Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R & M HAMPSON LIMITED
Company Information for

R & M HAMPSON LIMITED

BRITANNIC HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT,
Company Registration Number
01414192
Private Limited Company
Liquidation

Company Overview

About R & M Hampson Ltd
R & M HAMPSON LIMITED was founded on 1979-02-09 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". R & M Hampson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R & M HAMPSON LIMITED
 
Legal Registered Office
BRITANNIC HOUSE
STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2BT
Other companies in WD6
 
Filing Information
Company Number 01414192
Company ID Number 01414192
Date formed 1979-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/07/2018
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 11:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & M HAMPSON LIMITED
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 R & M HAMPSON LIMITED

Current Directors
Officer Role Date Appointed
SAM AHMED
Company Secretary 2016-07-29
ANDREW BRIAN JONES
Director 2016-07-29
FEDERICO VECCHIOLI
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT ELTON
Director 2010-04-30 2016-07-29
NICHOLAS ANDREW MACKLEY
Company Secretary 2007-11-16 2010-04-30
DOUGALD MCGREGOR MCLACHLAN
Director 2006-08-10 2010-04-30
GEORGE EDWARD WEBSTER
Director 2009-05-01 2010-04-30
ANDREW LAURENCE DAWSON
Director 2007-08-24 2009-05-01
THOMAS JOHN LEWIS ROWLEY
Director 2008-09-22 2009-05-01
DAVID JASON CARTER
Director 2007-08-24 2008-09-22
DAVID MILTON HICKS
Director 2006-08-10 2008-04-04
DAVID MILTON HICKS
Company Secretary 2006-08-10 2007-11-16
MARILYN JEAN HAMPSON
Company Secretary 1991-10-06 2006-08-10
MARILYN JEAN HAMPSON
Director 1991-10-06 2006-08-10
ROBERT HAMPSON
Director 1991-10-06 2006-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRIAN JONES ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
ANDREW BRIAN JONES FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
ANDREW BRIAN JONES KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
ANDREW BRIAN JONES KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
ANDREW BRIAN JONES STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
ANDREW BRIAN JONES ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
ANDREW BRIAN JONES KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
ANDREW BRIAN JONES STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
ANDREW BRIAN JONES SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
ANDREW BRIAN JONES SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
ANDREW BRIAN JONES HALLCO 1102 LIMITED Director 2013-05-07 CURRENT 2004-09-10 Dissolved 2017-01-11
ANDREW BRIAN JONES MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-05-07 CURRENT 2003-06-04 Dissolved 2017-01-11
ANDREW BRIAN JONES METROSTORE GROUP LIMITED Director 2013-05-07 CURRENT 1992-12-07 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-05-07 CURRENT 1996-03-12 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD LIMITED Director 2013-05-07 CURRENT 2004-04-20 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD SELF-STORAGE LIMITED Director 2013-05-07 CURRENT 2002-08-08 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTIES LIMITED Director 2013-05-07 CURRENT 1996-01-15 Active
ANDREW BRIAN JONES SAFESTORE TRADING LIMITED Director 2013-05-07 CURRENT 1997-12-01 Active
ANDREW BRIAN JONES SPACES PERSONAL STORAGE LIMITED Director 2013-05-07 CURRENT 1998-02-12 Active
ANDREW BRIAN JONES SAFESTORE HOLDINGS PLC Director 2013-05-07 CURRENT 2003-04-08 Active
ANDREW BRIAN JONES SAFESTORE GROUP LIMITED Director 2013-05-07 CURRENT 2003-07-16 Active
ANDREW BRIAN JONES SAFESTORE ACQUISITION LIMITED Director 2013-05-07 CURRENT 2003-07-16 Active
ANDREW BRIAN JONES MENTMORE LIMITED Director 2013-05-07 CURRENT 1935-11-23 Active
ANDREW BRIAN JONES SAFESTORE LIMITED Director 2013-05-07 CURRENT 2005-07-19 Active
ANDREW BRIAN JONES SAFESTORE INVESTMENTS LIMITED Director 2013-05-07 CURRENT 2006-11-23 Active
ANDREW BRIAN JONES ASDE LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
FEDERICO VECCHIOLI ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
FEDERICO VECCHIOLI FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
FEDERICO VECCHIOLI KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
FEDERICO VECCHIOLI KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
FEDERICO VECCHIOLI STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
FEDERICO VECCHIOLI ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
FEDERICO VECCHIOLI KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
FEDERICO VECCHIOLI STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
FEDERICO VECCHIOLI SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
FEDERICO VECCHIOLI SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
FEDERICO VECCHIOLI HALLCO 1102 LIMITED Director 2013-09-04 CURRENT 2004-09-10 Dissolved 2017-01-11
FEDERICO VECCHIOLI MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-09-04 CURRENT 2003-06-04 Dissolved 2017-01-11
FEDERICO VECCHIOLI METROSTORE GROUP LIMITED Director 2013-09-04 CURRENT 1992-12-07 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-09-04 CURRENT 1996-03-12 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD LIMITED Director 2013-09-04 CURRENT 2004-04-20 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD SELF-STORAGE LIMITED Director 2013-09-04 CURRENT 2002-08-08 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTIES LIMITED Director 2013-09-04 CURRENT 1996-01-15 Active
FEDERICO VECCHIOLI SAFESTORE TRADING LIMITED Director 2013-09-04 CURRENT 1997-12-01 Active
FEDERICO VECCHIOLI SPACES PERSONAL STORAGE LIMITED Director 2013-09-04 CURRENT 1998-02-12 Active
FEDERICO VECCHIOLI SAFESTORE GROUP LIMITED Director 2013-09-04 CURRENT 2003-07-16 Active
FEDERICO VECCHIOLI SAFESTORE ACQUISITION LIMITED Director 2013-09-04 CURRENT 2003-07-16 Active
FEDERICO VECCHIOLI MENTMORE LIMITED Director 2013-09-04 CURRENT 1935-11-23 Active
FEDERICO VECCHIOLI SAFESTORE LIMITED Director 2013-09-04 CURRENT 2005-07-19 Active
FEDERICO VECCHIOLI SAFESTORE INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2006-11-23 Active
FEDERICO VECCHIOLI SAFESTORE HOLDINGS PLC Director 2011-03-23 CURRENT 2003-04-08 Active

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
2018-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-17LRESSPSPECIAL RESOLUTION TO WIND UP
2018-08-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014141920020
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-07-26AA01CURREXT FROM 31/10/2016 TO 31/10/2017
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-15RES01ADOPT ARTICLES 29/07/2016
2016-08-08AP03SECRETARY APPOINTED MR SAM AHMED
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELTON
2016-08-08AA01CURRSHO FROM 30/04/2017 TO 31/10/2016
2016-08-08AP01DIRECTOR APPOINTED MR ANDREW BRIAN JONES
2016-08-08AP01DIRECTOR APPOINTED MR FEDERICO VECCHIOLI
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014141920020
2016-08-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0130/09/15 FULL LIST
2015-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0130/09/14 FULL LIST
2014-05-07DISS40DISS40 (DISS40(SOAD))
2014-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-05-06GAZ1FIRST GAZETTE
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0130/09/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ELTON / 01/12/2012
2013-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-23AR0106/10/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-17AR0106/10/11 FULL LIST
2011-05-24DISS40DISS40 (DISS40(SOAD))
2011-05-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-05-10GAZ1FIRST GAZETTE
2010-11-02AR0106/10/10 FULL LIST
2010-09-03AA01PREVEXT FROM 31/12/2009 TO 30/04/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY
2010-05-19RES01ALTER ARTICLES 30/04/2010
2010-05-19AA01CURREXT FROM 31/12/2010 TO 30/04/2011
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 4 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JD UNITED KINGDOM
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MACKLEY
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGALD MCLACHLAN
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WEBSTER
2010-05-18AP01DIRECTOR APPOINTED JAMES ELTON
2010-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-01AR0106/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD WEBSTER / 06/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGALD MCGREGOR MCLACHLAN / 06/10/2009
2009-06-25288aDIRECTOR APPOINTED GEORGE EDWARD WEBSTER
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAWSON
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ROWLEY
2008-12-05363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED THOMAS JOHN LEWIS ROWLEY
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID CARTER
2008-09-29288aDIRECTOR APPOINTED THOMAS JOHN LEWIS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID HICKS
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 2 DEVONHURST PLACE HEATHFIELD TERRACE CHISWICK LONDON W4 4JD
2008-02-20363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-12-18288bSECRETARY RESIGNED
2007-12-18288aNEW SECRETARY APPOINTED
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-13RES13ENTER FINANCE DOCUMENTS 28/08/07
2007-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27AUDAUDITOR'S RESIGNATION
2007-02-01225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-12-18363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0214881 Expired Licenced property: WHARFDALE ROAD SERVICE ROAD BOURNEMOUTH BH4 9BT;DEPOSITORY HEATHERBANK ROAD BOURNEMOUTH BH4 8EA;

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
Proposal to Strike Off2014-05-06
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against R & M HAMPSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
DEBENTURE 2010-05-17 Satisfied NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
DEBENTURE 2007-09-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-09-07 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RENT DEPOSIT 1998-10-16 Satisfied MARINE AND GENERAL LIFE ASSURANCE SOCIETY
DEED OF RENT DEPOSIT 1998-10-07 Satisfied MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY
DEED OF RENT DEPOSIT 1998-10-07 Satisfied MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY
LEGAL CHARGE 1998-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-01-13 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1987-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-06-21 Satisfied BASS WALES AND WEST LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 R & M HAMPSON LIMITED

Intangible Assets
Patents
We have not found any records of R & M HAMPSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & M HAMPSON LIMITED
Trademarks
We have not found any records of R & M HAMPSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & M HAMPSON LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as R & M HAMPSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R & M HAMPSON LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR & M HAMPSON LIMITEDEvent Date2014-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyR & M HAMPSON LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & M HAMPSON LIMITED 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 R & M HAMPSON LIMITED 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.