Company NameHambleton Estates Limited
DirectorAndrew John Wilby
Company StatusActive
Company Number02238252
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Wilby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years after company formation)
Appointment Duration33 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address39 Durkar Lane
Crigglestone
Wakefield
West Yorkshire
WF4 3HZ
Secretary NameMr Andrew John Wilby
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Durkar Lane
Crigglestone
Wakefield
West Yorkshire
WF4 3HZ
Director NameDavid Sugden Wilby
Date of BirthDecember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration30 years, 11 months (resigned 03 March 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft 41 Durkar Lane
Crigglestone
Wakefield
West Yorkshire
WF4 3HZ
Director NameAndrew Dalton Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 1999)
RoleEstate Agent
Correspondence Address7 Broadway
Lincoln
Lincolnshire
LN2 1SQ

Location

Registered Address14a Bond Street
Wakefield
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Andrew John Wilby
99.00%
Ordinary
1 at £1David Sugden Wilby
1.00%
Ordinary

Financials

Year2014
Net Worth£316,816
Current Liabilities£153,938

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

29 July 2003Delivered on: 8 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2/4 clayton street bedlington NW22 7JE title number ND48664. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 June 2003Delivered on: 21 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 April 2002Delivered on: 26 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 131 high street, norton, stockton, cleveland, t/no CE102971.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 April 2002Delivered on: 26 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2/4 clayton street bedlington station northumberland t/no ND58664. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 March 2014Delivered on: 22 March 2014
Persons entitled: Commercial First Business Limited

Classification: A registered charge
Particulars: F/H land and buildings k/a 131 high street, norton t/no:CE102791. Notification of addition to or amendment of charge.
Outstanding
10 October 2007Delivered on: 17 October 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 101 hornsby road grantham lincolnshire including all buildings fixtures and fittings the related rights and the goodwill and all present and future assets (to the extent not already charged) by way of floating charge.
Outstanding
20 January 2004Delivered on: 22 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings 109/117 hornsby road, grantham, lincolnshire t/n LL89791. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2003Delivered on: 9 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 131 high street norton cleveland title number CE102971. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 September 1989Delivered on: 29 September 1989
Satisfied on: 1 May 2002
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the building erected thereon and k/a 131 high street norton stockton cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1989Delivered on: 5 May 1989
Satisfied on: 1 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/4 clayton street bedlington station morpeth northumberland title no. Nd 58664.
Fully Satisfied
18 April 1989Delivered on: 5 May 1989
Satisfied on: 27 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 high street norton stockton-on-tees cleveland.
Fully Satisfied
25 November 1988Delivered on: 3 December 1988
Satisfied on: 1 May 2002
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £68,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 2/4, clayton street, bedlington, northumberland benefit of all contracts & any moneys received in respect of such.
Fully Satisfied
25 November 1988Delivered on: 3 December 1988
Satisfied on: 1 May 2002
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £68,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 131 high street norton stockton on tees cleveland assigns goodwill.
Fully Satisfied

Filing History

4 February 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 February 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
24 May 2016Registered office address changed from 17-21 Barstow Square First Floor 17-21 Barstow Square Wakefield West Yorkshire WF1 2SF to 34 Bond Street Wakefield West Yorkshire WF1 2QP on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from 17-21 Barstow Square First Floor 17-21 Barstow Square Wakefield West Yorkshire WF1 2SF to 34 Bond Street Wakefield West Yorkshire WF1 2QP on 24 May 2016 (2 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
22 March 2014Registration of charge 022382520013 (10 pages)
22 March 2014Registration of charge 022382520013 (10 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Registered office address changed from 538 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 538 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 538 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX on 4 February 2013 (1 page)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David Sugden Wilby on 31 March 2010 (2 pages)
27 April 2010Director's details changed for David Sugden Wilby on 31 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
10 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
10 May 2006Return made up to 31/03/06; full list of members (2 pages)
10 May 2006Return made up to 31/03/06; full list of members (2 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 February 2002Total exemption full accounts made up to 30 April 2000 (9 pages)
20 February 2002Total exemption full accounts made up to 30 April 2000 (9 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2000Full accounts made up to 30 April 1999 (9 pages)
5 March 2000Full accounts made up to 30 April 1999 (9 pages)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
4 March 1999Full accounts made up to 30 April 1998 (11 pages)
4 March 1999Full accounts made up to 30 April 1998 (11 pages)
29 January 1998Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
29 January 1998Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996Return made up to 31/03/96; no change of members (4 pages)
29 May 1996Return made up to 31/03/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 April 1995Return made up to 31/03/95; no change of members (4 pages)
19 April 1995Return made up to 31/03/95; no change of members (4 pages)
26 April 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 April 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 March 1988Incorporation (15 pages)
31 March 1988Incorporation (15 pages)