit Applicable Tax Rate51 28966 426
Tax Increase Decrease From Effect Capital Allowances Depreciation87 166-10 194
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 26510 445
Tax Tax Credit On Profit Or Loss On Ordinary Activities138 19126 308
Total Additions Including From Business Combinations Intangible Assets 226 370
Total Additions Including From Business Combinations Property Plant Equipment 203 741
Total Assets Less Current Liabilities3 960 9854 977 646
Total Borrowings194 511134 440
Trade Creditors Trade Payables1 797 8191 236 363
Trade Debtors Trade Receivables413 409479 350
Turnover Revenue15 905 17213 480 575
Wages Salaries2 776 9282 062 560

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, June 2023
Free Download (24 pages)

Company search

Advertisements