Company Information for HAMPSON COMPOSITES LIMITED
KEVAN PILLING HOUSE, 1 MYRTLE STREET, BOLTON, BL1 3AH,
|
Company Registration Number
03950088
Private Limited Company
Active |
Company Name | ||
---|---|---|
HAMPSON COMPOSITES LIMITED | ||
Legal Registered Office | ||
KEVAN PILLING HOUSE 1 MYRTLE STREET BOLTON BL1 3AH Other companies in BL1 | ||
Previous Names | ||
|
Company Number | 03950088 | |
---|---|---|
Company ID Number | 03950088 | |
Date formed | 2000-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB146816844 |
Last Datalog update: | 2024-04-06 16:42:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAY ELIZABETH ENTWISTLE |
||
GRAHAM ENTWISTLE |
||
KAY ELIZABETH ENTWISTLE |
||
NIKI ANDREW ENTWISTLE |
||
SIMON GRAHAM ENTWISTLE |
||
TIMOTHY PAUL ENTWISTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIKI ANDREW ENTWISTLE |
Director | ||
RODERICK LANGHAM POUNSETT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TKRSM LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Dissolved 2013-12-24 | |
MY PET BAG LIMITED | Company Secretary | 2008-03-14 | CURRENT | 2007-06-29 | Dissolved 2015-08-18 | |
TO22.COM LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1972-06-01 | Active | |
TO22.COM LIMITED | Director | 1991-10-31 | CURRENT | 1972-06-01 | Active | |
TO22.COM LIMITED | Director | 1991-10-31 | CURRENT | 1972-06-01 | Active | |
WOLFCO CP ONE LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Simon Graham Entwistle on 2023-03-31 | ||
Director's details changed for Mr Timothy Paul Entwistle on 2023-03-31 | ||
Director's details changed for Mr Timothy Paul Entwistle on 2023-03-31 | ||
Director's details changed for Mr Niki Andrew Entwistle on 2023-03-31 | ||
Director's details changed for Mr Timothy Paul Entwistle on 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Niki Andrew Entwistle on 2021-07-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NIKI ANDREW ENTWISTLE | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAY ELIZABETH ENTWISTLE on 2014-03-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAHAM ENTWISTLE / 18/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY ELIZABETH ENTWISTLE / 18/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ENTWISTLE / 18/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ENTWISTLE / 18/03/2014 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/13 FROM 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ENTWISTLE / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAHAM ENTWISTLE / 17/03/2010 | |
AA01 | PREVEXT FROM 31/07/2009 TO 31/01/2010 | |
288a | DIRECTOR APPOINTED MRS KAY ELIZABETH ENTWISTLE | |
288a | DIRECTOR APPOINTED MR SIMON GRAHAM ENTWISTLE | |
288a | DIRECTOR APPOINTED MR TIMOTHY PAUL ENTWISTLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NIKI ENTWISTLE | |
225 | PREVEXT FROM 30/04/2008 TO 31/07/2008 | |
CERTNM | COMPANY NAME CHANGED TO22.COM LIMITED CERTIFICATE ISSUED ON 17/04/08 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/03 FROM: C/O HAYWOOD & CO 33-37 BURY OLD ROAD BOLTON LANCASHIRE BL2 2AY | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
Creditors Due Within One Year | 2013-01-31 | £ 648,678 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 648,358 |
Creditors and other liabilities
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 HAMPSON COMPOSITES LIMITED
Cash Bank In Hand | 2013-01-31 | £ 97,105 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 72,204 |
Current Assets | 2013-01-31 | £ 750,676 |
Current Assets | 2012-01-31 | £ 694,555 |
Debtors | 2013-01-31 | £ 624,075 |
Debtors | 2012-01-31 | £ 590,695 |
Shareholder Funds | 2013-01-31 | £ 143,339 |
Shareholder Funds | 2012-01-31 | £ 83,166 |
Stocks Inventory | 2013-01-31 | £ 29,496 |
Stocks Inventory | 2012-01-31 | £ 31,656 |
Tangible Fixed Assets | 2013-01-31 | £ 41,341 |
Tangible Fixed Assets | 2012-01-31 | £ 36,969 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as HAMPSON COMPOSITES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85381000 | Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39231010 | ||||
39261000 | Office or school supplies, of plastics, n.e.s. | |||
72081000 | Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process | |||
72081000 | Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process | |||
72081000 | Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process | |||
70191990 | Slivers and yarn of glass staple fibres |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |