Company NameHambleton Risk Management Limited
Company StatusActive
Company Number02328507
CategoryPrivate Limited Company
Incorporation Date14 December 1988(35 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Foster
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address61 Legacy Landing Se
Calgary
Alberta,T2x 2e5
Canada
Director NameMr Ben Thompson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(17 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sugar Loaf Close
Ingleby Barwick
Stockton On Tees
Durham
TS17 5DZ
Secretary NameMr Ben Thompson
NationalityBritish
StatusCurrent
Appointed10 March 2006(17 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sugar Loaf Close
Ingleby Barwick
Stockton On Tees
Durham
TS17 5DZ
Director NameMrs Louise Jayne Thompson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(33 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sugar Loaf Close
Ingleby Barwick
Stockton-On-Tees
TS17 5DZ
Director NameMr Barrie Pipes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address14 Cairnborrow
York
North Yorkshire
YO24 2YY
Secretary NameMr Barrie Pipes
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address14 Cairnborrow
York
North Yorkshire
YO24 2YY

Contact

Websitewww.hambletonpacific.com
Telephone0113 3854630
Telephone regionLeeds

Location

Registered Address1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

60 at £0.8Ben Thompson
25.00%
Ordinary
60 at £0.8Ben Thompson
25.00%
Preference
60 at £0.8Mr John Foster
25.00%
Ordinary
60 at £0.8Pearl Foster
25.00%
Preference

Financials

Year2014
Net Worth£213,779
Cash£187,403
Current Liabilities£51,029

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 August 2019Registered office address changed from 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN to 1 Heslington Lane Fulford York YO10 4HW on 2 August 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 199.92
(6 pages)
27 June 2016Director's details changed for Mr John Foster on 24 February 2016 (2 pages)
27 June 2016Director's details changed for Mr John Foster on 24 February 2016 (2 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 199.92
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 199.92
(6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 199.92
(6 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 199.92
(6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 199.92
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
19 April 2013Registered office address changed from 1 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 1 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 19 April 2013 (1 page)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Director's details changed for Mr John Foster on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mr John Foster on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Ben Thompson on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Ben Thompson on 31 May 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2006Secretary resigned;director resigned (1 page)
29 March 2006Secretary resigned;director resigned (1 page)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 31/05/05; full list of members (8 pages)
5 July 2005Return made up to 31/05/05; full list of members (8 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (8 pages)
9 June 2004Return made up to 31/05/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 June 2003Return made up to 31/05/03; full list of members (8 pages)
14 June 2003Return made up to 31/05/03; full list of members (8 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
25 June 1998Registered office changed on 25/06/98 from: the flat the maltings flaxley road, selby north yorkshire YO8 0BG (1 page)
25 June 1998Registered office changed on 25/06/98 from: the flat the maltings flaxley road, selby north yorkshire YO8 0BG (1 page)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 May 1996Return made up to 31/05/96; full list of members (6 pages)
28 May 1996Return made up to 31/05/96; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 December 1988Incorporation (15 pages)
14 December 1988Incorporation (15 pages)