Hambrook Garden Supplies Limited HAMPSHIRE


Hambrook Garden Supplies started in year 2000 as Private Limited Company with registration number 03922215. The Hambrook Garden Supplies company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hampshire at 71 The Hundred. Postal code: SO51 8BZ. Since 30th March 2012 Hambrook Garden Supplies Limited is no longer carrying the name N & M Hambrook Holdings.

The firm has one director. Norman H., appointed on 9 February 2000. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Jennifer R. and who left the the firm on 8 June 2012. In addition, there is one former secretary - Mary T. who worked with the the firm until 26 February 2009.

This company operates within the SO32 2DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0224161 . It is located at 135 Southampton Road, Titchfield, Fareham with a total of 19 carsand 2 trailers. It has two locations in the UK.

Hambrook Garden Supplies Limited Address / Contact

Office Address 71 The Hundred
Office Address2 Romsey
Town Hampshire
Post code SO51 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03922215
Date of Incorporation Wed, 9th Feb 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Norman H.

Position: Director

Appointed: 09 February 2000

Jennifer R.

Position: Director

Appointed: 23 February 2011

Resigned: 08 June 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2000

Resigned: 09 February 2000

Mary T.

Position: Secretary

Appointed: 09 February 2000

Resigned: 26 February 2009

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 Norman H. The abovementioned PSC and has 75,01-100% shares.

Norman H.

Notified on 3 February 2017
Nature of control: 75,01-100% shares

Company previous names

N & M Hambrook Holdings March 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth7 8466 954-6 289-24 049-62 038      
Balance Sheet
Cash Bank On Hand    28 19419 91245 14038 53523 71421 53423 474
Current Assets669 302456 811481 037795 562371 210415 232634 915724 211227 344312 187551 287
Debtors400 251131 983106 363403 38050 7819 98461 496242 9649 87751 002260 442
Net Assets Liabilities    -62 038-153 830-110 646-287 195-357 797-300 158-205 208
Property Plant Equipment    45 23037 61434 76828 02521 32542 03530 840
Total Inventories    292 235385 336528 279442 712193 753239 651267 371
Cash Bank In Hand25 08134 03684 77024 471       
Net Assets Liabilities Including Pension Asset Liability7 8466 954-6 289-24 049-62 038      
Stocks Inventory243 970290 792289 904367 711       
Tangible Fixed Assets64 16563 03961 49349 390       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve7 8446 952-6 291-24 051       
Shareholder Funds7 8466 954-6 289-24 049-62 038      
Other
Accumulated Depreciation Impairment Property Plant Equipment    225 229232 845240 007247 625254 325269 197281 592
Average Number Employees During Period    14222726171717
Creditors    474 638606 676780 3291 039 431606 466654 380787 335
Fixed Assets64 16563 03961 49349 39045 23037 61434 76828 02521 32542 03530 840
Increase From Depreciation Charge For Year Property Plant Equipment     7 6167 162 6 70014 87212 395
Net Current Assets Liabilities-47 539-50 288-63 942-69 599-103 428-191 444-145 414-315 220-379 122-342 193-236 048
Property Plant Equipment Gross Cost    270 459270 459274 775275 650275 650311 232312 432
Provisions For Liabilities Balance Sheet Subtotal    3 840      
Total Additions Including From Business Combinations Property Plant Equipment      4 316  35 5821 200
Total Assets Less Current Liabilities16 62612 751-2 449-20 209-58 198-153 830-110 646-287 195-357 797-300 158-205 208
Accruals Deferred Income8 7805 7973 8403 8403 840      
Creditors Due Within One Year716 841507 099544 979865 161474 638      
Tangible Fixed Assets Additions 19 53615 6802 535       
Tangible Fixed Assets Cost Or Valuation231 179246 715262 395264 930       
Tangible Fixed Assets Depreciation167 014183 676200 902215 540       
Tangible Fixed Assets Depreciation Charged In Period 18 78817 22614 638       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 126         
Tangible Fixed Assets Disposals 4 000         

Transport Operator Data

135 Southampton Road
Address Titchfield
City Fareham
Post code PO14 4PR
Vehicles 10
Trailers 2
Wangfield Lane
Address Curdridge
City Southampton
Post code SO32 2DA
Vehicles 9

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st January 2020
filed on: 3rd, November 2020
Free Download (10 pages)

Company search

Advertisements