Company NameHamblemore Limited
DirectorBrian Colin Nevins
Company StatusActive
Company Number01687884
CategoryPrivate Limited Company
Incorporation Date21 December 1982(41 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Colin Nevins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Highbury Lane
Meanwood
Leeds
West Yorkshire
LS6 4HF
Secretary NameMr Brian Colin Nevins
StatusCurrent
Appointed01 June 2018(35 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address15 Highbury Lane
Leeds
LS6 4HF
Secretary NameMr Paul Stammers
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address76 Spen Lane
Leeds
West Yorkshire
LS6 3NA
Secretary NameMrs Amanda Shann-Howard
StatusResigned
Appointed09 November 2015(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Brian Colin Nevins
100.00%
Ordinary

Financials

Year2014
Net Worth£166,039
Cash£129,399
Current Liabilities£35,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

17 November 1988Delivered on: 22 November 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge and the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

9 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 April 2018Registered office address changed from C/O Bartfields (Uk) Ltd 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds W Yorks LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Appointment of Mrs Amanda Shann-Howard as a secretary on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Paul Stammers as a secretary on 9 November 2015 (1 page)
9 November 2015Appointment of Mrs Amanda Shann-Howard as a secretary on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Paul Stammers as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Paul Stammers as a secretary on 9 November 2015 (1 page)
9 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Appointment of Mrs Amanda Shann-Howard as a secretary on 9 November 2015 (2 pages)
16 June 2015Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to C/O Bartfields (Uk) Ltd 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds W Yorks LS6 1PF on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to C/O Bartfields (Uk) Ltd 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds W Yorks LS6 1PF on 16 June 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Brian Colin Nevins on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Mr Brian Colin Nevins on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Mr Brian Colin Nevins on 1 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 22/08/08; no change of members (6 pages)
8 October 2008Return made up to 22/08/08; no change of members (6 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Return made up to 22/08/07; no change of members (6 pages)
9 October 2007Return made up to 22/08/07; no change of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Return made up to 22/08/06; full list of members (6 pages)
28 September 2006Return made up to 22/08/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 22/08/05; full list of members (6 pages)
20 September 2005Return made up to 22/08/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Return made up to 22/08/04; full list of members (6 pages)
24 August 2004Return made up to 22/08/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2003Return made up to 22/08/03; full list of members (6 pages)
18 August 2003Return made up to 22/08/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002Return made up to 22/08/02; full list of members (6 pages)
6 September 2002Return made up to 22/08/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 September 2001Return made up to 22/08/01; full list of members (6 pages)
10 September 2001Return made up to 22/08/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
14 September 2000Return made up to 22/08/00; full list of members (6 pages)
14 September 2000Return made up to 22/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 September 1999Return made up to 02/09/99; no change of members (4 pages)
8 September 1999Return made up to 02/09/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
10 September 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1998Return made up to 02/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
11 September 1996Return made up to 02/09/96; no change of members (4 pages)
11 September 1996Return made up to 02/09/96; no change of members (4 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
21 September 1995Registered office changed on 21/09/95 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
21 September 1995Return made up to 02/09/95; no change of members (4 pages)
21 September 1995Return made up to 02/09/95; no change of members (4 pages)
21 September 1995Registered office changed on 21/09/95 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
24 May 1995Registered office changed on 24/05/95 from: 12 clarendon road leeds LS2 9NF (1 page)
24 May 1995Registered office changed on 24/05/95 from: 12 clarendon road leeds LS2 9NF (1 page)