Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSHIRE TRUST BANK PLC
Company Information for

HAMPSHIRE TRUST BANK PLC

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
01311315
Public Limited Company
Active

Company Overview

About Hampshire Trust Bank Plc
HAMPSHIRE TRUST BANK PLC was founded on 1977-04-28 and has its registered office in London. The organisation's status is listed as "Active". Hampshire Trust Bank Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAMPSHIRE TRUST BANK PLC
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in EC2A
 
Previous Names
HAMPSHIRE TRUST PLC22/04/2015
Filing Information
Company Number 01311315
Company ID Number 01311315
Date formed 1977-04-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB183191307  GB430036644  
Last Datalog update: 2023-12-06 07:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE TRUST BANK PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMPSHIRE TRUST BANK PLC

Current Directors
Officer Role Date Appointed
SHILPA VIVEK PARIHAR
Company Secretary 2015-03-26
TIMOTHY MARK BLACKWELL
Director 2017-07-17
JAMES ROBERT DRUMMOND SMITH
Director 2014-05-21
ROBERT DAVID EAST
Director 2014-05-21
ASTRID CECILE HELENE GREY
Director 2018-07-01
ALEXANDER LEICESTER
Director 2014-05-21
ROBERT SHARPE
Director 2017-10-24
DOMINIC JAMES HAVILAND SLADE
Director 2014-05-21
MATTHEW PETER VINCENT WYLES
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TIMOTHY JOHN SISMEY-DURRANT
Director 2012-02-14 2018-04-26
KETAN JAYANTILAL MALDE
Director 2014-05-21 2017-04-21
GRAHAM EDWARD PICKEN
Director 2014-05-21 2016-12-31
DAVID BULL
Company Secretary 2014-05-21 2015-03-26
JOHN ELLIOTT PAKEHAM-WALSH
Company Secretary 2013-08-13 2014-05-21
JOHN ELLIOTT PAKENHAM-WALSH
Director 2001-06-12 2014-05-21
ANTHONY PHILIP GRATION
Director 2006-11-02 2014-04-30
ANTHONY PHILIP GRATION
Company Secretary 2006-10-18 2013-08-13
JOHN SINCLAIR
Director 2008-03-01 2010-04-30
STEPHEN MARTIN BURTON HUNTER
Director 1991-07-17 2009-10-31
ANDREAS LOIZOS HENRY LOIZIDES
Director 2009-02-17 2009-05-31
PAUL ANTHONY BATCHELOR
Director 2006-11-02 2009-02-28
JOHN STEPHEN MILTON
Director 2006-11-02 2009-02-28
DONALD CECIL MCCRICKARD
Director 2006-11-02 2008-02-29
JOHN ELLIOTT PAKENHAM-WALSH
Company Secretary 1999-10-28 2006-10-18
PETER GRAHAM CORDREY
Director 1996-06-01 2006-10-18
CHRISTOPHER GEORGE MARSH
Director 1991-07-17 2006-10-18
STEWART JOHN CUNNINGHAM DICK
Director 1993-03-17 2001-10-16
BRIAN MAJOR EVANS
Director 1991-07-17 2001-07-26
STEPHEN MARTIN BURTON HUNTER
Company Secretary 1991-07-17 1999-10-28
PETER GARNET COX
Director 1991-07-17 1996-08-14
TIMOTHY WILLIAM PAYNE
Director 1991-07-17 1996-08-14
ANTHONY ROGER JULIAN PYNE
Director 1991-07-17 1996-08-14
DENIS RAINE
Director 1991-07-17 1996-06-01
JAMES SIMPSON
Director 1991-07-17 1996-06-01
DAVID ALEXANDER DUNCAN CAMPBELL
Director 1991-07-17 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK BLACKWELL HAMPSHIRE BANK LIMITED Director 2017-05-15 CURRENT 2004-01-27 Active
JAMES ROBERT DRUMMOND SMITH CHEMICAL DEPENDENCY CENTRE LIMITED(THE) Director 2015-09-30 CURRENT 1985-01-24 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH AONA Director 2015-09-30 CURRENT 1991-12-09 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH ACTION ON ADDICTION TRADING LIMITED Director 2015-09-30 CURRENT 1990-07-05 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH CLOUDS Director 2015-09-30 CURRENT 1987-03-27 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED Director 2015-09-30 CURRENT 2008-04-16 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH THE BRINK CAFE C.I.C. Director 2015-09-30 CURRENT 2011-02-17 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH CHILDREN OF ADDICTED PARENTS AND PEOPLE Director 2015-04-01 CURRENT 2010-09-16 Dissolved 2017-02-28
JAMES ROBERT DRUMMOND SMITH ACTION ON ADDICTION Director 2014-06-27 CURRENT 2006-09-26 Active
ROBERT DAVID EAST RCWJ LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ROBERT DAVID EAST SKIPTON GROUP HOLDINGS LIMITED Director 2011-11-29 CURRENT 2000-12-20 Active
ROBERT DAVID EAST WELCOME FINANCIAL SERVICES LIMITED Director 2011-03-07 CURRENT 1914-01-23 Liquidation
ROBERT DAVID EAST CATTLES LIMITED Director 2009-07-29 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST WELCOME INSURANCE SERVICES LIMITED Director 2009-07-03 CURRENT 1988-03-15 Dissolved 2014-09-03
ROBERT DAVID EAST ECHO 2014 LIMITED Director 2009-07-03 CURRENT 1933-04-03 Dissolved 2015-11-13
ROBERT DAVID EAST CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2009-07-03 CURRENT 2003-02-28 Dissolved 2017-03-02
ROBERT DAVID EAST WESTERNISSUE LIMITED Director 2009-07-03 CURRENT 1994-05-19 Liquidation
ROBERT DAVID EAST DIAL4ALOAN LIMITED Director 2009-07-03 CURRENT 2000-03-28 Liquidation
ROBERT DAVID EAST LGH DELTA LIMITED Director 2009-07-03 CURRENT 1994-11-10 Liquidation
ROBERT DAVID EAST MONEYTOPIA BANK LIMITED Director 2009-07-03 CURRENT 1926-07-26 Liquidation
ROBERT DAVID EAST STATUSCLAIM LIMITED Director 2009-07-03 CURRENT 1994-03-01 Liquidation
ROBERT DAVID EAST RECORDPOINT LIMITED Director 2009-07-03 CURRENT 1994-03-09 Liquidation
ROBERT DAVID EAST SUPREMEACCESS LIMITED Director 2009-07-03 CURRENT 1994-03-28 Liquidation
ROBERT DAVID EAST CATTLES HOLDINGS LIMITED Director 2009-06-30 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT DAVID EAST COMPASS CREDIT LIMITED Director 2009-06-30 CURRENT 1928-11-26 Liquidation
ALEXANDER LEICESTER AHI NEWCO LIMITED Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2017-07-25
ALEXANDER LEICESTER ANGLIAN HOME IMPROVEMENTS GROUP LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
ALEXANDER LEICESTER HOGGANT LIMITED Director 2013-10-03 CURRENT 2013-09-23 Active
ALEXANDER LEICESTER ASOF BONDHOLDER REPRESENTATIVE LIMITED Director 2012-04-24 CURRENT 2012-04-23 Dissolved 2014-02-04
DOMINIC JAMES HAVILAND SLADE NAMECO (NO. 1300) LIMITED Director 2017-01-01 CURRENT 2016-08-04 Active
DOMINIC JAMES HAVILAND SLADE HAM HOTEL LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
DOMINIC JAMES HAVILAND SLADE HAM PUB CO LTD Director 2016-06-01 CURRENT 2016-06-01 Active
DOMINIC JAMES HAVILAND SLADE TMG LIMITED Director 2013-12-11 CURRENT 2006-11-02 Active
DOMINIC JAMES HAVILAND SLADE HOGGANT LIMITED Director 2013-10-21 CURRENT 2013-09-23 Active
MATTHEW PETER VINCENT WYLES OMNI MONEY LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
MATTHEW PETER VINCENT WYLES OMNI CAPITAL CONSUMER FINANCE LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
MATTHEW PETER VINCENT WYLES ROSSI WYLES ASSOCIATES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 55 Bishopsgate London EC2N 3AS England
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 80 Fenchurch Street Fenchurch Street London EC3M 4BY England
2023-08-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-21CESSATION OF ALCHEMY SPECIAL OPPORTUNITIES LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-07-21Change of details for Hoggant Limited as a person with significant control on 2022-01-04
2023-07-21CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-08AP01DIRECTOR APPOINTED MRS JULIA MARY WARRACK
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID EAST
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ASTRID CECILE HELENE GREY
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID EAST
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10AP01DIRECTOR APPOINTED MR RICHARD FRANCIS SOMMERS
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-29SH0129/06/21 STATEMENT OF CAPITAL GBP 139828005
2021-05-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08AP01DIRECTOR APPOINTED MR MARTYN SCRIVENS
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT DRUMMOND SMITH
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-30AP03Appointment of Mr Scott Roger Walford Southgate as company secretary on 2019-09-26
2019-09-24TM02Termination of appointment of Audrey Morrison on 2019-08-20
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-12SH0127/06/19 STATEMENT OF CAPITAL GBP 126288006
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-01AP03Appointment of Ms Audrey Morrison as company secretary on 2018-10-25
2018-11-01TM02Termination of appointment of Shilpa Vivek Parihar on 2018-10-24
2018-10-09AP01DIRECTOR APPOINTED MR RICHARD STANLEY PRICE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEICESTER
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-12AP01DIRECTOR APPOINTED MRS ASTRID CECILE HELENE GREY
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY JOHN SISMEY-DURRANT
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27AP01DIRECTOR APPOINTED MR MATTHEW PETER VINCENT WYLES
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 111288006
2017-12-22SH0121/12/17 STATEMENT OF CAPITAL GBP 111288006
2017-11-07AP01DIRECTOR APPOINTED MR. ROBERT SHARPE
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 93288006
2017-11-06SH0126/10/17 STATEMENT OF CAPITAL GBP 93288006
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 90288006
2017-10-13SH0128/09/17 STATEMENT OF CAPITAL GBP 90288006
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MR TIMOTHY MARK BLACKWELL
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KETAN JAYANTILAL MALDE
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 131 Finsbury Pavement London EC2A 1NT
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD PICKEN
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 78288006
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-21SH0127/05/16 STATEMENT OF CAPITAL GBP 78288006
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 58288006
2015-11-24SH0105/11/15 STATEMENT OF CAPITAL GBP 58288006
2015-11-24RES13AUTHORISED TO ALLOT AND ISSUE SHARES 29/10/2015
2015-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-29AR0114/07/15 FULL LIST
2015-07-29AD02SAIL ADDRESS CHANGED FROM: 60 CANNON STREET LONDON EC4N 6NP ENGLAND
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22RES15CHANGE OF NAME 21/04/2015
2015-04-22CERTNMCOMPANY NAME CHANGED HAMPSHIRE TRUST PLC CERTIFICATE ISSUED ON 22/04/15
2015-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-16NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID BULL
2015-03-31AP03SECRETARY APPOINTED MRS SHILPA VIVEK PARIHAR
2015-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 44663006
2015-02-25SH0116/01/15 STATEMENT OF CAPITAL GBP 44663006.00
2015-02-19SH0116/01/15 STATEMENT OF CAPITAL GBP 44663006
2015-01-28ANNOTATIONClarification
2015-01-28RP04SECOND FILING FOR FORM SH01
2014-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-01SH0119/08/14 STATEMENT OF CAPITAL GBP 36663006
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM FLOOR 6 131 FINSBURY PAVEMENT LONDON EC2A 1NT ENGLAND
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 60 CANNON STREET LONDON EC4N 6NP
2014-09-12AP01DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 31433006
2014-07-18AR0114/07/14 FULL LIST
2014-07-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2014-07-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO
2014-07-18AD02SAIL ADDRESS CHANGED FROM: 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB UNITED KINGDOM
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND
2014-06-16AP01DIRECTOR APPOINTED MR DOMINIC JAMES HAVILAND SLADE
2014-06-12AP01DIRECTOR APPOINTED MR GRAHAM PICKEN
2014-06-12AP01DIRECTOR APPOINTED MR ALEXANDER LEICESTER
2014-06-12AP01DIRECTOR APPOINTED MR ROBERT DAVID EAST
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR POLLY WILLIAMS
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAKENHAM-WALSH
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN PAKEHAM-WALSH
2014-06-12AP03SECRETARY APPOINTED MR DAVID BULL
2014-06-12AP01DIRECTOR APPOINTED MR KETAN JAYANTILAL MALDE
2014-06-06RES13COMPANY BUSINESS 21/05/2014
2014-06-06RES01ADOPT ARTICLES 21/05/2014
2014-06-06SH0121/05/14 STATEMENT OF CAPITAL GBP 31433006
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRATION
2014-03-31MISCAUD RES 519
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 30 CHURCH STREET EPSOM SURREY KT17 4NL
2013-08-13AP03SECRETARY APPOINTED MR JOHN ELLIOTT PAKEHAM-WALSH
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GRATION
2013-08-05AR0114/07/13 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-10AR0114/07/12 FULL LIST
2012-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-05-11RES01ALTER ARTICLES 24/04/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED MR MARK TIMOTHY JOHN SISMEY-DURRANT
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKS
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-19AR0114/07/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIOTT PAKENHAM-WALSH / 19/07/2011
2011-07-19AD02SAIL ADDRESS CREATED
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY ANN WILLIAMS / 09/05/2011
2010-07-21AR0114/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIOTT PAKENHAM-WALSH / 14/07/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AP01DIRECTOR APPOINTED MRS POLLY ANN WILLIAMS
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNTER
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT PAKENHAM-WALSH / 01/10/2009
2009-07-30363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS LOIZIDES
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN MILTON
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL BATCHELOR
2009-02-18288aDIRECTOR APPOINTED MR ANDREAS LOIZOS HENRY LOIZIDES
2008-07-23363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BATCHELOR / 04/09/2007
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04288aDIRECTOR APPOINTED JOHN SINCLAIR
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMPSHIRE TRUST BANK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-12-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPSHIRE TRUST BANK PLC

Intangible Assets
Patents
We have not found any records of HAMPSHIRE TRUST BANK PLC registering or being granted any patents
Domain Names

HAMPSHIRE TRUST BANK PLC owns 4 domain names.

hampshiretrust.co.uk   hbplc.co.uk   hampshire-trust.co.uk   htplc.co.uk  

Trademarks

Trademark applications by HAMPSHIRE TRUST BANK PLC

HAMPSHIRE TRUST BANK PLC is the Original Applicant for the trademark Image for mark UK00003056920 Hampshire Trust Bank ™ (UK00003056920) through the UKIPO on the 2014-05-23
Trademark class: Banking.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 48
41
DEBENTURE 5
ASSIGNMENT OF RIGHTS 2
MORTGAGE 1
CHARGE 1
CHARGE OVER ACCOUNT 1
MORTGAGE DEED 1

We have found 100 mortgage charges which are owed to HAMPSHIRE TRUST BANK PLC

Income
Government Income
We have not found government income sources for HAMPSHIRE TRUST BANK PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as HAMPSHIRE TRUST BANK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE TRUST BANK PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSHIRE TRUST BANK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPSHIRE TRUST BANK PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.