UKBizDB.co.uk

HAMPSON INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hampson Investments Ltd. The company was founded 16 years ago and was given the registration number 06537785. The firm's registered office is in BROMSGROVE. You can find them at 182 Worcester Road, , Bromsgrove, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAMPSON INVESTMENTS LTD
Company Number:06537785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Secretary16 March 2015Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director12 October 2022Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director18 March 2008Active
12, Bank Lodge, Lygon Bank, Malvern, United Kingdom, WR14 2JF

Secretary18 March 2008Active
12, Bank Lodge, Lygon Bank, Malvern, United Kingdom, WR14 2JF

Director27 August 2013Active
182, Worcester Road, Bromsgrove, B61 7AZ

Director24 September 2013Active
182, Worcester Road, Bromsgrove, B61 7AZ

Director24 September 2013Active

People with Significant Control

Ms Katherine Halahan
Notified on:28 November 2022
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Chloe Clare Mackean
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:182 Worcester Road, Bromsgrove, United Kingdom, B61 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Sophie Myra Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:182 Worcester Road, Bromsgrove, United Kingdom, B61 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Anthony Hampson
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:182 Worcester Road, Bromsgrove, United Kingdom, B61 7AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Capital

Capital name of class of shares.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.