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

HAMPSHIRE WORKSPACE LIMITED

IVY COTTAGE FARM, MINSTEAD, LYNDHURST, HAMPSHIRE, SO43 7FY,
Company Registration Number
01535217
Private Limited Company
Active

Company Overview

About Hampshire Workspace Ltd
HAMPSHIRE WORKSPACE LIMITED was founded on 1980-12-16 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Hampshire Workspace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMPSHIRE WORKSPACE LIMITED
 
Legal Registered Office
IVY COTTAGE FARM
MINSTEAD
LYNDHURST
HAMPSHIRE
SO43 7FY
Other companies in SO43
 
Filing Information
Company Number 01535217
Company ID Number 01535217
Date formed 1980-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB330108415  
Last Datalog update: 2024-01-08 17:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE WORKSPACE 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 HAMPSHIRE WORKSPACE LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA ELIZABETH DIBBEN
Company Secretary 1991-06-01
ALICIA MARY DIBBEN
Director 2018-01-01
ALICIA MARY DIBBEN
Director 2018-01-01
LETITIA ANGHARAD DIBBEN
Director 2018-01-01
PETER GEORGE FARQUHAR DIBBEN
Director 1991-06-01
SYLVIA ELIZABETH DIBBEN
Director 1991-06-01
JULIA HELEN LEWIS
Director 2018-01-01
NIGEL MAURICE PUGH
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ELIZABETH PICKERING
Director 2007-08-01 2015-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE FARQUHAR DIBBEN OPTIONS WELLBEING TRUST Director 2016-05-31 CURRENT 2003-03-17 Active
PETER GEORGE FARQUHAR DIBBEN SOCIAL CARE IN ACTION Director 2014-05-03 CURRENT 2002-09-05 Active
PETER GEORGE FARQUHAR DIBBEN ANGELS NOMINEES LIMITED Director 2011-04-01 CURRENT 2001-04-11 Active - Proposal to Strike off
PETER GEORGE FARQUHAR DIBBEN HEALTHMATIC LIMITED Director 2002-12-01 CURRENT 1986-10-17 Active
PETER GEORGE FARQUHAR DIBBEN SYSTEMSOLID LIMITED Director 1998-10-22 CURRENT 1998-09-04 Liquidation
NIGEL MAURICE PUGH BUSIKIDS LIMITED Director 1997-08-05 CURRENT 1997-03-06 Active
NIGEL MAURICE PUGH EADYHAX INVESTMENTS LIMITED Director 1991-08-25 CURRENT 1957-07-09 Active - Proposal to Strike off

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
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-26Change of details for Miss Alicia Mary Dibben as a person with significant control on 2021-09-01
2022-01-26PSC04Change of details for Miss Alicia Mary Dibben as a person with significant control on 2021-09-01
2022-01-26PSC04Change of details for Miss Alicia Mary Dibben as a person with significant control on 2021-09-01
2022-01-25Director's details changed for Miss Alicia Mary Dibben on 2021-09-01
2022-01-25Change of details for Miss Letitia Angharad Dibben as a person with significant control on 2019-09-19
2022-01-25Change of details for Miss Alicia Mary Dibben as a person with significant control on 2021-09-01
2022-01-25Director's details changed for Miss Letitia Angharad Dibben on 2019-09-19
2022-01-25CH01Director's details changed for Miss Letitia Angharad Dibben on 2019-09-19
2022-01-25CH01Director's details changed for Miss Letitia Angharad Dibben on 2019-09-19
2022-01-25PSC04Change of details for Miss Letitia Angharad Dibben as a person with significant control on 2019-09-19
2022-01-25PSC04Change of details for Miss Letitia Angharad Dibben as a person with significant control on 2019-09-19
2022-01-1331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-29AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MISS ALICIA MARY DIBBEN
2018-01-09AP01DIRECTOR APPOINTED MISS ALICIA MARY DIBBEN
2018-01-09ANNOTATIONAnnotation
2018-01-06AP01DIRECTOR APPOINTED MRS JULIA HELEN LEWIS
2018-01-06AP01DIRECTOR APPOINTED MISS LETITIA ANGHARAD DIBBEN
2018-01-06AP01DIRECTOR APPOINTED MRS JULIA HELEN LEWIS
2018-01-06AP01DIRECTOR APPOINTED MISS LETITIA ANGHARAD DIBBEN
2017-11-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-06CH01Director's details changed for Nigel Maurice Pugh on 2010-08-01
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ELIZABETH PICKERING
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0131/05/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-15MG01Particulars of a mortgage or charge / charge no: 6
2011-08-17MG01Particulars of a mortgage or charge / charge no: 5
2011-06-07AR0131/05/11 ANNUAL RETURN FULL LIST
2011-02-07AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0131/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH PICKERING / 31/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ELIZABETH DIBBEN / 31/05/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA ELIZABETH DIBBEN / 31/05/2010
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-16363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-21363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-03363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/01
2001-08-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-11363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/99
1999-06-07363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-02-04288aNEW DIRECTOR APPOINTED
1998-12-12395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09395PARTICULARS OF MORTGAGE/CHARGE
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-09363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-04363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-17363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-07363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-10-06363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-30363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-03-26395PARTICULARS OF MORTGAGE/CHARGE
1992-12-10225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/05
1992-06-17363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-06-17AAFULL ACCOUNTS MADE UP TO 30/11/91
1991-10-01AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-07-05363aRETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS
1990-09-14AAFULL ACCOUNTS MADE UP TO 30/11/89
1990-05-09363RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE WORKSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WORKSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-10-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-08-17 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1998-12-12 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-12-09 Outstanding MIDLAND BANK PLC
SINGLE DEBENTURE 1993-03-26 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1986-07-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WORKSPACE LIMITED

Intangible Assets
Patents
We have not found any records of HAMPSHIRE WORKSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSHIRE WORKSPACE LIMITED
Trademarks
We have not found any records of HAMPSHIRE WORKSPACE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAMPSHIRE WORKSPACE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2012-11-19 GBP £6,390

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE WORKSPACE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSHIRE WORKSPACE 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 HAMPSHIRE WORKSPACE 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.