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

HAMPSHIRE RESTORATIONS LIMITED

ATBS HOUSE, LONDON ROAD, BECCLES, SUFFOLK, NR34 8TS,
Company Registration Number
04110668
Private Limited Company
Active

Company Overview

About Hampshire Restorations Ltd
HAMPSHIRE RESTORATIONS LIMITED was founded on 2000-11-20 and has its registered office in Beccles. The organisation's status is listed as "Active". Hampshire Restorations Limited is a Private Limited Company registered in ENGLAND 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 RESTORATIONS LIMITED
 
Legal Registered Office
ATBS HOUSE
LONDON ROAD
BECCLES
SUFFOLK
NR34 8TS
Other companies in NR3
 
Filing Information
Company Number 04110668
Company ID Number 04110668
Date formed 2000-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785695950  
Last Datalog update: 2024-01-05 06:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE RESTORATIONS 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 RESTORATIONS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE BRIAN ROFFE
Company Secretary 2000-11-20
MICHELLE LENA NADLER
Director 2000-11-20
CLIVE ROFFE
Director 2013-10-08
DANIELLE ROFFE
Director 2013-10-08
NATASHA ROFFE
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-20 2000-11-20
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-20 2000-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE BRIAN ROFFE D ROFFE PROPERTIES LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
CLIVE BRIAN ROFFE NELSON BUSINESS CENTRE LIMITED Company Secretary 2005-12-20 CURRENT 2005-12-20 Active
CLIVE BRIAN ROFFE LYNN RESIDENTIAL LIMITED Company Secretary 2005-10-12 CURRENT 2005-10-12 Dissolved 2014-10-04
CLIVE BRIAN ROFFE NORFOLK RESTORATIONS LIMITED Company Secretary 2005-10-12 CURRENT 2005-10-12 Live but Receiver Manager on at least one charge
CLIVE BRIAN ROFFE THE DAY PROPERTY COMPANY LIMITED Company Secretary 2000-11-20 CURRENT 2000-11-20 Dissolved 2015-09-11
CLIVE BRIAN ROFFE HEREFORD INVESTMENTS LIMITED Company Secretary 2000-09-05 CURRENT 2000-09-05 Active
CLIVE BRIAN ROFFE ORCHIDGREEN LIMITED Company Secretary 1998-12-08 CURRENT 1998-12-03 Active
CLIVE BRIAN ROFFE CHELSTOWN LIMITED Company Secretary 1998-08-14 CURRENT 1998-07-14 Active
MICHELLE LENA NADLER MNCR HOLDINGS LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active - Proposal to Strike off
MICHELLE LENA NADLER TAURUS BUSINESS CENTRE LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
MICHELLE LENA NADLER QUEEN STREET PROPERTY NORWICH LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
MICHELLE LENA NADLER THE DAY PROPERTY COMPANY LIMITED Director 2000-11-20 CURRENT 2000-11-20 Dissolved 2015-09-11
CLIVE ROFFE HEREFORD INVESTMENTS LIMITED Director 2013-09-03 CURRENT 2000-09-05 Active
DANIELLE ROFFE NELSON BUSINESS CENTRE LIMITED Director 2013-10-08 CURRENT 2005-12-20 Active
DANIELLE ROFFE HEREFORD INVESTMENTS LIMITED Director 2013-09-03 CURRENT 2000-09-05 Active
NATASHA ROFFE NELSON BUSINESS CENTRE LIMITED Director 2013-10-08 CURRENT 2005-12-20 Active
NATASHA ROFFE HEREFORD INVESTMENTS LIMITED Director 2013-09-03 CURRENT 2000-09-05 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
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-02-01Termination of appointment of Clive Roffe on 2022-12-26
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROFFE
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-01-27Director's details changed for Danielle Roffe on 2021-10-21
2022-01-27CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2022-01-27CH01Director's details changed for Danielle Roffe on 2021-10-21
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21PSC04Change of details for Mr Clive Roffe as a person with significant control on 2019-11-01
2019-11-21CH01Director's details changed for Natasha Roffe on 2019-11-21
2019-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE ROFFE on 2019-11-21
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-09-09CH01Director's details changed for Danielle Roffe on 2019-09-09
2019-09-05CH01Director's details changed for Mr Clive Roffe on 2019-09-05
2019-09-05PSC04Change of details for Mr Clive Roffe as a person with significant control on 2019-09-05
2019-03-13PSC04Change of details for Mr Clive Roffe as a person with significant control on 2019-03-11
2019-03-13CH01Director's details changed for Mr Clive Roffe on 2019-03-11
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM King Street House King Street House 15 Upper King Street Norwich Norkolk NR3 1RB United Kingdom
2019-03-11CH01Director's details changed for Danielle Roffe on 2019-03-11
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM King Street House 15 Upper King Street Norwich Norkolk NR3 1RB
2019-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE BRIAN ROFFE on 2019-03-11
2019-03-11PSC04Change of details for Mr Clive Brian Roffe as a person with significant control on 2019-03-11
2019-02-06DISS40Compulsory strike-off action has been discontinued
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE BRIAN ROFFE
2018-12-04PSC07CESSATION OF MICHELLE LENA NADLER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LENA NADLER
2018-11-03DISS40Compulsory strike-off action has been discontinued
2018-11-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-13AA01Previous accounting period shortened from 30/11/18 TO 31/03/18
2018-01-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2018-01-26RT01Administrative restoration application
2018-01-16GAZ2STRUCK OFF AND DISSOLVED
2018-01-16GAZ2STRUCK OFF AND DISSOLVED
2017-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-28AA01Previous accounting period extended from 31/05/16 TO 30/11/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0120/11/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0120/11/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-15AP01DIRECTOR APPOINTED NATASHA ROFFE
2013-10-15AP01DIRECTOR APPOINTED DANIELLE ROFFE
2013-10-15AP01DIRECTOR APPOINTED MR CLIVE ROFFE
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-07AR0120/11/12 FULL LIST
2012-05-29AR0120/11/11 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LENA NADLER / 19/08/2011
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE BRIAN ROFFE / 19/08/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LENA NADLER / 29/12/2010
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-03AR0120/11/10 FULL LIST
2010-03-26AA31/05/09 TOTAL EXEMPTION SMALL
2010-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2010-02-26AA01CURRSHO FROM 30/04/2009 TO 31/05/2008
2009-12-21AR0120/11/09 FULL LIST
2009-09-25225PREVEXT FROM 30/11/2008 TO 30/04/2009
2008-12-01363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-25363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-15363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-22363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-20363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-30363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 26 SEYMOUR STREET LONDON W1H 7JA
2001-02-0788(2)RAD 20/11/00--------- £ SI 99@1=99 £ IC 1/100
2001-02-05395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20288bSECRETARY RESIGNED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-20288bDIRECTOR RESIGNED
2000-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-20288aNEW SECRETARY APPOINTED
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 HAMPSHIRE RESTORATIONS 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 RESTORATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-04-13 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-04-13 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 461,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-11-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RESTORATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 141,091
Current Assets 2012-06-01 £ 428,744
Debtors 2012-06-01 £ 287,653
Fixed Assets 2012-06-01 £ 146,812
Shareholder Funds 2012-06-01 £ 113,780
Tangible Fixed Assets 2012-06-01 £ 146,812

Debtors and other cash assets

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