Company NameH. J. Hambley Limited
DirectorsPaul Stuart Hambley and Jane Alexandra Flynn
Company StatusActive
Company Number01782870
CategoryPrivate Limited Company
Incorporation Date13 January 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Paul Stuart Hambley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRow Of Trees House Knutsford Road
Alderley Edge
SK9 7SH
Director NameJane Alexandra Flynn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(10 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Vardon Drive
Wilmslow
SK9 2AQ
Secretary NameJane Alexandra Flynn
NationalityBritish
StatusCurrent
Appointed31 March 1999(15 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Vardon Drive
Wilmslow
SK9 2AQ
Director NameHarold Joseph Hambley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Milverton Drive Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EY
Director NameJean Cecilia Hambley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Milverton Drive Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EY
Secretary NameJean Cecilia Hambley
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Milverton Drive Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EY

Contact

Websitehambleys.co.uk
Email address[email protected]
Telephone0161 3032100
Telephone regionManchester

Location

Registered Address2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Jane Alexandra Flynn
50.00%
Ordinary B
5 at £1Paul Stuart Hambley
50.00%
Ordinary A

Financials

Year2014
Net Worth£131,975
Cash£120,321
Current Liabilities£330,429

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
27 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
8 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
27 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
21 July 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
29 June 2021Secretary's details changed for Jane Alexandra Flynn on 29 June 2021 (1 page)
29 June 2021Director's details changed for Jane Alexandra Flynn on 28 June 2021 (2 pages)
28 June 2021Director's details changed for Mr Paul Stuart Hambley on 28 June 2021 (2 pages)
28 June 2021Change of details for Mr Paul Stuart Hambley as a person with significant control on 28 June 2021 (2 pages)
17 February 2021Director's details changed for Jane Alexandra Flynn on 15 February 2021 (2 pages)
17 February 2021Secretary's details changed for Jane Alexandra Flynn on 15 February 2021 (1 page)
17 February 2021Director's details changed for Mr Paul Stuart Hambley on 15 February 2021 (2 pages)
17 February 2021Change of details for Mr Paul Stuart Hambley as a person with significant control on 15 February 2021 (2 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(6 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 August 2014Director's details changed for Paul Stuart Hambley on 1 October 2009 (2 pages)
1 August 2014Secretary's details changed for Jane Alexandra Flynn on 1 October 2009 (1 page)
1 August 2014Director's details changed for Paul Stuart Hambley on 1 October 2009 (2 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(6 pages)
1 August 2014Secretary's details changed for Jane Alexandra Flynn on 1 October 2009 (1 page)
1 August 2014Director's details changed for Jane Alexandra Flynn on 1 October 2009 (2 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(6 pages)
1 August 2014Secretary's details changed for Jane Alexandra Flynn on 1 October 2009 (1 page)
1 August 2014Director's details changed for Paul Stuart Hambley on 1 October 2009 (2 pages)
1 August 2014Director's details changed for Jane Alexandra Flynn on 1 October 2009 (2 pages)
1 August 2014Director's details changed for Jane Alexandra Flynn on 1 October 2009 (2 pages)
1 May 2014Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB on 1 May 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(16 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(16 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (15 pages)
16 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (15 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
12 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (15 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 August 2009Return made up to 23/07/09; full list of members (7 pages)
14 August 2009Return made up to 23/07/09; full list of members (7 pages)
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
28 August 2007Return made up to 23/07/07; no change of members (7 pages)
28 August 2007Return made up to 23/07/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 August 2006Return made up to 23/07/06; full list of members (5 pages)
30 August 2006Return made up to 23/07/06; full list of members (5 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 July 2005Return made up to 23/07/05; full list of members (5 pages)
25 July 2005Return made up to 23/07/05; full list of members (5 pages)
23 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 July 2004Return made up to 23/07/04; full list of members (5 pages)
15 July 2004Return made up to 23/07/04; full list of members (5 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Return made up to 23/07/03; full list of members (7 pages)
25 July 2003Return made up to 23/07/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 July 2002Return made up to 23/07/02; full list of members (5 pages)
23 July 2002Return made up to 23/07/02; full list of members (5 pages)
16 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 August 2000Return made up to 23/07/00; full list of members (5 pages)
4 August 2000Return made up to 23/07/00; full list of members (5 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 July 1999Return made up to 23/07/99; full list of members (5 pages)
23 July 1999Return made up to 23/07/99; full list of members (5 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned;director resigned (1 page)
5 May 1999Secretary resigned;director resigned (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999Director resigned (1 page)
27 April 1999£ ic 100/10 31/03/99 £ sr 90@1=90 (1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1999£ ic 100/10 31/03/99 £ sr 90@1=90 (1 page)
13 August 1998Return made up to 23/07/98; full list of members (8 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
13 August 1998Return made up to 23/07/98; full list of members (8 pages)
5 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
5 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
28 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
1 August 1996Return made up to 23/07/96; full list of members (6 pages)
1 August 1996Return made up to 23/07/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
9 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 July 1995Return made up to 23/07/95; full list of members (12 pages)
26 July 1995Return made up to 23/07/95; full list of members (12 pages)
13 January 1984Certificate of incorporation (1 page)
13 January 1984Incorporation (17 pages)
13 January 1984Certificate of incorporation (1 page)
13 January 1984Incorporation (17 pages)