Company NameHamblion Transport Limited
Company StatusActive
Company Number01384194
CategoryPrivate Limited Company
Incorporation Date16 August 1978(45 years, 9 months ago)
Previous NameB & E Hamblion (Transport) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBarry Frank Hamblion
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(13 years, 8 months after company formation)
Appointment Duration32 years
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressStar House
Bear Street
Nayland Colchester
Essex
Co6
Director NameMiss Karen Paulette Eldred
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(13 years, 8 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Close Market Close
Elmstead
Colchester
Essex
CO7 7FH
Director NamePaul Garry Hamblion
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(13 years, 8 months after company formation)
Appointment Duration32 years
RoleHaulier
Country of ResidenceEngland
Correspondence AddressRose Hall 10 Frinton Road
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0HP
Secretary NameMrs Karen Paulette Eldred
NationalityBritish
StatusCurrent
Appointed02 May 1992(13 years, 8 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHawkins Road
The Hythe
Colchester
Essex
CO2 8JY
Director NameKevin Read
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(23 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleLogistics Director
Country of ResidenceEngland
Correspondence AddressApartment 31, Free Rodwell House School Lane
Mistley
Manningtree
CO11 1HW

Contact

Websitewww.hamblion.co.uk
Telephone01206 794447
Telephone regionColchester

Location

Registered AddressHawkins Road
The Hythe
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

26k at £1Barry Frank Hamblion
51.69%
Ordinary A
12k at £1Karen Paulette Harvey
23.86%
Ordinary A
12k at £1Paul Garry Hamblion
23.86%
Ordinary A
100 at £1Barry Frank Hamblion
0.20%
Ordinary B
100 at £1Karen Paulette Harvey
0.20%
Ordinary C
100 at £1Paul Garry Hamblion
0.20%
Ordinary D

Financials

Year2014
Net Worth£1,617,918
Cash£365,821
Current Liabilities£794,488

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 1 day from now)

Charges

30 April 2001Delivered on: 3 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property unit c chandlers centre the hythe colchester essex t/n EX95978. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 September 1983Delivered on: 14 September 1983
Persons entitled: National Westminster Bank 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 property known as land off heath rd, east bergholt suffolk & workshop & other building described in a conveyance -31/8/83 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 February 2021Director's details changed for Kevin Read on 1 February 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
4 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
22 November 2019Director's details changed for Kevin Read on 20 November 2019 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (6 pages)
26 November 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 31 August 2017 (12 pages)
23 November 2017Accounts for a small company made up to 31 August 2017 (12 pages)
7 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
7 November 2017Change of name notice (2 pages)
7 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
7 November 2017Change of name notice (2 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,300
(9 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,300
(9 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,300
(9 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,300
(9 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,300
(9 pages)
24 April 2015Secretary's details changed for Karen Paulette Harvey on 2 May 2014 (1 page)
24 April 2015Secretary's details changed for Karen Paulette Harvey on 2 May 2014 (1 page)
24 April 2015Director's details changed for Karen Paulette Harvey on 23 April 2014 (2 pages)
24 April 2015Secretary's details changed for Karen Paulette Harvey on 2 May 2014 (1 page)
24 April 2015Director's details changed for Karen Paulette Harvey on 23 April 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,300
(9 pages)
26 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,300
(9 pages)
26 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,300
(9 pages)
23 January 2014Statement of capital following an allotment of shares on 30 July 2013
  • GBP 50,300
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 30 July 2013
  • GBP 50,300
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 July 2013Particulars of variation of rights attached to shares (2 pages)
30 July 2013Resolutions
  • RES13 ‐ Section 175 ca 2006 18/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
30 July 2013Statement of company's objects (2 pages)
30 July 2013Particulars of variation of rights attached to shares (2 pages)
30 July 2013Statement of company's objects (2 pages)
30 July 2013Change of share class name or designation (2 pages)
30 July 2013Resolutions
  • RES13 ‐ Section 175 ca 2006 18/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
30 July 2013Change of share class name or designation (2 pages)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 June 2010Director's details changed for Barry Frank Hamblion on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Kevin Read on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Paul Garry Hamblion on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Karen Paulette Harvey on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Kevin Read on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Barry Frank Hamblion on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Paul Garry Hamblion on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Barry Frank Hamblion on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Kevin Read on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Karen Paulette Harvey on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Paul Garry Hamblion on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Karen Paulette Harvey on 2 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2009Return made up to 02/05/09; full list of members (4 pages)
21 May 2009Return made up to 02/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 May 2008Return made up to 02/05/08; full list of members (4 pages)
30 May 2008Return made up to 02/05/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 May 2007Return made up to 02/05/07; full list of members (8 pages)
30 May 2007Return made up to 02/05/07; full list of members (8 pages)
22 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 April 2005Return made up to 02/05/05; full list of members (8 pages)
27 April 2005Return made up to 02/05/05; full list of members (8 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 December 2004Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Return made up to 02/05/04; full list of members (8 pages)
12 May 2004Return made up to 02/05/04; full list of members (8 pages)
11 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
11 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
23 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
27 May 2002Return made up to 02/05/02; full list of members (7 pages)
27 May 2002Return made up to 02/05/02; full list of members (7 pages)
6 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
6 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 May 2001Return made up to 02/05/01; full list of members (7 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 May 2001Return made up to 02/05/01; full list of members (7 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
2 June 2000Return made up to 02/05/00; full list of members (7 pages)
2 June 2000Return made up to 02/05/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 May 1997Return made up to 02/05/97; full list of members (6 pages)
12 May 1997Return made up to 02/05/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
21 May 1996Return made up to 02/05/96; change of members (6 pages)
21 May 1996Return made up to 02/05/96; change of members (6 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
19 June 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
19 June 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1988Secretary resigned;new secretary appointed (2 pages)
2 August 1988Secretary resigned;new secretary appointed (2 pages)
27 July 1987Return made up to 30/06/87; full list of members (4 pages)
27 July 1987Return made up to 30/06/87; full list of members (4 pages)
23 July 1987New director appointed (2 pages)
23 July 1987New director appointed (2 pages)
6 June 1986Return made up to 09/05/86; full list of members (3 pages)
6 June 1986Return made up to 09/05/86; full list of members (3 pages)
16 August 1978Incorporation (18 pages)
16 August 1978Incorporation (18 pages)