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

HAMPTONLINE LIMITED

4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, B69 1DT,
Company Registration Number
02763188
Private Limited Company
Active

Company Overview

About Hamptonline Ltd
HAMPTONLINE LIMITED was founded on 1992-11-09 and has its registered office in Oldbury. The organisation's status is listed as "Active". Hamptonline Limited is a Private Limited Company registered in ENGLAND 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
HAMPTONLINE LIMITED
 
Legal Registered Office
4 BIRCHLEY ESTATE
BIRCHFIELD LANE
OLDBURY
B69 1DT
Other companies in B69
 
Filing Information
Company Number 02763188
Company ID Number 02763188
Date formed 1992-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 12:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPTONLINE 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 HAMPTONLINE LIMITED

Current Directors
Officer Role Date Appointed
CARL ALEXANDER RICHARDSON
Director 2007-09-19
LEE SCOTT RICHARDSON
Director 2006-05-12
MARTYN FORD RICHARDSON
Director 2006-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROY NEIL RICHARDSON
Company Secretary 1992-12-31 2018-05-01
ROY NEIL RICHARDSON
Director 1992-12-31 2018-05-01
ROBERT FRANK ADAMS
Company Secretary 2007-09-19 2012-02-01
MARTYN JONATHAN HOWCROFT
Company Secretary 2005-12-12 2007-09-19
DONALD BARRIE RICHARDSON
Director 1992-12-31 2007-09-06
DOROTHY MAY GRAEME
Nominated Secretary 1992-11-09 1992-12-31
LESLEY JOYCE GRAEME
Nominated Director 1992-11-09 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ALEXANDER RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
CARL ALEXANDER RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
CARL ALEXANDER RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2007-09-19 CURRENT 1992-05-14 Dissolved 2015-02-06
CARL ALEXANDER RICHARDSON ECHO ESTATES LIMITED Director 2007-09-19 CURRENT 1963-12-31 Dissolved 2016-06-10
CARL ALEXANDER RICHARDSON LATHROP LIMITED Director 2007-09-19 CURRENT 1993-04-05 Dissolved 2017-08-29
CARL ALEXANDER RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-09-19 CURRENT 2007-07-19 Active
CARL ALEXANDER RICHARDSON BADDLESMERE LIMITED Director 2007-09-19 CURRENT 2001-02-23 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2007-09-19 CURRENT 1995-01-20 Active
CARL ALEXANDER RICHARDSON ULTIMATESTAR LIMITED Director 2007-09-19 CURRENT 2001-02-16 Liquidation
CARL ALEXANDER RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1999-08-31 Liquidation
CARL ALEXANDER RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-03-23 Active
CARL ALEXANDER RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-08-14 Active
CARL ALEXANDER RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1968-10-30 Active
CARL ALEXANDER RICHARDSON BELMONTDEAN LIMITED Director 2007-09-19 CURRENT 1985-04-09 Active
CARL ALEXANDER RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1993-11-22 Active
CARL ALEXANDER RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2007-09-19 CURRENT 2004-07-27 Active
CARL ALEXANDER RICHARDSON DUKEHILL FINANCE LIMITED Director 2007-09-19 CURRENT 2006-08-17 Active
CARL ALEXANDER RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
CARL ALEXANDER RICHARDSON DROC LIMITED Director 2007-07-17 CURRENT 2006-12-11 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-07-05 CURRENT 2007-05-14 Active
CARL ALEXANDER RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-07-05 CURRENT 2007-06-27 Liquidation
LEE SCOTT RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
LEE SCOTT RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
LEE SCOTT RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
LEE SCOTT RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
LEE SCOTT RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
LEE SCOTT RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
LEE SCOTT RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
LEE SCOTT RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
LEE SCOTT RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
LEE SCOTT RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
LEE SCOTT RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
LEE SCOTT RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
LEE SCOTT RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
LEE SCOTT RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
LEE SCOTT RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
LEE SCOTT RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
LEE SCOTT RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
LEE SCOTT RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
LEE SCOTT RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
LEE SCOTT RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
LEE SCOTT RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
LEE SCOTT RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
LEE SCOTT RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
LEE SCOTT RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
LEE SCOTT RICHARDSON FORMSOLE LIMITED Director 2004-10-14 CURRENT 1998-03-09 Liquidation
LEE SCOTT RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-10-14 CURRENT 2002-05-10 Liquidation
LEE SCOTT RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
LEE SCOTT RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2004-09-10 CURRENT 2004-02-04 Active
LEE SCOTT RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON THE GATEWAY ESTATE (LINCOLN) LTD Director 2014-04-29 CURRENT 2013-06-18 Liquidation
MARTYN FORD RICHARDSON THE GATEWAY MANAGEMENT LINCOLN LTD Director 2014-04-29 CURRENT 2014-02-20 Liquidation
MARTYN FORD RICHARDSON EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
MARTYN FORD RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
MARTYN FORD RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2008-12-17 CURRENT 2004-02-04 Active
MARTYN FORD RICHARDSON SWIFTFIRE OLDBURY LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2018-02-15
MARTYN FORD RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
MARTYN FORD RICHARDSON GOODSTAR INVESTMENTS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MARTYN FORD RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
MARTYN FORD RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
MARTYN FORD RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
MARTYN FORD RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
MARTYN FORD RICHARDSON SWIFTFIRE LIMITED Director 2007-06-19 CURRENT 2007-03-30 Dissolved 2017-09-05
MARTYN FORD RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARTYN FORD RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MARTYN FORD RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
MARTYN FORD RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
MARTYN FORD RICHARDSON SHARPSHILL DEVELOPMENT LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2018-02-15
MARTYN FORD RICHARDSON BIRMINGHAM LIMITED Director 2006-01-27 CURRENT 1985-02-26 Dissolved 2016-02-09
MARTYN FORD RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
MARTYN FORD RICHARDSON LAWGRA (NO.975) LIMITED Director 2005-06-01 CURRENT 2002-09-16 Dissolved 2016-06-10
MARTYN FORD RICHARDSON FORMSOLE LIMITED Director 2005-06-01 CURRENT 1998-03-09 Liquidation
MARTYN FORD RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-12-20 CURRENT 2002-05-10 Liquidation
MARTYN FORD RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
MARTYN FORD RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
MARTYN FORD RICHARDSON WOLVERHAMPTON LIMITED Director 2004-11-15 CURRENT 1996-01-11 Dissolved 2016-02-09
MARTYN FORD RICHARDSON V & P MIDLANDS LIMITED Director 2004-11-15 CURRENT 1948-11-20 Dissolved 2016-08-09
MARTYN FORD RICHARDSON NOVAMEAD LIMITED Director 2004-11-15 CURRENT 1984-09-17 Dissolved 2016-07-19
MARTYN FORD RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
MARTYN FORD RICHARDSON CARILLION RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1992-11-04 Dissolved 2016-06-10
MARTYN FORD RICHARDSON DIRECTRADING LIMITED Director 2004-11-15 CURRENT 1985-04-09 Dissolved 2017-09-05
MARTYN FORD RICHARDSON APPLEGARTH PROPERTIES LIMITED Director 2004-11-15 CURRENT 2001-01-19 Dissolved 2017-01-13
MARTYN FORD RICHARDSON DUDLEY LIMITED Director 2004-11-15 CURRENT 1984-12-14 Dissolved 2017-10-05
MARTYN FORD RICHARDSON LOGANSTAR LIMITED Director 2004-11-15 CURRENT 1987-08-17 Liquidation
MARTYN FORD RICHARDSON RT (BRIDGEND) LIMITED Director 2004-11-15 CURRENT 1994-03-21 Dissolved 2016-12-19
MARTYN FORD RICHARDSON SPIREPOINT LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-06-30
MARTYN FORD RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
MARTYN FORD RICHARDSON OLDBURY NO2 LIMITED Director 2004-11-15 CURRENT 1985-04-10 Dissolved 2017-09-05
MARTYN FORD RICHARDSON ZANELAND PROPERTIES LIMITED Director 2004-11-15 CURRENT 2000-12-22 Dissolved 2016-12-19
MARTYN FORD RICHARDSON CEDARIDGE LIMITED Director 2004-11-15 CURRENT 1983-11-09 Dissolved 2017-08-29
MARTYN FORD RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
MARTYN FORD RICHARDSON BLOOMCREST LIMITED Director 2004-11-15 CURRENT 2001-11-02 Liquidation
MARTYN FORD RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
MARTYN FORD RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
MARTYN FORD RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
MARTYN FORD RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
MARTYN FORD RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
MARTYN FORD RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
MARTYN FORD RICHARDSON OLDBURY NO1 LIMITED Director 2004-11-15 CURRENT 2001-11-07 Liquidation
MARTYN FORD RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
MARTYN FORD RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON BLADECROSS LIMITED Director 2002-03-26 CURRENT 2002-02-27 Dissolved 2016-03-08
MARTYN FORD RICHARDSON FORESTBARN LIMITED Director 2002-03-26 CURRENT 2002-02-15 Dissolved 2016-02-24
MARTYN FORD RICHARDSON DREEMTEEM LIMITED Director 2001-01-26 CURRENT 2000-12-29 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
2023-07-25CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MRS ROXANA WILLIS
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MALONEY
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE SCOTT RICHARDSON
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE SCOTT RICHARDSON
2020-02-11AP01DIRECTOR APPOINTED MR KEN BATE
2020-02-11AP01DIRECTOR APPOINTED MR KEN BATE
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 100 Dudley Road East Oldbury West Midlands B69 3DY
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY NEIL RICHARDSON
2018-05-09TM02Termination of appointment of Roy Neil Richardson on 2018-05-01
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-18AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-20AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0131/07/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0131/07/12 ANNUAL RETURN FULL LIST
2012-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ADAMS
2011-08-23AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0131/07/10 FULL LIST
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-25363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-07-16AUDAUDITOR'S RESIGNATION
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-23363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-10363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-23363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1996-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-19363sRETURN MADE UP TO 17/10/96; CHANGE OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-02363sRETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-26SRES01ALTER MEM AND ARTS 25/08/95
1995-09-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-10-21363sRETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS
1994-08-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-11123£ NC 1000/50000 22/12/93
1994-01-11ORES04NC INC ALREADY ADJUSTED 22/12/93
1994-01-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAMPTONLINE 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 HAMPTONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION 2009-12-31 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-08 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HAMPTONLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPTONLINE LIMITED
Trademarks
We have not found any records of HAMPTONLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPTONLINE 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 (41100 - Development of building projects) as HAMPTONLINE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAMPTONLINE 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 HAMPTONLINE 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 HAMPTONLINE 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.