ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hambleton Holdings Limited

Hambleton Holdings Limited is an active company incorporated on 27 November 1973 with the registered office located in Thirsk, North Yorkshire. Hambleton Holdings Limited was registered 51 years ago.
Status
Active
Active since incorporation
Company No
01147924
Private limited company
Age
51 years
Incorporated 27 November 1973
Size
Unreported
Confirmation
Submitted
Dated 7 November 2024 (10 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
Dalton Airfield
Dalton
Thirsk
North Yorkshire
YO7 3JN
Address changed on 9 Nov 2022 (2 years 10 months ago)
Previous address was Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN England
Telephone
01845577789
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
-
Director • Secretary • British • Lives in UK • Born in Jul 1971
Director • Programmer • British • Lives in England • Born in Oct 1986
Director • British • Born in Dec 1950
Director • None • British • Lives in England • Born in Jul 1984
Director • British • Lives in England • Born in Feb 1933
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Timec 1444 Limited
Jeanne Martine Elizabeth Bianco, Ms Jennifer Francesca Bianco, and 4 more are mutual people.
Active
Hambleton Usa Limited
Jeanne Martine Elizabeth Bianco, Ms Jennifer Francesca Bianco, and 3 more are mutual people.
Active
Hambleton NTS Limited
Jeanne Martine Elizabeth Bianco, Ms Jennifer Francesca Bianco, and 3 more are mutual people.
Active
Cleveland Steel & Tubes Limited
Robert Jean Francois Bianco, , and 1 more are mutual people.
Active
Steel Beams And Columns Limited
Jeanne Martine Elizabeth Bianco, Mr Matthew Giovanni Bianco, and 1 more are mutual people.
Active
Hambleton Land Limited
Robert Jean Francois Bianco and Mr Roy Wyatt Fishwick are mutual people.
Active
National Steel Stock Limited
Jeanne Martine Elizabeth Bianco and Robert Jean Francois Bianco are mutual people.
Active
Michele Bianco Studio Limited
Jeanne Martine Elizabeth Bianco and Michele Christine Bianco are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£13.8M
Decreased by £1.62M (-10%)
Turnover
£13M
Decreased by £1.39M (-10%)
Employees
7
Same as previous period
Total Assets
£53.95M
Increased by £4.26M (+9%)
Total Liabilities
-£13.42M
Increased by £2.75M (+26%)
Net Assets
£40.53M
Increased by £1.51M (+4%)
Debt Ratio (%)
25%
Increased by 3.39% (+16%)
Latest Activity
Robert Jean Francois Bianco Resigned
5 Days Ago on 9 Sep 2025
Robert Jean Francois Bianco (PSC) Resigned
5 Days Ago on 9 Sep 2025
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Full Accounts Submitted
11 Months Ago on 29 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 9 Nov 2022
Inspection Address Changed
2 Years 10 Months Ago on 9 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 8 Nov 2021
Get Credit Report
Discover Hambleton Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Robert Jean Francois Bianco as a person with significant control on 9 September 2025
Submitted on 9 Sep 2025
Termination of appointment of Robert Jean Francois Bianco as a director on 9 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 11 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Confirmation statement made on 7 November 2023 with no updates
Submitted on 8 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN England to 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY
Submitted on 9 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
Submitted on 9 Nov 2022
Full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Confirmation statement made on 7 November 2021 with no updates
Submitted on 8 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year