Hambrook Haulage & Plant Hire Limited CHICHESTER


Hambrook Haulage & Plant Hire Limited was dissolved on 2023-06-13. Hambrook Haulage & Plant Hire was a private limited company that could have been found at Piper House 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, West Sussex. Its total net worth was valued to be roughly -10613 pounds, and the fixed assets that belonged to the company amounted to 85375 pounds. The company (incorporated on 2004-04-06) was run by 1 director and 1 secretary.
Director Sarah H. who was appointed on 28 November 2017.
Moving on to the secretaries, we can name: Sarah H. appointed on 13 April 2004.

The company was officially categorised as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390). As stated in the official database, there was a name alteration on 2004-04-13, their previous name was Hambrook Haulage Plant Hire. The last confirmation statement was sent on 2022-03-26 and last time the statutory accounts were sent was on 31 May 2021. 2016-04-06 is the date of the last annual return.

Hambrook Haulage & Plant Hire Limited Address / Contact

Office Address Piper House 4 Dukes Court
Office Address2 Bognor Road
Town Chichester
Post code PO19 8FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05096165
Date of Incorporation Tue, 6th Apr 2004
Date of Dissolution Tue, 13th Jun 2023
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 19 years old
Account next due date Wed, 31st May 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sun, 9th Apr 2023
Last confirmation statement dated Sat, 26th Mar 2022

Company staff

Sarah H.

Position: Director

Appointed: 28 November 2017

Sarah H.

Position: Secretary

Appointed: 13 April 2004

Peter H.

Position: Director

Appointed: 13 April 2004

Resigned: 31 January 2018

Secretarial Nominees Limited

Position: Nominee Secretary

Appointed: 06 April 2004

Resigned: 13 April 2004

Director Nominees Limited

Position: Nominee Director

Appointed: 06 April 2004

Resigned: 13 April 2004

People with significant control

Sarah H.

Notified on 31 January 2018
Nature of control: 75,01-100% shares

Peter H.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares

Company previous names

Hambrook Haulage Plant Hire April 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth2 8874 021     
Balance Sheet
Cash Bank On Hand 2837313 04046 06243 26243 076
Current Assets52 27344 43367 59577 70591 51477 87572 894
Debtors48 58142 18064 27172 49145 45234 61329 818
Net Assets Liabilities  10 1162 5682 411-1 138-8 299
Other Debtors 41 38163 56225 30045 45234 32228 334
Property Plant Equipment 62 72251 34437 9997 5916 7796 070
Total Inventories 1 9702 5932 174   
Cash Bank In Hand1 194283     
Intangible Fixed Assets13 50012 000     
Stocks Inventory2 4981 970     
Tangible Fixed Assets71 87562 722     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve2 8854 019     
Shareholder Funds2 8874 021     
Other
Accumulated Amortisation Impairment Intangible Assets 18 00019 50021 00022 50024 00025 500
Accumulated Depreciation Impairment Property Plant Equipment 190 940190 819161 59059 51460 32661 035
Additions Other Than Through Business Combinations Property Plant Equipment    974  
Average Number Employees During Period    111
Bank Borrowings Overdrafts    479451621
Corporation Tax Payable    6 991  
Corporation Tax Recoverable     2911 484
Creditors 29 44675 83479 39076 88687 45387 389
Dividends Paid On Shares   9 0007 5006 000 
Fixed Assets85 37574 722  15 09112 77910 570
Increase From Amortisation Charge For Year Intangible Assets  1 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment  6 5274 538932812709
Intangible Assets 12 00010 5009 0007 5006 0004 500
Intangible Assets Gross Cost 30 00030 00030 00030 00030 000 
Net Current Assets Liabilities23 78214 98733 24041 41965 49674 82469 673
Number Shares Issued Fully Paid  222  
Other Creditors 75 83475 83479 39076 88687 45387 389
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   33 767103 008  
Other Disposals Property Plant Equipment  4 85242 574133 458  
Other Taxation Social Security Payable 2 5614 3843 8351 500  
Par Value Share 1111  
Property Plant Equipment Gross Cost 253 663248 811199 58967 10567 105 
Provisions For Liabilities Balance Sheet Subtotal  9 1346 4601 2901 2881 153
Taxation Including Deferred Taxation Balance Sheet Subtotal 9 8549 1346 4601 2901 2881 153
Total Assets Less Current Liabilities109 15789 70995 08488 41880 58787 60380 243
Trade Creditors Trade Payables 1 7101 491931423  
Trade Debtors Trade Receivables 799709249   
Creditors Due After One Year95 17675 834     
Creditors Due Within One Year28 49129 446     
Intangible Fixed Assets Aggregate Amortisation Impairment16 50018 000     
Intangible Fixed Assets Amortisation Charged In Period 1 500     
Intangible Fixed Assets Cost Or Valuation 30 000     
Number Shares Allotted 2     
Provisions For Liabilities Charges11 0949 854     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation 253 663     
Tangible Fixed Assets Depreciation181 788190 941     
Tangible Fixed Assets Depreciation Charged In Period 9 153     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 21st, January 2022
Free Download (11 pages)

Company search