Hambrook Limited SOUTHAMPTON


Hambrook started in year 1996 as Private Limited Company with registration number 03266294. The Hambrook company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Southampton at 5 Holmesland Drive. Postal code: SO30 2SH.

At present there are 2 directors in the the firm, namely Connor P. and Liam P.. In addition one secretary - Connor P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Caroline P. who worked with the the firm until 15 May 2006.

This company operates within the SO30 2SH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1108834 . It is located at Pinkmead Farm, Botley Road, Southampton with a total of 5 cars.

Hambrook Limited Address / Contact

Office Address 5 Holmesland Drive
Office Address2 Botley
Town Southampton
Post code SO30 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03266294
Date of Incorporation Mon, 21st Oct 1996
Industry Event catering activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Connor P.

Position: Director

Appointed: 12 December 2017

Connor P.

Position: Secretary

Appointed: 12 December 2017

Liam P.

Position: Director

Appointed: 12 December 2017

A K Willcox Limited

Position: Corporate Secretary

Appointed: 15 May 2006

Resigned: 12 December 2017

Caroline P.

Position: Director

Appointed: 14 November 1996

Resigned: 15 May 2006

Alan P.

Position: Director

Appointed: 14 November 1996

Resigned: 31 March 2022

Caroline P.

Position: Secretary

Appointed: 14 November 1996

Resigned: 15 May 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1996

Resigned: 14 November 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 21 October 1996

Resigned: 14 November 1996

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Connor P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Liam P. This PSC owns 25-50% shares. Then there is Alan P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Connor P.

Notified on 12 December 2017
Nature of control: 25-50% shares

Liam P.

Notified on 12 December 2017
Nature of control: 25-50% shares

Alan P.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand141437 12240 890
Current Assets8 35937 57462 95846 928
Debtors8 34537 56025 8366 038
Net Assets Liabilities7 9557 95526 99524 429
Other Debtors8 34537 56025 8366 038
Property Plant Equipment8648645922 790
Other
Amount Specific Advance Or Credit Directors1 07229 7159 798 
Amount Specific Advance Or Credit Made In Period Directors 30 78715 0835 128
Amount Specific Advance Or Credit Repaid In Period Directors1 054 35 00014 926
Accumulated Depreciation Impairment Property Plant Equipment499 7711 318
Average Number Employees During Period3332
Bank Borrowings Overdrafts323194 0003 333
Creditors1 10430 00026 12511 627
Increase From Depreciation Charge For Year Property Plant Equipment   547
Net Current Assets Liabilities7 25537 25552 64033 796
Other Creditors1 07230 00026 12511 627
Other Taxation Social Security Payable  4 5181 404
Property Plant Equipment Gross Cost1 363 1 3634 108
Provisions For Liabilities Balance Sheet Subtotal164164112530
Total Additions Including From Business Combinations Property Plant Equipment   2 745
Total Assets Less Current Liabilities8 11938 11953 23236 586

Transport Operator Data

Pinkmead Farm
Address Botley Road , Curbridge
City Southampton
Post code SO30 2HA
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements