ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Hambleton Group Limited

The Hambleton Group Limited is an active company incorporated on 9 October 1979 with the registered office located in Stockton-on-Tees, North Yorkshire. The Hambleton Group Limited was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01452944
Private limited company
Age
45 years
Incorporated 9 October 1979
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 15 October 2024 (11 months ago)
Next confirmation dated 15 October 2025
Due by 29 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Fleck Way Teesside Industrial Estate
Thornaby
Stockton On Tees
Cleveland
TS17 9JZ
United Kingdom
Address changed on 28 Feb 2024 (1 year 6 months ago)
Previous address was Fleck Way Teeside Industrial Estate Thornaby Stockton on Tees Cleveland TS17 9JZ
Telephone
01642762534
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • Secretary • PSC • British • Lives in England • Born in Nov 1975
Director • PSC • Assistant Manager • British • Lives in England • Born in Jul 1973
Director • PSC • Company Executive • British • Lives in England • Born in Dec 1948
Director • Accountant • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North East Storage Services Limited
Mr Bryan Walter Goodall, Mr Jonathan James Goodall, and 1 more are mutual people.
Active
Vectis Auctions Limited
Mr Bryan Walter Goodall, Mr Jonathan James Goodall, and 1 more are mutual people.
Active
Artsbank Art Services Limited
Mr Bryan Walter Goodall, Mr Jonathan James Goodall, and 1 more are mutual people.
Active
National Caravan Council Limited
Lisa Margaret Sutherland is a mutual person.
Active
CCN Leisure Ltd
Lisa Margaret Sutherland is a mutual person.
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
£3.06K
Decreased by £20.94K (-87%)
Turnover
£8.95M
Increased by £133.11K (+2%)
Employees
93
Increased by 13 (+16%)
Total Assets
£12.98M
Decreased by £518.99K (-4%)
Total Liabilities
-£5.82M
Increased by £934.87K (+19%)
Net Assets
£7.16M
Decreased by £1.45M (-17%)
Debt Ratio (%)
45%
Increased by 8.65% (+24%)
Latest Activity
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Lisa Margaret Sutherland Details Changed
11 Months Ago on 15 Oct 2024
Group Accounts Submitted
11 Months Ago on 26 Sep 2024
Kathryn Holly Goodall Details Changed
1 Year 3 Months Ago on 17 May 2024
Kathryn Holly Goodall Details Changed
1 Year 4 Months Ago on 7 May 2024
Mr Bryan Walter Goodall Details Changed
1 Year 4 Months Ago on 7 May 2024
Mr Jonathan James Goodall Details Changed
1 Year 4 Months Ago on 7 May 2024
Mr Bryan Walter Goodall Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Mrs Kathryn Holly Robson (PSC) Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Mr Jonathan James Goodall (PSC) Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Get Credit Report
Discover The Hambleton Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 October 2024 with updates
Submitted on 23 Oct 2024
Director's details changed for Lisa Margaret Sutherland on 15 October 2024
Submitted on 23 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Director's details changed for Kathryn Holly Goodall on 17 May 2024
Submitted on 23 May 2024
Director's details changed for Mr Jonathan James Goodall on 7 May 2024
Submitted on 16 May 2024
Director's details changed for Mr Bryan Walter Goodall on 7 May 2024
Submitted on 16 May 2024
Director's details changed for Kathryn Holly Goodall on 7 May 2024
Submitted on 16 May 2024
Secretary's details changed for Mrs Kathryn Holly Robson on 28 February 2024
Submitted on 28 Feb 2024
Director's details changed for Mr Bryan Walter Goodall on 28 February 2024
Submitted on 28 Feb 2024
Registered office address changed from Fleck Way Teeside Industrial Estate Thornaby Stockton on Tees Cleveland TS17 9JZ to Fleck Way Teesside Industrial Estate Thornaby Stockton on Tees Cleveland TS17 9JZ on 28 February 2024
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year